Background WavePink WaveYellow Wave

CANTERBURY HOUSING ADVICE CENTRE (02642776)

CANTERBURY HOUSING ADVICE CENTRE (02642776) is an active UK company. incorporated on 3 September 1991. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CANTERBURY HOUSING ADVICE CENTRE has been registered for 34 years. Current directors include GAMBLING, Vivien Ruth, JACKSON, Nicholas Stephen Roger, O'SULLIVAN, Tessa Louise and 3 others.

Company Number
02642776
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1991
Age
34 years
Address
Second Floor, Canterbury, CT1 2HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GAMBLING, Vivien Ruth, JACKSON, Nicholas Stephen Roger, O'SULLIVAN, Tessa Louise, PEARCE, Teresa, SLOWE, Sarah Elizabeth, WIGHTMAN, John Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY HOUSING ADVICE CENTRE

CANTERBURY HOUSING ADVICE CENTRE is an active company incorporated on 3 September 1991 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CANTERBURY HOUSING ADVICE CENTRE was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02642776

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CANTERBURY HOUSING HELP CENTRE
From: 3 September 1991To: 13 May 1994
Contact
Address

Second Floor 24 Burgate Canterbury, CT1 2HA,

Timeline

44 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
May 20
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Oct 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GAMBLING, Vivien Ruth

Active
Second Floor, CanterburyCT1 2HA
Secretary
Appointed 14 Mar 2016

GAMBLING, Vivien Ruth

Active
Second Floor, CanterburyCT1 2HA
Born July 1962
Director
Appointed 16 Nov 2015

JACKSON, Nicholas Stephen Roger

Active
123 Canterbury Road, WhitstableCT5 4HF
Born May 1953
Director
Appointed 13 May 1998

O'SULLIVAN, Tessa Louise

Active
Second Floor, CanterburyCT1 2HA
Born September 1966
Director
Appointed 20 Nov 2017

PEARCE, Teresa

Active
Second Floor, CanterburyCT1 2HA
Born February 1955
Director
Appointed 07 Oct 2024

SLOWE, Sarah Elizabeth

Active
Second Floor, CanterburyCT1 2HA
Born July 1983
Director
Appointed 25 Mar 2019

WIGHTMAN, John Andrew

Active
Second Floor, CanterburyCT1 2HA
Born December 1952
Director
Appointed 06 Feb 2023

CARPENTER, Catherine Mary

Resigned
4 Railway Avenue, WhitstableCT5 1LJ
Secretary
Appointed 19 Nov 2003
Resigned 17 Nov 2010

COFFEY, Velia Ann

Resigned
18 The Crescent, CanterburyCT2 7AQ
Secretary
Appointed 26 Aug 1992
Resigned 08 Dec 1999

DICKIE, Heather Marie

Resigned
Trelawn 16 Nargate Street, CanterburyCT3 1UH
Secretary
Appointed 03 Sept 1991
Resigned 26 Aug 1992

HUNTER, Jim

Resigned
52 Riverside Close, CanterburyCT4 5TN
Secretary
Appointed 21 Dec 1999
Resigned 19 Nov 2003

RYAN, Carole

Resigned
Second Floor, CanterburyCT1 2HA
Secretary
Appointed 17 Nov 2010
Resigned 01 Nov 2011

ASH, Peter David

Resigned
Second Floor, CanterburyCT1 2HA
Born July 1969
Director
Appointed 04 Jun 2018
Resigned 26 May 2020

AVERY, Kenneth John

Resigned
43 Barton Mill Court, CanterburyCT2 7JZ
Born February 1942
Director
Appointed 23 Nov 2005
Resigned 31 Jul 2007

BOWERBANK, Helen Anne

Resigned
Second Floor, CanterburyCT1 2HA
Born February 1971
Director
Appointed 24 Sept 2018
Resigned 16 Mar 2020

BRISLEY, Paul Frederick

Resigned
25 Pay Street, FolkestoneCT18 7DN
Born October 1953
Director
Appointed 03 Sept 1991
Resigned 22 Jan 1992

CARPENTER, Catherine Mary

Resigned
4 Railway Avenue, WhitstableCT5 1LJ
Born September 1957
Director
Appointed 22 May 2002
Resigned 17 Nov 2010

CLARK, David Geoffrey

Resigned
16 Manwood Avenue, CanterburyCT2 7AH
Born April 1936
Director
Appointed 21 Mar 2001
Resigned 31 Jul 2008

CORFIELD, Alice

Resigned
Second Floor, CanterburyCT1 2HA
Born November 1966
Director
Appointed 27 Mar 2012
Resigned 21 Nov 2016

DAVIS, Gabrielle Mary Winefride

Resigned
21 Sea View Road, Herne BayCT6 6JB
Born December 1938
Director
Appointed 16 Jul 2003
Resigned 30 Jun 2004

DAVIS, Owen Paul

Resigned
Second Floor, CanterburyCT1 2HA
Born December 1987
Director
Appointed 23 Mar 2015
Resigned 01 Nov 2017

DICKIE, Heather Marie

Resigned
Trelawn 16 Nargate Street, CanterburyCT3 1UH
Born October 1944
Director
Appointed 03 Sept 1991
Resigned 07 Jul 1993

DIMOND, Judith

Resigned
45 Nargate Street, CanterburyCT3 1UJ
Born July 1946
Director
Appointed 25 Nov 1998
Resigned 30 Oct 2002

DYER, Peter James

Resigned
Second Floor, CanterburyCT1 2HA
Born July 1973
Director
Appointed 18 May 2015
Resigned 20 Nov 2017

FLANAGAN, James Derek

Resigned
Second Floor, CanterburyCT1 2HA
Born July 1976
Director
Appointed 06 Feb 2023
Resigned 05 Jun 2023

FRAMPTON, Debra Ann

Resigned
3 Keefe Close, ChathamME5 9AG
Born October 1959
Director
Appointed 06 Mar 1996
Resigned 27 Sept 2000

GAY, Doreen Anne

Resigned
30 Puckle Lane, CanterburyCT1 3LA
Born April 1940
Director
Appointed 17 Jan 2007
Resigned 18 Nov 2009

GETHIN, David, Dr

Resigned
Second Floor, CanterburyCT1 2HA
Born August 1972
Director
Appointed 18 Nov 2009
Resigned 22 Sept 2014

GLYDE, Gerry Robin

Resigned
19a Roper Road, CanterburyCT2 7EG
Born April 1952
Director
Appointed 02 Sept 1995
Resigned 13 May 1998

GRAY, Gary

Resigned
Second Floor, CanterburyCT1 2HA
Born May 1937
Director
Appointed 20 Jan 2010
Resigned 20 Jun 2011

HANDO, Kenwyn William

Resigned
3 The Paddocks, Herne BayCT6 6QX
Born November 1934
Director
Appointed 20 Sept 2006
Resigned 01 Jul 2011

HUNTER, Jim

Resigned
52 Riverside Close, CanterburyCT4 5TN
Born June 1939
Director
Appointed 04 Nov 1992
Resigned 19 Nov 2003

JENKINS, Linda Mary

Resigned
56 St Martins Hill, CanterburyCT1 1PS
Born February 1952
Director
Appointed 11 Oct 2008
Resigned 15 Nov 2011

KING, Jonathan William

Resigned
Second Floor, CanterburyCT1 2HA
Born April 1982
Director
Appointed 20 Nov 2017
Resigned 12 Aug 2024

KING, Sheila Anne

Resigned
20 Butts Court, CanterburyCT4 5NT
Born December 1948
Director
Appointed 26 Sept 2001
Resigned 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
10 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288cChange of Particulars
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288cChange of Particulars
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Legacy
2 December 1991
288288
Legacy
14 October 1991
224224
Incorporation Company
3 September 1991
NEWINCIncorporation