MAIDSTONE COMMUNITY SUPPORT CENTRE
KENT

Hellopages » Kent » Maidstone » ME14 1HH

Company number 02045986
Status Active
Incorporation Date 12 August 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39-48 MARSHAM STREET, MAIDSTONE, KENT, ME14 1HH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mrs Tamandra Elisabeth Christmas as a director on 19 July 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MAIDSTONE COMMUNITY SUPPORT CENTRE are www.maidstonecommunitysupport.co.uk, and www.maidstone-community-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Barming Rail Station is 2.2 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Community Support Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02045986. Maidstone Community Support Centre has been working since 12 August 1986. The present status of the company is Active. The registered address of Maidstone Community Support Centre is 39 48 Marsham Street Maidstone Kent Me14 1hh. . TABERER, Rowland John is a Secretary of the company. CHRISTMAS, Tamandra Elisabeth is a Director of the company. COX, Peter Charles is a Director of the company. HARRIS, Raymond Charles is a Director of the company. JONES, Trevor Leslie is a Director of the company. PHILLIPS, Dorothy is a Director of the company. SNASHALL, Barry John is a Director of the company. TURNER, Sandra is a Director of the company. Secretary BOON, Angela Dawn has been resigned. Secretary EVANS, Michael Gwyn has been resigned. Secretary HANSCOMB, Andrew James has been resigned. Secretary HARRIS, Raymond Charles has been resigned. Secretary LOE, Peter John has been resigned. Secretary LONG, Irene Susan has been resigned. Secretary MORRIS, Keith Evans has been resigned. Secretary NICHOLSON, Reginald Ian Cust has been resigned. Secretary SWAINSTON, Richard Jonathan has been resigned. Director AUSTIN, Glynis May has been resigned. Director BEARNE, Amanda Jane has been resigned. Director BRAND, Donald Charles has been resigned. Director BULLETT, Alan William has been resigned. Director CARERS KENT has been resigned. Director COMMUNITY SERVICES VOLUNTEERS has been resigned. Director CRISP, Peter Gordon has been resigned. Director CRUSE BEREAVEMENT CARE MAIDSTONE has been resigned. Director DAVIS, Jayne Sara has been resigned. Director EDWARDS, Margaret Georgina has been resigned. Director EVANS, Michael Gwyn has been resigned. Director FISHER, Valerie has been resigned. Director HANSCOMB, Andrew James has been resigned. Director HANSCOMB, Andrew James has been resigned. Director HERBERT, Michael Geoffrey has been resigned. Director HOME START MAIDSTONE has been resigned. Director HOPE (KENT)LIMITED has been resigned. Director HORNE, Cecil Clarence Arnold has been resigned. Director HUTCHISON, Maureen Margaret has been resigned. Director HYDE HOUSING ASSOCIATION has been resigned. Director JAMES, Nicholas Peter has been resigned. Director KENT ARCHAEOLOGICAL SOCIETY has been resigned. Director KENT ASSOCIATION OF VOLUNTEER BUREAUX has been resigned. Director KENT COUNSELLING & PSYCHOTHERAPY SERVICES has been resigned. Director KENWARD TRUST has been resigned. Director LONG, Irene Susan has been resigned. Director MAGISTRATES COURTS WITNESS SERVICE has been resigned. Director MAIDSTONE CARERS PROJECT has been resigned. Director MAIDSTONE CHRISTIAN CARE has been resigned. Director MAIDSTONE CROSSROADS CARE ATTENDANT SCHEME has been resigned. Director MAIDSTONE MEDIATION SCHEME has been resigned. Director MAIDSTONE VOLUNTEER BUREAU has been resigned. Director MARIE CURIE CANCER CARE has been resigned. Director MARSHALL, David Stanley Charles has been resigned. Director MATTHEWS, Colin has been resigned. Director MCCH SOCIETY LIMITED has been resigned. Director MID KENT EDUCATION BUSINESS PARTNERSHIP has been resigned. Director MILLS, John Christopher has been resigned. Director MILNE, Jacqueline Rae Frances has been resigned. Director NEEDLE, James Alfred has been resigned. Director OASIS has been resigned. Director OATLEY, Brian has been resigned. Director OVERTON, Bridget Carlile has been resigned. Director OVERTON, Bridget Carlile has been resigned. Director PEARSON, Donna Justine has been resigned. Director PILBEAM, Martin Anthony has been resigned. Director PRE SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST has been resigned. Director RETHINK has been resigned. Director ROBERTSON, Malcolm Bruce has been resigned. Director SAUNDERS, Clare Marie has been resigned. Director SHALCOM CENTRE MAIDSTONE has been resigned. Director SIM, Barbara Joan has been resigned. Director SOLDIERS SAILORS AND AIRMEN'S FAMILIES ASSOCIATION has been resigned. Director STARTING POINT has been resigned. Director STIDDARD, Robert Melville has been resigned. Director STONHAM HOUSING ASSOCIATION has been resigned. Director TABERER, Rowland has been resigned. Director THE CHEST HEART AND STROKE ASSOCIATION has been resigned. Director THE WHOLE PERSON THERAPY TRUST has been resigned. Director VICTIM SUPPORT KENT has been resigned. Director WEGG, Michael Arthur has been resigned. Director WILKINSON, Geoffrey Clive has been resigned. Director WILSON, Andrew has been resigned. Director WILSON, John Watters has been resigned. Director WOMENS SUPPORT SERVICE has been resigned. Director WYLES, Graeme John Oliver has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
TABERER, Rowland John
Appointed Date: 15 September 2014

Director
CHRISTMAS, Tamandra Elisabeth
Appointed Date: 19 July 2016
51 years old

Director
COX, Peter Charles
Appointed Date: 16 January 2010
79 years old

Director
HARRIS, Raymond Charles
Appointed Date: 12 February 2008
81 years old

Director
JONES, Trevor Leslie
Appointed Date: 26 October 2010
85 years old

Director
PHILLIPS, Dorothy
Appointed Date: 21 July 2015
82 years old

Director
SNASHALL, Barry John
Appointed Date: 21 July 2015
51 years old

Director
TURNER, Sandra
Appointed Date: 21 July 2015
78 years old

Resigned Directors

Secretary
BOON, Angela Dawn
Resigned: 23 June 2006
Appointed Date: 21 February 2006

Secretary
EVANS, Michael Gwyn
Resigned: 21 February 2006
Appointed Date: 01 May 2005

Secretary
HANSCOMB, Andrew James
Resigned: 06 June 2013
Appointed Date: 31 October 2012

Secretary
HARRIS, Raymond Charles
Resigned: 12 June 1996
Appointed Date: 01 July 1992

Secretary
LOE, Peter John
Resigned: 30 April 2005
Appointed Date: 20 August 2003

Secretary
LONG, Irene Susan
Resigned: 17 April 2007
Appointed Date: 27 June 2006

Secretary
MORRIS, Keith Evans
Resigned: 12 September 2014
Appointed Date: 06 June 2013

Secretary
NICHOLSON, Reginald Ian Cust
Resigned: 19 August 2003
Appointed Date: 12 June 1996

Secretary
SWAINSTON, Richard Jonathan
Resigned: 31 October 2012
Appointed Date: 17 April 2007

Director
AUSTIN, Glynis May
Resigned: 31 December 1993
71 years old

Director
BEARNE, Amanda Jane
Resigned: 19 June 2012
Appointed Date: 01 February 2011
70 years old

Director
BRAND, Donald Charles
Resigned: 21 February 2006
79 years old

Director
BULLETT, Alan William
Resigned: 29 September 1991
102 years old

Director
CARERS KENT
Resigned: 30 April 1998
79 years old

Director
COMMUNITY SERVICES VOLUNTEERS
Resigned: 30 November 2005
Appointed Date: 09 June 1995

Director
CRISP, Peter Gordon
Resigned: 20 July 2010
Appointed Date: 21 February 2006
78 years old

Director
CRUSE BEREAVEMENT CARE MAIDSTONE
Resigned: 21 February 2006
Appointed Date: 01 February 2001

Director
DAVIS, Jayne Sara
Resigned: 08 March 2002
Appointed Date: 08 January 1997
64 years old

Director
EDWARDS, Margaret Georgina
Resigned: 04 January 1994
100 years old

Director
EVANS, Michael Gwyn
Resigned: 16 February 2016
Appointed Date: 16 February 2004
75 years old

Director
FISHER, Valerie
Resigned: 01 April 1997
76 years old

Director
HANSCOMB, Andrew James
Resigned: 10 April 2016
Appointed Date: 06 June 2013
60 years old

Director
HANSCOMB, Andrew James
Resigned: 31 October 2012
Appointed Date: 17 May 2011
60 years old

Director
HERBERT, Michael Geoffrey
Resigned: 09 December 2005
Appointed Date: 16 February 2004
75 years old

Director
HOME START MAIDSTONE
Resigned: 21 February 2006
Appointed Date: 20 February 1995

Director
HOPE (KENT)LIMITED
Resigned: 21 February 2006

Director
HORNE, Cecil Clarence Arnold
Resigned: 17 February 1993
97 years old

Director
HUTCHISON, Maureen Margaret
Resigned: 31 December 1991
76 years old

Director
HYDE HOUSING ASSOCIATION
Resigned: 21 February 2006
Appointed Date: 15 July 1996

Director
JAMES, Nicholas Peter
Resigned: 12 June 1992
72 years old

Director
KENT ARCHAEOLOGICAL SOCIETY
Resigned: 21 February 2006
Appointed Date: 29 August 1996

Director
KENT ASSOCIATION OF VOLUNTEER BUREAUX
Resigned: 31 January 1996

Director
KENT COUNSELLING & PSYCHOTHERAPY SERVICES
Resigned: 21 February 2006

Director
KENWARD TRUST
Resigned: 21 February 2006
Appointed Date: 08 April 2003

Director
LONG, Irene Susan
Resigned: 31 March 2008
Appointed Date: 21 February 2006
83 years old

Director
MAGISTRATES COURTS WITNESS SERVICE
Resigned: 31 October 2002
Appointed Date: 01 June 2001

Director
MAIDSTONE CARERS PROJECT
Resigned: 30 September 2004
Appointed Date: 05 June 1995

Director
MAIDSTONE CHRISTIAN CARE
Resigned: 30 June 2005
Appointed Date: 16 February 2004

Director

Director
MAIDSTONE MEDIATION SCHEME
Resigned: 21 February 2006

Director
MAIDSTONE VOLUNTEER BUREAU
Resigned: 21 February 2006
Appointed Date: 27 September 1994

Director
MARIE CURIE CANCER CARE
Resigned: 21 February 2006
Appointed Date: 01 May 2001

Director
MARSHALL, David Stanley Charles
Resigned: 22 February 1993
81 years old

Director
MATTHEWS, Colin
Resigned: 24 September 2014
Appointed Date: 15 September 2014
68 years old

Director
MCCH SOCIETY LIMITED
Resigned: 21 February 2006

Director
MID KENT EDUCATION BUSINESS PARTNERSHIP
Resigned: 21 February 2006
Appointed Date: 19 August 1999

Director
MILLS, John Christopher
Resigned: 30 March 2013
Appointed Date: 21 February 2012
76 years old

Director
MILNE, Jacqueline Rae Frances
Resigned: 20 July 2010
Appointed Date: 21 February 2006
78 years old

Director
NEEDLE, James Alfred
Resigned: 06 November 2007
Appointed Date: 28 February 2007
87 years old

Director
OASIS
Resigned: 31 December 2001

Director
OATLEY, Brian
Resigned: 22 February 1993
90 years old

Director
OVERTON, Bridget Carlile
Resigned: 25 March 2014
Appointed Date: 21 February 2006
80 years old

Director
OVERTON, Bridget Carlile
Resigned: 21 February 2000
80 years old

Director
PEARSON, Donna Justine
Resigned: 26 October 2010
Appointed Date: 20 April 2010
54 years old

Director
PILBEAM, Martin Anthony
Resigned: 14 January 2014
Appointed Date: 15 March 2011
77 years old

Director
PRE SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST
Resigned: 21 February 2006
Appointed Date: 01 September 1987

Director
RETHINK
Resigned: 21 February 2006

Director
ROBERTSON, Malcolm Bruce
Resigned: 10 August 2012
Appointed Date: 16 February 2004
80 years old

Director
SAUNDERS, Clare Marie
Resigned: 12 February 2008
Appointed Date: 21 February 2006
64 years old

Director
SHALCOM CENTRE MAIDSTONE
Resigned: 21 February 2006
Appointed Date: 06 September 1996

Director
SIM, Barbara Joan
Resigned: 01 April 1991
82 years old


Director
STARTING POINT
Resigned: 30 June 2005
Appointed Date: 23 July 1998

Director
STIDDARD, Robert Melville
Resigned: 20 July 2010
Appointed Date: 12 February 2008
63 years old

Director
STONHAM HOUSING ASSOCIATION
Resigned: 21 February 2006
Appointed Date: 01 April 2001

Director
TABERER, Rowland
Resigned: 12 September 2014
Appointed Date: 15 July 2014
66 years old

Director
THE CHEST HEART AND STROKE ASSOCIATION
Resigned: 01 October 1994

Director
THE WHOLE PERSON THERAPY TRUST
Resigned: 09 February 2007
Appointed Date: 11 May 1995

Director
VICTIM SUPPORT KENT
Resigned: 09 February 2007
Appointed Date: 01 April 2003

Director
WEGG, Michael Arthur
Resigned: 03 June 1999
Appointed Date: 12 February 1993
86 years old

Director
WILKINSON, Geoffrey Clive
Resigned: 23 July 2013
Appointed Date: 18 August 2009
58 years old

Director
WILSON, Andrew
Resigned: 31 December 2015
Appointed Date: 15 July 2014
78 years old

Director
WILSON, John Watters
Resigned: 30 September 1998
109 years old

Director
WOMENS SUPPORT SERVICE
Resigned: 09 February 2007
Appointed Date: 01 June 2001

Director
WYLES, Graeme John Oliver
Resigned: 01 November 2006
Appointed Date: 21 February 2006
75 years old

MAIDSTONE COMMUNITY SUPPORT CENTRE Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Sep 2016
Appointment of Mrs Tamandra Elisabeth Christmas as a director on 19 July 2016
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Termination of appointment of Andrew James Hanscomb as a director on 10 April 2016
29 Feb 2016
Termination of appointment of Michael Gwyn Evans as a director on 16 February 2016
...
... and 192 more events
16 Jan 1987
Company type changed from pri to PRI30

24 Nov 1986
Accounting reference date notified as 30/09

04 Nov 1986
New director appointed

12 Aug 1986
Certificate of Incorporation

12 Aug 1986
Incorporation

MAIDSTONE COMMUNITY SUPPORT CENTRE Charges

31 December 1992
Legal charge
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a maidstone community support…
29 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied on 12 January 1993
Persons entitled: The Secretary of State for Social Services.
Description: The former nurses home & pitfield annex and the sites of…