THE BLACKTHORN TRUST
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 9AN

Company number 05964574
Status Active
Incorporation Date 12 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLACKTHORN MEDICAL CENTRE, ST ANDREWS ROAD, MAIDSTONE, KENT, ME16 9AN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Emma Elizabeth Halpin as a secretary on 27 July 2016. The most likely internet sites of THE BLACKTHORN TRUST are www.theblackthorn.co.uk, and www.the-blackthorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bearsted Rail Station is 4 miles; to Chatham Rail Station is 7.9 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Blackthorn Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05964574. The Blackthorn Trust has been working since 12 October 2006. The present status of the company is Active. The registered address of The Blackthorn Trust is Blackthorn Medical Centre St Andrews Road Maidstone Kent Me16 9an. . THURSBY, Denise is a Secretary of the company. ADAMS, Hazel Christine is a Director of the company. FFRENCH, Alexander Ewart Hay is a Director of the company. MCGAVIN, David, Dr is a Director of the company. MOOKHERJEE, Jessica is a Director of the company. MOSS, William Roy is a Director of the company. SALWAY, Sarah is a Director of the company. SHAW, Jonathan is a Director of the company. Secretary BELL, George has been resigned. Secretary BENDALL, Elizabeth Anne has been resigned. Secretary HALPIN, Emma Elizabeth has been resigned. Secretary TONKIN, Louise Philippa has been resigned. Secretary VOORS, Cornelis Jacobus Constantijn has been resigned. Director BENDALL, Elizabeth Anne has been resigned. Director BICKER, Charles Philip has been resigned. Director BLOK, Piet has been resigned. Director BORTOLOZZO, Maureen has been resigned. Director CARPENTER, Graham Robert has been resigned. Director CLAYTON, John William has been resigned. Director FOLLETT, Brian Ivor has been resigned. Director FOLLETT, Bryan Ivor has been resigned. Director HILLEN, Suzanne Henriette has been resigned. Director MARTYN, Philip has been resigned. Director OATLEY, Brian has been resigned. Director PALMER, Anthony Simon has been resigned. Director PRIOR, Janet Margaret has been resigned. Director VOORS, Cornelis Jacobus Constantijn has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
THURSBY, Denise
Appointed Date: 27 July 2016

Director
ADAMS, Hazel Christine
Appointed Date: 16 May 2007
83 years old

Director
FFRENCH, Alexander Ewart Hay
Appointed Date: 26 March 2014
44 years old

Director
MCGAVIN, David, Dr
Appointed Date: 16 May 2007
79 years old

Director
MOOKHERJEE, Jessica
Appointed Date: 27 July 2016
57 years old

Director
MOSS, William Roy
Appointed Date: 27 November 2013
76 years old

Director
SALWAY, Sarah
Appointed Date: 29 July 2015
65 years old

Director
SHAW, Jonathan
Appointed Date: 22 August 2012
59 years old

Resigned Directors

Secretary
BELL, George
Resigned: 23 November 2009
Appointed Date: 17 September 2007

Secretary
BENDALL, Elizabeth Anne
Resigned: 29 July 2015
Appointed Date: 23 November 2009

Secretary
HALPIN, Emma Elizabeth
Resigned: 27 July 2016
Appointed Date: 29 July 2015

Secretary
TONKIN, Louise Philippa
Resigned: 17 September 2007
Appointed Date: 16 May 2007

Secretary
VOORS, Cornelis Jacobus Constantijn
Resigned: 20 March 2007
Appointed Date: 12 October 2006

Director
BENDALL, Elizabeth Anne
Resigned: 29 July 2015
Appointed Date: 22 April 2009
72 years old

Director
BICKER, Charles Philip
Resigned: 23 November 2009
Appointed Date: 16 May 2007
72 years old

Director
BLOK, Piet
Resigned: 21 May 2014
Appointed Date: 12 October 2006
89 years old

Director
BORTOLOZZO, Maureen
Resigned: 31 December 2012
Appointed Date: 17 September 2008
86 years old

Director
CARPENTER, Graham Robert
Resigned: 21 May 2008
Appointed Date: 13 June 2007
67 years old

Director
CLAYTON, John William
Resigned: 01 October 2009
Appointed Date: 12 October 2006
82 years old

Director
FOLLETT, Brian Ivor
Resigned: 26 June 2007
Appointed Date: 12 October 2006
89 years old

Director
FOLLETT, Bryan Ivor
Resigned: 01 October 2009
Appointed Date: 12 October 2006
89 years old

Director
HILLEN, Suzanne Henriette
Resigned: 23 November 2009
Appointed Date: 12 October 2006
68 years old

Director
MARTYN, Philip
Resigned: 12 December 2011
Appointed Date: 01 October 2009
77 years old

Director
OATLEY, Brian
Resigned: 20 March 2007
Appointed Date: 12 October 2006
90 years old

Director
PALMER, Anthony Simon
Resigned: 29 July 2015
Appointed Date: 22 August 2012
64 years old

Director
PRIOR, Janet Margaret
Resigned: 30 July 2014
Appointed Date: 16 May 2007
64 years old

Director
VOORS, Cornelis Jacobus Constantijn
Resigned: 20 March 2007
Appointed Date: 12 October 2006
86 years old

THE BLACKTHORN TRUST Events

28 Feb 2017
Satisfaction of charge 1 in full
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Oct 2016
Termination of appointment of Emma Elizabeth Halpin as a secretary on 27 July 2016
26 Oct 2016
Appointment of Mrs Denise Thursby as a secretary on 27 July 2016
26 Oct 2016
Termination of appointment of Emma Elizabeth Halpin as a secretary on 27 July 2016
...
... and 65 more events
04 Jun 2007
New secretary appointed
04 Jun 2007
New director appointed
28 Apr 2007
Director resigned
28 Apr 2007
Secretary resigned;director resigned
12 Oct 2006
Incorporation

THE BLACKTHORN TRUST Charges

12 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 28 February 2017
Persons entitled: Triodos Bank Nv
Description: St andrews road, maidstone, kent (including fixtures and…