THE KNEE FOUNDATION - BEXHILL


Company Profile Company Filings

Overview

THE KNEE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEXHILL UNITED KINGDOM and has the status: Active.
THE KNEE FOUNDATION was incorporated 32 years ago on 18/09/1991 and has the registered number: 02646693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE KNEE FOUNDATION - BEXHILL

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 2.02 HIGH WEALD HOUSE
BEXHILL
EAST SUSSEX
TN39 5ES
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ADRIAN JAMES WILSON May 1968 British Director 2021-04-07 CURRENT
MR RAGHBIR SINGH KHAKHA Nov 1980 Director 2021-04-07 CURRENT
MR SIMON CHECKLEY Dec 1973 British Director 2021-04-07 CURRENT
ANGUS EVERETT STROVER Mar 1937 British Director 2004-09-23 UNTIL 2009-01-19 RESIGNED
EUR ING ANDREW ROYSTON WILKES Mar 1949 British Director 1996-08-07 UNTIL 2004-08-02 RESIGNED
MS CELIA MARY ANDERSON Nov 1946 British Secretary 1998-12-01 UNTIL 1999-12-01 RESIGNED
PETER EDWARD COLLINS Oct 1938 British Secretary 1999-12-16 UNTIL 2004-03-11 RESIGNED
MR HUGH SEAN TORQUIL MCLEOD Mar 1967 Secretary 1995-05-17 UNTIL 1995-12-31 RESIGNED
ELIZABETH CRIBBS Secretary 2004-03-12 UNTIL 2004-10-22 RESIGNED
MATTHEW JAMES HICKLING Apr 1955 Secretary 1991-09-18 UNTIL 1995-05-17 RESIGNED
JAMES RICHARD HOWE Jun 1967 Secretary 1996-10-18 UNTIL 1998-11-30 RESIGNED
MRS ELLEN SPARKES British Secretary 2004-10-22 UNTIL 2013-01-31 RESIGNED
CCS SECRETARIES LIMITED Nominee Secretary 1991-09-18 UNTIL 1991-09-18 RESIGNED
MR DAVID JOHN TERRY Jun 1935 British Secretary 1996-01-01 UNTIL 1996-10-18 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1991-09-18 UNTIL 1991-09-18 RESIGNED
MR DAVID JOHN TERRY Jun 1935 British Director 1991-09-18 UNTIL 1996-10-18 RESIGNED
DAVID THOMAS NEEDHAM Jun 1949 British Director 2000-02-07 UNTIL 2001-08-08 RESIGNED
MRS PATRICIA JOYCE THURSFIELD Jul 1935 British Director 1991-09-18 UNTIL 2004-09-23 RESIGNED
MS HELEN TREVORROW Oct 1974 British Director 2021-04-07 UNTIL 2021-10-01 RESIGNED
MRS ANGELA JACQUELINE MCALPINE Feb 1948 British Director 1991-09-18 UNTIL 1997-09-16 RESIGNED
MR JOHN HENRY WALKER Sep 1944 British Director 2001-05-02 UNTIL 2016-04-01 RESIGNED
CELINDA MYATT Jul 1960 British Director 2000-07-10 UNTIL 2006-03-03 RESIGNED
MR NEIL BOLTON Mar 1967 British Director 2021-04-07 UNTIL 2021-10-01 RESIGNED
MRS CAROLINE LUCY HODGSON Nov 1975 British Director 2009-07-10 UNTIL 2021-05-14 RESIGNED
CELIA DOROTHY HAMER Feb 1943 British Director 1996-08-07 UNTIL 1999-12-20 RESIGNED
MRS LESLEY HALL Apr 1954 British Director 2003-11-05 UNTIL 2021-05-14 RESIGNED
WENDY GWILLIAM Nov 1948 British Director 2001-05-02 UNTIL 2003-11-05 RESIGNED
CHRISTOPHER GRAHAM BEVAN Apr 1937 British Director 1991-09-18 UNTIL 1998-01-05 RESIGNED
MR DAVID JOHN ATKIN Nov 1924 British Director 2006-03-03 UNTIL 2015-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lesley Hall 2016-08-23 - 2021-05-14 4/1954 Droitwich   Worcestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Caroline Lucy Hodgson 2016-08-23 - 2021-05-14 11/1975 Worcester   Worcestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Henry Walker 2016-08-23 - 2016-09-20 9/1944 Wendover   Buckinghamshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREW WILKES MANAGEMENT LIMITED Active MICRO ENTITY 41100 - Development of building projects
DAREWOOD MANAGEMENT SERVICES LTD KINGSWINFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE WORCESTER HERITAGE AND AMENITY TRUST LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED HAMPSHIRE Dissolved... DORMANT 86900 - Other human health activities
HAMPSHIRE KNEE LIMITED BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
MEDICAL DECISIONS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
HEALTHCARE MEDIA HOLDINGS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MCL 1 LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
ORTHOPAEDIC SPECIALIST GROUP LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
THE REGENERATIVE GROUP LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MEDICAL CONSENT LIMITED BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
ORTHO DUO LIMITED BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
AWN DEVELOPMENTS LTD BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
PRIMARY CARE HOLDINGS LIMITED BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRAZIL CARBON 3 LLP GUILDFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied
BRAZIL CARBON 4 LLP GUILDFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied
OPUS KNEE LLP ASCOT UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
ORTHOPAEDIC SPECIALIST PARTNERSHIP LLP BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
PRESTIGE ORTHO LLP BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Knee Foundation - Charities report - 22.2 2023-07-28 31-12-2022 £20,824 Cash
The Knee Foundation - Charities report - 22.1 2022-09-23 31-12-2021 £20,863 Cash
The Knee Foundation - Charities report - 21.2 2021-09-23 31-12-2020 £21,696 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMALLBURD LTD BEXHILL ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
RANSON PROPERTY LIMITED BEXHILL ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHAMMI & SAPNA RADIA PROPERTIES LIMITED BEXHILL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RMK ART LTD BEXHILL ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
SABOURIN CONSULTING LIMITED BEXHILL ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
REYNOLDS SURVEYORS LIMITED BEXHILL ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BREDE VALLEY FARM LTD BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLARITY STORES LTD BEXHILL ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
AWN DEVELOPMENTS LTD BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
BLUE T L J LLP BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied