THE BLACKTHORN TRUST - MAIDSTONE


Company Profile Company Filings

Overview

THE BLACKTHORN TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE and has the status: Active.
THE BLACKTHORN TRUST was incorporated 17 years ago on 12/10/2006 and has the registered number: 05964574. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE BLACKTHORN TRUST - MAIDSTONE

This company is listed in the following categories:
86900 - Other human health activities

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

BLACKTHORN MEDICAL CENTRE
MAIDSTONE
KENT
ME16 9AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEVIN ANDREW MOULE Oct 1958 British Director 2022-10-04 CURRENT
HAZEL CHRISTINE ADAMS Apr 1942 British Director 2007-05-16 CURRENT
MRS DENISE THURSBY Secretary 2016-07-27 CURRENT
MR ANDREW JAMES Dec 1964 British Director 2021-12-08 CURRENT
MS JUSTINE SLOOVER Mar 1972 British Director 2019-06-28 CURRENT
MR JONATHAN SHAW Jun 1966 British Director 2012-08-22 CURRENT
MR GEORGE ALAN PERRY Jul 1949 British Director 2022-10-04 CURRENT
GEORGE BELL Oct 1955 British Secretary 2007-09-17 UNTIL 2009-11-23 RESIGNED
CORNELIS JACOBUS CONSTANTIJN VOORS Jul 1939 Secretary 2006-10-12 UNTIL 2007-03-20 RESIGNED
MRS EMMA ELIZABETH HALPIN Secretary 2015-07-29 UNTIL 2016-07-27 RESIGNED
CORNELIS JACOBUS CONSTANTIJN VOORS Jul 1939 Director 2006-10-12 UNTIL 2007-03-20 RESIGNED
BRIAN IVOR FOLLETT May 1936 British Director 2006-10-12 UNTIL 2007-06-26 RESIGNED
MR WILLIAM ROY MOSS Jul 1949 British Director 2013-11-27 UNTIL 2018-02-14 RESIGNED
MR ANTHONY SIMON PALMER May 1961 British Director 2012-08-22 UNTIL 2015-07-29 RESIGNED
BRIAN OATLEY Jun 1935 British Director 2006-10-12 UNTIL 2007-03-20 RESIGNED
MS ELIZABETH ANNE BENDALL Secretary 2009-11-23 UNTIL 2015-07-29 RESIGNED
LOUISE PHILIPPA TONKIN Feb 1961 Secretary 2007-05-16 UNTIL 2007-09-17 RESIGNED
JANET MARGARET PRIOR Oct 1960 British Director 2007-05-16 UNTIL 2014-07-30 RESIGNED
MS SARAH SALWAY Sep 1960 British Director 2015-07-29 UNTIL 2019-11-27 RESIGNED
MS JESSICA MOOKHERJEE Mar 1968 British Director 2016-07-27 UNTIL 2020-03-25 RESIGNED
DR DAVID MCGAVIN May 1946 British Director 2007-05-16 UNTIL 2022-11-30 RESIGNED
MR PHILIP MARTYN Jul 1948 British Director 2009-10-01 UNTIL 2011-12-12 RESIGNED
DR WILLIAM MANGAR Feb 1976 British Director 2022-10-04 UNTIL 2023-06-06 RESIGNED
MRS ABBIE HOLYER Mar 1975 British Director 2018-05-29 UNTIL 2022-10-04 RESIGNED
SUZANNE HENRIETTE HILLEN Oct 1956 Dutch Director 2006-10-12 UNTIL 2009-11-23 RESIGNED
BRYAN IVOR FOLLETT May 1936 British Director 2006-10-12 UNTIL 2009-10-01 RESIGNED
MRS MARIAN HEATHER BOSWALL Nov 1965 British Director 2017-07-21 UNTIL 2021-02-09 RESIGNED
MR ALEXANDER EWART HAY FFRENCH Dec 1980 British Director 2014-03-26 UNTIL 2020-03-25 RESIGNED
JOHN WILLIAM CLAYTON Mar 1943 British Director 2006-10-12 UNTIL 2009-10-01 RESIGNED
MRS MAUREEN BORTOLOZZO Mar 1939 British Director 2008-09-17 UNTIL 2012-12-31 RESIGNED
GRAHAM ROBERT CARPENTER Jul 1958 British Director 2007-06-13 UNTIL 2008-05-21 RESIGNED
MRS MAUREEN BORTOLOZZO Mar 1939 British Director 2021-10-13 UNTIL 2023-07-06 RESIGNED
PIET BLOK Jun 1936 Dutch Director 2006-10-12 UNTIL 2014-05-21 RESIGNED
MR CHARLES PHILIP BICKER Sep 1953 British Director 2007-05-16 UNTIL 2009-11-23 RESIGNED
ELIZABETH ANNE BENDALL Mar 1953 British Director 2009-04-22 UNTIL 2015-07-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBTREE CHARITY TRUST LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE CAMPHILL VILLAGE TRUST LIMITED MALTON Active FULL 87900 - Other residential care activities n.e.c.
ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. EAST GRINSTEA Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education
OSTEOPATHIC EDUCATION AND RESEARCH LIMITED MAIDSTONE Active DORMANT 74990 - Non-trading company
SOCIAL ENTERPRISE KENT CIC FOLKESTONE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BAY TRUST DEAL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POLICY CONNECT LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BEECH TREE TOTAL CARE LIMITED TUNBRIDGE WELLS ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
LEARN TO CARE LIMITED HERNE BAY Dissolved... DORMANT 99999 - Dormant Company
KENT AND MEDWAY SOCIAL ENTERPRISE NETWORK CIC MAIDSTONE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ALL SEASONS (KENT) LIMITED MARGATE ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
APPLESEED LANDSCAPES LIMITED HERNE BAY Dissolved... DORMANT 99999 - Dormant Company
CANTERBURY AND DISTRICT ENTERPRISE TRUST HERNE BAY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LEARN TO LTD HERNE BAY Dissolved... DORMANT 99999 - Dormant Company
FURNACE BROOK CIC HAILSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HADLOW RURAL COMMUNITY SCHOOL LIMITED TONBRIDGE ENGLAND Active FULL 85310 - General secondary education
POSITIVELY USEFUL LTD SITTINGBOURNE ENGLAND Active DORMANT 74990 - Non-trading company
THE SHAW BUSINESS PARTNERSHIP LTD ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EBBSFLEET COMMUNICATIONS AND STRATEGY LIMITED GRAVESEND ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.