SCOTTS PROJECT TRUST - TONBRIDGE


Company Profile Company Filings

Overview

SCOTTS PROJECT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TONBRIDGE and has the status: Active.
SCOTTS PROJECT TRUST was incorporated 28 years ago on 05/01/1996 and has the registered number: 03143819. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOTTS PROJECT TRUST - TONBRIDGE

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SCOTTS OFFICE
TONBRIDGE
KENT
TN11 9NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOSEPH BLEVINS Mar 1964 British Director 2018-01-12 CURRENT
EDWARD NICHOLAS WARD Dec 1945 Secretary 2007-01-31 CURRENT
MR PETER BIBB Jan 1961 British Director 2020-05-12 CURRENT
MR MICHAEL WILLIAM PAVEY Jul 1961 British Director 2020-09-25 CURRENT
MR KEITH ARCHIBALD RITCHIE Aug 1959 British Director 2023-05-12 CURRENT
MR LIAM SLATTERY Apr 1972 British Director 2022-06-24 CURRENT
RICHARD HAROLD TAPSFIELD May 1951 British Director 2019-01-25 CURRENT
MRS AUXILIA RUTENDO MUGANIWAH Oct 1974 British Director 2020-05-12 CURRENT
MR MARTIN WILLIAM MILES Jul 1951 British Director 2018-02-28 CURRENT
MR DEREK NEIL MCMENAMIN Jul 1955 Scottish Director 2015-01-16 CURRENT
MR THOMAS DUNCAN HOPPE Dec 1958 British Director 2010-03-13 CURRENT
EDWARD NICHOLAS WARD Dec 1945 Director 2005-11-19 CURRENT
MRS SUSAN JOYCE BOURNE Jun 1961 British Director 2014-09-27 CURRENT
CONWAY PAUL PHIPPEN Jan 1957 British Director 2007-01-31 UNTIL 2009-01-10 RESIGNED
MRS SARA LOUISE CLARE TOZZI Aug 1958 British Director 2013-12-14 UNTIL 2019-11-22 RESIGNED
DOCTOR JESSICA POCOCK Feb 1945 British Director 2008-11-15 UNTIL 2015-07-10 RESIGNED
MR ANGUS JOHN GRIBBON Dec 1951 British Director 2000-05-01 UNTIL 2007-01-15 RESIGNED
MR ALASTAIR PATERSON Feb 1952 British Director 2005-11-19 UNTIL 2016-07-15 RESIGNED
MR MARTIN PETER GALVIN Sep 1947 British Director 2009-07-11 UNTIL 2015-07-10 RESIGNED
JUNE GAMON Oct 1927 British Director 1996-01-05 UNTIL 2001-02-26 RESIGNED
MRS MARY COTTLE Feb 1950 British Director 2012-09-22 UNTIL 2015-03-20 RESIGNED
MR PETER MENDELSSOHN May 1933 British Director 1997-12-15 UNTIL 2009-02-28 RESIGNED
MICHAEL ARMSTRONG May 1934 British Secretary 1996-01-05 UNTIL 2001-10-01 RESIGNED
MR ANGUS JOHN GRIBBON Dec 1951 British Secretary 2001-10-01 UNTIL 2007-01-15 RESIGNED
MRS LINDA CHARLTON Nov 1963 British Director 2019-03-22 UNTIL 2019-07-05 RESIGNED
ROBERT RENTON POPE Jan 1947 British Director 1999-01-08 UNTIL 2014-09-27 RESIGNED
BERNARD RISSIK Jul 1937 South African Director 1997-09-08 UNTIL 1998-10-31 RESIGNED
JUDITH MARY RISSIK Sep 1936 British Director 1999-01-08 UNTIL 2007-08-04 RESIGNED
JILL ANGELA MARY SCOTT Mar 1933 British Director 1996-01-05 UNTIL 2019-01-25 RESIGNED
MR IAN WILLIAM STOREY Jun 1959 British Director 2015-11-13 UNTIL 2019-07-05 RESIGNED
JOHN DAVIS CLEVELY Oct 1927 British Director 1996-01-05 UNTIL 2002-09-03 RESIGNED
CAROLINE MARGERY BECHER Feb 1955 British Director 2015-11-13 UNTIL 2020-03-13 RESIGNED
MS RAJWANT BHAMBER Nov 1963 British Director 2018-01-12 UNTIL 2021-06-19 RESIGNED
SANDRA ARMSTRONG Apr 1944 British Director 2003-07-12 UNTIL 2004-07-01 RESIGNED
MICHAEL ARMSTRONG May 1934 British Director 1996-01-05 UNTIL 2003-05-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.P. MORGAN EUROPE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
THE NEW BEACON EDUCATIONAL TRUST LIMITED SEVENOAKS ENGLAND Dissolved... FULL 85200 - Primary education
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED LONDON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED SOLIHULL ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
KINGS HILL PROPERTY MANAGEMENT LIMITED SOLIHULL ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
LOCATE IN KENT LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KINGS HILL RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED SOLIHULL ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ROUSE KENT (RESIDENTIAL) LIMITED SOLIHULL ENGLAND Active FULL 41100 - Development of building projects
SILVERSWORD PROPERTIES LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CAMBRIDGE MEDIPARK LIMITED SOLIHULL ENGLAND Active FULL 41100 - Development of building projects
LIBERTY PROPERTY TRUST UK LIMITED SOLIHULL ENGLAND Active FULL 41100 - Development of building projects
ICO DIDSBURY LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TONBRIDGE & MALLING CITIZENS ADVICE BUREAU TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CBC ESTATE MANAGEMENT LIMITED SOLIHULL ENGLAND Active SMALL 98000 - Residents property management
FOUR CI LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
FROG CAPITAL LIMITED LONDON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
KINGS HILL SPORTS MANAGEMENT LIMITED WEST MALLING UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
LIBERTY HORSHAM LIMITED WEST MALLING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings