UKBizDB.co.uk

THE MORTIMER SOCIETY

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

This company is commonly known as The Mortimer Society. The company was founded 40 years ago and was given the registration number 01741444. The firm's registered office is in ROCHESTER. You can find them at 42 Hollywood Lane, Frindsbury, Rochester, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE MORTIMER SOCIETY
Company Number:01741444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1983
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:42 Hollywood Lane, Frindsbury, Rochester, Kent, ME3 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Lewisham Road, River, Dover, England, CT17 0QG

Director29 September 2021Active
147, Hunt Road, Tonbridge, England, TN10 4BJ

Director13 December 2023Active
6, The Coppice, Pembury, Tunbridge Wells, England, TN2 4EY

Director28 September 2022Active
Highbanks, Oakfield, Hawkhurst, Cranbrook, England, TN18 4JR

Director19 December 2018Active
Birling House, 87-93 High Street, Snodland, England, ME6 5AN

Director27 March 2019Active
3 Rocks Cottages, Heathfield Road, Burwash, Etchingham, England, TN19 7HN

Director15 December 2021Active
130, Borstal Road, Rochester, England, ME1 3BB

Director14 December 2016Active
59 Sandown Road, Deal, CT14 6NZ

Secretary-Active
42 Napier Road, Tunbridge Wells, TN2 5AT

Secretary01 December 1999Active
42, Hollywood Lane, Frindsbury, Rochester, ME3 8AL

Secretary01 April 2010Active
59 Sandown Road, Deal, CT14 6NZ

Director-Active
1 New Inn Cott, Fowle Hall, Paddock Wood, TN12 6PR

Director-Active
5, Kelling Gardens, Croydon, England, CR0 2RP

Director26 June 2019Active
410, Wrotham Road, Gravesend, England, DA11 7PF

Director30 March 2022Active
24, Connaught Way, Tunbridge Wells, England, TN4 9QL

Director16 December 2015Active
43, Maple Close, Larkfield, Aylesford, England, ME20 6NG

Director15 February 2013Active
Ashbudd Oast, 19 Snodland Road Birling, West Malling, ME19 5JF

Director02 August 2006Active
7, Meadow Way, Marden, Tonbridge, England, TN12 9TH

Director17 December 2010Active
42 Hollywood Lane, Frindsbury, Rochester, ME3 8AL

Director29 June 2011Active
Barton Cottage, Heath Lane Blackheath, London, SE3 0UT

Director07 December 2005Active
Bank Cottage, 84 Ryarsh Road, Birling, West Malling, England, ME19 5JR

Director28 September 2016Active
57, St. Johns Road, Sevenoaks, England, TN13 3NA

Director23 July 2013Active
Sundal, Sandhurst Park, Tunbridge Wells, TN2 3SO

Director-Active
Sundal, Sandhurst Park, Tunbridge Wells, TN2 3SS

Director12 April 1999Active
The Homestead, Boxley Road, Boxley, Maidstone, ME14 3DN

Director-Active
May Cottage, 4 Snodland Road Birling, West Malling, ME19 5JG

Director14 December 2000Active
Eliot Vale House, 8 Eliot Vale, Blackheath, SE3 0UW

Director06 February 2002Active
39 Ridgeway Crescent, Tonbridge, TN10 4NR

Director12 February 2004Active
Aldon Farmhouse, Aldon Lane, Offham, West Malling, England, ME19 5PH

Director29 March 2017Active
84, Main Road, Hoo, Rochester, United Kingdom, ME3 9EZ

Director06 September 2007Active
Guthrie House 6a Victoria Road, Southborough, Tunbridge Wells, TN4 0SB

Director02 March 1998Active
Elm Cottage Etchingwood, Buxted, Uckfield, TN22 4PT

Director12 April 1999Active
Ley Farm Cottage, Snodland Road, Birling, West Malling, United Kingdom, ME19 5JF

Director30 June 2010Active

People with Significant Control

Mrs Jacqueline Mary Westwood
Notified on:28 June 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Birling House, 87-93 High Street, Snodland, England, ME6 5AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Paul Studd
Notified on:21 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Birling House, 87-93 High Street, Snodland, England, ME6 5AN
Nature of control:
  • Significant influence or 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.