STARS FOUNDATION FOR CEREBRAL PALSY
TUNBRIDGE WELLS STARS ORGANISATION SUPPORTING CEREBRAL PALSY

Hellopages » Kent » Tunbridge Wells » TN2 4TN

Company number 04978683
Status Active
Incorporation Date 27 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MARLINGS, CAMDEN PARK, TUNBRIDGE WELLS, KENT, TN2 4TN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 27 November 2015 no member list. The most likely internet sites of STARS FOUNDATION FOR CEREBRAL PALSY are www.starsfoundationforcerebral.co.uk, and www.stars-foundation-for-cerebral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Stars Foundation For Cerebral Palsy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04978683. Stars Foundation For Cerebral Palsy has been working since 27 November 2003. The present status of the company is Active. The registered address of Stars Foundation For Cerebral Palsy is Marlings Camden Park Tunbridge Wells Kent Tn2 4tn. . HAMMOND, George is a Secretary of the company. CUMMINS, Peggy is a Director of the company. EMERSON, Stephen John is a Director of the company. HAMMOND, George is a Director of the company. KILLICK, Anne Susan is a Director of the company. KIRKWOOD, Diana is a Director of the company. LYNN, Vera Margaret, Dame is a Director of the company. NORMAN, Michael Barney is a Director of the company. PIPER, Mark is a Director of the company. RAWSTORNE, Sheila Violet Evelyn is a Director of the company. REDFARN, Roger is a Director of the company. SYMS EDNEY, Sylvia May Laura is a Director of the company. UNDERWOOD, Derek Leslie is a Director of the company. WIGG, David Thomas Banning is a Director of the company. Secretary ASHCROFT, Derek John has been resigned. Director JONES, Tom has been resigned. Director POWER, Elizabeth has been resigned. Director READER, Bob has been resigned. Director VAN RANDWYCK, Isabelle Caroline, Baroness has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HAMMOND, George
Appointed Date: 24 May 2005

Director
CUMMINS, Peggy
Appointed Date: 27 November 2003
99 years old

Director
EMERSON, Stephen John
Appointed Date: 27 November 2003
90 years old

Director
HAMMOND, George
Appointed Date: 24 May 2005
89 years old

Director
KILLICK, Anne Susan
Appointed Date: 12 October 2009
82 years old

Director
KIRKWOOD, Diana
Appointed Date: 27 November 2003
70 years old

Director
LYNN, Vera Margaret, Dame
Appointed Date: 27 November 2003
108 years old

Director
NORMAN, Michael Barney
Appointed Date: 29 April 2004
81 years old

Director
PIPER, Mark
Appointed Date: 10 June 2008
76 years old

Director
RAWSTORNE, Sheila Violet Evelyn
Appointed Date: 27 November 2003
99 years old

Director
REDFARN, Roger
Appointed Date: 27 November 2003
88 years old

Director
SYMS EDNEY, Sylvia May Laura
Appointed Date: 29 April 2004
91 years old

Director
UNDERWOOD, Derek Leslie
Appointed Date: 01 May 2007
80 years old

Director
WIGG, David Thomas Banning
Appointed Date: 01 May 2007
76 years old

Resigned Directors

Secretary
ASHCROFT, Derek John
Resigned: 24 May 2005
Appointed Date: 27 November 2003

Director
JONES, Tom
Resigned: 27 September 2013
Appointed Date: 27 November 2003
83 years old

Director
POWER, Elizabeth
Resigned: 10 June 2008
Appointed Date: 29 April 2004
78 years old

Director
READER, Bob
Resigned: 01 May 2007
Appointed Date: 27 November 2003
87 years old

Director
VAN RANDWYCK, Isabelle Caroline, Baroness
Resigned: 01 May 2007
Appointed Date: 29 April 2004
61 years old

STARS FOUNDATION FOR CEREBRAL PALSY Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
08 Nov 2016
Total exemption full accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 27 November 2015 no member list
09 Nov 2015
Total exemption full accounts made up to 31 January 2015
15 Oct 2015
Registered office address changed from 46-48 Nelson Road Tunbridge Wells Kent TN2 5AN to Marlings Camden Park Tunbridge Wells Kent TN2 4TN on 15 October 2015
...
... and 55 more events
27 May 2004
New director appointed
27 May 2004
New director appointed
27 May 2004
New director appointed
05 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Nov 2003
Incorporation