Company NameThe Dorothy Kerin Trust Burrswood
Company StatusActive
Company Number04562803
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2002(21 years, 6 months ago)
Previous NameThe Dorothy Kerin Trust

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sarah Ann Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Director NameMs Jane Elizabeth Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Director NameMs Melanie Jane Louise Sullivan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Director NameMr Simon Guy Joyce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameRev Nicholas George Read
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowe Uk 4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameSimon Braid
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameRichard Brisbourne
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm Way
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YD
Director NameMr David John Hanes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lodge 7 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Director NameGeoffrey Haynes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleRetired
Correspondence AddressBirch Cottage
Marlpits Lane, Ninfield
Battle
East Sussex
TN33 9LE
Director NameBrian Michael Hester
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleRetired
Correspondence AddressHunters Moon Reynolds Lane
Tunbridge Wells
Kent
TN4 9XN
Director NameSally Ann Munro
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Thomas Clifford Sheldon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCourt House
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameThe Right Reverend John Freeman Perry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleBishop Of Chelmsford
Correspondence AddressBishopscourt
Margaretting
Ingatestone
Essex
CM4 0HD
Director NameAnne Cecely Pilgrim
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleRetired
Correspondence Address156 Southwood Road
Rusthall
Tunbridge Wells
Kent
TN4 8UX
Secretary NameMr David John Hanes
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 7 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Director NameDr Elizabeth Procter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Rowhill Road
Hextable
Kent
BR8 7RL
Director NameRev Dr Russell Edward Parker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressRavensdale
Old Lane Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameEric Sandor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2007)
RoleBusiness Consultant
Correspondence Address10 South Grove
Tunbridge Wells
Kent
TN1 1UR
Director NameSol Charles Raymond Broadie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 July 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address10 Byng Road
Tunbridge Wells
Kent
TN4 8EJ
Director NameRev Tim John Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2015)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Church Street
Ticehurst
East Sussex
TN5 7AB
Director NameDr Heather Bell Nunnerley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Tudors 10 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameStephen Martin Males
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence AddressPostillions
2 Hastings Road
Pembury
Kent
TN2 4PD
Director NameMr Richard Edwin Peter Diggory
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vicarage Oakdale Lane
Crockham Hill
Edenbridge
Kent
TN8 6RL
Director NameMrs Deborah Felecia Richards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 November 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Lindfield Road
London
W5 1QS
Director NameThe Revd Canon Anthony Charles Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2012)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address2a Kings Avenue
Rochester
Kent
ME1 3DS
Director NamePhyllida Jane Vavajour Fane De Salis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Manor
Combe Lane
Wadhurst
East Sussex
TN5 6NU
Director NameMr Robin Graham Hepburn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 21 November 2019)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pashley Pashley Road
Ticehurst
Wadhurst
East Sussex
TN5 7HE
Secretary NameMr Nigel Anthony Roissetter
StatusResigned
Appointed22 October 2009(7 years after company formation)
Appointment Duration3 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressBurrswood
Groombridge
Tunbridge Wells
Kent
TN3 9PY
Director NameMr Anthony Castle Bennett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrswood
Groombridge
Tunbridge Wells
Kent
TN3 9PY
Director NameThe Rev Dame Sarah Elisabeth Mullally
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2012)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Robin Hood Lane
Sutton
Surrey
SM1 2RG
Secretary NameMr James Norman Archer
StatusResigned
Appointed01 November 2012(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressBurrswood Burrswood
Groombridge
Tunbridge Wells
Kent
TN3 9PY
Director NameMr Timothy Thomas Cripps
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameThe Rt Revd Brian Colin Castle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 2021)
RoleBishop
Country of ResidenceEngland
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Director NameMr Justin Francis Cumberlege
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMr Ian Christopher Davis
StatusResigned
Appointed09 August 2018(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressBurrswood
Groombridge
Tunbridge Wells
Kent
TN3 9PY
Director NameMr Gary George Colvin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2019)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE

Contact

Websiteburrswood.org.uk

Location

Registered AddressHempsons
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,988,000
Net Worth£6,919,000
Cash£238,000
Current Liabilities£514,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

28 March 2017Delivered on: 30 March 2017
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as (a) brights cottage, groombridge, tunbridge wells, kent, TN3 9PU registered at the land registry with title number K856433; (b) burswood lodge, groombridge, tunbridge wells, kent, TN3 9PU registered at the land registry with title number K865130; (c) colt house, groombridge, tunbridge wells, kent, TN3 9PY registered at the land registry with title number K856438; (d) st mary’s, groombridge, tunbridge wells, kent, TN3 9PY registered at the land registry with title number K856430; and (e) the nest, groombridge, tunbridge wells, kent, TN3 9QJ forming part of title number K818098 as edged blue in the plan attached to the charge (the “properties”); and including all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the properties.
Outstanding
28 March 2013Delivered on: 4 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wellspring groombridge tunbridge wells part t/no K818098.
Outstanding
30 November 2009Delivered on: 2 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nest burrswood grombridge tunbridge wells t/no K818098 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 31 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the colt house burrswood groombridge tunbridge wells kent t/no K856438 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 31 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st lukes house burrswood groombridge tunbridge wells kent t/no K856437 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 31 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st mary`s cottage burrswood groombridge tunbridge ells kent t/no K856430 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 31 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H burrswood lodge bird in hand street tunbridge wells kent t/no K865130 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2019Delivered on: 12 March 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: By way of full title guarantee over: brights cottage, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PU, registered at the land registry with title number K856433; and. Burrswood lodge, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, registered at the land registry with title number K865130; and. The colt house, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856438; and. St marys, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856430; and. The nest, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, forming part of title number K818098 as edged blue in the plan.
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: By way of fixed charge over all other freehold, leasehold and other immovable property now or in the future belonging to the dorothy kerin trust (04562803) together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: By way of full title guarantee over: garden view, groombridge, tunbridge wells, kent, TN3 9QJ forming part of title number K818098 as detailed as the land edged blue on the charge plan.
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
29 April 2004Delivered on: 30 April 2004
Satisfied on: 20 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a st marys burrswood groombridge tunbridge wells. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 February 2019Delivered on: 4 March 2019
Satisfied on: 13 March 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: By way of full title guarantee over:. Brights cottage, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PU, registered at the land registry with title number K856433; and. Burrswood lodge, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, registered at the land registry with title number K865130; and. The colt house, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856438; and. St marys, burrswood estate, groombridge, tunbridge wells, kent, TN3 9PY, registered at the land registry with title number K856430; and. The nest, burrswood estate, groombridge, tunbridge wells, kent, TN3 9QJ, forming part of title number K818098.
Fully Satisfied
29 April 2004Delivered on: 30 April 2004
Satisfied on: 20 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as st lukes burrswood groombridge tunbridge wells. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Melanie Jane Louise Sullivan as a director on 6 July 2023 (1 page)
1 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
11 October 2022Company name changed the dorothy kerin trust\certificate issued on 11/10/22
  • RES15 ‐ Change company name resolution on 2022-09-22
(3 pages)
11 October 2022Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
11 October 2022Change of name notice (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
8 August 2022Memorandum and Articles of Association (9 pages)
8 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2022Statement of company's objects (2 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2018 (13 pages)
1 July 2021Termination of appointment of Brian Colin Castle as a director on 24 June 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Hempsons 100 Wood Street London EC2V 7AN on 14 June 2021 (2 pages)
10 May 2021Administrator's progress report (37 pages)
10 May 2021Notice of end of Administration (37 pages)
2 March 2021Appointment of Rev Nicholas George Read as a director on 18 February 2021 (2 pages)
3 December 2020Administrator's progress report (37 pages)
30 June 2020Appointment of Mr Simon Guy Joyce as a director on 1 June 2020 (2 pages)
5 June 2020Satisfaction of charge 045628030012 in full (1 page)
5 June 2020Satisfaction of charge 045628030011 in full (1 page)
5 June 2020Satisfaction of charge 045628030014 in full (1 page)
5 June 2020Satisfaction of charge 045628030010 in full (1 page)
5 June 2020Satisfaction of charge 045628030009 in full (1 page)
4 June 2020Administrator's progress report (37 pages)
19 May 2020Termination of appointment of Andrew Lionel Johnson Taylor as a director on 30 April 2020 (1 page)
5 May 2020Notice of extension of period of Administration (4 pages)
6 February 2020Termination of appointment of Timothy Thomas Cripps as a director on 30 January 2020 (1 page)
6 January 2020Termination of appointment of Gary George Colvin as a director on 27 December 2019 (1 page)
28 November 2019Termination of appointment of Robin Graham Hepburn as a director on 21 November 2019 (1 page)
28 November 2019Director's details changed for Mr Justin Francis Cumberlege on 22 November 2019 (2 pages)
23 November 2019Administrator's progress report (32 pages)
2 August 2019Statement of affairs with form AM02SOC (6 pages)
23 July 2019Notice of deemed approval of proposals (3 pages)
2 July 2019Statement of administrator's proposal (58 pages)
27 June 2019Statement of affairs with form AM02SOA (11 pages)
22 May 2019Registered office address changed from Burrswood Groombridge Tunbridge Wells Kent TN3 9PY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 22 May 2019 (2 pages)
21 May 2019Appointment of an administrator (3 pages)
16 April 2019Termination of appointment of Ian Christopher Davis as a secretary on 16 April 2019 (1 page)
14 March 2019Appointment of Mr Gary George Colvin as a director on 21 February 2019 (2 pages)
14 March 2019Appointment of Ms Melanie Jane Louise Sullivan as a director on 21 February 2019 (2 pages)
13 March 2019Satisfaction of charge 045628030013 in full (1 page)
12 March 2019Registration of charge 045628030014, created on 27 February 2019 (21 pages)
4 March 2019Registration of charge 045628030012, created on 27 February 2019 (19 pages)
4 March 2019Registration of charge 045628030011, created on 27 February 2019 (23 pages)
4 March 2019Registration of charge 045628030013, created on 27 February 2019 (21 pages)
19 December 2018Registration of charge 045628030010, created on 18 December 2018 (16 pages)
6 December 2018Satisfaction of charge 7 in full (2 pages)
6 December 2018Satisfaction of charge 4 in full (2 pages)
6 December 2018Satisfaction of charge 8 in full (1 page)
6 December 2018Satisfaction of charge 5 in full (2 pages)
6 December 2018Satisfaction of charge 3 in full (2 pages)
6 December 2018Satisfaction of charge 6 in full (2 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
31 August 2018Termination of appointment of James Norman Archer as a secretary on 31 August 2018 (1 page)
24 August 2018Termination of appointment of Anthony Castle Bennett as a director on 9 August 2018 (1 page)
24 August 2018Appointment of Mr Ian Christopher Davis as a secretary on 9 August 2018 (2 pages)
7 February 2018Appointment of Mr Justin Francis Cumberlege as a director on 7 February 2018 (2 pages)
20 November 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
8 November 2017Termination of appointment of Deborah Felecia Richards as a director on 24 November 2016 (1 page)
8 November 2017Termination of appointment of Phyllida Jane Vavajour Fane De Salis as a director on 23 August 2017 (1 page)
8 November 2017Termination of appointment of Deborah Felecia Richards as a director on 24 November 2016 (1 page)
8 November 2017Termination of appointment of Richard Edwin Peter Diggory as a director on 23 August 2017 (1 page)
8 November 2017Termination of appointment of Richard Edwin Peter Diggory as a director on 23 August 2017 (1 page)
8 November 2017Termination of appointment of Phyllida Jane Vavajour Fane De Salis as a director on 23 August 2017 (1 page)
27 October 2017Appointment of Ms Jane Elizabeth Cook as a director on 23 August 2017 (2 pages)
27 October 2017Appointment of Ms Jane Elizabeth Cook as a director on 23 August 2017 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
30 March 2017Registration of charge 045628030009, created on 28 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
30 March 2017Registration of charge 045628030009, created on 28 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
15 September 2016Termination of appointment of Lynette Ann Stone as a director on 30 August 2016 (1 page)
15 September 2016Termination of appointment of Lynette Ann Stone as a director on 30 August 2016 (1 page)
13 September 2016Memorandum and Articles of Association (7 pages)
13 September 2016Statement of company's objects (2 pages)
13 September 2016Statement of company's objects (2 pages)
13 September 2016Memorandum and Articles of Association (7 pages)
13 May 2016Memorandum and Articles of Association (7 pages)
13 May 2016Memorandum and Articles of Association (7 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2016Appointment of Mrs Sarah Ann Davies as a director on 27 January 2016 (2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2016Appointment of Mrs Sarah Ann Davies as a director on 27 January 2016 (2 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (26 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (26 pages)
20 November 2015Annual return made up to 15 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(11 pages)
20 November 2015Annual return made up to 15 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(11 pages)
19 November 2015Termination of appointment of Tim John Mills as a director on 24 September 2015 (1 page)
19 November 2015Termination of appointment of Tim John Mills as a director on 24 September 2015 (1 page)
7 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
27 October 2014Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages)
27 October 2014Annual return made up to 15 October 2014 no member list (9 pages)
27 October 2014Annual return made up to 15 October 2014 no member list (9 pages)
27 October 2014Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages)
27 October 2014Director's details changed for Richard Edwin Peter Diggory on 1 March 2014 (2 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
20 February 2014Appointment of The Rt Revd Brian Colin Castle as a director (2 pages)
20 February 2014Appointment of The Rt Revd Brian Colin Castle as a director (2 pages)
19 February 2014Appointment of Dr Andrew Lionel Johnson Taylor as a director (2 pages)
19 February 2014Appointment of Miss Lynette Ann Stone as a director (2 pages)
19 February 2014Appointment of Miss Lynette Ann Stone as a director (2 pages)
19 February 2014Appointment of Dr Andrew Lionel Johnson Taylor as a director (2 pages)
29 January 2014Appointment of Mr Timothy Thomas Cripps as a director (2 pages)
29 January 2014Appointment of Mr Timothy Thomas Cripps as a director (2 pages)
7 January 2014Termination of appointment of Charles Broadie as a director (1 page)
7 January 2014Annual return made up to 15 October 2013 no member list (7 pages)
7 January 2014Termination of appointment of Charles Broadie as a director (1 page)
7 January 2014Director's details changed for Deborah Felecia Richards on 15 October 2013 (2 pages)
7 January 2014Director's details changed for Deborah Felecia Richards on 15 October 2013 (2 pages)
7 January 2014Director's details changed for Mr Robin Graham Hepburn on 15 October 2013 (2 pages)
7 January 2014Annual return made up to 15 October 2013 no member list (7 pages)
7 January 2014Director's details changed for Mr Robin Graham Hepburn on 15 October 2013 (2 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 March 2013Termination of appointment of Nigel Roissetter as a secretary (1 page)
19 March 2013Appointment of Mr James Norman Archer as a secretary (2 pages)
19 March 2013Termination of appointment of Nigel Roissetter as a secretary (1 page)
19 March 2013Appointment of Mr James Norman Archer as a secretary (2 pages)
2 November 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 November 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 October 2012Annual return made up to 15 October 2012 no member list (8 pages)
30 October 2012Annual return made up to 15 October 2012 no member list (8 pages)
11 October 2012Termination of appointment of Anthony Smith as a director (1 page)
11 October 2012Termination of appointment of Stephen Males as a director (1 page)
11 October 2012Termination of appointment of Anthony Smith as a director (1 page)
11 October 2012Termination of appointment of Stephen Males as a director (1 page)
9 July 2012Termination of appointment of Sarah Mullally as a director (1 page)
9 July 2012Termination of appointment of Sarah Mullally as a director (1 page)
11 June 2012Termination of appointment of Sally Munro as a director (1 page)
11 June 2012Termination of appointment of Sally Munro as a director (1 page)
29 March 2012Appointment of The Rev Dame Sarah Elisabeth Mullally as a director (2 pages)
29 March 2012Appointment of The Rev Dame Sarah Elisabeth Mullally as a director (2 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (11 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (11 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Termination of appointment of Heather Nunnerley as a director (1 page)
28 February 2011Termination of appointment of Heather Nunnerley as a director (1 page)
21 October 2010Termination of appointment of Elizabeth Procter as a director (1 page)
21 October 2010Annual return made up to 15 October 2010 no member list (12 pages)
21 October 2010Termination of appointment of Elizabeth Procter as a director (1 page)
21 October 2010Annual return made up to 15 October 2010 no member list (12 pages)
24 September 2010Appointment of Mr Anthony Castle Bennett as a director (2 pages)
24 September 2010Appointment of Mr Anthony Castle Bennett as a director (2 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Appointment of Mr Robin Graham Hepburn as a director (2 pages)
23 November 2009Appointment of Mr Robin Graham Hepburn as a director (2 pages)
17 November 2009Annual return made up to 15 October 2009 no member list (7 pages)
17 November 2009Annual return made up to 15 October 2009 no member list (7 pages)
5 November 2009Termination of appointment of David Hanes as a secretary (1 page)
5 November 2009Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages)
5 November 2009Termination of appointment of David Hanes as a secretary (1 page)
5 November 2009Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages)
5 November 2009Appointment of Mr Nigel Anthony Roissetter as a secretary (1 page)
5 November 2009Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages)
5 November 2009Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Phyllida Jane Vavajour Fane De Salis on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages)
5 November 2009Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages)
5 November 2009Director's details changed for The Revd Canon Anthony Charles Smith on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sol Charles Raymond Broadie on 5 November 2009 (2 pages)
5 November 2009Appointment of Mr Nigel Anthony Roissetter as a secretary (1 page)
5 November 2009Director's details changed for Deborah Felecia Richards on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Rev Tim John Mills on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sally Ann Munro on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Edwin Peter Diggory on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Martin Males on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Elizabeth Procter on 5 November 2009 (2 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 February 2009Director appointed phyllida jane vavasour fane de salis (2 pages)
18 February 2009Director appointed the revd canon anthony charles smith (2 pages)
18 February 2009Director appointed the revd canon anthony charles smith (2 pages)
18 February 2009Director appointed richard edwin peter diggory (2 pages)
18 February 2009Director appointed richard edwin peter diggory (2 pages)
18 February 2009Director appointed deborah felecia richards (2 pages)
18 February 2009Director appointed phyllida jane vavasour fane de salis (2 pages)
18 February 2009Director appointed deborah felecia richards (2 pages)
11 February 2009Annual return made up to 15/10/08 (4 pages)
11 February 2009Appointment terminated director brian hester (1 page)
11 February 2009Annual return made up to 15/10/08 (4 pages)
11 February 2009Appointment terminated director brian hester (1 page)
11 February 2009Appointment terminated director thomas sheldon (1 page)
11 February 2009Appointment terminated director thomas sheldon (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
25 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Annual return made up to 15/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Annual return made up to 15/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
31 October 2006Annual return made up to 15/10/06 (8 pages)
31 October 2006Annual return made up to 15/10/06 (8 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
4 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Annual return made up to 15/10/05 (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Annual return made up to 15/10/05 (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
21 April 2005Annual return made up to 15/10/04 (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Annual return made up to 15/10/04 (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
8 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 January 2004Annual return made up to 15/10/03 (8 pages)
6 January 2004Annual return made up to 15/10/03 (8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
15 October 2002Incorporation (46 pages)
15 October 2002Incorporation (46 pages)