Sevenoaks & District Business Crime Reduction Partnership SEVENOAKS


Founded in 2003, Sevenoaks & District Business Crime Reduction Partnership, classified under reg no. 04923003 is an active company. Currently registered at 32 London Road TN13 1AS, Sevenoaks the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2009/02/11 Sevenoaks & District Business Crime Reduction Partnership is no longer carrying the name Community Partnership Initiative (sevenoaks).

The firm has 3 directors, namely Roberta W., Barry D. and Maxwell E.. Of them, Maxwell E. has been with the company the longest, being appointed on 8 October 2003 and Roberta W. has been with the company for the least time - from 19 March 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sevenoaks & District Business Crime Reduction Partnership Address / Contact

Office Address 32 London Road
Town Sevenoaks
Post code TN13 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04923003
Date of Incorporation Mon, 6th Oct 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Roberta W.

Position: Director

Appointed: 19 March 2019

Barry D.

Position: Director

Appointed: 18 March 2004

Maxwell E.

Position: Director

Appointed: 08 October 2003

Robert N.

Position: Director

Appointed: 20 September 2010

Resigned: 01 October 2012

Linda K.

Position: Director

Appointed: 29 January 2009

Resigned: 10 October 2018

Karen S.

Position: Director

Appointed: 04 April 2005

Resigned: 04 September 2007

Janette C.

Position: Director

Appointed: 08 October 2003

Resigned: 01 October 2010

Martin F.

Position: Director

Appointed: 08 October 2003

Resigned: 21 January 2004

David M.

Position: Director

Appointed: 08 October 2003

Resigned: 07 July 2004

Rik M.

Position: Director

Appointed: 08 October 2003

Resigned: 21 July 2009

Stephen S.

Position: Director

Appointed: 08 October 2003

Resigned: 15 January 2008

Rosemary T.

Position: Director

Appointed: 08 October 2003

Resigned: 02 December 2008

Robert P.

Position: Secretary

Appointed: 08 October 2003

Resigned: 29 March 2004

Elizabeth D.

Position: Director

Appointed: 06 October 2003

Resigned: 12 September 2006

M W Douglas & Company Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Elizabeth D.

Position: Secretary

Appointed: 06 October 2003

Resigned: 03 March 2009

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Max E. This PSC has significiant influence or control over the company,.

Max E.

Notified on 15 August 2016
Nature of control: significiant influence or control

Company previous names

Community Partnership Initiative (sevenoaks) February 11, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, November 2023
Free Download (4 pages)

Company search