KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. is a business entity registered at Companies House, UK, with entity identifier is 02339750. The registration start date is January 26, 1989. The current status is Active.
Company Number | 02339750 |
Company Name | KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. |
Registered Address |
Bradbury House Merton Lane (north) Canterbury Kent CT4 7DZ |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-01-26 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-23 |
Returns Last Update | 2016-01-26 |
Confirmation Statement Due Date | 2021-03-09 |
Confirmation Statement Last Update | 2020-01-26 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
BRADBURY HOUSE MERTON LANE (NORTH) |
Post Town | CANTERBURY |
County | KENT |
Post Code | CT4 7DZ |
Entity Name | Office Address |
---|---|
COZY CORPORATION LTD | Holmoak House, Stuppington Court Farm Merton Lane, Canterbury, Kent, CT4 7BP, United Kingdom |
KP GP SERVICES LTD | Kunal House, Stodmarsh Road, Canterbury, CT3 4AH, England |
MOONBEAM THEATRE LTD | W3s1 Eliot College, University of Kent, Canterbury, Kent, CT2 7NS, United Kingdom |
CENTRAL FISHPONDS LTD | Hambrook Lodge Hambrook Lane, Chilham, Canterbury, CT4 8DJ, England |
ILLURE LIMITED | 10 Glenside Avenue, Canterbury, CT1 1DB, England |
SHOTTENDEN AND AREA COMMUNITY INTEREST COMPANY | Bramley Cottage, Shottenden, Canterbury, CT4 8JL, England |
DATA-X TECHNOLOGY LIMITED | 20 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England |
TOMI G SERVICES LTD | 37 Westwood Drive, Canterbury, Kent, CT2 7WY, United Kingdom |
BALLERIO HOLDINGS LIMITED | Mountsford Barn Shalmsford Bridge, Chilham, Canterbury, CT4 8AF, England |
AU RX SCHEDIO LIMITED | 8 High Street, Canterbury, CT1 2JH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HUGHES, Terence John | Secretary (Active) | 39 39 Kendal Meadow, Chestfield, Kent, United Kingdom, CT5 3PZ | / 20 October 2017 |
/ |
|
BAILEY, David James | Director (Active) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | August 1953 / 1 March 2018 |
British / England |
Retired |
BRYANT, Ian Stuart Macdonald | Director (Active) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | November 1948 / 1 September 2017 |
British / England |
Retired |
CURZON, Richard Paul | Director (Active) | 223 City Way, Rochester, England, ME1 2TL | August 1966 / 1 July 2018 |
British / England |
It Audit Manager |
HUGHES, Terence John | Director (Active) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | March 1956 / 1 September 2017 |
British / England |
Retired |
WILDING, Sharon | Director (Active) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | May 1963 / 31 August 2015 |
British / England |
Marketing |
ABBELL, Cyril John | Secretary (Resigned) | 11 St Stephens Green, Canterbury, Kent, CT2 7JU | / 2 June 1996 |
/ |
|
BAKER, Jeffrey Douglas | Secretary (Resigned) | 12 Beechwood Avenue, Deal, Kent, CT14 9TD | / |
/ |
|
EDWARDS, Alan | Secretary (Resigned) | Ras Cottage, 24 Hunter Road, Willesborough, Ashford, Kent, England, TN24 0RY | / 20 March 2009 |
/ |
|
HEATH, Christopher David | Secretary (Resigned) | Bay Hill Cottage Bay Hill, Painters Forstal, Faversham, Kent, ME13 0DU | / 23 April 1997 |
/ |
|
MEIRE, Anna Maria | Secretary (Resigned) | Lee Croft, Lee Priory Littlebourne, Canterbury, Kent, CT3 1UR | / 12 November 2004 |
British / |
Housewife |
POLLARD, Norman Eric | Secretary (Resigned) | 5 Priory Row, Faversham, Kent, ME13 7EG | / 1 November 1996 |
/ |
|
REES, Raymond John | Secretary (Resigned) | 53 Target Firs, Temple Ewell, Dover, Kent, CT16 3AU | / 19 June 1998 |
/ |
|
SLAUGHTER, Carol Mary | Secretary (Resigned) | 51 Sterling Road, Sittingbourne, Kent, ME10 1SJ | / 1 January 2001 |
/ |
|
STEWART, Gwendoline Elsie | Secretary (Resigned) | 20 Crofton Close, Kennington, Ashford, Kent, TN24 9BU | / 28 April 1993 |
/ |
|
UNDERWOOD, Sheila Irene | Secretary (Resigned) | 23 Grand Drive, Herne Bay, Kent, CT6 8JP | / 1 May 2002 |
/ |
|
ABBELL, Cyril John | Director (Resigned) | 11 St Stephens Green, Canterbury, Kent, CT2 7JU | September 1920 / 2 June 1996 |
British / |
Retired |
BRIAN, Hilary Jane | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | August 1955 / 31 August 2015 |
English / United Kingdom |
Retired |
BUSHELL, Raymond John | Director (Resigned) | Cornerways St Georges Lees, Sandwich, Kent, CT13 9JS | January 1931 / |
British / |
Retired |
DAVIS, Angela Jane | Director (Resigned) | Kent Ms Therapy Centre, Merton Lane, Canterbury, Kent, England, CT4 7BA | June 1961 / 19 July 2013 |
British / England |
Accountant |
DOVEY, Linda | Director (Resigned) | 3 Middleton Close, Rainham, Gillingham, Kent, ME8 9LN | March 1949 / 27 April 1992 |
British / |
Administrator |
FOOT, Alan | Director (Resigned) | 6 Northwood Drive, Sittingbourne, Kent, ME10 4QN | March 1935 / 23 April 1997 |
British / |
Retired |
GRAHAM, John Warwick Hastie | Director (Resigned) | Hawthorn Cottage, Ridgeway Chestfield, Whitstable, Kent, CT5 3JT | March 1941 / 21 July 2006 |
British / |
Retired |
HOLMAN, John David | Director (Resigned) | 4 Ethelbert Road, Faversham, Kent, ME13 8TE | March 1942 / 1 February 1996 |
British / |
Retired Civil Servant |
LAWRIE, Andrew Robert | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | January 1956 / 31 August 2015 |
British / United Kingdom |
Solicitor |
LAWRIE, Martin | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | January 1964 / 19 August 2016 |
British / England |
Trustee |
LIPSCOMBE, Dean | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | June 1957 / 31 August 2015 |
British / England |
Trustee |
MEIRE, Anna Maria | Director (Resigned) | Lee Croft, Lee Priory Littlebourne, Canterbury, Kent, CT3 1UR | July 1948 / 12 November 2004 |
British / England |
Housewife |
MEIRE, Antony John | Director (Resigned) | Lee Croft, Lee Priory Littlebourne, Canterbury, Kent, CT3 1UR | October 1947 / 12 November 2004 |
British / England |
Chartered Surveyor |
MILLS, Joanne | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | December 1971 / 31 January 2016 |
British / England |
Human Resources |
OWENS, Peter | Director (Resigned) | Down Moor View, Newton St Petrock, Devon, EX38 8LS | November 1937 / 23 April 1997 |
British / |
Retired |
PAYNE, Gordon Clarence | Director (Resigned) | Onon Daga Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PG | March 1926 / |
British / |
Retired |
REES, Raymond John | Director (Resigned) | 53 Target Firs, Temple Ewell, Dover, Kent, CT16 3AU | June 1948 / 19 June 1998 |
British / |
Self Employed |
ROUSE, Samantha Marie | Director (Resigned) | Bradbury, House, Merton Lane (North), Canterbury, Kent, CT4 7DZ | November 1976 / 31 August 2015 |
British / England |
Accountant |
SLAUGHTER, Carol Mary | Director (Resigned) | 51 Sterling Road, Sittingbourne, Kent, ME10 1SJ | May 1945 / 19 March 2001 |
British / |
House Wife |
Post Town | CANTERBURY |
Post Code | CT4 7DZ |
Category | therapy |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Category + Posttown | therapy + CANTERBURY |
Please provide details on KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.