• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ethelbert Specialist Homes Limited Trading AS Ethelbert Children's Services Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Thanet
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ethelbert Specialist Homes Limited Trading AS Ethelbert Children's Services
  • Address
    ******************
  • SIC Codes
    87900
  • SIC Description
    Other residential care activities n.e.c.
  • Company Number
    03291503
  • Listing UID
    62709
Google Advert
Location
  • 10 Wilton Rd, Newington, Ramsgate CT12 5HE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.345598
  • Longitude
    1.387231
  • Easting
    635984.0
  • Northing
    166171.0
  • Opportunities
    24
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU207503
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, September 20, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DAVENPORT, Lee Sean
    Appointed On: December 9, 2003
    Occupation: N/A
    Role: director
    Address: 17, Leigh Road, Ramsgate, Kent, CT12 5EU, England
    DAVENPORT, Leslie Peter
    Appointed On: February 7, 2000
    Occupation: N/A
    Role: director
    Address: Ethelbert Childrens Services, Leigh Road, Ramsgate, Kent, CT12 5EU, England
    MARS, Stewart
    Appointed On: December 9, 2003
    Occupation: N/A
    Role: director
    Address: 17, Leigh Road, Ramsgate, Kent, CT12 5EU, England
    MARSHALL, Andrew Paul
    Appointed On: December 9, 2003
    Occupation: N/A
    Role: director
    Address: 17, Leigh Road, Ramsgate, Kent, CT12 5EU, England
    ATHERDEN, Robin Denis
    Appointed On: January 3, 1997
    Occupation: N/A
    Role: secretary
    Address: 61 New Street, Ash, Canterbury, Kent, CT3 2BL
    Resigned On: March 31, 1999
    DAVENPORT, Bernadette Anne
    Appointed On: March 31, 1999
    Occupation: N/A
    Role: secretary
    Address: Cheesemans Farm, Alland Grange Lane, Manston, Ramsgate, Kent, CT12 5BZ
    Resigned On: November 2, 2016
    LONDON LAW SECRETARIAL LIMITED
    Appointed On: December 12, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: January 3, 1997
    BEST, Lawrence
    Appointed On: December 9, 2003
    Occupation: N/A
    Role: director
    Address: 17, Leigh Road, Ramsgate, Kent, CT12 5EU, England
    Resigned On: July 11, 2024
    DANIELL, Jonathan Paul
    Appointed On: January 3, 1997
    Occupation: N/A
    Role: director
    Address: 9 Knoll Place, Walmer, Deal, Kent, CT14 7LX
    Resigned On: March 31, 1999
    DAVENPORT, Bernadette Anne
    Appointed On: March 31, 1999
    Occupation: N/A
    Role: director
    Address: Cheesemans Farm, Alland Grange Lane, Manston, Ramsgate, Kent, CT12 5BZ
    Resigned On: November 2, 2016
    DAVENPORT, Leslie
    Appointed On: March 31, 1999
    Occupation: N/A
    Role: director
    Address: Cheesemans Farmhouse, Alland Grange Lane, Manston, Kent, CT12 5BZ
    Resigned On: May 12, 2003
    KNOWLES, David Laurie
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: 395 Folkestone Road, Dover, Kent, CT17 9JT
    Resigned On: May 15, 2008
    WILKINSON, Lynn
    Appointed On: July 21, 2008
    Occupation: N/A
    Role: director
    Address: 26, St Georges Road, Broadstairs, Kent, CT10 1NR, England
    Resigned On: July 11, 2011
    LONDON LAW SERVICES LIMITED
    Appointed On: December 12, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: January 3, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ETHELBERT SPECIALIST HOMES LIMITED
    Company Number
    03291503
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 27, 2025
    Next Due
    October 11, 2026
    Next Made Up To
    September 27, 2026
    Overdue
    No
    Date Of Creation
    December 12, 1996
    ETag
    0a38fd88ec5cf2b3c472bfb406cf0cb0573ca22c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 12, 2015
    Previous Company Names
    Ceased On
    November 12, 1998
    Effective From
    December 12, 1996
    Name
    GOODCODE LIMITED
    Registered Office Address
    Address Line 1
    17 Leigh Road
    country
    England
    Locality
    Ramsgate
    Post Code
    CT12 5EU
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    Acacia Consultants And Associates LTD Verified listing

    • Budgerigar Society, Spring Gardens, Northampton, NN1 1DR
    • West Northamptonshire
    • Buying and selling of own real estate, Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Orchard House Family Assessment Centre LTD Verified listing

    • 60, Staplegrove Road, Taunton, TA1 1DJ
    • Somerset
    • Other human health activities, Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    3 Dimensions Care LTD Verified listing

    • Atria, SPA Road, Bolton, BL1 4AG
    • Bolton
    • Other residential care activities n.e.c.
    • Carrier, Dealer

    Upwards Care Solutions Limited Verified listing

    • Suite 1, Fourth Floor Building 1, Wilson Business Park, Monsall Road, Manchester, M40 8WN
    • Manchester
    • Other residential care activities n.e.c.
    • Carrier, Dealer

    Silver Birch Care Limited Verified listing

    • S B C H House, 212, Ballards Lane, London, N3 2LX
    • Barnet
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Sharp Property Investments LTD Verified listing

    • The Store Room, Ladywell Court, Eccles New Road, Salford, M50 1AY
    • Salford
    • Demolition, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis, Other residential care activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link