BRAINS MATTER CHARITY

Address:
Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT

BRAINS MATTER CHARITY is a business entity registered at Companies House, UK, with entity identifier is 03380601. The registration start date is June 3, 1997. The current status is Active.

Company Overview

Company Number 03380601
Company Name BRAINS MATTER CHARITY
Registered Address Milestones 3
Culverden Park
Tunbridge Wells
Kent
TN4 9QT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-06-03
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 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-14
Confirmation Statement Last Update 2020-05-31
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled
88990 Other social work activities without accommodation n.e.c.

Office Location

Address MILESTONES 3
CULVERDEN PARK
Post Town TUNBRIDGE WELLS
County KENT
Post Code TN4 9QT

Companies with the same post code

Entity Name Office Address
VALLE STUD LTD Flat 4, 9 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, United Kingdom
JISKOOT SOLUTIONS LTD Brookfield, 31 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, England
CRESTWOOD SEARCH LIMITED 27 Culverden Park, Tunbridge Wells, TN4 9QT, England
MFZ INTERNATIONAL LIMITED Flat 1, 9 Culverden Park, Tunbridge Wells, TN4 9QT, England
GREAT CULVERDEN PARK LIMITED 27 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, England
TOUCH SAFE LIMITED 17 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, United Kingdom

Companies with the same post town

Entity Name Office Address
THE COUNTRY PUB COLLECTION LIMITED Synergee Chartered Accountants 1 The Old Stables, Eridge Park, Tunbridge Wells, TN3 9JT, United Kingdom
FLATS 1-14, GROSVENOR COURT RTM COMPANY LIMITED C/o Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, United Kingdom
BARDFIELD HOUSE MANAGEMENT LIMITED 2 York House, 1a Langton Road, Tunbridge Wells, Kent, TN4 8XA, United Kingdom
CB PROPERTY INVEST LTD 38 Manor Road, Rusthall, Tunbridge Wells, TN4 8UE, England
COMPLETE HOSPITALITY SOLUTION LIMITED 28 Waterdown Road, Tunbridge Wells, TN4 8LE, England
CTB HOLDINGS LIMITED Lakehouse Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX, United Kingdom
IMPERFECTION LTD 43 Forest Road, Tunbridge Wells, TN2 5AL, England
ARTISAN AUTOTRIM LIMITED 1 Ashley Gardens, Tunbridge Wells, Kent, TN4 8TY, United Kingdom
A&D DECORATORS LTD 41c Upper Grosvenor Road, Tunbridge Wells, TN1 2DY, England
THE AMARA CLINIC LTD 2 Eridge Road, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FEARNLEY, Patricia Anne Secretary (Active) 3 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom, TN1 1NX /
21 March 2011
/
BATEUP, Andrew Leslie Director (Active) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT March 1957 /
1 January 2012
British /
England
Bookkeeper
BELL, Graham Richard Director (Active) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT April 1967 /
2 July 2012
British /
England
Solicitor
JOHNSON, Martin Director (Active) 7 Webbs Orchard, Matfield, Tonbridge, Kent, England, TN12 7JF October 1946 /
19 January 2015
British /
England
Certified Accountant
LEANDRO, Gill Director (Active) Oakwell, Broad Oak, Brenchley, Kent, TN12 7NN September 1950 /
19 May 2003
British /
United Kingdom
Retired Teacher
MILLER, Barry Director (Active) 78 Camden Park, Tunbridge Wells, Kent, England, TN2 5BB May 1942 /
19 November 2012
British /
England
Retired Civil Servany
WITTS, Richard Director (Active) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT November 1942 /
25 June 2012
British /
United Kingdom
Retired
HOW, Alan Thomas Secretary (Resigned) Carisbrook House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS /
1 January 1998
/
KEMPSTER, Julie Secretary (Resigned) 8 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL /
13 May 2002
/
MILLS, Frances Violet Secretary (Resigned) 3 Chulkhurst Cottages, Sissinghurst Road, Biddenden, Kent, TN27 8DG /
18 May 2009
/
REYNOLDS, Julie Secretary (Resigned) 113 Hunters Court, Showfields Road, Tunbridge Wells, Kent, TN2 5UN /
3 June 1997
/
SMITH, Dennis Brian Secretary (Resigned) 64 Cavendish Drive, Tunbridge Wells, Kent, TN2 5DY /
10 May 1999
/
BATT, Gillian Avril Director (Resigned) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT April 1943 /
21 September 2011
British /
Great Britain
Retired
BERGMANN, Maria, Dr Director (Resigned) 9 Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD September 1945 /
14 May 2001
German /
Doctor
BLAKEMORE, Dilys Director (Resigned) Warham, New Pond Road, Benenden, Kent, TN17 4EL April 1940 /
19 May 2003
British /
Bookeeping
BLAKEMORE, Dilys Director (Resigned) Warham, New Pond Road, Benenden, Kent, TN17 4EL April 1940 /
3 June 1997
British /
Book Keeper
BOREHAM, Susan Jennifer Director (Resigned) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT December 1945 /
9 January 2012
British /
United Kingdom
Homemaker
BOREHAM, Susan Jennifer Director (Resigned) 5 Westway, Pembury, Kent, TN2 4EX December 1945 /
13 May 2002
British /
United Kingdom
Housewife
BURR, Amanda Allen Director (Resigned) Stable Court, Roughway, Tonbridge, Kent, TN11 9SN August 1957 /
19 May 2008
British /
United Kingdom
Chartered Physiotherapist
CALVIN, Alistair Mark Director (Resigned) 16 Chestnut Avenue, Tunbridge Wells, Kent, England, TN4 0BU October 1960 /
20 January 2014
British /
United Kingdom
Retired Wealth Manager
CHICK, David Martin Director (Resigned) 4 Saint Bernards Road, Tonbridge, Kent, TN10 3NJ November 1965 /
10 May 1999
British /
Assistant Bank Manager
CLARKE, Rodney John Director (Resigned) Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT January 1944 /
7 June 2010
British /
England
Director
DUKE, Kelly Rebecca Director (Resigned) 16 Biddenden Close, Bearsted, Maidstone, Kent, England, ME15 8JP July 1976 /
2 July 2012
English /
England
Legal Executive
EWING, Jennifer Director (Resigned) 215 Upper Grosvenor Road, Tunbridge Wells, Kent, England, TN1 2EG August 1962 /
18 November 2013
British /
United Kingdom
Project Manager
FAULKNER PULSFORD, Judith Frances Director (Resigned) Flat 1a 1 Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG March 1952 /
3 June 1997
British /
United Kingdom
Biomedical Scientist
FENTIMAN, Jane Director (Resigned) 17 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ February 1967 /
18 May 2009
British /
United Kingdom
Chartered Accountants
HARDES, Peter Director (Resigned) 5 Heron Cottages, Lossenham Lane, Newenden, Cranbrook, Kent, TN18 5QE December 1931 /
10 May 1999
British /
Retired
HARDING, Deborah Director (Resigned) 14 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ January 1967 /
19 May 2008
British /
United Kingdom
Reg Speech & Language Therapist
HORWOOD, Judith Director (Resigned) 75 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DQ August 1948 /
3 June 1997
British /
United Kingdom
Occupational Health Nurse
HOW, Alan Thomas Director (Resigned) Carisbrook House, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XS October 1929 /
3 June 1997
British /
C.A.
KEMPSTER, Julie Director (Resigned) 8 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL December 1966 /
17 September 2001
British /
Solicitor
KIDBY, Cecil Edward Director (Resigned) 76 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DH December 1939 /
19 May 2003
British /
United Kingdom
Chartered Accountant
KYNASTON, Judy Mary Director (Resigned) 33 Woodhill Park, Pembury, Tunbridge Wells, Kent, TN2 4NW December 1937 /
23 August 1999
British /
Retired Nurse
LUCAS, Jeremy Director (Resigned) Baytrees, 10a Laton Road, Hastings, East Sussex, TN34 2ET October 1957 /
15 May 2006
British /
Teacher
MAY, Sandra Jean Director (Resigned) 73 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DQ August 1958 /
11 May 1998
British /
Company Secretary

Competitor

Improve Information

Please provide details on BRAINS MATTER CHARITY 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