THE KENWARD TRUST
MAIDSTONE

Hellopages » Kent » Maidstone » ME18 6AH

Company number 07931728
Status Active
Incorporation Date 1 February 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address KENWARD ROAD, YALDING, MAIDSTONE, KENT, ME18 6AH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with no updates; Director's details changed for Mr Jean-Pierre Darque on 7 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of THE KENWARD TRUST are www.thekenward.co.uk, and www.the-kenward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Frant Rail Station is 10.7 miles; to Chatham Rail Station is 10.8 miles; to Rochester Rail Station is 11 miles; to Gillingham (Kent) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kenward Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07931728. The Kenward Trust has been working since 01 February 2012. The present status of the company is Active. The registered address of The Kenward Trust is Kenward Road Yalding Maidstone Kent Me18 6ah. . AGAPE COMPANY SECRETARIAL LTD is a Secretary of the company. BEDFORD, Roger Anthony is a Director of the company. BROOK, Peter is a Director of the company. CORP, Bruce Edward is a Director of the company. DARQUE, Jean-Pierre is a Director of the company. FLETCHER, Paul Anthony is a Director of the company. HUNTER, Jenna Gail is a Director of the company. JONES, Anthony Mason, Dr is a Director of the company. LANGSTAFF, Bridget is a Director of the company. SIMON, Jeremy Paul is a Director of the company. Director BIGDEN, Merle has been resigned. Director DAWSON, Peter has been resigned. Director MALLOY, Jenny has been resigned. Director ROWBOTHAM, Barry John has been resigned. Director WILKINS, Ian Philip has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
AGAPE COMPANY SECRETARIAL LTD
Appointed Date: 04 August 2015

Director
BEDFORD, Roger Anthony
Appointed Date: 01 February 2012
75 years old

Director
BROOK, Peter
Appointed Date: 01 February 2012
55 years old

Director
CORP, Bruce Edward
Appointed Date: 01 February 2012
78 years old

Director
DARQUE, Jean-Pierre
Appointed Date: 01 April 2013
70 years old

Director
FLETCHER, Paul Anthony
Appointed Date: 01 February 2012
69 years old

Director
HUNTER, Jenna Gail
Appointed Date: 01 April 2012
51 years old

Director
JONES, Anthony Mason, Dr
Appointed Date: 01 February 2012
68 years old

Director
LANGSTAFF, Bridget
Appointed Date: 01 April 2012
71 years old

Director
SIMON, Jeremy Paul
Appointed Date: 04 August 2015
69 years old

Resigned Directors

Director
BIGDEN, Merle
Resigned: 04 November 2014
Appointed Date: 01 February 2012
80 years old

Director
DAWSON, Peter
Resigned: 13 May 2015
Appointed Date: 01 February 2012
62 years old

Director
MALLOY, Jenny
Resigned: 23 May 2015
Appointed Date: 01 April 2013
51 years old

Director
ROWBOTHAM, Barry John
Resigned: 14 April 2012
Appointed Date: 01 February 2012
83 years old

Director
WILKINS, Ian Philip
Resigned: 14 January 2015
Appointed Date: 01 February 2012
62 years old

THE KENWARD TRUST Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with no updates
20 Feb 2017
Director's details changed for Mr Jean-Pierre Darque on 7 February 2017
12 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 1 February 2016 no member list
...
... and 21 more events
09 Jul 2013
Previous accounting period extended from 28 February 2013 to 31 March 2013
25 Feb 2013
Annual return made up to 1 February 2013 no member list
18 Feb 2013
Termination of appointment of Barry Rowbotham as a director
20 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2012
Incorporation

THE KENWARD TRUST Charges

8 December 2015
Charge code 0793 1728 0002
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
8 December 2015
Charge code 0793 1728 0001
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…