THE PARENTING CENTRE

Address:
140 Goodhart Way, West Wickham, Kent, BR4 0EZ

THE PARENTING CENTRE is a business entity registered at Companies House, UK, with entity identifier is 04499012. The registration start date is July 30, 2002. The current status is Active.

Company Overview

Company Number 04499012
Company Name THE PARENTING CENTRE
Registered Address 140 Goodhart Way
West Wickham
Kent
BR4 0EZ
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 2002-07-30
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-13
Confirmation Statement Last Update 2020-07-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 140 GOODHART WAY
WEST WICKHAM
Post Town KENT
Post Code BR4 0EZ

Companies with the same post code

Entity Name Office Address
GC1 LIMITED 150 Goodhart Way,west Wickham, Kent, BR4 0EZ
GR ENVIRONMENTAL SERVICES LIMITED 120 Goodhart Way, West Wickham, Kent, BR4 0EZ

Companies with the same post town

Entity Name Office Address
KAZI ENTERPRISES LTD 273 Main Road, Sidcup, Kent, DA14 6QL, England
VITIMALT LTD 66 Farm Avenue, Swanley, Kent, BR8 7JA, England
MKAD LTD 33 Melville Road, Maidstone, Kent, ME15 7UY, England
AGNEASH TRADING LIMITED 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom
MAZDA LOGISTICS UK LTD Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom
DESSERT FACTORY TAKEAWAY LIMITED 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom
BEAUTYFUEL LIMITED Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom
DCJS PROPERTY LIMITED Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England
FOREX TC LIMITED A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom
GOSECURE PROPERTIES LTD 167 Crofton Road, Kent, BR6 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GALLAGHER, Daniel Secretary (Active) 236 Bellenden Road, Bellenden Road, London, England, SE15 4BY /
1 June 2024
/
GALLAGHER, Daniel Director (Active) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ January 1962 /
18 July 2023
British /
England
Rehabilitiation Social Worker
GALLAGHER, Noelene Director (Active) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ October 1963 /
7 July 2023
Irish /
England
Home Maker
SCOTT, Jamaal Immanuel Director (Active) 31 Tiverton Street, Liverpool, England, L15 4LR June 1997 /
1 June 2024
British /
England
It Consultant
ZAHIR, Gnei Jezima Director (Active) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ October 1972 /
7 July 2023
Sri Lankan /
England
Teacher
WILSON, Andrew Alan Timothy Secretary (Resigned) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ /
30 July 2002
British /
DWIGHT, Ruth Director (Resigned) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ March 1979 /
2 July 2019
British /
England
Management Consultant
EVANS, Robin Margaret Director (Resigned) 10 Agar Close, Tolworth, Surrey, KT6 7XF December 1962 /
30 July 2002
British /
Police Officer
MARKSON, Brenda Maureen Director (Resigned) 32a, Downs Way, Bookham, Leatherhead, England, KT23 4BW December 1943 /
21 January 2005
British /
England
Project Manager
PALMER, Andrew Roy Director (Resigned) 17 Burnhams Road, Little Bookham, Leatherhead, Surrey, KT23 3AS September 1950 /
19 June 2003
British /
United Kingdom
Logistics Consultant
PENNEY, Caroline Annette Director (Resigned) 140 Goodhart Way, West Wickham, Kent, BR4 0EZ March 1955 /
4 May 2018
British /
England
Family Therapist
RUFAI, Iyabode Director (Resigned) 67 Cedars Avenue, Mitcham, Surrey, CR4 1HN January 1964 /
19 June 2003
British /
United Kingdom
Student
SCOLTOCK, Mary Patricia Director (Resigned) 5 Dowlans Road, Great Bookham, Surrey, KT23 4LF May 1959 /
19 June 2003
British /
Consultant
STANNARD, John Director (Resigned) 212 Fleetside, West Molesey, Surrey, KT8 2NJ March 1945 /
30 July 2002
British /
Electro-Mechanical Craftsman
TILLEY, Peter Anthony Director (Resigned) Gastons Meadow Oakdene Road, Bookham, Leatherhead, Surrey, KT23 3HD July 1940 /
28 February 2005
British /
United Kingdom
Computer Consultant Retired
MELEESHKA Director (Resigned) 52 Torview Avenue, Glastonbury, BA6 8AG /
30 July 2002
/

Competitor

Search similar business entities

Post Town KENT
Post Code BR4 0EZ
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on THE PARENTING CENTRE 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