Background WavePink WaveYellow Wave

HEART OF KENT HOSPICE PROMOTIONS LIMITED (03233475)

HEART OF KENT HOSPICE PROMOTIONS LIMITED (03233475) is an active UK company. incorporated on 1 August 1996. with registered office in Preston Hall Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEART OF KENT HOSPICE PROMOTIONS LIMITED has been registered for 29 years. Current directors include DACKOMBE, Kathryn Heidi, MILLINGTON, Ann Margaret, ROPER, Ann-Marie and 1 others.

Company Number
03233475
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
Preston Hall Aylesford, ME20 7PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DACKOMBE, Kathryn Heidi, MILLINGTON, Ann Margaret, ROPER, Ann-Marie, SULLIVAN, Maria Anna Nichola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF KENT HOSPICE PROMOTIONS LIMITED

HEART OF KENT HOSPICE PROMOTIONS LIMITED is an active company incorporated on 1 August 1996 with the registered office located in Preston Hall Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEART OF KENT HOSPICE PROMOTIONS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03233475

LTD Company

Age

29 Years

Incorporated 1 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Preston Hall Aylesford Kent , ME20 7PU,

Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 10
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DACKOMBE, Kathryn Heidi

Active
Preston Hall AylesfordME20 7PU
Born October 1976
Director
Appointed 26 Apr 2022

MILLINGTON, Ann Margaret

Active
Preston Hall AylesfordME20 7PU
Born November 1962
Director
Appointed 23 May 2022

ROPER, Ann-Marie

Active
Preston Hall AylesfordME20 7PU
Born June 1977
Director
Appointed 26 Apr 2022

SULLIVAN, Maria Anna Nichola

Active
Preston Hall AylesfordME20 7PU
Born September 1977
Director
Appointed 14 Jul 2025

BURFOOT, Peter David Henry

Resigned
Weald Ridge, WadhurstTN5 7HT
Secretary
Appointed 17 Nov 2003
Resigned 21 Oct 2013

HORTON, Richard John

Resigned
Aldington Lodge, MaidstoneME14 3LL
Secretary
Appointed 01 Aug 1996
Resigned 17 Nov 2003

STOODLEY, Victoria Margaret

Resigned
Preston Hall AylesfordME20 7PU
Secretary
Appointed 21 Oct 2013
Resigned 16 Nov 2020

BARKER-MCCARDLE, James

Resigned
Preston Hall AylesfordME20 7PU
Born February 1961
Director
Appointed 01 May 2020
Resigned 17 May 2022

BOSLEY, Kathryn Ann

Resigned
Weavering Street, MaidstoneME14 5JH
Born March 1962
Director
Appointed 23 Jul 2007
Resigned 31 Mar 2014

CHAPMAN, Alan James

Resigned
St Margaret's Farm Napchester Road, DoverCT15 5HD
Born May 1952
Director
Appointed 01 Aug 1996
Resigned 31 Aug 2006

HUBBARD, Jennie Margaret

Resigned
Hazen Road, West MallingME19 4DR
Born December 1956
Director
Appointed 06 Aug 2007
Resigned 06 Aug 2010

HUGHES, Gerald Frederick

Resigned
1c Anglesey Avenue, MaidstoneME15 9SH
Born January 1932
Director
Appointed 01 Aug 1996
Resigned 24 Sept 2005

OWEN, William Beresford

Resigned
Hartley Dyke Farmhouse, CranbrookTN17 3QG
Born June 1947
Director
Appointed 01 Aug 1996
Resigned 17 Oct 2005

PILBEAM, Stephen John

Resigned
Preston Hall AylesfordME20 7PU
Born January 1955
Director
Appointed 25 Sept 2013
Resigned 09 Nov 2017

PUGH, Sarah Jane

Resigned
Preston Hall AylesfordME20 7PU
Born July 1975
Director
Appointed 09 Aug 2017
Resigned 16 May 2021

SEYMOUR, Brian Thomas

Resigned
5 Princes Way, MaidstoneME14 3LB
Born October 1938
Director
Appointed 25 Oct 2005
Resigned 27 Oct 2006

SINCLAIR, Helen Jane Elizabeth

Resigned
Preston Hall AylesfordME20 7PU
Born June 1977
Director
Appointed 07 Nov 2016
Resigned 31 Oct 2019

STARTUP, Michael John

Resigned
19 Hazelwood Drive, MaidstoneME16 0EA
Born June 1959
Director
Appointed 25 Oct 2005
Resigned 07 Nov 2016

STREET, Rachel Jennifer

Resigned
Preston Hall AylesfordME20 7PU
Born July 1978
Director
Appointed 20 Jun 2019
Resigned 14 Jul 2025

Persons with significant control

1

Preston Hall, AylesfordME20 7PU

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2022
CC04CC04
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
225Change of Accounting Reference Date
Incorporation Company
1 August 1996
NEWINCIncorporation