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

KENT SOCIAL CARE PROFESSIONALS LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
05924039
Private Limited Company
Active

Company Overview

About Kent Social Care Professionals Ltd
KENT SOCIAL CARE PROFESSIONALS LIMITED was founded on 2006-09-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kent Social Care Professionals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KENT SOCIAL CARE PROFESSIONALS LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in ME15
 
Filing Information
Company Number 05924039
Company ID Number 05924039
Date formed 2006-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT SOCIAL CARE PROFESSIONALS LIMITED
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.

Company Officers of KENT SOCIAL CARE PROFESSIONALS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-08-24
NICHOLAS GOODBAN
Director 2015-08-24
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2015-08-24 2017-05-02
ANGELA GILLIAN FENNELL
Company Secretary 2006-09-04 2015-08-24
ALAN ALLMAN
Director 2012-05-01 2015-08-24
ANGELA GILLIAN FENNELL
Director 2013-05-01 2015-08-24
DAVID MICHAEL FENNELL
Director 2006-09-04 2015-08-24
ANDREW GEORGE MARTIN
Director 2010-03-18 2013-04-30
JANE THERESA BURDETT
Director 2008-02-07 2013-04-26
VIRGINIA MARY CHILDS
Director 2009-06-17 2013-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-09-04 2006-09-04
WATERLOW NOMINEES LIMITED
Nominated Director 2006-09-04 2006-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2022-09-02
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-05PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2022-09-02
2022-05-20CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-09-02PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2016-04-06
2021-08-27CH01Director's details changed for Mr Nicholas Goodban on 2021-08-27
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059240390004
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-08PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059240390003
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-20CH01Director's details changed for Mr Nicholas Goodban on 2019-11-20
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-04PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-31
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
2019-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-07ALLOTCORRCorrection of allotment details of form SH01 registered on 07/12/18. Shares allotted on 18/08/15. Barcode A7JBXX9U
2018-12-07RP04SH01Second filing of capital allotment of shares GBP100
2018-12-06RP04CS01Second filing of Confirmation Statement dated 04/09/2016
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-03-14PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
2018-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2016-11-08AA01Current accounting period extended from 31/03/16 TO 31/03/17
2016-11-01AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 4056
2016-09-27CS01Clarification A second filed CS01 (Statement of capital change) was registered on 06/12/2018.
2016-09-20RES13Resolutions passed:
  • Proposed financing agreement, other company business 01/08/2016
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059240390002
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059240390003
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-03SH0118/08/15 STATEMENT OF CAPITAL GBP 4056
2015-12-03SH0111/06/15 STATEMENT OF CAPITAL GBP 94
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4056
2015-11-18AR0104/09/15 FULL LIST
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059240390002
2015-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-07RES01ADOPT ARTICLES 24/08/2015
2015-09-07RES13GENERAL BUSINESS 24/08/2015
2015-09-02SH0118/08/15 STATEMENT OF CAPITAL GBP 4056.00
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FENNELL
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALLMAN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FENNELL
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FENNELL
2015-08-25AP03SECRETARY APPOINTED MR NICHOLAS GOODBAN
2015-08-25AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-08-25AP01DIRECTOR APPOINTED MR CRAIG MICHAEL RUSHTON
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM GOLDEN BOOT CHAMBERS 27 GABRIELS HILL MAIDSTONE KENT ME15 6HX
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 94
2015-06-25SH0111/06/15 STATEMENT OF CAPITAL GBP 94.00
2015-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0104/09/14 FULL LIST
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-09-18AR0104/09/13 FULL LIST
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-21AP01DIRECTOR APPOINTED MRS ANGELA GILLIAN FENNELL
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE BURDETT
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CHILDS
2012-09-28AR0104/09/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-02AP01DIRECTOR APPOINTED MR ALAN ALLMAN
2011-09-19AR0104/09/11 FULL LIST
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14AR0104/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA MARY CHILDS / 04/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE THERESA BURDETT / 04/09/2010
2010-03-30AP01DIRECTOR APPOINTED MR ANDREW GEORGE MARTIN
2010-02-23AA30/09/09 TOTAL EXEMPTION FULL
2009-09-10363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED MRS VIRGINIA MARY CHILDS
2009-06-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11AA30/09/07 TOTAL EXEMPTION FULL
2008-03-10288aDIRECTOR APPOINTED JANE THERESA BURDETT
2007-11-06363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: GOLDEN BOOT CHAMBERS 27 GABRIELS HILL MAIDSTONE KENT ME15 6HX
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 42 HIGH STREET SITTINGBOURNE KENT ME10 4PB
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bSECRETARY RESIGNED
2006-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to KENT SOCIAL CARE PROFESSIONALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT SOCIAL CARE PROFESSIONALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-07-31 Outstanding VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of KENT SOCIAL CARE PROFESSIONALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT SOCIAL CARE PROFESSIONALS LIMITED
Trademarks
We have not found any records of KENT SOCIAL CARE PROFESSIONALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENT SOCIAL CARE PROFESSIONALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £31,578 Private Contractors
Kent County Council 2016-8 GBP £25,822 Private Contractors
Kent County Council 2016-6 GBP £77,241
Kent County Council 2016-5 GBP £34,501
Kent County Council 2016-4 GBP £34,741 Services
Kent County Council 2016-3 GBP £12,183 Services
Kent County Council 2016-2 GBP £14,460 Private Contractors
Kent County Council 2016-1 GBP £47,233 Services
London Borough of Bexley 2015-12 GBP £10,334
Kent County Council 2015-12 GBP £7,629 Services
Kent County Council 2015-10 GBP £67,792 Services
Kent County Council 2015-9 GBP £4,472
London Borough of Bexley 2015-8 GBP £2,599 Special Post 16
Kent County Council 2015-8 GBP £8,209 Services
London Borough of Bexley 2015-7 GBP £2,583
Kent County Council 2015-7 GBP £20,604 Services
London Borough of Bexley 2015-6 GBP £29,006
Kent County Council 2015-6 GBP £18,528 Services
Kent County Council 2015-5 GBP £2,857 Services
London Borough of Bexley 2015-4 GBP £13,240 Special Post 16
Kent County Council 2015-4 GBP £3,804 Services
London Borough of Bexley 2015-3 GBP £8,989 Home care - conventional
Kent County Council 2015-3 GBP £19,007 Services
London Borough of Bexley 2015-2 GBP £71,726 Special Post 16
Kent County Council 2015-2 GBP £3,442 Services
Surrey County Council 2015-2 GBP £28,465 Home Base Care
London Borough of Bexley 2015-1 GBP £30,574 Home care - conventional
Surrey County Council 2015-1 GBP £42,801 Home Base Care
Kent County Council 2015-1 GBP £7,123 Services
London Borough of Bexley 2014-12 GBP £15,885 Special Post 16
Kent County Council 2014-12 GBP £8,628 Private Contractors
Surrey County Council 2014-12 GBP £39,305 Home Base Care
London Borough of Bexley 2014-11 GBP £15,271
Kent County Council 2014-11 GBP £2,744 Services
Surrey County Council 2014-11 GBP £28,344 Home Base Care
London Borough of Bexley 2014-10 GBP £9,255
Surrey County Council 2014-10 GBP £16,225 Home Base Care
Kent County Council 2014-10 GBP £7,087 Private Contractors
Kent County Council 2014-9 GBP £13,239 Services
London Borough of Bexley 2014-9 GBP £6,136
London Borough of Bexley 2014-8 GBP £5,576 Home care - conventional
Kent County Council 2014-8 GBP £20,627 Services
London Borough of Bexley 2014-7 GBP £43,404
Kent County Council 2014-7 GBP £23,229 Private Contractors
Surrey County Council 2014-6 GBP £204,679
London Borough of Bexley 2014-6 GBP £8,237
Kent County Council 2014-6 GBP £37,823 Private Contractors
London Borough of Bexley 2014-5 GBP £11,809
London Borough of Bexley 2014-4 GBP £15,913
Kent County Council 2014-4 GBP £35,658 Private Contractors
London Borough of Bexley 2014-3 GBP £9,466
Kent County Council 2014-3 GBP £26,244 Private Contractors
London Borough of Bexley 2014-2 GBP £21,733
Kent County Council 2014-2 GBP £30,743 Private Contractors
London Borough of Bexley 2014-1 GBP £7,441
Kent County Council 2014-1 GBP £28,262 Private Contractors
London Borough of Bexley 2013-12 GBP £3,216
Kent County Council 2013-12 GBP £20,546 Private Contractors
London Borough of Bexley 2013-11 GBP £13,250
Kent County Council 2013-11 GBP £24,378 Private Contractors
London Borough of Bexley 2013-10 GBP £6,316
Kent County Council 2013-10 GBP £46,566 Private Contractors
London Borough of Bexley 2013-9 GBP £2,930
Kent County Council 2013-9 GBP £24,277 Private Contractors
London Borough of Bexley 2013-8 GBP £6,687
Kent County Council 2013-8 GBP £40,483 Private Contractors
London Borough of Bexley 2013-7 GBP £4,476
Kent County Council 2013-7 GBP £55,624 Private Contractors
Surrey County Council 2013-6 GBP £176,297
London Borough of Bexley 2013-6 GBP £11,246
Kent County Council 2013-6 GBP £37,617 Private Contractors
Kent County Council 2013-5 GBP £18,629 Specialists Fees
London Borough of Bexley 2013-5 GBP £4,559
London Borough of Bexley 2013-4 GBP £4,084
Kent County Council 2013-4 GBP £55,815 Private Contractors
London Borough of Bexley 2013-3 GBP £6,276
Kent County Council 2013-3 GBP £32,706 Private Contractors
London Borough of Bexley 2013-2 GBP £479
Kent County Council 2013-2 GBP £26,473 Private Contractors
London Borough of Bexley 2013-1 GBP £617
Kent County Council 2013-1 GBP £35,070 Specialists Fees
Kent County Council 2012-12 GBP £17,052 Specialists Fees
Kent County Council 2012-11 GBP £22,159 Specialists Fees
Kent County Council 2012-10 GBP £4,518 Specialists Fees
Kent County Council 2012-9 GBP £4,818 Private Contractors
Kent County Council 2012-8 GBP £4,944 Private Contractors

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 KENT SOCIAL CARE PROFESSIONALS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT SOCIAL CARE PROFESSIONALS LIMITED 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 KENT SOCIAL CARE PROFESSIONALS LIMITED 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.