Download leads from Nexok and grow your business. Find out more

East Kent Cancer Cafe And Drop In Centres Limited

Pri/ltd By Guar/nsc (Private, Limited By Guarantee, No Share Capital)

East Kent Cancer Cafe And Drop In Centres Limited
101 Mortimer Street
Herne Bay
CT6 5ER
Company NameEast Kent Cancer Cafe And Drop In Centres Limited
Company StatusActive
Company Number12077549
Incorporation Date1 July 2019 (4 years, 10 months ago)
Dissolution Date
CategoryPri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital)
Previous Names3
Current DirectorGraeme Sergeant Sergeant
Business IndustryManufacturing
Business ActivityRepair of Electrical Equipment
Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July
Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Contact

Registered Address101 Mortimer Street
Herne Bay
CT6 5ER
Shared Address This company shares its address with 1 other company
ConstituencyNorth Thanet
RegionSouth East
CountyKent
Built Up AreaHerne Bay/Whitstable

Accounts & Returns

Accounts Year End31 July
CategoryTotal Exemption Full
Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Director Overview

Current

1

Retired

5

Closed

Classifications

SIC IndustryManufacturing
SIC 2003 (3110)Manufacture electric motors, generators etc.
SIC 2007 (33140)Repair of electrical equipment
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5212)Other retail non-specialised stores
SIC 2007 (47190)Other retail sale in non-specialised stores
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5262)Retail sale via stalls and markets
SIC 2007 (47890)Retail sale via stalls and markets of other goods

Event History

20 November 2023Registered office address changed from Unit108/109 Harvey Drive Chestfield Whitstable CT5 3QT England to 101 Mortimer Street Herne Bay CT6 5ER on 20 November 2023
29 July 2023Termination of appointment of Ellie Sergeant as a director on 29 July 2023
24 July 2023Appointment of Miss Ellie Sergeant as a director on 24 July 2023
13 July 2023Registered office address changed from 54 Holmscroft Road Herne Bay CT6 6PE England to Unit108/109 Harvey Drive Chestfield Whitstable CT5 3QT on 13 July 2023
13 July 2023Confirmation statement made on 30 June 2023 with no updates

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing