The Kent Autistic Trust GILLINGHAM


Founded in 1989, The Kent Autistic Trust, classified under reg no. 02404983 is an active company. Currently registered at 14 High Street ME7 5AE, Gillingham the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 7 directors, namely Paul F., John F. and Martin C. and others. Of them, Helen J. has been with the company the longest, being appointed on 8 September 1997 and Paul F. has been with the company for the least time - from 12 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kay B. who worked with the the firm until 12 December 2007.

The Kent Autistic Trust Address / Contact

Office Address 14 High Street
Office Address2 Brompton
Town Gillingham
Post code ME7 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404983
Date of Incorporation Mon, 17th Jul 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Paul F.

Position: Director

Appointed: 12 December 2022

John F.

Position: Director

Appointed: 14 August 2021

Martin C.

Position: Director

Appointed: 01 May 2018

Nicola A.

Position: Director

Appointed: 30 September 2015

Laura B.

Position: Director

Appointed: 18 October 2011

Gary W.

Position: Director

Appointed: 25 November 2008

Helen J.

Position: Director

Appointed: 08 September 1997

Rasheed S.

Position: Director

Appointed: 01 May 2018

Resigned: 14 December 2020

Maureen D.

Position: Director

Appointed: 19 September 2012

Resigned: 30 September 2015

Ella B.

Position: Director

Appointed: 18 October 2011

Resigned: 01 July 2013

Vanessa K.

Position: Director

Appointed: 18 October 2011

Resigned: 14 August 2021

Georges D.

Position: Director

Appointed: 18 October 2011

Resigned: 23 July 2019

Timothy G.

Position: Director

Appointed: 25 November 2008

Resigned: 03 August 2010

Margaret M.

Position: Director

Appointed: 17 February 2003

Resigned: 26 October 2004

Theresa A.

Position: Director

Appointed: 28 February 2001

Resigned: 25 November 2002

Victoria S.

Position: Director

Appointed: 10 November 1999

Resigned: 11 March 2022

Simon G.

Position: Director

Appointed: 13 July 1999

Resigned: 23 July 2001

James R.

Position: Director

Appointed: 13 July 1999

Resigned: 05 June 2001

Sean B.

Position: Director

Appointed: 08 September 1997

Resigned: 04 December 2001

John M.

Position: Director

Appointed: 08 September 1997

Resigned: 14 April 2011

Philip W.

Position: Director

Appointed: 24 July 1992

Resigned: 10 November 2022

Margaret C.

Position: Director

Appointed: 17 July 1992

Resigned: 25 November 1993

Janice P.

Position: Director

Appointed: 17 July 1992

Resigned: 27 October 1998

Stephen P.

Position: Director

Appointed: 17 July 1992

Resigned: 08 September 1997

Zenia W.

Position: Director

Appointed: 17 July 1992

Resigned: 25 November 1993

Patricia B.

Position: Director

Appointed: 27 April 1992

Resigned: 25 November 1993

Ronald B.

Position: Director

Appointed: 27 April 1992

Resigned: 25 November 1993

Julia W.

Position: Director

Appointed: 27 April 1992

Resigned: 25 November 1993

Henry R.

Position: Director

Appointed: 27 April 1992

Resigned: 25 October 2007

Andrew W.

Position: Director

Appointed: 27 April 1992

Resigned: 17 December 2021

Kay B.

Position: Secretary

Appointed: 07 April 1992

Resigned: 12 December 2007

Kay B.

Position: Director

Appointed: 07 April 1992

Resigned: 17 July 1992

Michael V.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

Ann K.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

Jeffrey B.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

Deanne P.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

George H.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

John F.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

Janice P.

Position: Director

Appointed: 04 December 1990

Resigned: 07 April 1992

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Nicola A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Helen J. This PSC has significiant influence or control over the company,. Then there is Philip W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nicola A.

Notified on 22 November 2018
Nature of control: significiant influence or control

Helen J.

Notified on 22 November 2018
Nature of control: significiant influence or control

Philip W.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (22 pages)

Company search

Advertisements