DGSM YOURCHOICE
MAIDSTONE DARTFORD GRAVESHAM & SWANLEY MENCAP LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 04378206
Status Active
Incorporation Date 20 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ONE, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr David Kingsley Hall as a secretary on 29 September 2016; Termination of appointment of Peter James Thompson as a secretary on 31 July 2016. The most likely internet sites of DGSM YOURCHOICE are www.dgsm.co.uk, and www.dgsm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dgsm Yourchoice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04378206. Dgsm Yourchoice has been working since 20 February 2002. The present status of the company is Active. The registered address of Dgsm Yourchoice is One Hermitage Lane Maidstone Kent England Me16 9nt. . HALL, David Kingsley is a Secretary of the company. BLAIR, Robert Frederick is a Director of the company. DUNFORD, John is a Director of the company. NAYYAR, Kultar is a Director of the company. SAYER, Philip John is a Director of the company. WHITE, Keith David is a Director of the company. Secretary BLAIR, Robert has been resigned. Secretary THOMPSON, Peter James has been resigned. Secretary WHITE, Keith David has been resigned. Director AUSTIN, Linda has been resigned. Director BLAIR, Robert Frederick has been resigned. Director BOSLEY, Ian Trevor has been resigned. Director COOPER, Kim Jacquline has been resigned. Director DANDO, Neil has been resigned. Director DUNFORD, John has been resigned. Director HUDSON, John Charles has been resigned. Director HUNNISETT, Derek Edward has been resigned. Director KING, Sarah Jane Rose has been resigned. Director LAMPKIN, Edward John has been resigned. Director MCDERMOTT, Tracey has been resigned. Director NEAL, Rachel Karen has been resigned. Director NICHOLSON, Jean has been resigned. Director NORCROSS, Elizabeth Anne has been resigned. Director NORRIS, Christopher John has been resigned. Director WHITE, Keith David has been resigned. Director WOODWARD, Elizabeth has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
HALL, David Kingsley
Appointed Date: 29 September 2016

Director
BLAIR, Robert Frederick
Appointed Date: 10 March 2010
67 years old

Director
DUNFORD, John
Appointed Date: 30 January 2013
82 years old

Director
NAYYAR, Kultar
Appointed Date: 13 May 2015
47 years old

Director
SAYER, Philip John
Appointed Date: 13 May 2015
77 years old

Director
WHITE, Keith David
Appointed Date: 26 September 2011
77 years old

Resigned Directors

Secretary
BLAIR, Robert
Resigned: 01 June 2015
Appointed Date: 26 September 2011

Secretary
THOMPSON, Peter James
Resigned: 31 July 2016
Appointed Date: 13 May 2015

Secretary
WHITE, Keith David
Resigned: 26 September 2011
Appointed Date: 20 February 2002

Director
AUSTIN, Linda
Resigned: 11 January 2013
Appointed Date: 01 April 2010
56 years old

Director
BLAIR, Robert Frederick
Resigned: 26 September 2011
Appointed Date: 01 April 2005
67 years old

Director
BOSLEY, Ian Trevor
Resigned: 17 June 2015
Appointed Date: 01 April 2005
81 years old

Director
COOPER, Kim Jacquline
Resigned: 01 October 2009
Appointed Date: 01 April 2005
67 years old

Director
DANDO, Neil
Resigned: 31 March 2013
Appointed Date: 26 September 2011
56 years old

Director
DUNFORD, John
Resigned: 30 January 2013
Appointed Date: 26 September 2011
72 years old

Director
HUDSON, John Charles
Resigned: 20 September 2004
Appointed Date: 20 February 2002
80 years old

Director
HUNNISETT, Derek Edward
Resigned: 01 September 2013
Appointed Date: 01 April 2005
81 years old

Director
KING, Sarah Jane Rose
Resigned: 09 September 2014
Appointed Date: 03 March 2014
60 years old

Director
LAMPKIN, Edward John
Resigned: 01 September 2013
Appointed Date: 01 April 2005
59 years old

Director
MCDERMOTT, Tracey
Resigned: 26 September 2011
Appointed Date: 01 April 2005
54 years old

Director
NEAL, Rachel Karen
Resigned: 01 October 2009
Appointed Date: 01 April 2005
48 years old

Director
NICHOLSON, Jean
Resigned: 26 September 2011
Appointed Date: 01 October 2009
61 years old

Director
NORCROSS, Elizabeth Anne
Resigned: 13 May 2015
Appointed Date: 01 April 2005
76 years old

Director
NORRIS, Christopher John
Resigned: 30 September 2014
Appointed Date: 20 February 2002
78 years old

Director
WHITE, Keith David
Resigned: 01 April 2010
Appointed Date: 20 February 2002
77 years old

Director
WOODWARD, Elizabeth
Resigned: 31 March 2005
Appointed Date: 20 February 2002
73 years old

DGSM YOURCHOICE Events

28 Dec 2016
Full accounts made up to 31 March 2016
04 Oct 2016
Appointment of Mr David Kingsley Hall as a secretary on 29 September 2016
12 Aug 2016
Termination of appointment of Peter James Thompson as a secretary on 31 July 2016
19 Jul 2016
All of the property or undertaking has been released from charge 3
06 Apr 2016
Annual return made up to 20 February 2016 no member list
...
... and 86 more events
11 Mar 2004
Annual return made up to 20/02/04
18 Nov 2003
Total exemption small company accounts made up to 31 March 2003
27 Feb 2003
Annual return made up to 20/02/03
  • 363(288) ‐ Director's particulars changed

01 Dec 2002
Accounting reference date extended from 28/02/03 to 31/03/03
20 Feb 2002
Incorporation

DGSM YOURCHOICE Charges

24 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Lotteries Charities Board
Description: Part of 3 orchard street, dartford, kent to be k/a…
22 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied on 4 April 2016
Persons entitled: National Westminster Bank PLC
Description: 3 orchard street, dartford, kent. By way of fixed charge…
22 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied on 4 April 2016
Persons entitled: National Westminster Bank PLC
Description: 53 highfield road, dartfrod, kent. By way of fixed charge…