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 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 |
SIC Code | Industry |
---|---|
88100 | Social work activities without accommodation for the elderly and disabled |
88990 | Other social work activities without accommodation n.e.c. |
Address |
MILESTONES 3 CULVERDEN PARK |
Post Town | TUNBRIDGE WELLS |
County | KENT |
Post Code | TN4 9QT |
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 |
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 |
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 |
Post Town | TUNBRIDGE WELLS |
Post Code | TN4 9QT |
SIC Code | 88100 - Social work activities without accommodation for the elderly and disabled |
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.