Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEALTH AND EUROPE CENTRE
Company Information for

THE HEALTH AND EUROPE CENTRE

AREA NETWORK ACCOUNTANTS, 165 ASHFORD ROAD, BEARSTED, MAIDSTONE, KENT, ME14 4NE,
Company Registration Number
06276624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Health And Europe Centre
THE HEALTH AND EUROPE CENTRE was founded on 2007-06-12 and has its registered office in Maidstone. The organisation's status is listed as "Active". The Health And Europe Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HEALTH AND EUROPE CENTRE
 
Legal Registered Office
AREA NETWORK ACCOUNTANTS
165 ASHFORD ROAD
BEARSTED
MAIDSTONE
KENT
ME14 4NE
Other companies in ME14
 
Filing Information
Company Number 06276624
Company ID Number 06276624
Date formed 2007-06-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920408750  
Last Datalog update: 2023-09-05 09:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEALTH AND EUROPE CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWN DYNAMIC FINANCE LIMITED   HEALTHCARE FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HEALTH AND EUROPE CENTRE

Current Directors
Officer Role Date Appointed
ALICE LAURA CHAPMAN-HATCHETT
Company Secretary 2010-04-09
ALICE LAURA CHAPMAN-HATCHETT
Director 2010-04-09
VICTORIA JANE ELLIS
Director 2016-04-14
GRAHAM KENNETH GIBBENS
Director 2011-09-20
PETER RICHARD HORN
Director 2013-10-10
ANTONY PATRICK KILDARE
Director 2018-04-18
CATHERINE KINANE
Director 2017-10-11
ANDREW JOHN LING
Director 2012-06-13
GEOFFREY LYMER
Director 2013-07-12
ANDREW SCOTT-CLARK
Director 2015-05-01
ROBERT MORE STEWART
Director 2008-10-01
MARY TUNBRIDGE
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KERSHAW
Director 2017-01-18 2017-11-29
ROGER WILLIAM GOUGH
Director 2011-09-20 2017-07-14
PETER MARK MASKELL
Director 2014-07-29 2017-07-14
RONALD STEPHEN MOYS
Director 2013-06-13 2017-07-14
STUART ALEXANDER JAMES BAIN
Director 2013-06-15 2015-04-24
ABI MOGRIDGE
Director 2012-06-13 2014-04-25
MERADIN PEACHEY
Director 2011-09-20 2014-01-21
PETER WILLIAM SMALLRIDGE
Director 2007-06-12 2014-01-21
MARTIN RILEY
Director 2011-09-20 2013-10-02
ALEXANDER JOHN KING
Director 2011-09-20 2013-06-13
DAVID OXLADE
Director 2011-09-20 2013-01-31
LYNNE CLUMPUS
Director 2011-09-20 2012-06-13
GAIL ANNE ARNOLD
Director 2010-04-09 2012-03-19
HAZEL VERONICA CARPENTER
Director 2010-04-09 2012-03-19
DECLAN O'NEILL
Director 2010-12-13 2012-03-19
ROBERT EDWARD BERRY
Director 2009-10-04 2011-09-20
WENDY HEAD
Director 2010-04-10 2011-09-20
LAURETTA MARY KAVANAGH
Director 2010-05-21 2011-09-20
STEVE PHOENIX
Director 2007-06-12 2011-06-06
GILLIAN MARIE VASS
Company Secretary 2007-06-12 2010-04-09
EDWIN ANDERSON
Director 2007-06-12 2009-09-04
JONATHAN SEXTON
Director 2007-07-31 2008-10-01
JUDITH ANNE COURTS
Company Secretary 2007-06-12 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD HORN AVANTE CARE AND SUPPORT LIMITED Director 2017-04-03 CURRENT 1990-12-04 Active
PETER RICHARD HORN 121 SUPPORT COMMUNITY INTEREST COMPANY Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
PETER RICHARD HORN PETER HORN LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2014-10-21
ANTONY PATRICK KILDARE MEDWAY COMMUNITY HEALTHCARE C.I.C. Director 2017-04-01 CURRENT 2010-06-07 Active
ANDREW JOHN LING LONGACRE CHILDCARE LIMITED Director 2015-10-15 CURRENT 2003-01-10 Active - Proposal to Strike off
ANDREW JOHN LING ST NICHOLAS MONTESSORI (SUFFOLK) LIMITED Director 2015-01-05 CURRENT 2012-06-22 Dissolved 2016-12-06
ANDREW JOHN LING ST. NICHOLAS MONTESSORI TRAINING LIMITED Director 2015-01-05 CURRENT 2007-11-16 Active
ANDREW JOHN LING MONTESSORI ST NICHOLAS LTD Director 2015-01-05 CURRENT 1954-03-29 Active
GEOFFREY LYMER KENT MUSIC Director 2017-09-29 CURRENT 2005-05-26 Active
ROBERT MORE STEWART WHITE GATE DESIGN LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02DIRECTOR APPOINTED ANDREW MALCOLM KENNEDY
2023-10-01APPOINTMENT TERMINATED, DIRECTOR CLAIR LOUISE BELL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR ANTONY PATRICK KILDARE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN SHUTLER
2023-08-09CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-22DIRECTOR APPOINTED MR CHRISTOPHER IAN GEDGE
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED PROFESSOR SUKHWINDER SHERGILL
2022-05-31AP01DIRECTOR APPOINTED DR ANJAN GHOSH
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR AFIFA QAZI
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT-CLARK
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE ELLIS
2020-03-05AP01DIRECTOR APPOINTED DR AFIFA QAZI
2019-10-10AP01DIRECTOR APPOINTED DR LISA SCOBBIE
2019-10-10AP01DIRECTOR APPOINTED DR LISA SCOBBIE
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03AP01DIRECTOR APPOINTED MRS CLAIR LOUISE BELL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LING
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH GIBBENS
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HORN
2018-12-15AP01DIRECTOR APPOINTED ANNE TIDMARSH
2018-12-10AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER KENNETH TRAFFORD FARMER
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY TUNBRIDGE
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR ANTONY PATRICK KILDARE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERSHAW
2017-10-11AP01DIRECTOR APPOINTED PROFESSOR CATHERINE KINANE
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASKELL
2017-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MOYS
2017-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOUGH
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-18AP01DIRECTOR APPOINTED MR MATTHEW KERSHAW
2017-01-18AP01DIRECTOR APPOINTED MRS MARY TUNBRIDGE
2016-08-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED ANDREW SCOTT-CLARK
2016-08-02AP01DIRECTOR APPOINTED VICTORIA JANE ELLIS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE STEPHENS
2015-08-09AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WELLS
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAIN
2015-08-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED DR PETER MASKELL
2014-07-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-24AR0123/07/14 NO MEMBER LIST
2014-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE LAURA CHAPMAN-HATCHETT / 22/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANNE STEPHENS / 22/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE LAURA CHAPMAN-HATCHETT / 22/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART ALEXANDER JAMES BAIN / 15/06/2013
2014-07-23AR0112/06/14 NO MEMBER LIST
2014-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE LAURA CHAPMAN-HATCHETT / 01/01/2014
2014-07-23AP01DIRECTOR APPOINTED MR GEOFFREY LYMER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAMSITT
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMALLRIDGE
2014-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ABI MOGRIDGE
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MERADIN PEACHEY
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY
2013-10-16AP01DIRECTOR APPOINTED MR PETER RICHARD HORN
2013-08-15AP01DIRECTOR APPOINTED PROFESSOR STUART ALEXANDER JAMES BAIN
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD JOHN WELLS
2013-07-24AP01DIRECTOR APPOINTED MR RONALD STEPHEN MOYS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2013-06-13AR0112/06/13 NO MEMBER LIST
2013-06-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OXLADE
2013-02-11AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-09-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-04AP01DIRECTOR APPOINTED MRS FIONA ANNE STEPHENS
2012-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN LING
2012-08-04AP01DIRECTOR APPOINTED MRS ABI MOGRIDGE
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CLUMPUS
2012-07-31AR0112/06/12 NO MEMBER LIST
2012-07-31AP01DIRECTOR APPOINTED DAVID OXLADE
2012-07-31AP01DIRECTOR APPOINTED MERADIN PEACHEY
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MORE STEWART / 01/06/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SMALLRIDGE / 01/06/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN O'NEILL
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE LAURA CHAPMAN-HATCHETT / 01/06/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL CARPENTER
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GAIL ARNOLD
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 165 ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4NE
2011-11-21AP01DIRECTOR APPOINTED MR MARTIN RILEY
2011-11-21AP01DIRECTOR APPOINTED MR GRAHAM KENNETH GIBBENS
2011-11-18AP01DIRECTOR APPOINTED MS LYNNE CLUMPUS
2011-11-18AP01DIRECTOR APPOINTED MR ALEXANDER JOHN KING
2011-11-18AP01DIRECTOR APPOINTED MR ROGER WILLIAM GOUGH
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURETTA KAVANAGH
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HEAD
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY
2011-10-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-23RES01ADOPT ARTICLES 20/09/2011
2011-07-11AR0112/06/11 NO MEMBER LIST
2011-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PHOENIX
2011-02-18AP01DIRECTOR APPOINTED DR DECLAN O'NEILL
2010-11-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0112/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE PHOENIX / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE LAURA CHAPMAN-HATCHETT / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BERRY / 12/06/2010
2010-06-11AP01DIRECTOR APPOINTED LAURETTA KAVANAGH
2010-05-19AP01DIRECTOR APPOINTED WENDY HEAD
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN VASS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to THE HEALTH AND EUROPE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HEALTH AND EUROPE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HEALTH AND EUROPE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Creditors
Creditors Due After One Year 2012-08-01 £ 178,631
Creditors Due Within One Year 2012-08-01 £ 9,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HEALTH AND EUROPE CENTRE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 188,449
Current Assets 2012-08-01 £ 188,449

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HEALTH AND EUROPE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEALTH AND EUROPE CENTRE
Trademarks
We have not found any records of THE HEALTH AND EUROPE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with THE HEALTH AND EUROPE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-14 GBP £20,000 Grants
Kent County Council 2016-02-22 GBP £50,000 District Health Authorities
Kent County Council 2015-05-18 GBP £2,297 Services
Kent County Council 2015-05-18 GBP £3,247 Services
Kent County Council 2015-04-22 GBP £50,000 Services
Kent County Council 2015-03-04 GBP £871 Services
Kent County Council 2014-10-28 GBP £1,404 Services
Maidstone Borough Council 2014-05-20 GBP £60 Conferences
Kent County Council 2014-04-28 GBP £50,000 Services
Kent County Council 2013-09-13 GBP £33,333 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HEALTH AND EUROPE CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HEALTH AND EUROPE CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HEALTH AND EUROPE CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.