Background WavePink WaveYellow Wave

HI KENT (03132542)

HI KENT (03132542) is an active UK company. incorporated on 30 November 1995. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HI KENT has been registered for 30 years. Current directors include COX, Julia Samantha, HIGHWOOD, Caroline Elizabeth, REDDIHOUGH, Clive and 2 others.

Company Number
03132542
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 1995
Age
30 years
Address
18 Brewer Street, Kent, ME14 1RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COX, Julia Samantha, HIGHWOOD, Caroline Elizabeth, REDDIHOUGH, Clive, SHAW, Mary Vesper, TODD, Patrick Anthony, Councillor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI KENT

HI KENT is an active company incorporated on 30 November 1995 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HI KENT was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03132542

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

Age

30 Years

Incorporated 30 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

18 Brewer Street Maidstone Kent, ME14 1RU,

Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

LUCAS, Maxine Yvette

Active
Brewer Street, MaidstoneME14 1RU
Secretary
Appointed 01 Jul 2021

COX, Julia Samantha

Active
19 Dexter Close, AshfordTN25 4QG
Born November 1976
Director
Appointed 12 Nov 2024

HIGHWOOD, Caroline Elizabeth

Active
Brewer Street, MaidstoneME14 1RU
Born January 1952
Director
Appointed 16 Oct 2012

REDDIHOUGH, Clive

Active
Springate Cottage, West MallingME19 6HU
Born June 1963
Director
Appointed 18 Oct 2005

SHAW, Mary Vesper

Active
High Street, TonbridgeTN12 0AR
Born August 1957
Director
Appointed 17 Oct 2017

TODD, Patrick Anthony, Councillor

Active
18 Brewer Street, KentME14 1RU
Born April 1948
Director
Appointed 14 Oct 2014

CLAYTON, Robert John

Resigned
10 Chattenden Court, MaidstoneME14 2AW
Secretary
Appointed 01 Nov 2004
Resigned 30 Jun 2021

GODWIN, Barbara

Resigned
3 Macaulay Close, AylesfordME20 6TZ
Secretary
Appointed 30 Nov 1995
Resigned 01 Nov 2004

BANHAM, Amanda

Resigned
Casa Mia, ChathamME5 7PB
Born February 1961
Director
Appointed 20 Mar 1996
Resigned 19 Oct 1996

BECKHAM, Tina

Resigned
18 Brewer Street, KentME14 1RU
Born January 1960
Director
Appointed 18 Oct 2016
Resigned 20 Sept 2020

BLUNDELL, Alice

Resigned
18 Brewer Street, KentME14 1RU
Born May 1968
Director
Appointed 13 Oct 2009
Resigned 17 Sept 2015

CUFFLEY, Raymond Bruce

Resigned
London Road, SittingbourneME9 7NP
Born April 1952
Director
Appointed 12 Nov 2024
Resigned 08 Oct 2025

DUCKWORTH, Derek, Rev Dr

Resigned
10 Sharps Field, AshfordTN27 9UF
Born July 1929
Director
Appointed 20 Mar 1996
Resigned 16 Oct 2007

EAST, Barbara Kay

Resigned
Fourwinds Chainhurst, TonbridgeTN12 9SX
Born April 1946
Director
Appointed 20 Mar 1996
Resigned 18 Oct 1997

EAST, Christopher

Resigned
Four Winds Chainhurst, TonbridgeTN12 9SX
Born December 1941
Director
Appointed 18 Oct 1997
Resigned 01 Feb 2018

FENTON SMITH, Nicholas

Resigned
20 New Road, MeophamDA13 0LS
Born June 1952
Director
Appointed 06 Jan 2004
Resigned 01 Sept 2008

FROOM, Roger Hinton

Resigned
18 Brewer Street, KentME14 1RU
Born February 1943
Director
Appointed 14 Oct 2014
Resigned 15 Oct 2018

GREEN, Shirley Sylvia

Resigned
44 Melbourne Quay, GravesendDA11 0BX
Born March 1938
Director
Appointed 17 Oct 1998
Resigned 15 Oct 2002

JACKSON, Heather Marjorie Mercer

Resigned
Winters Farm, CanterburyCT4 7AY
Born October 1948
Director
Appointed 20 Mar 1996
Resigned 17 Oct 2000

LAMB, Frank William

Resigned
Willow Road, WhitstableCT5 3DW
Born July 1931
Director
Appointed 14 Oct 2008
Resigned 16 Oct 2012

LIVESEY, Robert

Resigned
Chainhurst Farm, TonbridgeTN12 9SX
Born August 1938
Director
Appointed 18 Oct 2005
Resigned 26 Nov 2018

MCINTOSH, Ann Fiona

Resigned
33 Alpine Road, RedhillRH1 2HY
Born February 1955
Director
Appointed 17 Oct 1998
Resigned 18 Oct 2005

O'DALY, Kevin James

Resigned
49 Playstool Road, SittingbourneME9 7NE
Born September 1921
Director
Appointed 30 Nov 1995
Resigned 19 Oct 2004

PARVIN, Daphne Jean

Resigned
Brewer Street, MaidstoneME14 1RU
Born March 1934
Director
Appointed 16 Oct 2012
Resigned 18 Oct 2013

RANSOM, James Sidney

Resigned
18 Brewer Street, KentME14 1RU
Born July 1961
Director
Appointed 16 Nov 2021
Resigned 12 Nov 2024

ROUSSEAU, Lindsey Jane

Resigned
36 Latimer Road, LondonSW19 1EP
Born June 1951
Director
Appointed 20 Mar 1996
Resigned 31 Mar 2011

SIMPSON, Paul Andrew

Resigned
Keating Close, RochesterME1 1EQ
Born June 1957
Director
Appointed 12 Oct 2010
Resigned 24 Nov 2015

SMYTH, Derek

Resigned
Canterbury Road, AshfordTN24 9QW
Born April 1936
Director
Appointed 17 Oct 2017
Resigned 03 Oct 2023

THOMAS, Mary Elizabeth

Resigned
62 Loose Road, MaidstoneME15 7UA
Born January 1952
Director
Appointed 20 Mar 1996
Resigned 15 Oct 2002

WEST, Alan

Resigned
18 Brewer Street, KentME14 1RU
Born December 1936
Director
Appointed 26 Nov 2019
Resigned 25 May 2023

WILLOUGHBY, Alexandra Mary

Resigned
1 Saint Johns Way, RochesterME1 3NT
Born April 1969
Director
Appointed 15 Oct 2002
Resigned 01 Apr 2004

WRIGHT, Margaret Anne

Resigned
6 Barn Close, SittingbourneME9 8JW
Born April 1952
Director
Appointed 30 Nov 1995
Resigned 22 Aug 2005
Fundings
Financials
Latest Activities

Filing History

120

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