Background WavePink WaveYellow Wave

KENT COMMUNITY FOUNDATION (04088589)

KENT COMMUNITY FOUNDATION (04088589) is an active UK company. incorporated on 12 October 2000. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KENT COMMUNITY FOUNDATION has been registered for 25 years. Current directors include BADZE, Munyaradzi, CHAN, Cheryl Wing Han, COOPER-GRAY, Samantha Penelope and 6 others.

Company Number
04088589
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2000
Age
25 years
Address
Evegate Park Barn, Ashford, TN25 6SX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BADZE, Munyaradzi, CHAN, Cheryl Wing Han, COOPER-GRAY, Samantha Penelope, FALCETTI, Emilia, Dr, FENWICK, Elizabeth Kate, HALL, Gail Alexandra, HARRIS, Penelope Jane, MINTER, Trevor John, SACKVILLE-WEST, Robert Bertrand
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT COMMUNITY FOUNDATION

KENT COMMUNITY FOUNDATION is an active company incorporated on 12 October 2000 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KENT COMMUNITY FOUNDATION was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04088589

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

Age

25 Years

Incorporated 12 October 2000

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 15 October 2025 (5 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Evegate Park Barn Evegate Business Park Ashford, TN25 6SX,

Previous Addresses

Office 23 Evegate Park Barn Evergate Smeeth Ashford Kent TN25 6SX
From: 12 October 2000To: 11 May 2017
Timeline

53 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
May 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIS, Angela

Active
Evegate Business Park, AshfordTN25 6SX
Secretary
Appointed 06 Jan 2025

BADZE, Munyaradzi

Active
Evegate Business Park, AshfordTN25 6SX
Born October 1976
Director
Appointed 06 Aug 2021

CHAN, Cheryl Wing Han

Active
Evegate Business Park, AshfordTN25 6SX
Born October 1972
Director
Appointed 28 Jul 2023

COOPER-GRAY, Samantha Penelope

Active
Evegate Business Park, AshfordTN25 6SX
Born August 1976
Director
Appointed 28 Nov 2025

FALCETTI, Emilia, Dr

Active
Evegate Business Park, AshfordTN25 6SX
Born December 1981
Director
Appointed 04 May 2018

FENWICK, Elizabeth Kate

Active
Evegate Business Park, AshfordTN25 6SX
Born March 1965
Director
Appointed 16 May 2025

HALL, Gail Alexandra

Active
Evegate Business Park, AshfordTN25 6SX
Born November 1964
Director
Appointed 07 Jun 2019

HARRIS, Penelope Jane

Active
Evegate Business Park, AshfordTN25 6SX
Born November 1961
Director
Appointed 28 Feb 2025

MINTER, Trevor John

Active
Evegate Business Park, AshfordTN25 6SX
Born August 1953
Director
Appointed 28 Jul 2023

SACKVILLE-WEST, Robert Bertrand

Active
Knole House, SevenoaksTN15 0RP
Born July 1958
Director
Appointed 05 May 2017

CHAPLIN, Ann Elizabeth

Resigned
19 Jillian Way, AshfordTN23 5DT
Secretary
Appointed 10 Nov 2000
Resigned 26 Jul 2002

HOLLEY, John Gilmour

Resigned
2 The Pavings, MaidstoneME17 1TU
Secretary
Appointed 26 Jul 2002
Resigned 31 Mar 2008

LYNCH, Carol

Resigned
Office 23 Evegate Park Barn, AshfordTN25 6SX
Secretary
Appointed 04 Nov 2011
Resigned 30 Sept 2016

MC ARTHUR, Iain

Resigned
Cock Farm House, CanterburyCT4 8JH
Secretary
Appointed 06 Oct 2006
Resigned 03 Jun 2009

OSBORNE, Sarah Elizabeth

Resigned
Evegate Business Park, AshfordTN25 6SX
Secretary
Appointed 01 Oct 2016
Resigned 06 Jan 2025

WATTS, Eric Laurence

Resigned
Alban Walnut Tree Lane, MaidstoneME15 9RQ
Secretary
Appointed 03 Jun 2009
Resigned 04 Nov 2011

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 12 Oct 2000
Resigned 04 Dec 2002

ANGELL, Michael John

Resigned
Magpie House, AshfordTN26 1HF
Born December 1933
Director
Appointed 10 Apr 2001
Resigned 01 Oct 2010

BAKER, James Edward

Resigned
5 King Edward Avenue, WorthingBN14 8DB
Born May 1950
Director
Appointed 16 Feb 2001
Resigned 20 Sept 2002

BULL, Timothy Bruce

Resigned
Office 23 Evegate Park Barn, AshfordTN25 6SX
Born July 1958
Director
Appointed 04 Nov 2011
Resigned 04 Nov 2011

BULL, Timothy Bruce

Resigned
Evegate Business Park, AshfordTN25 6SX
Born July 1958
Director
Appointed 04 Nov 2011
Resigned 31 Dec 2021

CAMPBELL, Annabel Rose

Resigned
The Stables Everlands, SevenoaksTN14 6HU
Born January 1956
Director
Appointed 21 Jul 2006
Resigned 31 May 2017

COOPER-GRAY, Samantha Penelope

Resigned
Evegate Business Park, AshfordTN25 6SX
Born August 1976
Director
Appointed 06 Aug 2021
Resigned 29 Nov 2024

COTTRELL, Amanda Arianwen Cecilia

Resigned
Laurenden Forstal, AshfordTN25 4AU
Born September 1941
Director
Appointed 17 Sept 2007
Resigned 13 Jul 2011

FENWICK, Hugo Mark

Resigned
Evegate Business Park, AshfordTN25 6SX
Born December 1964
Director
Appointed 06 Nov 2015
Resigned 16 May 2025

GRIMWOOD, David Walter, Canon

Resigned
56 Fostley Road T, MaidstoneME14 1EW
Born September 1948
Director
Appointed 16 Feb 2001
Resigned 10 Apr 2002

GULLAND, Arthur Blair

Resigned
Evegate Business Park, AshfordTN25 6SX
Born October 1951
Director
Appointed 22 Jan 2010
Resigned 02 Nov 2018

HARDY, Peter Bernard

Resigned
Shorne Mead Pear Tree Lane, ShorneDA12 3JT
Born December 1938
Director
Appointed 11 Jul 2003
Resigned 01 Apr 2012

HEBDITCH, Simon Cutcliffe

Resigned
83 Dover Court Road, LondonSE22 8UW
Born December 1945
Director
Appointed 10 Nov 2000
Resigned 27 Jan 2006

HOHLER, Sarah Virginia

Resigned
Evegate Business Park, AshfordTN25 6SX
Born May 1945
Director
Appointed 01 Nov 2013
Resigned 24 Nov 2023

JESSEL, Victoria Dorothy

Resigned
Evegate Business Park, AshfordTN25 6SX
Born September 1958
Director
Appointed 04 Nov 2011
Resigned 03 Nov 2017

JONES, Barry

Resigned
Milgate Park, MaidstoneME14 4NN
Born January 1953
Director
Appointed 29 Nov 2002
Resigned 24 Jul 2009

JONES, Laura Jane

Resigned
10 Cromwell Avenue, BromleyBR2 9AQ
Born October 1958
Director
Appointed 29 Nov 2002
Resigned 01 Dec 2011

LAKE, Peter William Ariel

Resigned
County Hall, MaidstoneME14 1XQ
Born May 1942
Director
Appointed 12 Nov 2010
Resigned 18 Jul 2014

MACLACHLAN, Simon

Resigned
Sissinghurst Place, CranbrookTN17 2JP
Born December 1934
Director
Appointed 10 Nov 2000
Resigned 24 Oct 2008
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Miscellaneous
14 January 2011
MISCMISC
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
19 December 2001
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Incorporation Company
12 October 2000
NEWINCIncorporation