This company is commonly known as Strode Park Foundation For People With Disabilities. The company was founded 78 years ago and was given the registration number 00407697. The firm's registered office is in NR HERNE BAY. You can find them at Strode Park House, Herne, Nr Herne Bay, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES |
---|---|---|
Company Number | : | 00407697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1946 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Secretary | 31 January 2000 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 23 November 2016 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 26 November 2014 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 28 November 2018 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 30 November 2022 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 30 November 2022 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 27 November 2013 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 25 November 2015 | Active |
15 Mill Lane, Herne Bay, CT6 7ED | Secretary | - | Active |
18 New Dover Road, Canterbury, CT1 3AP | Director | 27 November 1996 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 17 September 1996 | Active |
Croftamie 25 Cherry Avenue, Canterbury, CT2 8EN | Director | 29 November 1991 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 23 November 2016 | Active |
3 Birkdale Gardens, Herne Bay, CT6 7TS | Director | 16 May 1995 | Active |
Camray 41 Oaks Park, Rough Common, Canterbury, CT2 9DP | Director | - | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 28 November 2012 | Active |
74 London Road, Canterbury, CT2 8LS | Director | - | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 30 March 2011 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 26 November 2012 | Active |
1b Raymond Avenue, Canterbury, CT1 3JY | Director | 24 November 1993 | Active |
62 Shipman Close, Canterbury, CT2 8PE | Director | 24 February 1993 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | - | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 25 November 2015 | Active |
Street Farmhouse, Preston, Canterbury, CT3 1HA | Director | - | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 25 November 2009 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 29 November 2000 | Active |
10 Sene Park, Hythe, CT21 5XB | Director | 29 November 2000 | Active |
5 Queens Road, Tankerton, Whitstable, CT5 2JE | Director | 25 March 1998 | Active |
5 Queens Road, Tankerton, Whitstable, CT5 2JE | Director | - | Active |
2 Bullockstone Road, Herne Bay, CT6 7TN | Director | - | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 25 June 2003 | Active |
28 Whitehall Gardens, Canterbury, CT2 8BD | Director | 19 September 1995 | Active |
The New Vicarage, Herne, Herne Bay, CT6 7HE | Director | 30 March 2005 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 26 September 2007 | Active |
Strode Park House, Herne, Nr Herne Bay, CT6 7NE | Director | 25 November 2009 | Active |
Mr Nicholas Edward John Wells | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Strode Park House, Nr Herne Bay, CT6 7NE |
Nature of control | : |
|
Mr Paul Montgomery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Strode Park House, Nr Herne Bay, CT6 7NE |
Nature of control | : |
|
Mr Raymond Paul Cordell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Strode Park House, Nr Herne Bay, CT6 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.