Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KENWARD TRUST
Company Information for

THE KENWARD TRUST

KENWARD ROAD, YALDING, MAIDSTONE, KENT, ME18 6AH,
Company Registration Number
07931728
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Kenward Trust
THE KENWARD TRUST was founded on 2012-02-01 and has its registered office in Maidstone. The organisation's status is listed as "Active". The Kenward Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE KENWARD TRUST
 
Legal Registered Office
KENWARD ROAD
YALDING
MAIDSTONE
KENT
ME18 6AH
Other companies in ME18
 
Filing Information
Company Number 07931728
Company ID Number 07931728
Date formed 2012-02-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENWARD TRUST
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 THE KENWARD TRUST

Current Directors
Officer Role Date Appointed
FRIENDS FINANCIAL LIMITED
Company Secretary 2018-02-28
ROGER ANTHONY BEDFORD
Director 2012-02-01
PETER BROOK
Director 2012-02-01
JEAN-PIERRE DARQUE
Director 2013-04-01
PAUL ANTHONY FLETCHER
Director 2012-02-01
ANTHONY MASON JONES
Director 2012-02-01
BRIDGET LANGSTAFF
Director 2012-04-01
JEREMY PAUL SIMON
Director 2015-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE EDWARD CORP
Director 2012-02-01 2017-11-30
JENNA GAIL HUNTER
Director 2012-04-01 2017-11-30
AGAPE COMPANY SECRETARIAL LTD
Company Secretary 2015-08-04 2017-08-31
JENNY MALLOY
Director 2013-04-01 2015-05-23
PETER DAWSON
Director 2012-02-01 2015-05-13
IAN PHILIP WILKINS
Director 2012-02-01 2015-01-14
MERLE BIGDEN
Director 2012-02-01 2014-11-04
BARRY JOHN ROWBOTHAM
Director 2012-02-01 2012-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRIENDS FINANCIAL LIMITED YOUR AIR AMBULANCE LTD Company Secretary 2017-06-03 CURRENT 2014-03-10 Active
FRIENDS FINANCIAL LIMITED WILTSHIRE AND BATH AIR AMBULANCE CHARITY Company Secretary 2016-11-03 CURRENT 2011-10-11 Active
ROGER ANTHONY BEDFORD BEDFORD DESIGN ASSOCIATES LIMITED Director 2003-01-13 CURRENT 2003-01-13 Dissolved 2016-06-07
PETER BROOK MALTHOUSE DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
JEAN-PIERRE DARQUE KENWARD ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2016-02-20 Active
PAUL ANTHONY FLETCHER MALTHOUSE DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
PAUL ANTHONY FLETCHER EMMAUS MEDWAY LIMITED Director 2013-11-14 CURRENT 2006-09-26 Active - Proposal to Strike off
PAUL ANTHONY FLETCHER CH SURVEYORS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
PAUL ANTHONY FLETCHER F. S. PARTNERSHIP LIMITED Director 2006-01-05 CURRENT 2006-01-05 Dissolved 2015-05-24
ANTHONY MASON JONES M&MH SERVICES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2013-11-19
JEREMY PAUL SIMON OAKHILL ROAD, SEVENOAKS, LIMITED Director 2016-06-24 CURRENT 1932-12-08 Active
JEREMY PAUL SIMON WILLIAM INVESTMENTS LIMITED Director 2011-11-10 CURRENT 2011-06-14 Dissolved 2016-12-06
JEREMY PAUL SIMON RELIANCE SUPPORT SERVICES GROUP LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE M & E SERVICES LIMITED Director 2009-10-05 CURRENT 2002-12-06 Dissolved 2014-03-18
JEREMY PAUL SIMON EOS CUSTODIAL CARE LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INTEGRATED SERVICES GROUP LIMITED Director 2009-10-05 CURRENT 2008-01-17 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SUPPORT SOLUTIONS GROUP LIMITED Director 2009-10-05 CURRENT 1996-06-28 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INVESTMENT PFI HOLDINGS LIMITED Director 2009-10-05 CURRENT 2008-06-27 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE OUTSOURCING SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1995-01-19 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SECURITY SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1991-10-07 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE EMPLOYEE SERVICES LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18

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
2024-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS MUNDAY
2024-11-12APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET MONK
2024-04-08DIRECTOR APPOINTED MRS JEAN PARK
2024-04-08DIRECTOR APPOINTED DR MUHAMMAD SARFRAZ
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON JONES
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-20Appointment of Mr Paul James Brown as company secretary on 2022-12-14
2023-01-20AP03Appointment of Mr Paul James Brown as company secretary on 2022-12-14
2023-01-19Termination of appointment of Keith Greenhalgh on 2022-12-14
2023-01-19TM02Termination of appointment of Keith Greenhalgh on 2022-12-14
2022-09-20AP01DIRECTOR APPOINTED DR SUSAN PLUMMER
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE PARVIN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PETER BROOK
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOK
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-10AP01DIRECTOR APPOINTED MR RUSSELL ANDREW PRICE
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL SIMON
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19AP01DIRECTOR APPOINTED MR HOWARD STANLEY KENDALL
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FLETCHER
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR JUSTIN ELKS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DARQUE
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR PAUL VICTOR ANDREWS
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PHILPOTT
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079317280001
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079317280005
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079317280002
2018-10-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL PHILPOTT
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY BEDFORD
2018-07-16AP03Appointment of Mr Keith Greenhalgh as company secretary on 2018-07-16
2018-07-16TM02Termination of appointment of Friends Financial Limited on 2018-07-16
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-12AP04Appointment of Friends Financial Limited as company secretary on 2018-02-28
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNA HUNTER
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CORP
2017-09-04TM02Termination of appointment of Agape Company Secretarial Ltd on 2017-08-31
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH NO UPDATES
2017-02-20CH01Director's details changed for Mr Jean-Pierre Darque on 2017-02-07
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY BEDFORD / 16/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 16/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EDWARD CORP / 16/02/2016
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079317280002
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079317280001
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17AP04CORPORATE SECRETARY APPOINTED AGAPE COMPANY SECRETARIAL LTD
2015-09-17AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNY MALLOY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2015-02-10AR0101/02/15 NO MEMBER LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MERLE BIGDEN
2014-02-12AR0101/02/14 NO MEMBER LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY MELLOY / 01/04/2013
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03AP01DIRECTOR APPOINTED MRS JENNY MELLOY
2013-10-03AP01DIRECTOR APPOINTED MR JEAN-PIERRE DARQUE
2013-10-03AP01DIRECTOR APPOINTED MRS BRIDGET LANGSTAFF
2013-10-03AP01DIRECTOR APPOINTED MRS JENNA HUNTER
2013-07-09AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-02-25AR0101/02/13 NO MEMBER LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROWBOTHAM
2012-03-20RES01ADOPT ARTICLES 05/03/2012
2012-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to THE KENWARD TRUST 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 THE KENWARD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE KENWARD TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE KENWARD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE KENWARD TRUST
Trademarks
We have not found any records of THE KENWARD TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE KENWARD TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-17 GBP £2,044
London Borough of Hammersmith and Fulham 2014-04-17 GBP £1,950
London Borough of Hammersmith and Fulham 2014-03-25 GBP £1,950
London Borough of Hammersmith and Fulham 2014-03-25 GBP £1,752
London Borough of Hammersmith and Fulham 2014-02-14 GBP £1,950
London Borough of Hammersmith and Fulham 2014-01-21 GBP £1,950
London Borough of Hammersmith and Fulham 2014-01-21 GBP £2,260
London Borough of Hammersmith and Fulham 2013-10-31 GBP £2,200
London Borough of Hammersmith and Fulham 2013-10-31 GBP £1,363
London Borough of Hammersmith and Fulham 2013-10-31 GBP £2,009
London Borough of Hammersmith and Fulham 2013-10-01 GBP £574
London Borough of Hammersmith and Fulham 2013-10-01 GBP £2,009
London Borough of Hammersmith and Fulham 2013-09-24 GBP £2,009
London Borough of Hammersmith and Fulham 2013-09-24 GBP £1,292
London Borough of Hammersmith and Fulham 2013-09-24 GBP £2,009
London Borough of Hammersmith and Fulham 2013-08-13 GBP £2,009
London Borough of Hammersmith and Fulham 2013-08-13 GBP £2,009
London Borough of Hammersmith and Fulham 2013-08-13 GBP £2,010
London Borough of Hammersmith and Fulham 2013-07-17 GBP £2,009
London Borough of Hammersmith and Fulham 2013-07-17 GBP £2,009
London Borough of Hammersmith and Fulham 2013-07-02 GBP £933
London Borough of Hammersmith and Fulham 2013-07-02 GBP £2,009
London Borough of Hammersmith and Fulham 2013-07-02 GBP £2,200
London Borough of Hammersmith and Fulham 2013-07-02 GBP £2,010
London Borough of Hammersmith and Fulham 2013-05-02 GBP £786
London Borough of Hammersmith and Fulham 2013-04-23 GBP £2,120
London Borough of Hammersmith and Fulham 2013-04-23 GBP £2,081
London Borough of Hammersmith and Fulham 2013-03-18 GBP £786
London Borough of Hammersmith and Fulham 2013-02-11 GBP £1,336

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Thurrock Council Rehabilitation services

Rehabilitation services. To appoint a framework of Service providers for Residential Rehabilitation. The providers must be able to deliver rehabilitation services to a range of client groups.

Outgoings
Business Rates/Property Tax
No properties were found where THE KENWARD TRUST 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 THE KENWARD TRUST 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 THE KENWARD TRUST 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.