Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIAL ENTERPRISE KENT CIC
Company Information for

SOCIAL ENTERPRISE KENT CIC

THE MARIGOLD CENTRE, 65 SHAFTESBURY AVENUE, FOLKESTONE, KENT, CT19 4NS,
Company Registration Number
01937728
Community Interest Company
Active

Company Overview

About Social Enterprise Kent Cic
SOCIAL ENTERPRISE KENT CIC was founded on 1985-08-09 and has its registered office in Folkestone. The organisation's status is listed as "Active". Social Enterprise Kent Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOCIAL ENTERPRISE KENT CIC
 
Legal Registered Office
THE MARIGOLD CENTRE
65 SHAFTESBURY AVENUE
FOLKESTONE
KENT
CT19 4NS
Other companies in CT6
 
Previous Names
ENTERPRISING OPPORTUNITIES C.I.C.05/07/2012
ENTERPRISING OPPORTUNITIES LIMITED16/05/2007
Filing Information
Company Number 01937728
Company ID Number 01937728
Date formed 1985-08-09
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 02:48:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOCIAL ENTERPRISE KENT CIC

Current Directors
Officer Role Date Appointed
KIRSTY HAWKINS
Director 2015-05-20
REBECCA ANNE SMITH
Director 2011-11-24
CLAUDIA CLAIRE SYKES
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT LANGFIELD
Director 2014-04-09 2017-02-24
ELIZABETH ANNE BAILEY
Director 2013-04-26 2015-08-31
BERNADETTE MARY MORGAN
Director 2013-04-26 2014-12-09
STEPHANIE JANE KARPETAS
Director 2013-04-26 2014-05-12
PHILIP CHARLES GOODWIN
Director 2011-10-20 2014-04-09
DEREK JOHN READ
Director 2012-02-15 2014-04-09
BERNARD MICHAEL BONE
Director 2007-05-16 2013-04-26
JACQUELINE DAVIS
Director 2011-11-24 2013-03-31
JOHN ROBERT BLAND
Company Secretary 2006-09-15 2012-04-26
JOHN ROBERT BLAND
Director 2006-09-15 2012-04-26
RAYMOND WINSTON MACPHERSON
Director 2007-05-16 2012-04-26
GEORGE ARTHUR PYBUS
Director 2010-06-24 2011-10-20
ELISABET SIGURDARDOTTIR
Director 2007-01-15 2011-08-04
PHILIP CHARLES GOODWIN
Director 2007-05-16 2011-03-31
CHARLES PHILIP BICKER
Director 2007-01-01 2010-06-30
VERONICA ROGERS
Director 1999-07-26 2007-01-17
FRANCES GUTHRIE
Director 1997-10-01 2006-12-31
DAVID COLIN JONES
Director 2002-03-27 2006-09-22
MICHAEL RICHMOND SPENCER WRIGHT
Company Secretary 2005-12-09 2006-09-15
PAMELA MYFANWY BANKS
Director 1995-06-26 2005-12-20
PAMELA MYFANWY BANKS
Company Secretary 2004-03-25 2005-12-09
JANET SUSAN MERZA
Company Secretary 1996-01-31 2004-03-25
JANET SUSAN MERZA
Director 1992-01-31 2004-03-25
JOHN MAURICE LAMING
Director 1992-01-31 2003-03-31
SYLVIA EVERLEY
Director 1998-03-02 2000-09-30
CYRIL OLIVER APPLETON
Director 1992-01-31 1997-09-30
MARIANNE KIDD
Director 1992-01-31 1995-10-16
CHRISTINE JAMES
Company Secretary 1993-01-01 1994-12-24
CHRISTINE JAMES
Director 1993-03-17 1994-11-23
CYRIL OLIVER APPLETON
Company Secretary 1992-01-31 1993-01-01
BRIAN RICHARD MUNDAY
Director 1992-01-31 1992-02-29
IAN JAMES PRODGER
Director 1992-01-31 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANNE SMITH ALL SEASONS (KENT) LIMITED Director 2016-12-20 CURRENT 2007-03-05 Active - Proposal to Strike off
REBECCA ANNE SMITH LEARN TO CARE LIMITED Director 2012-08-01 CURRENT 2004-08-12 Dissolved 2016-01-12
REBECCA ANNE SMITH LEARN TO LTD Director 2012-08-01 CURRENT 2008-08-18 Dissolved 2016-01-12
REBECCA ANNE SMITH ENTERPRISING OPPORTUNITIES LTD Director 2012-06-28 CURRENT 2011-02-17 Dissolved 2016-05-31
CLAUDIA CLAIRE SYKES EAST KENT STRATEGIC PARTNERSHIP C.I.C. Director 2016-08-05 CURRENT 2016-08-05 Active
CLAUDIA CLAIRE SYKES LEARN TO CARE LIMITED Director 2012-08-01 CURRENT 2004-08-12 Dissolved 2016-01-12
CLAUDIA CLAIRE SYKES LEARN TO LTD Director 2012-08-01 CURRENT 2008-08-18 Dissolved 2016-01-12
CLAUDIA CLAIRE SYKES ENTERPRISING OPPORTUNITIES LTD Director 2012-02-01 CURRENT 2011-02-17 Dissolved 2016-05-31
CLAUDIA CLAIRE SYKES ALL SEASONS (KENT) LIMITED Director 2011-06-30 CURRENT 2007-03-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CLAIRE SYKES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AP01DIRECTOR APPOINTED MRS CLAIRE SHELTON
2022-11-22CH01Director's details changed for Mrs Rebecca Anne Smith on 2022-11-22
2022-11-09CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-11-22PSC08Notification of a person with significant control statement
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-10PSC07CESSATION OF ALLISON SHEILA RUTH GIBBONS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Waterbrook Avenue Sevington Ashford TN24 0LH England
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HAYLEY WOODWARD
2021-05-25PSC07CESSATION OF EMMA HAYLEY WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23AP01DIRECTOR APPOINTED MRS EMMA HAYLEY WOODWARD
2021-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HAYLEY WOODWARD
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAWRENCE TOMLINSON
2020-02-04AP01DIRECTOR APPOINTED MR PETER LAWRENCE TOMLINSON
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON SHEILA RUTH GIBBONS
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MS ALLISON SHEILA RUTH GIBBONS
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JUNE WALBY
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 2B the Links 2B the Links Herne Bay Kent CT6 7GQ
2018-01-09AP01DIRECTOR APPOINTED MRS MAUREEN JUNE WALBY
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-08-31PSC07CESSATION OF GRANT LANGFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LANGFIELD
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-16CH01Director's details changed for Mrs Rebecca Anne Smith on 2014-08-01
2016-01-14AA31/03/15 TOTAL EXEMPTION FULL
2016-01-14AA31/03/15 TOTAL EXEMPTION FULL
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM Kent Enterprise House the Links Herne Bay Kent CT6 7GQ
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BAILEY
2015-05-21AP01DIRECTOR APPOINTED MISS KIRSTY HAWKINS
2015-03-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-20MEM/ARTSARTICLES OF ASSOCIATION
2015-03-20RES01ALTER ARTICLES 19/12/2014
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MORGAN
2014-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-04RES01ADOPT ARTICLES 28/07/2014
2014-06-12AP01DIRECTOR APPOINTED MR GRANT LANGFIELD
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KARPETAS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK READ
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2014-02-04AR0131/01/14 NO MEMBER LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION FULL
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE SMITH / 07/06/2013
2013-05-16AP01DIRECTOR APPOINTED MS BERNADETTE MARY MORGAN
2013-05-16AP01DIRECTOR APPOINTED MS STEPHANIE JANE KARPETAS
2013-05-16AP01DIRECTOR APPOINTED MS ELIZABETH ANNE BAILEY
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BONE
2013-02-15AR0131/01/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05RES15CHANGE OF NAME 28/06/2012
2012-07-05CERTNMCOMPANY NAME CHANGED ENTERPRISING OPPORTUNITIES C.I.C. CERTIFICATE ISSUED ON 05/07/12
2012-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLAND
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAND
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MACPHERSON
2012-02-23AP01DIRECTOR APPOINTED MR DEREK JOHN READ
2012-01-31AR0131/01/12 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MRS JACQUELINE DAVIS
2012-01-09AP01DIRECTOR APPOINTED MRS REBECCA ANNE SMITH
2012-01-09AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED MR PHILIP CHARLES GOODWIN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PYBUS
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELISABET SIGURDARDOTTIR
2011-04-19AP01DIRECTOR APPOINTED MS CLAUDIA CLAIRE SYKES
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2011-02-01AR0131/01/11 NO MEMBER LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19AP01DIRECTOR APPOINTED GEORGE ARTHUR PYBUS
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BICKER
2010-05-13AR0131/01/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WINSTON MACPHERSON / 30/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GOODWIN / 30/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL BONE / 30/01/2010
2010-02-09AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 33A JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS
2009-02-11363aANNUAL RETURN MADE UP TO 31/01/09
2008-12-24225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-04363aANNUAL RETURN MADE UP TO 31/01/08
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30AAFULL ACCOUNTS MADE UP TO 24/09/06
2007-05-16CICCONCONVERSION TO A CIC
2007-05-16CERTNMCOMPANY NAME CHANGED ENTERPRISING OPPORTUNITIES LIMIT ED CERTIFICATE ISSUED ON 16/05/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-23363aANNUAL RETURN MADE UP TO 31/01/07
2007-02-23288bSECRETARY RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2006-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCIAL ENTERPRISE KENT CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOCIAL ENTERPRISE KENT CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOCIAL ENTERPRISE KENT CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOCIAL ENTERPRISE KENT CIC

Intangible Assets
Patents
We have not found any records of SOCIAL ENTERPRISE KENT CIC registering or being granted any patents
Domain Names

SOCIAL ENTERPRISE KENT CIC owns 2 domain names.

allseasonskent.co.uk   enterprisingopportunities.co.uk  

Trademarks
We have not found any records of SOCIAL ENTERPRISE KENT CIC registering or being granted any trademarks
Income
Government Income

Government spend with SOCIAL ENTERPRISE KENT CIC

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-5 GBP £4,320
Kent County Council 2016-2 GBP £450 External Training
Kent County Council 2016-1 GBP £450 External Training
Kent County Council 2015-12 GBP £11,250 External Training
Kent County Council 2015-10 GBP £151,004 Services
Kent County Council 2015-9 GBP £536
Kent County Council 2015-8 GBP £7,650 External Training
Kent County Council 2015-7 GBP £9,896 Consultants
Kent County Council 2015-5 GBP £53,340 Miscellaneous Receipts
Kent County Council 2015-4 GBP £74,852 Services
Kent County Council 2015-3 GBP £42,113 Services
Kent County Council 2015-2 GBP £4,350 Services
Kent County Council 2015-1 GBP £3,865 Services
Kent County Council 2014-12 GBP £16,165 External Training
Kent County Council 2014-11 GBP £2,000 Services
Kent County Council 2014-10 GBP £74,852 Services
Kent County Council 2014-7 GBP £300 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL ENTERPRISE KENT CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIAL ENTERPRISE KENT CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCIAL ENTERPRISE KENT CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CT19 4NS