Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hi Kent
Hi Kent is an active company incorporated on 30 November 1995 with the registered office located in Maidstone, Kent. Hi Kent was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03132542
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated
30 November 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 November 2024
(9 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Hi Kent
Contact
Address
18 Brewer Street
Maidstone
Kent
ME14 1RU
Same address for the past
29 years
Companies in ME14 1RU
Telephone
01622691151
Email
Available in Endole App
Website
Hikent.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Miss Caroline Elizabeth Highwood
Director • Retired • British • Lives in England • Born in Jan 1952
Ms Mary Vesper Shaw
Director • Solicitor • British • Lives in UK • Born in Aug 1957
Julia Samantha Cox
Director • Procurement Director • British • Lives in England • Born in Nov 1976
Councillor Patrick Anthony Todd
Director • Retired • British • Lives in UK • Born in Apr 1948
James Sidney Ransom
Director • Retired Senior Manager (Nhs/Royal Mail) • British • Lives in England • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vine House Properties Limited
Ms Mary Vesper Shaw is a mutual person.
Active
Johnson Properties Limited
Ms Mary Vesper Shaw is a mutual person.
Active
Shumei Eiko Property Limited
Councillor Patrick Anthony Todd is a mutual person.
Active
Shumei Eiko Limited
Councillor Patrick Anthony Todd is a mutual person.
Active
Fusion Marketing Services Limited
Clive Reddihough is a mutual person.
Active
St. Edmund's School Canterbury
Councillor Patrick Anthony Todd is a mutual person.
Active
Carlisle House Limited
Ms Mary Vesper Shaw is a mutual person.
Active
Fusion Initiative Limited
Clive Reddihough is a mutual person.
Active
See All Mutual Companies
Brands
Hi Kent
Hi Kent is a charity that supports D/deaf individuals and those living with hearing loss in Kent.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£149.02K
Decreased by £22.14K (-13%)
Turnover
£563.05K
Decreased by £16.96K (-3%)
Employees
18
Decreased by 3 (-14%)
Total Assets
£236.17K
Decreased by £21.09K (-8%)
Total Liabilities
-£55.72K
Decreased by £4.09K (-7%)
Net Assets
£180.46K
Decreased by £17K (-9%)
Debt Ratio (%)
24%
Increased by 0.34% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Mr Raymond Bruce Cuffley Appointed
10 Months Ago on 12 Nov 2024
Mrs Julia Samantha Cox Appointed
10 Months Ago on 12 Nov 2024
James Sidney Ransom Resigned
10 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 20 Nov 2023
Derek Smyth Resigned
1 Year 11 Months Ago on 3 Oct 2023
Alan West Resigned
2 Years 3 Months Ago on 25 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Hi Kent's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Termination of appointment of James Sidney Ransom as a director on 12 November 2024
Submitted on 13 Nov 2024
Appointment of Mrs Julia Samantha Cox as a director on 12 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Raymond Bruce Cuffley as a director on 12 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Nov 2023
Termination of appointment of Derek Smyth as a director on 3 October 2023
Submitted on 6 Nov 2023
Termination of appointment of Alan West as a director on 25 May 2023
Submitted on 26 Jul 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs