KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD.
CANTERBURY

Hellopages » Kent » Canterbury » CT4 7DZ
Company number 02339750
Status Active
Incorporation Date 26 January 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRADBURY HOUSE, MERTON LANE (NORTH), CANTERBURY, KENT, CT4 7DZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Leo Wilde as a director on 17 February 2017; Termination of appointment of Dean Lipscombe as a director on 30 April 2016. The most likely internet sites of KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. are www.kentmultiplesclerosistherapycentre.co.uk, and www.kent-multiple-sclerosis-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Kent Multiple Sclerosis Therapy Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02339750. Kent Multiple Sclerosis Therapy Centre Ltd has been working since 26 January 1989. The present status of the company is Active. The registered address of Kent Multiple Sclerosis Therapy Centre Ltd is Bradbury House Merton Lane North Canterbury Kent Ct4 7dz. . BRIAN, Hilary Jane is a Director of the company. LAWRIE, Andrew Robert is a Director of the company. MILLS, Joanne is a Director of the company. ROUSE, Samantha Marie is a Director of the company. TOMPKINS, Jill is a Director of the company. WALKER, Peter David is a Director of the company. WILDING, Sharon is a Director of the company. Secretary ABBELL, Cyril John has been resigned. Secretary BAKER, Jeffrey Douglas has been resigned. Secretary EDWARDS, Alan has been resigned. Secretary HEATH, Christopher David has been resigned. Secretary MEIRE, Anna Maria has been resigned. Secretary POLLARD, Norman Eric has been resigned. Secretary REES, Raymond John has been resigned. Secretary SLAUGHTER, Carol Mary has been resigned. Secretary STEWART, Gwendoline Elsie has been resigned. Secretary UNDERWOOD, Sheila Irene has been resigned. Director ABBELL, Cyril John has been resigned. Director BUSHELL, Raymond John has been resigned. Director DAVIS, Angela Jane has been resigned. Director DOVEY, Linda has been resigned. Director FOOT, Alan has been resigned. Director GRAHAM, John Warwick Hastie has been resigned. Director HOLMAN, John David has been resigned. Director LIPSCOMBE, Dean has been resigned. Director MEIRE, Anna Maria has been resigned. Director MEIRE, Antony John has been resigned. Director OWENS, Peter has been resigned. Director PAYNE, Gordon Clarence has been resigned. Director REES, Raymond John has been resigned. Director SLAUGHTER, Carol Mary has been resigned. Director SPAUL, Michael Brian has been resigned. Director SPAUL, Penny Maura has been resigned. Director STEWART, Gwendoline Elsie has been resigned. Director STEWART, Ronald Frank has been resigned. Director TOMPKINS, Jill has been resigned. Director UNDERWOOD, Derek John has been resigned. Director UNDERWOOD, Sheila Irene has been resigned. Director WILDE, Leo has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BRIAN, Hilary Jane
Appointed Date: 31 August 2015
70 years old

Director
LAWRIE, Andrew Robert
Appointed Date: 31 August 2015
70 years old

Director
MILLS, Joanne
Appointed Date: 31 January 2016
54 years old

Director
ROUSE, Samantha Marie
Appointed Date: 31 August 2015
49 years old

Director
TOMPKINS, Jill
Appointed Date: 31 August 2015
63 years old

Director
WALKER, Peter David
Appointed Date: 30 November 2015
79 years old

Director
WILDING, Sharon
Appointed Date: 31 August 2015
62 years old

Resigned Directors

Secretary
ABBELL, Cyril John
Resigned: 23 April 1997
Appointed Date: 02 June 1996

Secretary
BAKER, Jeffrey Douglas
Resigned: 28 April 1993

Secretary
EDWARDS, Alan
Resigned: 19 April 2013
Appointed Date: 20 March 2009

Secretary
HEATH, Christopher David
Resigned: 12 April 1998
Appointed Date: 23 April 1997

Secretary
MEIRE, Anna Maria
Resigned: 30 April 2015
Appointed Date: 12 November 2004

Secretary
POLLARD, Norman Eric
Resigned: 23 April 1997
Appointed Date: 01 November 1996

Secretary
REES, Raymond John
Resigned: 01 January 2001
Appointed Date: 19 June 1998

Secretary
SLAUGHTER, Carol Mary
Resigned: 01 May 2002
Appointed Date: 01 January 2001

Secretary
STEWART, Gwendoline Elsie
Resigned: 17 April 1996
Appointed Date: 28 April 1993

Secretary
UNDERWOOD, Sheila Irene
Resigned: 12 November 2004
Appointed Date: 01 May 2002

Director
ABBELL, Cyril John
Resigned: 01 August 1998
Appointed Date: 02 June 1996
105 years old

Director
BUSHELL, Raymond John
Resigned: 27 April 1992
95 years old

Director
DAVIS, Angela Jane
Resigned: 31 March 2015
Appointed Date: 19 July 2013
64 years old

Director
DOVEY, Linda
Resigned: 10 December 1992
Appointed Date: 27 April 1992
76 years old

Director
FOOT, Alan
Resigned: 21 July 2006
Appointed Date: 23 April 1997
90 years old

Director
GRAHAM, John Warwick Hastie
Resigned: 31 December 2007
Appointed Date: 21 July 2006
84 years old

Director
HOLMAN, John David
Resigned: 23 April 1997
Appointed Date: 01 February 1996
83 years old

Director
LIPSCOMBE, Dean
Resigned: 30 April 2016
Appointed Date: 31 August 2015
68 years old

Director
MEIRE, Anna Maria
Resigned: 30 September 2014
Appointed Date: 12 November 2004
77 years old

Director
MEIRE, Antony John
Resigned: 31 August 2015
Appointed Date: 12 November 2004
78 years old

Director
OWENS, Peter
Resigned: 14 July 2003
Appointed Date: 23 April 1997
88 years old

Director
PAYNE, Gordon Clarence
Resigned: 27 April 1992
99 years old

Director
REES, Raymond John
Resigned: 19 March 2001
Appointed Date: 19 June 1998
77 years old

Director
SLAUGHTER, Carol Mary
Resigned: 01 May 2002
Appointed Date: 19 March 2001
80 years old

Director
SPAUL, Michael Brian
Resigned: 01 February 1996
Appointed Date: 28 April 1993
80 years old

Director
SPAUL, Penny Maura
Resigned: 01 November 1996
Appointed Date: 17 April 1996
76 years old

Director
STEWART, Gwendoline Elsie
Resigned: 17 April 1996
Appointed Date: 28 April 1993
90 years old

Director
STEWART, Ronald Frank
Resigned: 17 April 1996
Appointed Date: 10 December 1992
95 years old

Director
TOMPKINS, Jill
Resigned: 31 December 2014
Appointed Date: 18 April 2008
63 years old

Director
UNDERWOOD, Derek John
Resigned: 12 November 2004
Appointed Date: 14 July 2003
85 years old

Director
UNDERWOOD, Sheila Irene
Resigned: 12 November 2004
Appointed Date: 01 May 2002
85 years old

Director
WILDE, Leo
Resigned: 17 February 2017
Appointed Date: 31 August 2015
65 years old

KENT MULTIPLE SCLEROSIS THERAPY CENTRE LTD. Events

06 Mar 2017
Confirmation statement made on 26 January 2017 with updates
06 Mar 2017
Termination of appointment of Leo Wilde as a director on 17 February 2017
06 Mar 2017
Termination of appointment of Dean Lipscombe as a director on 30 April 2016
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Auditor's resignation
...
... and 112 more events
29 May 1991
Secretary resigned;director resigned;new director appointed

27 Feb 1991
Annual return made up to 04/09/90

22 Feb 1991
Full accounts made up to 31 December 1989

18 Apr 1989
Accounting reference date notified as 31/12

26 Jan 1989
Incorporation