West Kent Mediation SEVENOAKS


Founded in 2003, West Kent Mediation, classified under reg no. 04830437 is an active company. Currently registered at Sevenoaks Indoor Bowls Centre TN13 3UX, Sevenoaks the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Richard S., Rebecca C. and Keith T.. In addition one secretary - Claire J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Kent Mediation Address / Contact

Office Address Sevenoaks Indoor Bowls Centre
Office Address2 Hollybush Close
Town Sevenoaks
Post code TN13 3UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830437
Date of Incorporation Fri, 11th Jul 2003
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Claire J.

Position: Secretary

Appointed: 01 April 2023

Richard S.

Position: Director

Appointed: 18 May 2022

Rebecca C.

Position: Director

Appointed: 31 May 2018

Keith T.

Position: Director

Appointed: 03 October 2006

Patrick M.

Position: Director

Appointed: 08 December 2015

Resigned: 22 September 2021

Penelope C.

Position: Director

Appointed: 08 October 2014

Resigned: 31 March 2018

Sally C.

Position: Director

Appointed: 08 October 2014

Resigned: 31 March 2023

Rosemary M.

Position: Director

Appointed: 08 October 2014

Resigned: 06 October 2022

Pamela R.

Position: Director

Appointed: 08 October 2014

Resigned: 31 March 2023

Andrew W.

Position: Director

Appointed: 28 March 2012

Resigned: 27 April 2015

Paul D.

Position: Director

Appointed: 13 July 2011

Resigned: 31 August 2015

Alison C.

Position: Director

Appointed: 06 June 2007

Resigned: 08 October 2014

Sandra M.

Position: Secretary

Appointed: 03 October 2006

Resigned: 11 August 2010

Keith T.

Position: Secretary

Appointed: 03 October 2006

Resigned: 11 August 2010

Sandra M.

Position: Director

Appointed: 03 October 2006

Resigned: 27 November 2014

Barbara V.

Position: Director

Appointed: 19 October 2005

Resigned: 09 March 2015

Jennifer O.

Position: Director

Appointed: 19 October 2005

Resigned: 01 December 2009

Gillian H.

Position: Director

Appointed: 19 October 2005

Resigned: 13 May 2009

Vivien F.

Position: Director

Appointed: 09 May 2005

Resigned: 09 April 2014

John H.

Position: Director

Appointed: 11 July 2003

Resigned: 03 October 2006

Dennis P.

Position: Director

Appointed: 11 July 2003

Resigned: 19 October 2005

Sally C.

Position: Director

Appointed: 11 July 2003

Resigned: 19 October 2005

Allan R.

Position: Director

Appointed: 11 July 2003

Resigned: 10 July 2005

Gill B.

Position: Secretary

Appointed: 11 July 2003

Resigned: 31 March 2023

Daniel D.

Position: Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

Daniel D.

Position: Director

Appointed: 11 July 2003

Resigned: 11 July 2003

Daniel D.

Position: Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

Felicity B.

Position: Director

Appointed: 11 July 2003

Resigned: 08 October 2014

Ann H.

Position: Director

Appointed: 11 July 2003

Resigned: 19 September 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Keith T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Rosemary M. This PSC has significiant influence or control over the company,.

Keith T.

Notified on 6 September 2022
Ceased on 22 May 2023
Nature of control: significiant influence or control

Rosemary M.

Notified on 25 July 2016
Ceased on 6 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 49581 767
Net Assets Liabilities79 69368 213
Other
Charity Funds79 69368 213
Charity Registration Number England Wales 1 100 637
Donations Legacies36053
Expenditure Material Fund 57 743
Further Item Donations Legacies Component Total Donations Legacies36053
Income Endowments50 40713 910
Income From Charitable Activities49 98946 090
Income Material Fund 46 263
Investment Income58120
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 63211 480
Accrued Liabilities3 9983 396
Accrued Liabilities Deferred Income10 80410 158
Average Number Employees During Period22
Creditors14 80213 554
Interest Income On Bank Deposits58120
Net Current Assets Liabilities79 69368 213
Pension Other Post-employment Benefit Costs Other Pension Costs6832 304
Total Assets Less Current Liabilities79 69368 213
Wages Salaries35 60038 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search