MHS COMMUNITY CHARITY LIMITED - CHATHAM


Company Profile Company Filings

Overview

MHS COMMUNITY CHARITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHATHAM and has the status: Active.
MHS COMMUNITY CHARITY LIMITED was incorporated 25 years ago on 17/02/1999 and has the registered number: 03714658. The accounts status is FULL and accounts are next due on 31/12/2024.

MHS COMMUNITY CHARITY LIMITED - CHATHAM

This company is listed in the following categories:
70100 - Activities of head offices
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BROADSIDE
CHATHAM
KENT
ME4 4LL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMELIA JANE MARGARET BARKER Mar 1971 British Director 2023-10-23 CURRENT
MS LOUISE ROSINA HUMPHREY Secretary 2020-09-28 CURRENT
MR ASHLEY MARK HOOK Apr 1964 British Director 2020-07-03 CURRENT
TERENCE JAMES BIRTON Jan 1950 Secretary 2006-07-18 UNTIL 2007-02-17 RESIGNED
CAROLINE PROVERBS Oct 1962 British Director 2009-09-17 UNTIL 2012-08-31 RESIGNED
ADRIAN JOHN CHARLES SPELLER Jul 1947 British Director 1999-09-14 UNTIL 2005-04-15 RESIGNED
MS ISABELLE POCOCK Jun 1970 British Director 2010-05-20 UNTIL 2018-09-07 RESIGNED
PATRICK JOHN MULCAHY Oct 1947 British Director 1999-09-14 UNTIL 2006-07-18 RESIGNED
MR ARTHUR GEORGE KITSON May 1945 British Director 2002-10-03 UNTIL 2003-04-15 RESIGNED
ALEXA GEORGINA KERSTING-WOODS Sep 1964 British Director 2000-07-13 UNTIL 2008-07-15 RESIGNED
ALEXA GEORGINA KERSTING-WOODS Sep 1964 British Director 2000-09-11 UNTIL 2000-10-09 RESIGNED
MR EOIN CHRISTOPHER DAMIEN KEOGH Dec 1964 Irish Director 2022-02-03 UNTIL 2022-09-05 RESIGNED
EILEEN BEATRICE KENWARD Sep 1939 British Director 2003-06-05 UNTIL 2010-07-22 RESIGNED
THOMAS THOMPSON PATTISON Aug 1945 British Director 1999-09-14 UNTIL 2003-06-05 RESIGNED
MISS TAMARA KAROLYN HOLMES ROBERTSON Apr 1978 British Director 2017-12-17 UNTIL 2020-07-03 RESIGNED
TERENCE JAMES BURTON Jan 1950 British Secretary 2006-07-18 UNTIL 2010-04-16 RESIGNED
TERENCE JAMES BURTON Jan 1950 British Secretary 1999-09-14 UNTIL 2003-06-05 RESIGNED
WILLIAM ANDREW CAMPBELL WROE Nov 1976 British Secretary 2005-01-01 UNTIL 2006-05-16 RESIGNED
ESTELLE MARIE GRANT Feb 1974 Secretary 2004-05-12 UNTIL 2005-01-01 RESIGNED
KATY JACKSON Dec 1968 British Secretary 2003-06-05 UNTIL 2004-04-02 RESIGNED
LUCY VICTORIA JAMES Apr 1975 British Secretary 1999-02-17 UNTIL 1999-09-14 RESIGNED
MS ISABELLE POCOCK Secretary 2014-02-01 UNTIL 2018-09-07 RESIGNED
MR CARL EDWARD DEWEY Secretary 2010-04-19 UNTIL 2014-01-31 RESIGNED
MR KENNETH FRANK WHEELER Jun 1946 British Director 2010-10-26 UNTIL 2013-08-27 RESIGNED
COUNCILLOR EDWARD WINTON BAKER Oct 1933 British Director 2003-06-05 UNTIL 2013-07-18 RESIGNED
MR DESMOND CHARLES FITZPATRICK HIGH British Director 2013-10-18 UNTIL 2015-05-12 RESIGNED
MR SIMON HAGUE Feb 1963 British Director 2022-09-29 UNTIL 2023-10-23 RESIGNED
MRS PATRICIA ANN GULVIN Jan 1947 British Director 2013-07-18 UNTIL 2017-03-13 RESIGNED
ANTHONY RONALD GOULDEN Nov 1942 British Director 2002-12-05 UNTIL 2011-01-18 RESIGNED
STEPHANIE JANE GOAD Oct 1966 British Director 2017-09-20 UNTIL 2022-02-25 RESIGNED
MR ASHLEY MARK HOOK Apr 1964 British Director 2003-06-05 UNTIL 2009-09-17 RESIGNED
COUNCILLOR PATRICIA ELSIE COOPER May 1947 British Director 1999-09-14 UNTIL 2000-04-01 RESIGNED
MR GARY CLARK Jun 1966 British Director 2012-10-01 UNTIL 2017-06-09 RESIGNED
TERENCE JAMES BURTON Jan 1950 British Director 2003-06-05 UNTIL 2010-04-16 RESIGNED
MISS ELIZABETH ANNE GAYLOR BARTON Jun 1980 British Director 2014-01-23 UNTIL 2020-07-03 RESIGNED
ANDREW CHARLES ROBERTS May 1953 British Director 1999-09-14 UNTIL 2003-06-05 RESIGNED
CANON JOHN MOSS ARMSON Dec 1939 British Director 1999-09-14 UNTIL 2000-12-05 RESIGNED
MRS LYNNE CLUMPUS Mar 1954 British Director 2013-10-18 UNTIL 2015-03-30 RESIGNED
MRS CATHERINE JANE HULL Jan 1954 British Director 2013-07-18 UNTIL 2015-12-14 RESIGNED
SARAH ELIZABETH HAYES Jan 1963 British Director 1999-02-17 UNTIL 1999-09-14 RESIGNED
MR ARCHIBALD MACKINNON JOHNSTONE May 1934 British Director 2006-07-18 UNTIL 2013-02-21 RESIGNED
MR GEOFFREY MALCOLM WATERS Jul 1949 British Director 2010-10-26 UNTIL 2020-07-03 RESIGNED
MR GORDON DAVID VIGGERS Nov 1951 British Director 1999-09-14 UNTIL 2006-07-18 RESIGNED
LUCY VICTORIA JAMES Apr 1975 British Director 1999-02-17 UNTIL 1999-09-14 RESIGNED
MR JOHN ARTHUR SANDS Nov 1947 British Director 1999-09-14 UNTIL 2003-06-05 RESIGNED
ROGER JOHN HILL Jan 1943 British Director 1999-09-14 UNTIL 2002-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mhs Homes Limited 2017-04-03 Chatham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STENMAR ALUMINIUM LIMITED EDENBRIDGE ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
EMC MANAGEMENT CONSULTANTS LIMITED HOVE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MHS COMMERCIAL SERVICES LIMITED CHATHAM Active DORMANT 41201 - Construction of commercial buildings
PILLORY BARN DESIGN LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
AQUARIUS PROJECT ASSOCIATES LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SCENIC BLUE (UK) LIMITED ELLAND Active DORMANT 74990 - Non-trading company
SCENIC BLUE LIMITED ELLAND Active DORMANT 74990 - Non-trading company
E.M.C. CORPORATE FINANCE LIMITED HOVE UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
SCENIC BLUE LANDSCAPE FRANCHISE LIMITED ELLAND Active DORMANT 74990 - Non-trading company
G HILL ASSOCIATES LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
APPLAUSE RURAL TOURING LIMITED TUNBRIDGE WELLS Dissolved... 90020 - Support activities to performing arts
POPHOOD LIMITED BERKSHIRE Dissolved... MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
AUTOMARKETING LIMITED MAIDSTONE Dissolved... 73110 - Advertising agencies
HOOPER ESTATES LTD REIGATE ENGLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE CREDIT REPORT COMPANY LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KENT PROFILE LIMITED MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
OLD SUTTONIANS' ASSOCIATION MAIDSTONE Dissolved... 94990 - Activities of other membership organizations n.e.c.
UNITED KLIMA TECHNOLOGIES HOLDINGS LIMITED MAIDSTONE ENGLAND Dissolved... NO ACCOUNTS FILED 25990 - Manufacture of other fabricated metal products n.e.c.
BEMO PROPERTY LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MHS COMMUNITY CHARITY LIMITED 2015-12-11 31-03-2015 £24,932 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MHS COMMERCIAL SERVICES LIMITED CHATHAM Active DORMANT 41201 - Construction of commercial buildings
CHATHAM MARITIME K1 CONSTRUCTION LIMITED CHATHAM Active FULL 41201 - Construction of commercial buildings
CHATHAM MARITIME K1 DEVELOPMENTS LIMITED CHATHAM Active FULL 41201 - Construction of commercial buildings
DSM MEDIA LTD CHATHAM UNITED KINGDOM Active MICRO ENTITY 73120 - Media representation services
MHS HOMES LIMITED CHATHAM Active GROUP 68201 - Renting and operating of Housing Association real estate
DOCKSIDE VALETING CENTER LTD CHATHAM ENGLAND Active MICRO ENTITY 81222 - Specialised cleaning services