SUPPORT KENT SCHOOLS
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3GP

Company number 03646851
Status Active
Incorporation Date 8 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 DECIMUS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS, KENT, TN2 3GP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 December 2015 no member list. The most likely internet sites of SUPPORT KENT SCHOOLS are www.supportkent.co.uk, and www.support-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Support Kent Schools is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03646851. Support Kent Schools has been working since 08 October 1998. The present status of the company is Active. The registered address of Support Kent Schools is 10 Decimus Park Kingstanding Way Tunbridge Wells Kent Tn2 3gp. . LAMB, Sheila is a Secretary of the company. BODYCOMB, Susan Janet is a Director of the company. BOURNE, Nigel is a Director of the company. BROOKE, Janice is a Director of the company. BUTCHER, Susannah Mary is a Director of the company. COSTELLO, Michael Edward is a Director of the company. DANIEL, Paul Norman is a Director of the company. DYBALL, Lesley Diane is a Director of the company. FLETCHER, Robin Leonard is a Director of the company. FULLER, Colin James is a Director of the company. LAMB, Sheila is a Director of the company. SERPIS, Rosemary Elizabeth is a Director of the company. WATERS, John is a Director of the company. WYBAR, Geoffrey Stewart is a Director of the company. WYBAR, Linda is a Director of the company. Secretary SELBIE, Gavin Douglas has been resigned. Director AVERY, Richard Thomas has been resigned. Director DAVIES, Angharad Elizabeth, Dr has been resigned. Director GREEN, Martin James Drake has been resigned. Director HAMMOND, Eric Albert Barratt has been resigned. Director KIRBY, Edwin has been resigned. Director MAYHEW, Patrick Barnabas Burke, The Rt Hon Lord has been resigned. Director MEECH, Stephen Henry, Dr has been resigned. Director NIXON, John Martyn has been resigned. Director READ, Peter John has been resigned. Director SELBIE, Gavin Douglas has been resigned. Director STANTON, Anthony Guy has been resigned. Director STOKES, Kitty Lilian has been resigned. Director VEITCH, Thomas Adrian has been resigned. Director WARR, Peter David has been resigned. Director WILLIAMS, Keith has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LAMB, Sheila
Appointed Date: 29 January 2009

Director
BODYCOMB, Susan Janet
Appointed Date: 18 October 1998
70 years old

Director
BOURNE, Nigel
Appointed Date: 29 January 2009
79 years old

Director
BROOKE, Janice
Appointed Date: 29 January 2009
70 years old

Director
BUTCHER, Susannah Mary
Appointed Date: 29 January 2009
68 years old

Director
COSTELLO, Michael Edward
Appointed Date: 29 January 2009
70 years old

Director
DANIEL, Paul Norman
Appointed Date: 29 January 2009
73 years old

Director
DYBALL, Lesley Diane
Appointed Date: 29 January 2009
68 years old

Director
FLETCHER, Robin Leonard
Appointed Date: 29 January 2009
91 years old

Director
FULLER, Colin James
Appointed Date: 29 January 2009
77 years old

Director
LAMB, Sheila
Appointed Date: 29 January 2009
72 years old

Director
SERPIS, Rosemary Elizabeth
Appointed Date: 29 January 2009
67 years old

Director
WATERS, John
Appointed Date: 27 October 1998
79 years old

Director
WYBAR, Geoffrey Stewart
Appointed Date: 29 January 2009
67 years old

Director
WYBAR, Linda
Appointed Date: 29 January 2009
66 years old

Resigned Directors

Secretary
SELBIE, Gavin Douglas
Resigned: 01 June 2009
Appointed Date: 08 October 1998

Director
AVERY, Richard Thomas
Resigned: 30 January 2007
Appointed Date: 08 October 1998
81 years old

Director
DAVIES, Angharad Elizabeth, Dr
Resigned: 29 May 2002
Appointed Date: 02 November 1998
80 years old

Director
GREEN, Martin James Drake
Resigned: 29 January 2009
Appointed Date: 29 May 2002
72 years old

Director
HAMMOND, Eric Albert Barratt
Resigned: 21 October 2008
Appointed Date: 08 October 1998
96 years old

Director
KIRBY, Edwin
Resigned: 29 May 2002
Appointed Date: 27 October 1998
75 years old

Director
MAYHEW, Patrick Barnabas Burke, The Rt Hon Lord
Resigned: 21 May 2009
Appointed Date: 27 October 1998
96 years old

Director
MEECH, Stephen Henry, Dr
Resigned: 29 January 2009
Appointed Date: 29 May 2002
67 years old

Director
NIXON, John Martyn
Resigned: 29 January 2009
Appointed Date: 14 October 1998
90 years old

Director
READ, Peter John
Resigned: 15 September 1999
Appointed Date: 08 October 1998
79 years old

Director
SELBIE, Gavin Douglas
Resigned: 01 June 2009
Appointed Date: 08 October 1998
79 years old

Director
STANTON, Anthony Guy
Resigned: 29 January 2009
Appointed Date: 27 October 1998
81 years old

Director
STOKES, Kitty Lilian
Resigned: 29 January 2009
Appointed Date: 01 January 1999
94 years old

Director
VEITCH, Thomas Adrian
Resigned: 08 June 2002
Appointed Date: 08 October 1998
80 years old

Director
WARR, Peter David
Resigned: 20 June 2008
Appointed Date: 20 October 1998
76 years old

Director
WILLIAMS, Keith
Resigned: 01 June 2009
Appointed Date: 20 October 1999
78 years old

Persons With Significant Control

Mr Geoffrey Stewart Wybar
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Linda Wybar
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SUPPORT KENT SCHOOLS Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Annual return made up to 29 December 2015 no member list
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Dec 2014
Annual return made up to 29 December 2014 no member list
...
... and 95 more events
27 Nov 1998
New director appointed
27 Nov 1998
New director appointed
27 Nov 1998
New director appointed
02 Nov 1998
New director appointed
08 Oct 1998
Incorporation