Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEREBRAL PALSY CARE KENT
Company Information for

CEREBRAL PALSY CARE KENT

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
02823632
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-03-21

Company Overview

About Cerebral Palsy Care Kent
CEREBRAL PALSY CARE KENT was founded on 1993-06-03 and had its registered office in Chatham Maritime. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
CEREBRAL PALSY CARE KENT
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Charity Registration
Charity Number 1041434
Charity Address CEREBRAL PALSY CARE, THE BRADBURY CENTRE, VIEW ROAD, CLIFFE WOODS, ROCHESTER, ME3 8UJ
Charter THE CHARITY'S OBJECTIVES ARE TO PROVIDE CONDUCTIVE EDUCATION FOR PRE-SCHOOL CHILDREN, WITHOUT CHARGE TO THE PARENTS. THIS IS SUPPORTED BY FUNDRAISING AND OPERATING COMMERCIAL SERVICES WHO'S PROFIT ARE UTILISED BY THE CHARITY. WE OPERATE DAY CENTRES, A "LEARNING FOR LIFE" PROGRAMME, PRIVATE AND LOCAL AUTHORITY HOME CARE, ADULT CONDUCTIVE EDUCATION, TRAINING AND WE ARE AN UMBERELLA CRB AGENCY.
Filing Information
Company Number 02823632
Date formed 1993-06-03
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEREBRAL PALSY CARE KENT
The following companies were found which have the same name as CEREBRAL PALSY CARE KENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cerebral Palsy Care Project 1580 Lincoln Street #1125 Denver CO 80203 Voluntarily Dissolved Company formed on the 2011-08-10
Cerebral Palsy Care Net 24328 Delta Drive Diamond Bar CA 91765 Active Company formed on the 2011-06-22

Company Officers of CEREBRAL PALSY CARE KENT

Current Directors
Officer Role Date Appointed
TRACY ARNOTT
Director 2014-01-10
GARY MCDONALD
Director 2012-02-03
SIMON MCDONALD
Director 2011-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE DENNIS
Director 2007-03-27 2014-01-02
TRACEY VICTORIA MOORE
Director 2010-11-25 2012-11-09
JOHN CLARKE
Director 2009-11-04 2012-02-03
CELIA JANE WELLER
Company Secretary 2009-02-10 2011-11-01
CELIA JANE WELLER
Director 2009-02-10 2011-11-01
MARTIN KEITH TYLER
Director 2009-03-05 2011-02-21
JOHN RODNEY COLAM
Director 2010-09-16 2010-12-09
JOSEPHINE MARY ROWAN
Director 1993-06-03 2010-05-26
JAMES MARTIN CORRIGAN
Director 2009-09-23 2009-11-26
LYNDA GRIFFITHS
Director 2007-03-27 2009-11-10
CEREBRAL PALSY CARE KENT
Director 2009-09-23 2009-09-23
RODNEY DOUGLAS BLACK
Director 1993-06-03 2009-01-22
DAVID JOHN MARSH
Director 2008-05-19 2008-10-02
ROGER ANTHONY MITCHELL
Company Secretary 1997-04-21 2008-09-04
ROGER ANTHONY MITCHELL
Director 1993-06-03 2008-09-04
COLIN ALAN BARDEN
Director 1995-10-04 2007-10-27
LESLEY CAROL COLES
Director 1993-06-03 2007-08-09
MARGARET JEAN PETERS
Director 1993-06-03 2002-07-04
JOHN EDWIN BICKER
Director 1993-06-03 2001-11-28
DEREK GEORGE MEDHURST
Director 1993-06-03 1998-12-19
MAUREEN OLIVE STIRLING
Director 1993-06-03 1998-12-16
DAWN DANN
Director 1995-10-04 1998-02-11
BEVERLEY GREENWOOD
Director 1996-11-11 1997-03-25
NICHOLAS PAUL GREENWOOD
Director 1993-06-03 1997-03-25
EUNICE BALLARD
Company Secretary 1993-06-03 1997-03-24
RAYMOND REUBEN LEVY
Director 1995-10-04 1996-11-11
IRIS ETHEL MEDHURST
Director 1993-06-03 1996-11-11
TIMOTHY PAUL MEDHURST
Director 1993-06-03 1996-11-11
PHILLIP THOMAS
Director 1993-10-18 1996-04-01
MICHELLE PAMELA LAWSON
Director 1993-10-18 1995-10-04
WILLIAM STRINGER
Director 1993-06-03 1995-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016
2016-05-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2015
2016-03-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016
2016-03-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509
2016-03-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340
2016-03-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2015
2015-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2015
2015-11-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2015
2015-11-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-11-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-10-232.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2015-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015
2015-04-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014
2014-08-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-07-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM BRADBURY UNIT UNIT 1 92 - 94 HOPEWELL DRIVE CHATHAM KENT ME5 7PY
2014-05-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100509,PR003340
2014-01-10AP01DIRECTOR APPOINTED MRS TRACY ARNOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DENNIS
2013-12-23AR0108/11/13 NO MEMBER LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0108/11/12 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MOORE
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM BRADBURY HOUSE VIEW ROAD CLIFFE WOODS ROCHESTER KENT ME3 8UJ
2012-02-21AP01DIRECTOR APPOINTED SIMON MCDONALD
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD / 10/02/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2012-02-06AP01DIRECTOR APPOINTED MR GARY DONALD
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CELIA WELLER
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY CELIA WELLER
2011-12-02AR0108/11/11 NO MEMBER LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY VICTORIA MOORE / 07/11/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TYLER
2011-02-25AP01DIRECTOR APPOINTED MS TRACEY MOORE
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLAM
2010-11-09AR0108/11/10 NO MEMBER LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CLARKE / 07/11/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ROWAN
2010-11-01AP01DIRECTOR APPOINTED MR JOHN RODNEY COLAM
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY ROWAN / 26/05/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0108/11/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CELIA JANE WELLER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TYLER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY ROWAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE DENNIS / 21/12/2009
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORRIGAN
2009-11-16AP01DIRECTOR APPOINTED MR JAMES MARTIN CORRIGAN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CEREBRAL PALSY CARE KENT
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GRIFFITHS
2009-11-16AP01DIRECTOR APPOINTED DR JOHN CLARKE
2009-11-16AP02CORPORATE DIRECTOR APPOINTED CEREBRAL PALSY CARE KENT
2009-03-18288aDIRECTOR APPOINTED MR MARTIN TYLER
2009-03-13288aSECRETARY APPOINTED MISS CELIA JANE WELLER
2009-03-13288aDIRECTOR APPOINTED MISS CELIA JANE WELLER
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR RODNEY BLACK
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-12363aANNUAL RETURN MADE UP TO 08/11/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARSH
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER ANTHONY MITCHELL LOGGED FORM
2008-06-16288aDIRECTOR APPOINTED DAVID JOHN MARSH
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363(288)DIRECTOR RESIGNED
2007-11-14363sANNUAL RETURN MADE UP TO 08/11/07
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sANNUAL RETURN MADE UP TO 21/08/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363sANNUAL RETURN MADE UP TO 21/08/05
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to CEREBRAL PALSY CARE KENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-28
Notice of Intended Dividends2016-06-07
Appointment of Liquidators2015-11-24
Meetings of Creditors2015-10-21
Appointment of Administrators2014-05-29
Fines / Sanctions
No fines or sanctions have been issued against CEREBRAL PALSY CARE KENT
Administrator Appointments
Moore Stephens LLP was appointed as an administrator on 2014-05-20
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-04-19 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEREBRAL PALSY CARE KENT

Intangible Assets
Patents
We have not found any records of CEREBRAL PALSY CARE KENT registering or being granted any patents
Domain Names
We do not have the domain name information for CEREBRAL PALSY CARE KENT
Trademarks
We have not found any records of CEREBRAL PALSY CARE KENT registering or being granted any trademarks
Income
Government Income

Government spend with CEREBRAL PALSY CARE KENT

Government Department Income DateTransaction(s) Value Services/Products
Medway Council 2010-12-29 GBP £554
Medway Council 2010-12-29 GBP £877
Medway Council 2010-12-29 GBP £914
Medway Council 2010-12-29 GBP £554
Medway Council 2010-12-29 GBP £799
Medway Council 2010-12-29 GBP £840
Medway Council 2010-12-29 GBP £541
Medway Council 2010-12-29 GBP £720
Medway Council 2010-12-14 GBP £539
Medway Council 2010-12-14 GBP £554
Medway Council 2010-12-14 GBP £842
Medway Council 2010-12-14 GBP £654
Medway Council 2010-12-14 GBP £800
Medway Council 2010-12-14 GBP £914
Medway Council 2010-12-14 GBP £1,117
Medway Council 2010-12-14 GBP £782
Medway Council 2010-12-14 GBP £745
Medway Council 2010-12-14 GBP £1,560
Medway Council 2010-12-14 GBP £1,129
Medway Council 2010-12-14 GBP £631
Medway Council 2010-12-14 GBP £1,115
Medway Council 2010-12-14 GBP £645

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEREBRAL PALSY CARE KENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCEREBRAL PALSY CARE KENTEvent Date2015-11-09
David Elliott and Diane Hill and Jeremy Willmont , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Daniel Smith on tel: 01634 895109 or email: daniel.smith@moorestephens.com Ref: CEREBRAL
 
Initiating party Event TypeFinal Meetings
Defending partyCEREBRAL PALSY CARE KENTEvent Date2015-11-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 02 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 09 November 2015 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Diane Hill , (IP No. 8945) of CLB Coopers , Ship Canal House, 98 King Street, Manchester, M2 4WU and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: James Hopkirk, Email: James.Hopkirk@moorestephens.com Tel: 01634 895100, Ref: C74894. David Elliott , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCEREBRAL PALSY CARE KENTEvent Date2015-10-15
In the High Court of Justice case number 3384 Notice is hereby given by David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Diane Hill , (IP No. 8945) of CLB Coopers , Ship Canal House, 98 King Street, Manchester, M2 4WU that a Meeting of Creditors of Cerebral Palsy Care Kent, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, is to be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 02 November 2015 at 10.00 am. The Meeting is a Creditors Meeting under paragraph 54(2) of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Date of appointment: 20 May 2014 For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895100 Ref: C70531
 
Initiating party Event TypeAppointment of Administrators
Defending partyCEREBRAL PALSY CARE KENTEvent Date2014-05-20
In the High Court of Justice case number 3384 David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Daniel Smith, E-mail: daniel.smith@moorestephens.com, Tel: 01634 895109. (Reference C70531) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEREBRAL PALSY CARE KENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEREBRAL PALSY CARE KENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1