REKINDLE HOME
MONTGOMERY

Hellopages » Powys » Powys » SY15 6EZ

Company number 03474038
Status Active
Incorporation Date 1 December 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MYRICK HOUSE, HENDOMEN, MONTGOMERY, POWYS, SY15 6EZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Alan Mark Thorpe-Downey as a director on 5 May 2016. The most likely internet sites of REKINDLE HOME are www.rekindle.co.uk, and www.rekindle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rekindle Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03474038. Rekindle Home has been working since 01 December 1997. The present status of the company is Active. The registered address of Rekindle Home is Myrick House Hendomen Montgomery Powys Sy15 6ez. . MOULDING, Nigel Philip is a Secretary of the company. COOKSON, Christine is a Director of the company. HARRIS, Bernard Bromley is a Director of the company. LONG, Philippa Derryl is a Director of the company. MACKEN, Louise Anne is a Director of the company. MOULDING, Nigel Philip is a Director of the company. SCOTT, John Charles, Doctor is a Director of the company. THOMAS, Jennifer Anne is a Director of the company. THOMAS, Robert Neville is a Director of the company. VAUGHAN, Eluned Beryl Maud is a Director of the company. Secretary FORRESTER, William Peter has been resigned. Secretary LEWIS, Antony Thomas has been resigned. Secretary WRIGHT, Elizabeth Lowndes has been resigned. Director ANTHONY, Charles Robert has been resigned. Director CARLILE, Alexander Charles, Lord has been resigned. Director CARLILE, Frances Anne Newey, Lady has been resigned. Director CLINTON, David Albert, Dr has been resigned. Director COOKSON, Christine has been resigned. Director DERWAS, Kaye Eleanor has been resigned. Director DOLAN, Kathleen Christine has been resigned. Director FORRESTER, William Peter has been resigned. Director GRIFFITHS, Kenneth Richard, Dr has been resigned. Director LEWIS, Antony Thomas has been resigned. Director MAIDMENT, Frances Edward has been resigned. Director MAIDMENT, Frances Edward has been resigned. Director MORRIS, David John has been resigned. Director MOULDING, Nigel Philip has been resigned. Director STEWART, Barbara Jane has been resigned. Director THORPE-DOWNEY, Alan Mark has been resigned. Director TURNER, John James has been resigned. Director VERMA, Harinder Mohan has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MOULDING, Nigel Philip
Appointed Date: 17 March 2012

Director
COOKSON, Christine
Appointed Date: 01 September 2011
72 years old

Director
HARRIS, Bernard Bromley
Appointed Date: 01 September 2008
78 years old

Director
LONG, Philippa Derryl
Appointed Date: 18 April 2009
58 years old

Director
MACKEN, Louise Anne
Appointed Date: 14 September 2015
47 years old

Director
MOULDING, Nigel Philip
Appointed Date: 11 December 2010
72 years old

Director
SCOTT, John Charles, Doctor
Appointed Date: 18 July 2009
83 years old

Director
THOMAS, Jennifer Anne
Appointed Date: 14 December 2001
84 years old

Director
THOMAS, Robert Neville
Appointed Date: 01 December 1997
89 years old

Director
VAUGHAN, Eluned Beryl Maud
Appointed Date: 30 November 2007
76 years old

Resigned Directors

Secretary
FORRESTER, William Peter
Resigned: 05 October 2006
Appointed Date: 17 December 2005

Secretary
LEWIS, Antony Thomas
Resigned: 17 March 2012
Appointed Date: 02 December 2006

Secretary
WRIGHT, Elizabeth Lowndes
Resigned: 17 December 2005
Appointed Date: 01 December 1997

Director
ANTHONY, Charles Robert
Resigned: 01 December 2000
Appointed Date: 01 December 1997
78 years old

Director
CARLILE, Alexander Charles, Lord
Resigned: 19 February 2006
Appointed Date: 14 December 2001
77 years old

Director
CARLILE, Frances Anne Newey, Lady
Resigned: 01 October 2011
Appointed Date: 14 December 2001
75 years old

Director
CLINTON, David Albert, Dr
Resigned: 26 September 2014
Appointed Date: 15 September 2012
46 years old

Director
COOKSON, Christine
Resigned: 01 September 2011
Appointed Date: 01 September 2011
72 years old

Director
DERWAS, Kaye Eleanor
Resigned: 05 May 2016
Appointed Date: 16 September 2013
59 years old

Director
DOLAN, Kathleen Christine
Resigned: 03 October 2009
Appointed Date: 04 March 2006
79 years old

Director
FORRESTER, William Peter
Resigned: 05 October 2006
Appointed Date: 14 December 2001
83 years old

Director
GRIFFITHS, Kenneth Richard, Dr
Resigned: 08 November 2007
Appointed Date: 03 April 2003
83 years old

Director
LEWIS, Antony Thomas
Resigned: 17 March 2012
Appointed Date: 08 June 2006
78 years old

Director
MAIDMENT, Frances Edward
Resigned: 20 July 2010
Appointed Date: 30 November 2007
83 years old

Director
MAIDMENT, Frances Edward
Resigned: 17 December 2005
Appointed Date: 14 December 2001
83 years old

Director
MORRIS, David John
Resigned: 05 May 2016
Appointed Date: 01 January 2012
85 years old

Director
MOULDING, Nigel Philip
Resigned: 01 January 2011
Appointed Date: 01 January 2011
72 years old

Director
STEWART, Barbara Jane
Resigned: 23 August 2015
Appointed Date: 13 December 2001
84 years old

Director
THORPE-DOWNEY, Alan Mark
Resigned: 05 May 2016
Appointed Date: 30 June 2015
54 years old

Director
TURNER, John James
Resigned: 06 October 2015
Appointed Date: 30 November 2007
79 years old

Director
VERMA, Harinder Mohan
Resigned: 15 December 2012
Appointed Date: 01 October 2005
75 years old

REKINDLE HOME Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
10 May 2016
Termination of appointment of Alan Mark Thorpe-Downey as a director on 5 May 2016
10 May 2016
Termination of appointment of David John Morris as a director on 5 May 2016
10 May 2016
Termination of appointment of Kaye Eleanor Derwas as a director on 5 May 2016
...
... and 96 more events
27 Oct 1999
Full accounts made up to 31 December 1998
04 Jan 1999
Annual return made up to 01/12/98
30 Mar 1998
Memorandum and Articles of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1997
Incorporation