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
Kent Community Alliance Of Networks
Kent Community Alliance Of Networks is a dissolved company incorporated on 30 August 2002 with the registered office located in Ramsgate, Kent. Kent Community Alliance Of Networks was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2014
(11 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04523186
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
30 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kent Community Alliance Of Networks
Contact
Address
Hereson Family & Community Centre
Lillian Road
Ramsgate
Kent
CT11 7DT
Same address for the past
11 years
Companies in CT11 7DT
Telephone
Unreported
Email
Unreported
Website
Kentcam.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mrs Jane Elizabeth Roberts
Director • Operations Director • British • Lives in England • Born in Jun 1959
Esme Claudia Chilton
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1963
Keith Single
Secretary • British
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
Creative Minds Nurseries Network Ltd
Esme Claudia Chilton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£106.41K
Decreased by £183.09K (-63%)
Turnover
£108.93K
Decreased by £136.44K (-56%)
Employees
3
Increased by 1 (+50%)
Total Assets
£107.62K
Decreased by £184.82K (-63%)
Total Liabilities
-£22.38K
Increased by £19.36K (+640%)
Net Assets
£85.24K
Decreased by £204.17K (-71%)
Debt Ratio (%)
21%
Increased by 19.76% (+1911%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 1 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 18 Mar 2014
Application To Strike Off
11 Years Ago on 10 Mar 2014
Gurvinder Sandher Resigned
11 Years Ago on 21 Jan 2014
Registered Address Changed
11 Years Ago on 21 Jan 2014
Registered Address Changed
11 Years Ago on 21 Jan 2014
Confirmation Submitted
11 Years Ago on 21 Jan 2014
Full Accounts Submitted
11 Years Ago on 4 Dec 2013
Shubharatan Malhotra Resigned
11 Years Ago on 22 Oct 2013
Registered Address Changed
12 Years Ago on 4 Jul 2013
Get Alerts
Get Credit Report
Discover Kent Community Alliance Of Networks's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 18 Mar 2014
Application to strike the company off the register
Submitted on 10 Mar 2014
Annual return made up to 31 December 2013 no member list
Submitted on 21 Jan 2014
Registered office address changed from Hereson Family & Community Centre Lillian Road Ramsgate Kent CT11 7DT England on 21 January 2014
Submitted on 21 Jan 2014
Registered office address changed from First Floor Kent House Romney Place Lower Stone Street Maidstone Kent ME15 6LH England on 21 January 2014
Submitted on 21 Jan 2014
Termination of appointment of Gurvinder Sandher as a director
Submitted on 21 Jan 2014
Total exemption full accounts made up to 31 March 2013
Submitted on 4 Dec 2013
Termination of appointment of Shubharatan Malhotra as a director
Submitted on 22 Oct 2013
Registered office address changed from White Cliffs Business Centre Honeywood Road Whitfield Dover Kent CT16 3EH England on 4 July 2013
Submitted on 4 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs