Background WavePink WaveYellow Wave

KENT FAMILY MEDIATION SERVICE (04186544)

KENT FAMILY MEDIATION SERVICE (04186544) is an active UK company. incorporated on 23 March 2001. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KENT FAMILY MEDIATION SERVICE has been registered for 25 years. Current directors include BATEY, David Michael, BHATTACHARYA, Arden, BURR, Geoffrey and 3 others.

Company Number
04186544
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2001
Age
25 years
Address
Office 1 2 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATEY, David Michael, BHATTACHARYA, Arden, BURR, Geoffrey, HARRISON, Ann, JONES, Graham Kenneth, MONDAY, Martha Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT FAMILY MEDIATION SERVICE

KENT FAMILY MEDIATION SERVICE is an active company incorporated on 23 March 2001 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KENT FAMILY MEDIATION SERVICE was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04186544

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

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Office 1 2 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

1 London Road Sittingbourne Kent ME10 1NQ
From: 5 October 2010To: 1 April 2021
6 Park Road Sittingbourne Kent ME10 1DR
From: 23 March 2001To: 5 October 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 21
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Sept 23
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

STEELE, Emma Jane

Active
Minster Road, SheernessME12 3LL
Secretary
Appointed 01 Aug 2022

BATEY, David Michael

Active
Chaucer Road, CanterburyCT1 1ZA
Born October 1965
Director
Appointed 11 Sept 2017

BHATTACHARYA, Arden

Active
Cordoba 21 Bradley Drive, SittingbourneME10 1RB
Born January 1937
Director
Appointed 06 Sept 2004

BURR, Geoffrey

Active
2 Conqueror Court, SittingbourneME10 5BH
Born December 1947
Director
Appointed 26 Sept 2019

HARRISON, Ann

Active
Gault Close, MaidstoneME15 8PG
Born January 1958
Director
Appointed 26 Sept 2019

JONES, Graham Kenneth

Active
Rose Lane, MaidstoneME17 2JN
Born April 1963
Director
Appointed 04 Apr 2011

MONDAY, Martha Anne

Active
2 Conqueror Court, SittingbourneME10 5BH
Born December 1960
Director
Appointed 29 Sept 2022

CLARKE, Karen Lesley

Resigned
Beauvoir Drive, SittingbourneME10 2TQ
Secretary
Appointed 20 May 2009
Resigned 01 Aug 2022

POINTER, Bridgit Mary

Resigned
12 Hall Close, SittingbourneME10 2QQ
Secretary
Appointed 23 Mar 2001
Resigned 20 May 2009

BEBBINGTON, Jane

Resigned
73 Northwood Road, WhitstableCT5 2HD
Born November 1946
Director
Appointed 06 Sept 2004
Resigned 18 Apr 2006

BISHOP, Helen

Resigned
75 Park Drive, SittingbourneME10 1RD
Born September 1966
Director
Appointed 19 Dec 2001
Resigned 09 Oct 2003

BURLEM, Maurice John

Resigned
4 Cudham Close, MaidstoneME14 5QG
Born January 1939
Director
Appointed 04 Dec 2006
Resigned 12 Mar 2008

CHEESEMAN, Peter Ernest

Resigned
Farm, FavershamME13 0BN
Born March 1942
Director
Appointed 08 Sept 2003
Resigned 12 Mar 2020

DODDS, Malcolm Douglas

Resigned
London Road, SittingbourneME10 1NQ
Born July 1959
Director
Appointed 23 Mar 2001
Resigned 06 Mar 2017

HAYMES, Peter Nigel Stafford, Reverend

Resigned
1 Vesper Cottages, AshfordTN27 8QD
Born January 1939
Director
Appointed 23 Mar 2001
Resigned 20 Sept 2001

LUNNON, Pamela

Resigned
10 King Edward Road, DealCT14 6QL
Born July 1937
Director
Appointed 08 Apr 2002
Resigned 14 Mar 2011

MURDOCH, Gordon Stuart

Resigned
The Granary Plumford Lane, FavershamME13 0DS
Born June 1947
Director
Appointed 09 Jun 2003
Resigned 31 Mar 2021

OAKES, Nigel

Resigned
Pettman Close, Herne BayCT6 5TJ
Born March 1943
Director
Appointed 14 Dec 2009
Resigned 25 May 2017

POULTON, William Dacres Campbell, Hh Judge

Resigned
Provender Oast, FavershamME13 0ST
Born December 1937
Director
Appointed 23 Mar 2001
Resigned 29 Dec 2002

RIXON, Rosslyne June

Resigned
4 Elvington Lane, FolkestoneCT18 7AF
Born January 1953
Director
Appointed 19 Dec 2001
Resigned 09 Oct 2003

ROBERTS, Andrew Charles

Resigned
41 The Old Yews, LongfieldDA3 7JS
Born May 1953
Director
Appointed 23 Mar 2001
Resigned 06 Feb 2003

SCARLETT, James Harvey Anglin, His Honour

Resigned
Little Netters, AshfordTN23 3DP
Born January 1924
Director
Appointed 23 Mar 2001
Resigned 07 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Martha Anne Monday

Active
Conqueror Court, SittingbourneME10 5BH
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 17 Jun 2025

Mr David Michael Batey

Ceased
2 Conqueror Court, SittingbourneME10 5BH
Born October 1965

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2021
Ceased 17 Jun 2025

Mr Gordon Stuart Murdoch

Ceased
London Road, SittingbourneME10 1NQ
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

96

Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
15 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
6 October 2005
AAAnnual Accounts
Legacy
23 March 2005
288cChange of Particulars
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 September 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Resolution
10 July 2001
RESOLUTIONSResolutions
Incorporation Company
23 March 2001
NEWINCIncorporation