UKBizDB.co.uk

STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87300 - Residential care activities for the elderly and disabled
  • 93290 - Other amusement and recreation activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Secretary31 January 2000Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director23 November 2016Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director26 November 2014Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director28 November 2018Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director30 November 2022Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director30 November 2022Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director27 November 2013Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director25 November 2015Active
15 Mill Lane, Herne Bay, CT6 7ED

Secretary-Active
18 New Dover Road, Canterbury, CT1 3AP

Director27 November 1996Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director17 September 1996Active
Croftamie 25 Cherry Avenue, Canterbury, CT2 8EN

Director29 November 1991Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director23 November 2016Active
3 Birkdale Gardens, Herne Bay, CT6 7TS

Director16 May 1995Active
Camray 41 Oaks Park, Rough Common, Canterbury, CT2 9DP

Director-Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director28 November 2012Active
74 London Road, Canterbury, CT2 8LS

Director-Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director30 March 2011Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director26 November 2012Active
1b Raymond Avenue, Canterbury, CT1 3JY

Director24 November 1993Active
62 Shipman Close, Canterbury, CT2 8PE

Director24 February 1993Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director-Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director25 November 2015Active
Street Farmhouse, Preston, Canterbury, CT3 1HA

Director-Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director25 November 2009Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director29 November 2000Active
10 Sene Park, Hythe, CT21 5XB

Director29 November 2000Active
5 Queens Road, Tankerton, Whitstable, CT5 2JE

Director25 March 1998Active
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

Director25 June 2003Active
28 Whitehall Gardens, Canterbury, CT2 8BD

Director19 September 1995Active
The New Vicarage, Herne, Herne Bay, CT6 7HE

Director30 March 2005Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director26 September 2007Active
Strode Park House, Herne, Nr Herne Bay, CT6 7NE

Director25 November 2009Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.