FUSION MAIDSTONE - MAIDSTONE


Company Profile Company Filings

Overview

FUSION MAIDSTONE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE ENGLAND and has the status: Active.
FUSION MAIDSTONE was incorporated 20 years ago on 18/12/2003 and has the registered number: 04999497. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FUSION MAIDSTONE - MAIDSTONE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

UNITS 2 & 3
MAIDSTONE
KENT
ME15 9XF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PARK WOOD PLUS MAIDSTONE (until 17/03/2010)

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LISA BURVILL Oct 1965 British Director 2023-05-15 CURRENT
MRS SUE AMY MAIDENS Secretary 2021-08-20 CURRENT
MR GARY COOKE Aug 1952 British Director 2012-01-09 CURRENT
MS ANGELA HOLNESS May 1970 British Director 2020-01-13 CURRENT
MS LOUISE MACPHERSON Feb 1975 British Director 2023-11-13 CURRENT
MRS WENDY JOY YOUNG Nov 1945 British Director 2023-09-11 CURRENT
MR DANIEL ROBERT WILKINSON Oct 1983 British Director 2022-11-14 CURRENT
MR ROWLAND JOHN TABERER Sep 1959 British Director 2016-02-09 CURRENT
MR RICHARD WILLIAM PEARCE Sep 1958 British Director 2024-01-22 CURRENT
RICHARD WILLIAM JENKINS Oct 1964 British Director 2009-11-09 UNTIL 2014-07-31 RESIGNED
MR BRYAN CHARLES VIZZARD Feb 1945 British Director 2009-05-11 UNTIL 2012-12-03 RESIGNED
MICHAEL ANTHONY MCLAUGHLIN Jul 1948 British Director 2003-12-18 UNTIL 2008-12-18 RESIGNED
MRS KAREN JULIE MEYRICK Aug 1962 British Director 2013-04-01 UNTIL 2015-07-04 RESIGNED
MOIRA SHARON MITCHELL Feb 1970 British Director 2009-11-09 UNTIL 2012-01-01 RESIGNED
DANIEL PATRICK MORIARTY Jan 1944 British Director 2003-12-18 UNTIL 2005-03-08 RESIGNED
MR LAURENCE WILLIAM OLIVER Jun 1944 British Director 2022-07-18 UNTIL 2023-01-11 RESIGNED
IAN PARK Oct 1949 British Director 2003-12-18 UNTIL 2007-02-09 RESIGNED
MRS LYNNE SELMAN Nov 1948 British Director 2009-05-11 UNTIL 2022-10-17 RESIGNED
MR PETER MICHAEL WOODS Jul 1942 British Director 2007-08-15 UNTIL 2008-12-28 RESIGNED
MR IAN RICHARD FREDERICK PEARCE Sep 1937 British Director 2016-02-09 UNTIL 2022-07-18 RESIGNED
MS JENNIFER WARRILLOW Oct 1984 British Director 2020-03-16 UNTIL 2020-11-26 RESIGNED
BRENDA ROSEMARY MCKIRDY Jan 1956 Secretary 2004-12-17 UNTIL 2007-12-31 RESIGNED
MR MARTIN JOHN BULLIVANT Secretary 2014-10-28 UNTIL 2016-09-18 RESIGNED
MRS TRACEY MARIA ELMORE Secretary 2018-12-11 UNTIL 2021-08-20 RESIGNED
DIANE ALISON FITTER Secretary 2003-12-18 UNTIL 2004-11-12 RESIGNED
MRS JACQUELINE BOBB Secretary 2017-06-13 UNTIL 2018-07-03 RESIGNED
JILL IRENE DAVIES Aug 1945 British Director 2009-05-11 UNTIL 2012-07-02 RESIGNED
MR DONALD WRIGHT Aug 1945 British Director 2013-05-01 UNTIL 2024-02-16 RESIGNED
REVD ARTHUR JAMES HOUSTON Nov 1954 British Director 2013-01-01 UNTIL 2019-09-12 RESIGNED
MRS PAMELA CUERDEN Nov 1958 British Director 2007-11-02 UNTIL 2007-12-02 RESIGNED
MRS PAMELA CUERDEN Nov 1958 British Director 2009-05-11 UNTIL 2012-06-01 RESIGNED
MR PAUL EWART COLES Sep 1964 British Director 2009-05-11 UNTIL 2019-02-11 RESIGNED
MR MATTHEW BURTON Sep 1994 British Director 2016-12-12 UNTIL 2020-03-16 RESIGNED
GILES ASLEY BROWN Jan 1975 British Director 2003-12-18 UNTIL 2007-08-31 RESIGNED
ALAN ROBERT HEYES Nov 1960 British Director 2012-02-01 UNTIL 2014-07-31 RESIGNED
ANDREW BAKER Sep 1960 British Director 2007-11-16 UNTIL 2007-12-02 RESIGNED
CHRISTINE ATTWOOD Aug 1943 British Director 2005-04-12 UNTIL 2007-12-31 RESIGNED
ANDREW BAKER Sep 1960 British Director 2009-05-11 UNTIL 2012-07-02 RESIGNED
MRS LYNNE SELMAN Nov 1948 British Director 2003-12-18 UNTIL 2005-10-18 RESIGNED
MR MICHAEL FITZGERALD Feb 1938 British Director 2008-12-09 UNTIL 2014-02-22 RESIGNED
DONNA KAY HYDE May 1980 British Director 2006-01-31 UNTIL 2006-07-31 RESIGNED
STELLA ZOE STEVENS Feb 1975 British Director 2007-08-20 UNTIL 2007-12-02 RESIGNED
MR SIMON NOEL WEBB Oct 1954 British Director 2022-11-14 UNTIL 2023-03-29 RESIGNED
TERRY WHIBLEY Apr 1948 British Director 2005-04-12 UNTIL 2007-12-02 RESIGNED
MR DONALD JAMES WILLS Nov 1953 British Director 2016-04-11 UNTIL 2016-10-10 RESIGNED
ANTHONY DAVIES Jul 1938 British Director 2009-05-11 UNTIL 2012-07-02 RESIGNED
MRS ELAINE CHRISTINE HUNT Jan 1954 British Director 2017-06-13 UNTIL 2019-07-08 RESIGNED
MS NATALIE SMITH May 1981 British Director 2023-05-15 UNTIL 2023-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAIDSTONE COMMUNITY SUPPORT CENTRE KENT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAIDSTONE CITIZENS ADVICE BUREAU MAIDSTONE Active FULL 96090 - Other service activities n.e.c.
MAIDSTONE CHRISTIAN CARE MAIDSTONE Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
AGE UK MAIDSTONE SEVENOAKS & TONBRIDGE MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BURTONS OF MAIDSTONE LIMITED MARDEN Active GROUP 68100 - Buying and selling of own real estate
FOREMAN ROBERTS LIMITED LONDON Dissolved... FULL 7420 - Architectural, technical consult
AGE CONCERN REGIONAL SUPPORT SERVICES (SOUTH EAST) GUILDFORD Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SMITHS HARDWARE LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
KENT & MEDWAY TRADING COMPANY LIMITED CHATHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FUTURE SCHOOLS TRUST MAIDSTONE Active FULL 85100 - Pre-primary education
TOPAZ COMMUNITY LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FOREMAN ROBERTS CONSULTING LIMITED WITNEY ENGLAND Active FULL 71122 - Engineering related scientific and technical consulting activities
ST LUKE'S MAIDSTONE MAIDSTONE Dissolved... DORMANT 94910 - Activities of religious organizations
THE CAFE AT MARSHAM STREET LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
THERAPY PARTNERS LIMITED AYLESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FIELDS OF LIFE GB LTD SITTINGBOURNE Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INVICTA CONSULTANCY NETWORK C.I.C. BEXLEY ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
REWRITE YOUR STORY LIMITED AYLESFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TRAINING & CONSULTANCY NETWORK LLP LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Fusion Maidstone Charity Accounts 2022-11-09 31-03-2022 £108,231 Cash
FUSION MAIDSTONE 2021-10-21 31-03-2021 £109,608 Cash £115,596 equity
Fusion Maidstone Charity Accounts 2020-12-12 31-03-2020 £64,218 Cash
Fusion Maidstone Charity Accounts 2019-09-24 31-03-2019 £75,588 Cash
Fusion Maidstone Charity Accounts 2018-12-18 31-03-2018 £30,528 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENTISH PROPERTY SOLUTIONS LTD MAIDSTONE UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies