Background WavePink WaveYellow Wave

THANET COMMUNITY DEVELOPMENT TRUST LIMITED (04385681)

THANET COMMUNITY DEVELOPMENT TRUST LIMITED (04385681) is an active UK company. incorporated on 1 March 2002. with registered office in Ramsgate. The company operates in the Education sector, engaged in other education n.e.c.. THANET COMMUNITY DEVELOPMENT TRUST LIMITED has been registered for 24 years. Current directors include CHAPMAN, Richard John, HOULT, Ralph Christopher, MORRIS, Wendy Jane and 2 others.

Company Number
04385681
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2002
Age
24 years
Address
Hereson Family & Community Centre, Ramsgate, CT11 7DT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAPMAN, Richard John, HOULT, Ralph Christopher, MORRIS, Wendy Jane, SIMS, Barbara Ann, SINGLE, Keith
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET COMMUNITY DEVELOPMENT TRUST LIMITED

THANET COMMUNITY DEVELOPMENT TRUST LIMITED is an active company incorporated on 1 March 2002 with the registered office located in Ramsgate. The company operates in the Education sector, specifically engaged in other education n.e.c.. THANET COMMUNITY DEVELOPMENT TRUST LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04385681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 1 March 2002

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Hereson Family & Community Centre Lillian Road Ramsgate, CT11 7DT,

Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jan 16
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MORRIS, Andrew Evans

Active
Lillian Road, RamsgateCT11 7DT
Secretary
Appointed 13 Feb 2024

CHAPMAN, Richard John

Active
27 Waverley Road, MargateCT9 5QB
Born November 1943
Director
Appointed 01 Apr 2004

HOULT, Ralph Christopher

Active
Lillian Road, RamsgateCT11 7DT
Born December 1943
Director
Appointed 26 Mar 2015

MORRIS, Wendy Jane

Active
Lillian Road, RamsgateCT11 7DT
Born June 1956
Director
Appointed 09 Dec 2025

SIMS, Barbara Ann

Active
14 Weatherly Drive, BroadstairsCT10 2EE
Born February 1944
Director
Appointed 04 Jun 2007

SINGLE, Keith

Active
Lillian Road, RamsgateCT11 7DT
Born March 1943
Director
Appointed 13 Sept 2011

HOUGHTON, Susan Patricia

Resigned
14 Grenham Road, BirchingtonCT7 9JH
Secretary
Appointed 29 May 2009
Resigned 01 Oct 2013

MORRIS, Keith

Resigned
19-21 Harbour Street, RamsgateCT11 8HA
Secretary
Appointed 01 Mar 2002
Resigned 23 Jul 2002

SINGLE, Keith

Resigned
Lillian Road, RamsgateCT11 7DT
Secretary
Appointed 01 Oct 2013
Resigned 13 Feb 2024

SINGLE, Keith

Resigned
Frasers, WorthCT14 0BZ
Secretary
Appointed 04 Jul 2002
Resigned 29 May 2009

BAYFORD, Robert William

Resigned
Dunollie Second Avenue, BroadstairsCT10 3LL
Born July 1948
Director
Appointed 01 Apr 2004
Resigned 27 Oct 2005

BEUKES, Christo Anthony

Resigned
Benton Lodge 16 Coleman Stairs Road, MargateCT7 9HJ
Born June 1954
Director
Appointed 01 Mar 2002
Resigned 04 Jul 2002

BROWNING, Lisa Maria

Resigned
11 Kings Avenue, BirchingtonCT7 9QL
Born May 1959
Director
Appointed 09 Dec 2002
Resigned 20 Sept 2004

BRUCE, Alasdair Sutherland

Resigned
39 Foreland Avenue, MargateCT9 3NH
Born February 1938
Director
Appointed 01 Mar 2002
Resigned 09 Dec 2002

BUCKLEY, Teresa

Resigned
1 Charnwood, WhitstableCT5 3QD
Born September 1954
Director
Appointed 09 Dec 2002
Resigned 25 Apr 2007

CHRISTODOULOU, Aileen

Resigned
20 Royal Crescent, RamsgateCT11 9PD
Born July 1964
Director
Appointed 01 Apr 2004
Resigned 09 May 2005

CHRISTODOULOU, Aileen

Resigned
Flat 4, RamsgateCT9 1EU
Born July 1964
Director
Appointed 09 Dec 2002
Resigned 16 Jul 2003

CLARK, Ellen

Resigned
20 Dumpton Gap Road, BroadstairsCT10 1TA
Born December 1946
Director
Appointed 04 Jun 2007
Resigned 07 Nov 2008

DAVIES, Susan

Resigned
Lillian Road, RamsgateCT11 7DT
Born November 1951
Director
Appointed 01 Mar 2010
Resigned 04 Dec 2012

DERKSEN, Uwe Karl

Resigned
17 Roxburgh Road, WestgateCT8 8RX
Born January 1962
Director
Appointed 09 Dec 2002
Resigned 29 Oct 2006

DICKINSON, Paul Edward

Resigned
11 Knights Avenue, BroadstairsCT10 1EL
Born September 1973
Director
Appointed 01 Apr 2004
Resigned 24 Jan 2008

GREEN, David

Resigned
27 La Belle Alliance Square, RamsgateCT11 8HZ
Born October 1947
Director
Appointed 01 Mar 2002
Resigned 16 Jul 2003

GREEN, Elizabeth, Cllr

Resigned
27 La Belle Alliance Square, RamsgateCT11 8HZ
Born November 1947
Director
Appointed 01 Mar 2002
Resigned 16 Jul 2003

GUILDER, Helen Margaret

Resigned
69 Northdown Park Road, MargateCT9 2TW
Born October 1952
Director
Appointed 01 Mar 2002
Resigned 09 Dec 2002

HOLMES, John Rudduck

Resigned
Calvados, DealCT14 8BQ
Born November 1939
Director
Appointed 04 Jul 2002
Resigned 08 Jun 2008

HOLMES, John Rudduck

Resigned
Calvados, DealCT14 8BQ
Born November 1939
Director
Appointed 01 Mar 2002
Resigned 06 May 2002

HOOPER, Joel Aston

Resigned
Lillian Road, RamsgateCT11 7DT
Born February 1979
Director
Appointed 16 Jan 2025
Resigned 11 Mar 2026

JEZEQUEL, Helen

Resigned
Uprising, MargateCT9 4NE
Born November 1954
Director
Appointed 01 Apr 2004
Resigned 04 Sept 2006

LORD, Anne Caroline

Resigned
39 George V Avenue, MargateCT9 5RH
Born March 1953
Director
Appointed 01 Mar 2002
Resigned 02 Dec 2015

MCKEWAN, Ian Edward Gordon

Resigned
Avenue Gardens, CliftonvilleCT9 3BD
Born March 1947
Director
Appointed 08 Jun 2009
Resigned 24 Jun 2011

O'REILLY, Elizabeth Janet Eve

Resigned
2 Church Cottages, BirchingtonCT7 0JD
Born August 1936
Director
Appointed 01 Mar 2002
Resigned 01 Dec 2003

PATTERSON, Michael Stewart

Resigned
5 Spero Court, BroadstairsCT10 1QS
Born October 1929
Director
Appointed 04 Jun 2007
Resigned 03 Dec 2007

POOLE, Norman Percy

Resigned
26 Helmdon Close, RamsgateCT12 6TT
Born June 1936
Director
Appointed 01 Mar 2002
Resigned 04 Jul 2002

PRODRICK, Neil Robert

Resigned
Lillian Road, RamsgateCT11 7DT
Born December 1964
Director
Appointed 04 Dec 2012
Resigned 28 Feb 2013

SHERRIFF, Tessa

Resigned
53 Dumpton Park Drive, BroadstairsCT10 1RH
Born December 1940
Director
Appointed 04 Jun 2007
Resigned 20 Feb 2009

Persons with significant control

4

0 Active
4 Ceased

Mrs Barbara Ann Sims

Ceased
Lillian Road, RamsgateCT11 7DT
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mr Keith Single

Ceased
Lillian Road, RamsgateCT11 7DT
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mr Ralph Christopher Hoult

Ceased
Lillian Road, RamsgateCT11 7DT
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mr Richard John Chapman

Ceased
Lillian Road, RamsgateCT11 7DT
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Resolution
15 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 February 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation