KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD.

Address:
Bradbury House, Merton Lane (north), Canterbury, Kent, CT4 7DZ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address BRADBURY HOUSE
MERTON LANE (NORTH)
Post Town CANTERBURY
County KENT
Post Code CT4 7DZ

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches