Background WavePink WaveYellow Wave

STRONGER KENT COMMUNITIES C.I.C. (10488002)

STRONGER KENT COMMUNITIES C.I.C. (10488002) is an active UK company. incorporated on 21 November 2016. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STRONGER KENT COMMUNITIES C.I.C. has been registered for 9 years. Current directors include ELSDEN, Stephen David, HARRISON, Keith Robin, KRUTNIK, Alex and 1 others.

Company Number
10488002
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2016
Age
9 years
Address
Ashford Volunteer Centre Berwick House, Ashford, TN23 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ELSDEN, Stephen David, HARRISON, Keith Robin, KRUTNIK, Alex, PEAL, Bethan Victoria
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGER KENT COMMUNITIES C.I.C.

STRONGER KENT COMMUNITIES C.I.C. is an active company incorporated on 21 November 2016 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STRONGER KENT COMMUNITIES C.I.C. was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10488002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

STRONGER KENT COMMUNITIES LIMITED
From: 21 November 2016To: 29 December 2016
Contact
Address

Ashford Volunteer Centre Berwick House 8 Elwick Road Ashford, TN23 1PF,

Previous Addresses

Tower Works Simmonds Road Wincheap Business Park Canterbury Kent CT1 3RA
From: 21 November 2016To: 20 December 2023
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 17
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Sept 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ELSDEN, Stephen David

Active
Berwick House, AshfordTN23 1PF
Born May 1968
Director
Appointed 24 Jul 2023

HARRISON, Keith Robin

Active
Berwick House, AshfordTN23 1PF
Born March 1969
Director
Appointed 21 Nov 2016

KRUTNIK, Alex

Active
Berwick House, AshfordTN23 1PF
Born March 1961
Director
Appointed 21 Nov 2016

PEAL, Bethan Victoria

Active
Berwick House, AshfordTN23 1PF
Born September 1974
Director
Appointed 21 Nov 2016

SELLING, Rosemary Grace Kathleen

Resigned
Simmonds Road, CanterburyCT1 3RA
Secretary
Appointed 02 Aug 2018
Resigned 03 Dec 2019

SMITH, Kerry Suzanne

Resigned
Meeting Street, RamsgateCT11 9RT
Secretary
Appointed 21 Nov 2016
Resigned 06 Nov 2018

ANNETTS, Pauline Joy

Resigned
Simmonds Road, CanterburyCT1 3RA
Born October 1954
Director
Appointed 21 Nov 2016
Resigned 18 Nov 2018

BRIGHTWELL, Heather Alexandra

Resigned
London Road, SevenoaksTN13 1AX
Born February 1983
Director
Appointed 01 Apr 2019
Resigned 06 Apr 2020

CAMPBELL-WROE, William Andrew

Resigned
London Road, SevenoaksTN13 1AX
Born November 1976
Director
Appointed 13 Jul 2017
Resigned 01 Feb 2019

DAVIS, Alison Jane

Resigned
Simmonds Road, CanterburyCT1 3RA
Born April 1964
Director
Appointed 21 Nov 2016
Resigned 01 Apr 2019

HOWARD, Jane Rosalind

Resigned
Simmonds Road, CanterburyCT1 3RA
Born January 1955
Director
Appointed 03 Nov 2021
Resigned 10 Aug 2022

JOHNSON, Janet Elizabeth

Resigned
Simmonds Road, CanterburyCT1 3RA
Born August 1951
Director
Appointed 21 Nov 2016
Resigned 17 Sept 2018

KELLETT, Claire Louise

Resigned
Berwick House, AshfordTN23 1PF
Born May 1975
Director
Appointed 03 Nov 2021
Resigned 31 Jul 2025

ROBERTS, Jane Elizabeth

Resigned
Simmonds Road, CanterburyCT1 3RA
Born June 1959
Director
Appointed 21 Nov 2016
Resigned 17 Sept 2018

SMITH, Kerry Suzanne

Resigned
Millennium Way, BroadstairsCT10 2QQ
Born April 1963
Director
Appointed 21 Nov 2016
Resigned 17 Apr 2023

SMITH, Nicola Jane

Resigned
Priory Hill, DartfordDA1 2EN
Born October 1975
Director
Appointed 18 Dec 2018
Resigned 01 Dec 2020

TURLEY, Nigel Paul Francis

Resigned
Simmonds Road, CanterburyCT1 3RA
Born November 1951
Director
Appointed 21 Nov 2016
Resigned 01 Feb 2019

WATLING, Julia

Resigned
Simmonds Road, CanterburyCT1 3RA
Born February 1965
Director
Appointed 21 Nov 2016
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
8 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Of Name Community Interest Company
29 December 2016
CICCONCICCON
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 November 2016
NEWINCIncorporation