This company is commonly known as Canterbury Masonic Charities Association Limited. The company was founded 31 years ago and was given the registration number 02735172. The firm's registered office is in KENT. You can find them at 38 St Peter's Street, Canterbury, Kent, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02735172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 St Peter's Street, Canterbury, Kent, CT1 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poachers End, Highstead, Chislet, Canterbury, England, CT3 4LX | Secretary | 27 November 2006 | Active |
38, St Peter's Street, Canterbury, Kent, CT1 2BG | Director | 14 September 2021 | Active |
9, Abbey Road, Faversham, England, ME13 7BL | Director | 09 May 2023 | Active |
Desborough, Stodmarsh Road, Canterbury, England, CT3 4AR | Director | 11 July 2023 | Active |
Rats Castle, Wingham Well Lane, Wingham Well, Canterbury, England, CT3 1NW | Director | 10 September 2019 | Active |
Marley Farm, Marley Lane, Finglesham, Deal, England, CT14 0NF | Director | 12 May 2023 | Active |
Red Lion, London Road, Dunkirk, Faversham, England, ME13 9LL | Director | 11 July 2023 | Active |
38, St Peter's Street, Canterbury, Kent, CT1 2BG | Director | 22 September 2022 | Active |
10 Maple Gardens, Hersden, Canterbury, England, CT4 4HZ | Director | 11 July 2023 | Active |
62 Mount Road, Canterbury, CT1 1YF | Director | 27 November 2006 | Active |
38, St Peter's Street, Canterbury, Kent, CT1 2BG | Director | 20 January 2022 | Active |
18 Canterbury Road, Whitstable, CT5 4EY | Secretary | 01 April 2001 | Active |
Broadlands Court 106 Blean Common, Blean, Canterbury, CT2 9JJ | Secretary | 28 July 1992 | Active |
Bell Cottage, Saxbys, Cowden Edenbridge, TN8 7DU | Secretary | 28 July 1992 | Active |
The Marches, Green Lane, Ewell Minnis, Dover, England, CT15 7DU | Director | 11 November 2015 | Active |
8 Priest Walk, Whitstable, CT5 2QN | Director | 27 November 2006 | Active |
Desborough, Stodmarsh Road, Canterbury, CT3 4AR | Director | 02 August 1994 | Active |
9, Westcliffe Road, Margate, United Kingdom, | Director | 01 July 2018 | Active |
10, River Court, The Green, Chartham, Canterbury, England, CT4 7JN | Director | 10 October 2017 | Active |
10 River Court, Chartham, Canterbury, CT4 7JN | Director | 27 November 2006 | Active |
38, St Peter's Street, Canterbury, Kent, CT1 2BG | Director | 30 December 2010 | Active |
116, Greenhill Road, Herne Bay, England, CT6 7RR | Director | 10 January 2017 | Active |
Desborough, Denstead Lane, Chartham Hatch, Canterbury, England, CT4 7NJ | Director | 11 November 2015 | Active |
4 Abbey Way, Willesborough Lees, Ashford, TN24 0HY | Director | 28 November 1995 | Active |
18 Weatherall Close, Dunkirk, Faversham, ME13 9UL | Director | 27 November 2006 | Active |
Homeside Farmhouse, The Street, Bossingham, CT4 6DX | Director | 27 November 2006 | Active |
6 Cherry Garden Road, Canterbury, CT2 8EL | Director | 28 July 1992 | Active |
Long Orchard, Lower Hardres, Canterbury, CT4 5NU | Director | 27 November 2006 | Active |
Barbary Farmhouse, Norton, Faversham, ME13 0SU | Director | 28 July 1992 | Active |
38, St Peter's Street, Canterbury, Kent, CT1 2BG | Director | 30 December 2010 | Active |
The Wardens Lodge, Jesus Hospital, Sturry Road, Canterbury, England, CT1 1BS | Director | 26 June 2015 | Active |
31 Bushy Hill Road, Westbere, Canterbury, CT2 0HE | Director | 30 April 2007 | Active |
143, Rough Common Road, Rough Common, Canterbury, England, CT2 9BS | Director | 02 June 2020 | Active |
Durnovaria, Bull Lane Boughton, Faversham, ME13 9AH | Director | 28 November 1995 | Active |
22 Island Road, Upstreet, Canterbury, CT3 4DA | Director | 28 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Officers | Appoint person director company with name date. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.