SWANLEY THERAPY CENTRE (S.U.M.S)
SWANLEY SWANLEY UNIT FOR MULTIPLE SCLEROSIS H.B.O. AND PHYSIOTHERAPY

Hellopages » Kent » Sevenoaks » BR8 8AH

Company number 02345991
Status Active
Incorporation Date 10 February 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 8, PARK RD INDUSTRIAL ESTATE, SWANLEY, KENT, BR8 8AH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SWANLEY THERAPY CENTRE (S.U.M.S) are www.swanleytherapycentre.co.uk, and www.swanley-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Swanley Therapy Centre S U M S is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02345991. Swanley Therapy Centre S U M S has been working since 10 February 1989. The present status of the company is Active. The registered address of Swanley Therapy Centre S U M S is Unit 8 Park Rd Industrial Estate Swanley Kent Br8 8ah. . SULLIVAN, Tracey is a Secretary of the company. CLARKE, Simon John is a Director of the company. MCCANN, Peter John is a Director of the company. PEET, Frank is a Director of the company. Secretary ARMSTRONG, Sean Andrew has been resigned. Secretary COLLINS, Anthony Raymond has been resigned. Secretary PRITCHARD, Sylvia Ann has been resigned. Secretary ROWLEY, Alfred has been resigned. Director ARMSTRONG, Sean Andrew has been resigned. Director BAKER, David Robert has been resigned. Director CASHA, James Norbert has been resigned. Director COLLINS, Anthony Raymond has been resigned. Director HOMEWOOD, Robert Leon has been resigned. Director RICHARDS, James has been resigned. Director TAYLOR, Anne has been resigned. Director WRIGHT, Pauline Ann has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SULLIVAN, Tracey
Appointed Date: 18 March 2013

Director
CLARKE, Simon John
Appointed Date: 01 July 2013
63 years old

Director
MCCANN, Peter John
Appointed Date: 27 September 2007
85 years old

Director
PEET, Frank
Appointed Date: 01 January 2013
70 years old

Resigned Directors

Secretary
ARMSTRONG, Sean Andrew
Resigned: 18 April 2013
Appointed Date: 27 September 2007

Secretary
COLLINS, Anthony Raymond
Resigned: 01 August 2002
Appointed Date: 25 September 1995

Secretary
PRITCHARD, Sylvia Ann
Resigned: 27 September 2007
Appointed Date: 01 August 2002

Secretary
ROWLEY, Alfred
Resigned: 22 September 1995

Director
ARMSTRONG, Sean Andrew
Resigned: 18 April 2013
Appointed Date: 27 September 2007
70 years old

Director
BAKER, David Robert
Resigned: 27 November 2002
Appointed Date: 17 March 1997
89 years old

Director
CASHA, James Norbert
Resigned: 18 April 2013
Appointed Date: 27 September 2007
62 years old

Director
COLLINS, Anthony Raymond
Resigned: 13 December 2003
100 years old

Director
HOMEWOOD, Robert Leon
Resigned: 01 January 2001
78 years old

Director
RICHARDS, James
Resigned: 27 September 2007
81 years old

Director
TAYLOR, Anne
Resigned: 27 September 2007
Appointed Date: 14 April 2005
83 years old

Director
WRIGHT, Pauline Ann
Resigned: 24 August 1998
Appointed Date: 17 March 1997
76 years old

Persons With Significant Control

Mr Peter John Mccann
Notified on: 31 July 2016
85 years old
Nature of control: Has significant influence or control

Mr Frank Peet
Notified on: 31 July 2016
70 years old
Nature of control: Has significant influence or control

Mr Simon John Clarke
Notified on: 31 July 2016
63 years old
Nature of control: Has significant influence or control

Miss Florence Eunice Taylor
Notified on: 31 July 2016
70 years old
Nature of control: Has significant influence or control

SWANLEY THERAPY CENTRE (S.U.M.S) Events

03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 31 July 2015 no member list
05 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
22 May 1991
Annual return made up to 15/04/91

17 Feb 1991
Full accounts made up to 31 December 1989

23 Oct 1990
Annual return made up to 03/10/90

07 Mar 1989
Accounting reference date notified as 31/12

10 Feb 1989
Incorporation