About

Registered Number: 02045986
Date of Incorporation: 12/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH

 

Maidstone Community Support Centre was founded on 12 August 1986 and are based in Kent, it's status in the Companies House registry is set to "Active". This business has 60 directors listed in the Companies House registry. We don't know the number of employees at Maidstone Community Support Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTMAS, Tamandra Elisabeth 19 July 2016 - 1
MARRINER, Fiona Clare 26 September 2017 - 1
PHILLIPS, Dorothy 21 July 2015 - 1
TURNER, Sandra 21 July 2015 - 1
AUSTIN, Glynis May N/A 31 December 1993 1
BEARNE, Amanda Jane 01 February 2011 19 June 2012 1
BULLETT, Alan William N/A 29 September 1991 1
CARERS KENT N/A 30 April 1998 1
COMMUNITY SERVICES VOLUNTEERS 09 June 1995 30 November 2005 1
CRISP, Peter Gordon 21 February 2006 20 July 2010 1
CRUSE BEREAVEMENT CARE MAIDSTONE 01 February 2001 21 February 2006 1
EDWARDS, Margaret Georgina N/A 04 January 1994 1
FISHER, Valerie N/A 01 April 1997 1
HANSCOMB, Andrew James 17 May 2011 31 October 2012 1
HOME START MAIDSTONE 20 February 1995 21 February 2006 1
HOPE (KENT)LIMITED N/A 21 February 2006 1
HORNE, Cecil Clarence Arnold N/A 17 February 1993 1
HUTCHISON, Maureen Margaret N/A 31 December 1991 1
HYDE HOUSING ASSOCIATION 15 July 1996 21 February 2006 1
JAMES, Nicholas Peter N/A 12 June 1992 1
KENT ARCHAEOLOGICAL SOCIETY 29 August 1996 21 February 2006 1
KENT ASSOCIATION OF VOLUNTEER BUREAUX N/A 31 January 1996 1
KENT COUNSELLING & PSYCHOTHERAPY SERVICES N/A 21 February 2006 1
KENWARD TRUST 08 April 2003 21 February 2006 1
MAGISTRATES COURTS WITNESS SERVICE 01 June 2001 31 October 2002 1
MAIDSTONE CARERS PROJECT 05 June 1995 30 September 2004 1
MAIDSTONE CHRISTIAN CARE 16 February 2004 30 June 2005 1
MAIDSTONE CROSSROADS CARE ATTENDANT SCHEME N/A 26 April 2004 1
MAIDSTONE MEDIATION SCHEME N/A 21 February 2006 1
MAIDSTONE VOLUNTEER BUREAU 27 September 1994 21 February 2006 1
MARIE CURIE CANCER CARE 01 May 2001 21 February 2006 1
MARSHALL, David Stanley Charles N/A 22 February 1993 1
MCCH SOCIETY LIMITED N/A 21 February 2006 1
MID KENT EDUCATION BUSINESS PARTNERSHIP 19 August 1999 21 February 2006 1
MILNE, Jacqueline Rae Frances 21 February 2006 20 July 2010 1
OASIS N/A 31 December 2001 1
PEARSON, Donna Justine 20 April 2010 26 October 2010 1
PILBEAM, Martin Anthony 15 March 2011 14 January 2014 1
PRE SCHOOL PLAYGROUPS ASSOCIATION PROPERTY TRUST 01 September 1987 21 February 2006 1
RETHINK N/A 21 February 2006 1
ROBERTSON, Malcolm Bruce 16 February 2004 10 August 2012 1
SAUNDERS, Clare Marie 21 February 2006 12 February 2008 1
SHALCOM CENTRE MAIDSTONE 06 September 1996 21 February 2006 1
SIM, Barbara Joan N/A 01 April 1991 1
SOLDIERS SAILORS AND AIRMEN'S FAMILIES ASSOCIATION N/A 30 June 1995 1
STARTING POINT 23 July 1998 30 June 2005 1
STONHAM HOUSING ASSOCIATION 01 April 2001 21 February 2006 1
THE CHEST HEART AND STROKE ASSOCIATION N/A 01 October 1994 1
THE WHOLE PERSON THERAPY TRUST 11 May 1995 09 February 2007 1
VICTIM SUPPORT KENT 01 April 2003 09 February 2007 1
WILSON, Andrew 15 July 2014 31 December 2015 1
WILSON, John Watters N/A 30 September 1998 1
WOMENS SUPPORT SERVICE 01 June 2001 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
TABERER, Rowland John 15 September 2014 - 1
BOON, Angela Dawn 21 February 2006 23 June 2006 1
HANSCOMB, Andrew James 31 October 2012 06 June 2013 1
LOE, Peter John 20 August 2003 30 April 2005 1
MORRIS, Keith Evans 06 June 2013 12 September 2014 1
NICHOLSON, Reginald Ian Cust 12 June 1996 19 August 2003 1
SWAINSTON, Richard Jonathan 17 April 2007 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
CH01 - Change of particulars for director 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP03 - Appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 15 July 2013
AP03 - Appointment of secretary 18 June 2013
AP01 - Appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
225 - Change of Accounting Reference Date 18 December 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 30 March 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 18 March 1997
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 10 September 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 29 November 1995
288 - N/A 10 August 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 31 January 1995
AUD - Auditor's letter of resignation 31 January 1995
288 - N/A 07 June 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 14 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 12 March 1992
288 - N/A 04 September 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 13 March 1991
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 23 August 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 11 October 1988
395 - Particulars of a mortgage or charge 30 April 1987
REREG(U) - N/A 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1986
288 - N/A 04 November 1986
CERTINC - N/A 12 August 1986
NEWINC - New incorporation documents 12 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1992 Outstanding

N/A

Legal charge 29 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.