UKBizDB.co.uk

THE HEALTH AND EUROPE CENTRE

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

This company is commonly known as The Health And Europe Centre. The company was founded 16 years ago and was given the registration number 06276624. The firm's registered office is in MAIDSTONE. You can find them at 165 Ashford Road, Bearsted, Maidstone, Kent. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:THE HEALTH AND EUROPE CENTRE
Company Number:06276624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:165 Ashford Road, Bearsted, Maidstone, Kent, ME14 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farm Villa, Hermitage Lane, Maidstone, England, ME16 9PH

Secretary09 April 2010Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director09 April 2010Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director05 December 2018Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director20 April 2022Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director15 June 2023Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director20 April 2022Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director26 September 2023Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director09 October 2019Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director20 April 2022Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director01 October 2008Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director12 December 2018Active
4 Garrs End Lane, Grassington, Skipton, BD23 5BB

Secretary12 June 2007Active
41 Orchard Gardens, Westbrook, Margate, CT9 5JT

Secretary12 June 2007Active
130 Charles Drive, Cuxton, Rochester, ME2 1DU

Director12 June 2007Active
Preston Hall, Royal British Legion Village, Aylesford, Maidstone, ME20 7NJ

Director09 April 2010Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director15 June 2013Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director20 May 2019Active
Kmpt Eastern And Coastal Area Office, Littlebourne Road, Canterbury, CT1 1AZ

Director04 October 2009Active
Brook House, Ohn Wilson Business Park, Reeves Way, Whitstable, CT5 3DD

Director09 April 2010Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director20 September 2011Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director14 April 2016Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director20 September 2011Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director20 September 2011Active
50 Pembroke Court, Chatham Maritime, Chatham, ME4 4UF

Director10 April 2010Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director10 October 2013Active
Fifty Pembroke Court, North Street, Chatham Maritime, Chatham, ME4 4EL

Director21 May 2010Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director18 January 2017Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director18 April 2018Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director11 October 2017Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director20 September 2011Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director13 June 2012Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director12 July 2013Active
165, Ashford Road, Bearsted, Maidstone, ME14 4NE

Director29 July 2014Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director13 June 2012Active
165, Ashford Road, Bearsted, Maidstone, England, ME14 4NE

Director13 June 2013Active

People with Significant Control

Ms Alice Laura Chapman-Hatchett
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:165, Ashford Road, Maidstone, ME14 4NE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.