CAMPHILL MILTON KEYNES COMMUNITIES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK15 9JY

Company number 01589898
Status Active
Incorporation Date 7 October 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JAPONICA LANE BRICKHILL STREET, WILLEN PARK SOUTH, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9JY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of CAMPHILL MILTON KEYNES COMMUNITIES LIMITED are www.camphillmiltonkeynescommunities.co.uk, and www.camphill-milton-keynes-communities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Wolverton Rail Station is 3.2 miles; to Bow Brickhill Rail Station is 3.9 miles; to Fenny Stratford Rail Station is 4 miles; to Bletchley Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camphill Milton Keynes Communities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01589898. Camphill Milton Keynes Communities Limited has been working since 07 October 1981. The present status of the company is Active. The registered address of Camphill Milton Keynes Communities Limited is Japonica Lane Brickhill Street Willen Park South Milton Keynes Buckinghamshire Mk15 9jy. . PEDDIE, David George is a Secretary of the company. COOPER, Jeremy John Nicholas is a Director of the company. DIXON, John Peter is a Director of the company. DOWTHWAITE, Roger is a Director of the company. LIGHTFOOT, Martin John is a Director of the company. LIVERMORE, Rachel Rebecca is a Director of the company. LUXFORD, Michael Robert St John is a Director of the company. Secretary BARBER, Anthony has been resigned. Secretary JACKSON, Nicolas Edridge Morley has been resigned. Secretary KOELLER, Thomas Bruno has been resigned. Secretary MACIVER, William Hutcheson has been resigned. Director BARBER, Anthony has been resigned. Director BARBER, Anthony has been resigned. Director BROWN, Joyce Margaret has been resigned. Director BRYAN, Gillian has been resigned. Director BUCKNALL, Morwenna has been resigned. Director COOPER, Jeremy John Nicholas has been resigned. Director DE LANGE, Anita has been resigned. Director DREXEL, Hanne has been resigned. Director ELSMORE, Robert John has been resigned. Director GREEN, Michael Burgess has been resigned. Director HALLIWELL, John Victor has been resigned. Director HARRIS, Annie Gertrude has been resigned. Director HOPEWELL, Stephen John has been resigned. Director HUTCHINSON, Janice Karen has been resigned. Director JACKSON, Nicolas Edridge Morley has been resigned. Director KOELLER, Thomas Bruno has been resigned. Director LEONARD, Thomas Christopher has been resigned. Director MACIVER, William Hutcheson has been resigned. Director MAGUIRE, Trevor Ingram has been resigned. Director PLATFORD, Joan, Doctor has been resigned. Director PLEDGER, Timothy James has been resigned. Director REES, Graham John has been resigned. Director ROHWEDDER, Dirk has been resigned. Director SKINNER, Jeremy John Banks has been resigned. Director SOEPBOER, Wiebe has been resigned. Director SOUNDY, Daphne has been resigned. Director THOROLD, Edward Lionel has been resigned. Director WEIDMANN, Rita May, Dr has been resigned. Director WEIDMANN, Rita May, Dr has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
PEDDIE, David George
Appointed Date: 15 March 2011

Director
COOPER, Jeremy John Nicholas
Appointed Date: 15 March 2011
77 years old

Director
DIXON, John Peter
Appointed Date: 27 October 2009
80 years old

Director
DOWTHWAITE, Roger
Appointed Date: 03 October 2011
73 years old

Director
LIGHTFOOT, Martin John
Appointed Date: 23 April 2012
88 years old

Director
LIVERMORE, Rachel Rebecca
Appointed Date: 23 February 2015
42 years old

Director
LUXFORD, Michael Robert St John
Appointed Date: 10 December 2012
79 years old

Resigned Directors

Secretary
BARBER, Anthony
Resigned: 01 September 2009
Appointed Date: 29 October 2007

Secretary
JACKSON, Nicolas Edridge Morley
Resigned: 20 March 2007
Appointed Date: 01 December 2002

Secretary
KOELLER, Thomas Bruno
Resigned: 15 March 2011
Appointed Date: 20 March 2007

Secretary
MACIVER, William Hutcheson
Resigned: 30 November 2002

Director
BARBER, Anthony
Resigned: 01 September 2009
Appointed Date: 29 October 2007
87 years old

Director
BARBER, Anthony
Resigned: 07 March 2011
Appointed Date: 29 October 2007
87 years old

Director
BROWN, Joyce Margaret
Resigned: 15 January 1999
77 years old

Director
BRYAN, Gillian
Resigned: 16 June 2014
Appointed Date: 15 March 2011
68 years old

Director
BUCKNALL, Morwenna
Resigned: 17 January 2005
106 years old

Director
COOPER, Jeremy John Nicholas
Resigned: 01 September 2009
Appointed Date: 15 October 2008
77 years old

Director
DE LANGE, Anita
Resigned: 29 October 2007
Appointed Date: 18 April 2005
53 years old

Director
DREXEL, Hanne
Resigned: 29 August 2006
Appointed Date: 11 July 2000
88 years old

Director
ELSMORE, Robert John
Resigned: 01 September 2009
Appointed Date: 21 November 2006
87 years old

Director
GREEN, Michael Burgess
Resigned: 20 May 2008
Appointed Date: 13 December 2004
68 years old

Director
HALLIWELL, John Victor
Resigned: 13 September 2004
69 years old

Director
HARRIS, Annie Gertrude
Resigned: 08 September 2006
102 years old

Director
HOPEWELL, Stephen John
Resigned: 01 October 2012
Appointed Date: 11 September 2006
70 years old

Director
HUTCHINSON, Janice Karen
Resigned: 04 October 1999
68 years old

Director
JACKSON, Nicolas Edridge Morley
Resigned: 08 December 2008
75 years old

Director
KOELLER, Thomas Bruno
Resigned: 11 July 2000
81 years old

Director
LEONARD, Thomas Christopher
Resigned: 13 September 2004
Appointed Date: 31 March 2003
76 years old

Director
MACIVER, William Hutcheson
Resigned: 30 November 2002
105 years old

Director
MAGUIRE, Trevor Ingram
Resigned: 16 June 2014
Appointed Date: 03 June 2013
82 years old

Director
PLATFORD, Joan, Doctor
Resigned: 14 January 2002
74 years old

Director
PLEDGER, Timothy James
Resigned: 05 December 2006
Appointed Date: 18 April 2005
58 years old

Director
REES, Graham John
Resigned: 03 April 2006
Appointed Date: 27 April 1999
78 years old

Director
ROHWEDDER, Dirk
Resigned: 05 December 2011
Appointed Date: 11 September 2006
65 years old

Director
SKINNER, Jeremy John Banks
Resigned: 05 December 2011
Appointed Date: 14 January 2002
88 years old

Director
SOEPBOER, Wiebe
Resigned: 23 January 1996
75 years old

Director
SOUNDY, Daphne
Resigned: 16 September 2013
Appointed Date: 15 March 2011
77 years old

Director
THOROLD, Edward Lionel
Resigned: 07 October 2002
119 years old

Director
WEIDMANN, Rita May, Dr
Resigned: 26 February 2007
Appointed Date: 07 July 2003
96 years old

Director
WEIDMANN, Rita May, Dr
Resigned: 01 October 2001
Appointed Date: 03 October 1997
96 years old

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED Events

28 Dec 2016
Group of companies' accounts made up to 30 June 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
31 Dec 2015
Group of companies' accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 8 December 2015 no member list
24 Feb 2015
Director's details changed for Mrs Rachel Livermore on 23 February 2015
...
... and 128 more events
05 May 1987
Full accounts made up to 30 June 1986

05 May 1987
Annual return made up to 11/04/87

17 Jul 1986
Return made up to 04/07/86; full list of members

03 Jul 1986
Full accounts made up to 30 June 1985

07 Oct 1981
Incorporation