KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - CANTERBURY


Company Profile Company Filings

Overview

KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CANTERBURY and has the status: Active.
KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. was incorporated 35 years ago on 26/01/1989 and has the registered number: 02339750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - CANTERBURY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRADBURY HOUSE
CANTERBURY
KENT
CT4 7DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2023 09/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM JAMES CLEUR Oct 1979 British Director 2021-05-01 CURRENT
MR JAMES LIMMER Secretary 2021-10-01 CURRENT
MR PATRICK JOHN CONNOLLY Feb 1946 British Director 2021-11-19 CURRENT
MS PAULA KERSTEN May 1966 Dutch Director 2024-04-30 CURRENT
MR JAMES TARQUIN LIMMER Sep 1992 British Director 2021-05-01 CURRENT
MR RICHARD DEREK MASON Jan 1975 British Director 2024-04-30 CURRENT
INGRID NEITSCH Dec 1961 British Director 2021-01-15 CURRENT
JILL TOMPKINS May 1962 British Director 2020-06-05 CURRENT
CYRIL JOHN ABBELL Sep 1920 British Secretary 1996-06-02 UNTIL 1997-04-23 RESIGNED
JOHN WARWICK HASTIE GRAHAM Mar 1941 British Director 2006-07-21 UNTIL 2007-12-31 RESIGNED
JOHN DAVID HOLMAN Mar 1942 British Director 1996-02-01 UNTIL 1997-04-23 RESIGNED
RAYMOND JOHN REES Jun 1948 British Director 1998-06-19 UNTIL 2001-03-19 RESIGNED
MR IAN HOWELLS Jan 1964 British Director 2019-03-18 UNTIL 2020-06-05 RESIGNED
MR DAVID JAMES BAILEY Secretary 2019-10-15 UNTIL 2021-10-01 RESIGNED
MR JEFFREY DOUGLAS BAKER Secretary RESIGNED
NORMAN ERIC POLLARD Sep 1934 Secretary 1996-11-01 UNTIL 1997-04-23 RESIGNED
CHRISTOPHER DAVID HEATH Secretary 1997-04-23 UNTIL 1998-04-12 RESIGNED
MR TERENCE JOHN HUGHES Secretary 2017-10-20 UNTIL 2019-01-31 RESIGNED
ANNA MARIA MEIRE Jul 1948 British Secretary 2004-11-12 UNTIL 2015-04-30 RESIGNED
RAYMOND JOHN REES Jun 1948 British Secretary 1998-06-19 UNTIL 2001-01-01 RESIGNED
CAROL MARY SLAUGHTER May 1945 British Secretary 2001-01-01 UNTIL 2002-05-01 RESIGNED
GWENDOLINE ELSIE STEWART Feb 1936 British Secretary 1993-04-28 UNTIL 1996-04-17 RESIGNED
SHEILA IRENE UNDERWOOD Dec 1940 British Secretary 2002-05-01 UNTIL 2004-11-12 RESIGNED
MS SHARON WILDING Secretary 2019-01-31 UNTIL 2019-10-01 RESIGNED
MR ALAN EDWARDS Secretary 2009-03-20 UNTIL 2013-04-19 RESIGNED
MRS MARY COX Jan 1944 British Director 2018-09-28 UNTIL 2020-05-25 RESIGNED
MR RICHARD PAUL CURZON Aug 1966 British Director 2018-07-01 UNTIL 2020-05-26 RESIGNED
MRS ANGELA JANE DAVIS Jun 1961 British Director 2013-07-19 UNTIL 2015-03-31 RESIGNED
MR RAYMOND JOHN BUSHELL Jan 1931 British Director RESIGNED
ANTONY JOHN MEIRE Oct 1947 British Director 2004-11-12 UNTIL 2015-08-31 RESIGNED
HILARY JANE BRIAN Aug 1955 English Director 2015-08-31 UNTIL 2018-05-18 RESIGNED
MRS HILARY JANE BRIAN Aug 1955 British Director 2020-06-08 UNTIL 2023-06-29 RESIGNED
MR GAVIN DAVIS Oct 1963 British Director 2018-11-30 UNTIL 2021-11-30 RESIGNED
MR DAVID JAMES BAILEY Aug 1953 British Director 2018-03-01 UNTIL 2024-03-31 RESIGNED
CYRIL JOHN ABBELL Sep 1920 British Director 1996-06-02 UNTIL 1998-08-01 RESIGNED
MRS LINDA DOVEY Mar 1949 British Director 1992-04-27 UNTIL 1992-12-10 RESIGNED
IAN STUART MACDONALD BRYANT Nov 1948 British Director 2017-09-01 UNTIL 2020-05-22 RESIGNED
ALAN FOOT Mar 1935 British Director 1997-04-23 UNTIL 2006-07-21 RESIGNED
ANNA MARIA MEIRE Jul 1948 British Director 2004-11-12 UNTIL 2014-09-30 RESIGNED
MS LEE MARION LOUISE ELLIS Jan 1978 British Director 2023-01-27 UNTIL 2024-04-30 RESIGNED
MR TERENCE JOHN HUGHES Mar 1956 British Director 2017-09-01 UNTIL 2019-01-31 RESIGNED
MRS JOANNE MILLS Dec 1971 British Director 2016-01-31 UNTIL 2018-03-01 RESIGNED
PETER OWENS Nov 1937 British Director 1997-04-23 UNTIL 2003-07-14 RESIGNED
EXECUTIVE VICE PRESIDENT IQBAL SINGH PADDA Apr 1956 British Director 2023-01-01 UNTIL 2024-04-30 RESIGNED
MR GORDON CLARENCE PAYNE Mar 1926 British Director RESIGNED
DEAN LIPSCOMBE Jun 1957 British Director 2015-08-31 UNTIL 2016-04-30 RESIGNED
MRS CAROLINE MACDONALD BRYANT Nov 1958 British Director 2018-09-14 UNTIL 2020-05-22 RESIGNED
MR MARTIN LAWRIE Jan 1964 British Director 2016-08-19 UNTIL 2018-05-18 RESIGNED
ANDREW ROBERT LAWRIE Jan 1956 British Director 2015-08-31 UNTIL 2018-03-16 RESIGNED
ANDREW ROBERT LAWRIE Jan 1956 British Director 2019-03-20 UNTIL 2019-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES NR HERNE BAY Active FULL 86900 - Other human health activities
QUEST GROUP PLC COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
RICOH UK LIMITED NORTHAMPTON ENGLAND Active FULL 62020 - Information technology consultancy activities
ATLAS BUSINESS MACHINES LIMITED COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
WESSEX BUSINESS MACHINES LIMITED COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
U.T.A. FREIGHT (U.K.) LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
QUIPSOUND LIMITED KENT Active SMALL 69203 - Tax consultancy
A D S OFFICE SYSTEMS LIMITED COLCHESTER Dissolved... DORMANT 99999 - Dormant Company
IKON PENSION TRUSTEE LIMITED COLCHESTER ... DORMANT 99999 - Dormant Company
PROCESSFLOWS (UK) LIMITED SOUTHAMPTON ENGLAND Active FULL 62090 - Other information technology service activities
INTERNATIONAL TRANSPORT SERVICES LIMITED KENT Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TRANSMONDE LIMITED KENT Dissolved... FULL 52290 - Other transportation support activities
INTERNATIONAL NON-GOVERNMENTAL ORGANISATION TRAINING AND RESEARCH CENTRE ("INTRAC") OXFORD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED CANTERBURY Dissolved... DORMANT 85590 - Other education n.e.c.
ANTONY MEIRE ASSOCIATES LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LONDON SOUTH EAST ACADEMIES TRUST BROMLEY Active FULL 85590 - Other education n.e.c.
THE NIGHTINGALE FELLOWSHIP TETBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PALOMINE PROPERTY LIMITED AMERSHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BARNSOLE PRIMARY TRUST GILLINGHAM UNITED KINGDOM Dissolved... FULL 85100 - Pre-primary education