The Kenward Trust MAIDSTONE


Founded in 2012, The Kenward Trust, classified under reg no. 07931728 is an active company. Currently registered at Kenward Road ME18 6AH, Maidstone the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 10 directors in the the firm, namely Susan P., Christopher M. and Russell P. and others. In addition one secretary - Paul B. - is with the company. 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 - Keith G. who worked with the the firm until 14 December 2022.

The Kenward Trust Address / Contact

Office Address Kenward Road
Office Address2 Yalding
Town Maidstone
Post code ME18 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07931728
Date of Incorporation Wed, 1st Feb 2012
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Paul B.

Position: Secretary

Appointed: 14 December 2022

Susan P.

Position: Director

Appointed: 14 September 2022

Christopher M.

Position: Director

Appointed: 23 June 2021

Russell P.

Position: Director

Appointed: 24 March 2021

Sandra B.

Position: Director

Appointed: 18 March 2020

Gillian M.

Position: Director

Appointed: 11 February 2020

Sally T.

Position: Director

Appointed: 11 February 2020

Howard K.

Position: Director

Appointed: 11 February 2020

Simon W.

Position: Director

Appointed: 11 February 2020

Justin E.

Position: Director

Appointed: 10 December 2019

Paul A.

Position: Director

Appointed: 19 March 2019

Amanda P.

Position: Director

Appointed: 18 March 2020

Resigned: 16 March 2022

David P.

Position: Director

Appointed: 01 September 2018

Resigned: 19 March 2019

Keith G.

Position: Secretary

Appointed: 16 July 2018

Resigned: 14 December 2022

Friends Financial Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Resigned: 16 July 2018

Jeremy S.

Position: Director

Appointed: 04 August 2015

Resigned: 24 March 2021

Agape Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 04 August 2015

Resigned: 31 August 2017

Jenny M.

Position: Director

Appointed: 01 April 2013

Resigned: 23 May 2015

Jean-Pierre D.

Position: Director

Appointed: 01 April 2013

Resigned: 17 September 2019

Bridget L.

Position: Director

Appointed: 01 April 2012

Resigned: 23 June 2021

Jenna H.

Position: Director

Appointed: 01 April 2012

Resigned: 30 November 2017

Ian W.

Position: Director

Appointed: 01 February 2012

Resigned: 14 January 2015

Anthony J.

Position: Director

Appointed: 01 February 2012

Resigned: 13 December 2023

Merle B.

Position: Director

Appointed: 01 February 2012

Resigned: 04 November 2014

Peter D.

Position: Director

Appointed: 01 February 2012

Resigned: 13 May 2015

Peter B.

Position: Director

Appointed: 01 February 2012

Resigned: 16 March 2022

Roger B.

Position: Director

Appointed: 01 February 2012

Resigned: 31 August 2018

Paul F.

Position: Director

Appointed: 01 February 2012

Resigned: 11 February 2020

Bruce C.

Position: Director

Appointed: 01 February 2012

Resigned: 30 November 2017

Barry R.

Position: Director

Appointed: 01 February 2012

Resigned: 14 April 2012

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
13th December 2023 - the day director's appointment was terminated
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements