BRAINS MATTER CHARITY

Register to unlock more data on OkredoRegister

BRAINS MATTER CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380601

Incorporation date

03/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milestones 3 Culverden Park, Tunbridge Wells, Kent TN4 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon17/11/2025
Appointment of Mr Ian Goldsworthy as a director on 2025-11-10
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Erika Jane Johnson as a director on 2024-10-16
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Angela Claire Miles as a director on 2024-03-17
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/04/2024
Appointment of Mr Paul Francis Lester as a director on 2024-03-07
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2022
Appointment of Mrs Angela Claire Miles as a director on 2022-10-18
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/12/2021
Termination of appointment of Astrid Fiona Clifford as a director on 2021-12-15
dot icon23/11/2021
Appointment of Mr John Joseph Kennedy as a director on 2021-11-15
dot icon20/11/2021
Termination of appointment of Gillian Mary Leandro as a director on 2021-11-15
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Janet Helen Williamson as a director on 2021-08-16
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/05/2021
Termination of appointment of Deborah Elizabeth Smith as a director on 2021-05-28
dot icon31/05/2021
Termination of appointment of Lynne Alice Powrie as a director on 2021-05-28
dot icon06/05/2021
Termination of appointment of Diana Gail Stafford Morton as a director on 2021-01-11
dot icon21/03/2021
Termination of appointment of Jennifer Louise Waight as a director on 2021-02-15
dot icon02/02/2021
Appointment of Deborah Elizabeth Smith as a director on 2021-01-11
dot icon01/12/2020
Appointment of Edward Fardell as a director on 2020-11-16
dot icon29/11/2020
Appointment of Mrs Lynne Alice Powrie as a director on 2020-11-16
dot icon29/11/2020
Termination of appointment of Helen Elspeth Goddard as a director on 2020-09-14
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/06/2020
Appointment of Mr Edward Fardell as a secretary on 2020-06-23
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon16/03/2020
Termination of appointment of Martin Johnson as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Martin Johnson as a secretary on 2020-01-16
dot icon22/10/2019
Termination of appointment of Robin Dundas Weir Morton as a director on 2019-09-16
dot icon03/10/2019
Appointment of Mrs Janet Helen Williamson as a director on 2019-09-16
dot icon27/09/2019
Appointment of Miss Helen Elspeth Goddard as a director on 2019-09-16
dot icon27/09/2019
Appointment of Mrs Jennifer Louise Waight as a director on 2019-09-16
dot icon27/09/2019
Director's details changed for Mrs Jacqueline Leeann Barker on 2019-09-25
dot icon19/09/2019
Termination of appointment of Jacqueline Leeann Barker as a director on 2019-08-12
dot icon19/09/2019
Appointment of Mrs Jacqueline Leeann Barker as a director on 2019-08-12
dot icon13/08/2019
Director's details changed for Mrs Jacqueline Leann Barker on 2019-08-12
dot icon13/08/2019
Appointment of Mrs Jacqueline Leann Barker as a director on 2019-08-12
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Mrs Erika Jane Johnson as a director on 2019-07-08
dot icon24/06/2019
Certificate of change of name
dot icon24/06/2019
Miscellaneous
dot icon14/06/2019
Resolutions
dot icon14/06/2019
Change of name notice
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/05/2019
Resolutions
dot icon22/05/2019
Termination of appointment of John Aeron Davies as a director on 2019-05-20
dot icon15/05/2019
Termination of appointment of Jeremy Tobias White as a director on 2019-05-15
dot icon04/04/2019
Appointment of Mrs Susan Pearce as a director on 2019-04-02
dot icon25/03/2019
Appointment of Ms Astrid Fiona Clifford as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mrs Gillian Mary Leandro as a director on 2019-03-21
dot icon22/03/2019
Appointment of Ms Joanna Mary Clark-Wilson as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mr John Aeron Davies as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mrs Diana Gail Stafford Morton as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mr Robin Dundas Weir Morton as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mr Jeremy Tobias White as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mr Martin Johnson as a secretary on 2019-03-20
dot icon22/03/2019
Appointment of Mr Martin Johnson as a director on 2019-03-20
dot icon26/02/2019
Termination of appointment of Evelyn Louise Vincent as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Andy Tyerman as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Colin Louis Shieff as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Allistair Thomas Renton as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Colin Leslie Reeves Cbe as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Brendan Mckeever as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Abraham Lawrence as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Andrew John Anthony Harding as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Jane Elizabeth Hales as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Andrew Kenneth Green as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of June Mary Gilchrist as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Jane Muriel Allberry as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Allistair Renton as a secretary on 2019-02-25
dot icon18/07/2018
Appointment of Mr Allistair Thomas Renton as a director on 2018-06-26
dot icon09/07/2018
Termination of appointment of Oliver Roderick James Chapman as a secretary on 2018-06-27
dot icon09/07/2018
Appointment of Mrs Jane Muriel Allberry as a director on 2018-06-27
dot icon09/07/2018
Appointment of Ms Jane Elizabeth Hales as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mr Colin Louis Shieff as a director on 2018-06-27
dot icon09/07/2018
Appointment of Dr Andy Tyerman as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mr Brendan Mckeever as a director on 2018-06-27
dot icon09/07/2018
Appointment of Dr June Mary Gilchrist as a director on 2018-06-27
dot icon09/07/2018
Appointment of Dr Colin Reeves as a director on 2018-06-27
dot icon09/07/2018
Termination of appointment of Oliver Roderick James Chapman as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mr Allistair Renton as a secretary on 2018-06-27
dot icon09/07/2018
Appointment of Reverend Abraham Lawrence as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mr Andrew John Anthony Harding as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mrs Evelyn Louise Vincent as a director on 2018-06-27
dot icon09/07/2018
Termination of appointment of Graham Richard Bell as a director on 2018-06-27
dot icon09/07/2018
Termination of appointment of Gill Leandro as a director on 2018-06-27
dot icon09/07/2018
Termination of appointment of Dominique Mackay as a director on 2018-06-27
dot icon09/07/2018
Appointment of Mr Andrew Kenneth Green as a director on 2018-06-27
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon29/05/2018
Termination of appointment of Martin Johnson as a director on 2018-05-17
dot icon29/05/2018
Termination of appointment of Andrew Leslie Bateup as a director on 2018-05-29
dot icon05/03/2018
Appointment of Mrs Dominique Mackay as a director on 2018-02-20
dot icon21/02/2018
Termination of appointment of Richard Witts as a director on 2018-02-16
dot icon02/11/2017
Appointment of Mr Oliver Roderick James Chapman as a secretary on 2017-11-02
dot icon18/10/2017
Termination of appointment of Patricia Anne Fearnley as a secretary on 2017-10-16
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Memorandum and Articles of Association
dot icon31/05/2017
Resolutions
dot icon25/05/2017
Appointment of Mr Oliver Roderick James Chapman as a director on 2017-05-15
dot icon12/04/2017
Termination of appointment of Barry Miller as a director on 2017-03-10
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-03 no member list
dot icon08/06/2016
Director's details changed for Gill Leandro on 2010-01-01
dot icon08/06/2016
Director's details changed for Mr Andrew Leslie Bateup on 2012-07-02
dot icon19/06/2015
Satisfaction of charge 1 in full
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-03 no member list
dot icon19/05/2015
Termination of appointment of Nigel Paul Sansom as a director on 2015-05-19
dot icon14/05/2015
Termination of appointment of Jennifer Ewing as a director on 2015-05-11
dot icon21/01/2015
Appointment of Mr Martin Johnson as a director on 2015-01-19
dot icon21/01/2015
Termination of appointment of Alistair Mark Calvin as a director on 2015-01-09
dot icon01/07/2014
Appointment of Dr Nigel Paul Sansom as a director
dot icon25/06/2014
Termination of appointment of Deborah Harding as a director
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-03 no member list
dot icon21/01/2014
Appointment of Mr Alistair Mark Calvin as a director
dot icon21/01/2014
Termination of appointment of Kelly Duke as a director
dot icon17/01/2014
Appointment of Ms Jennifer Ewing as a director
dot icon21/12/2013
Termination of appointment of Jeremy White as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-03 no member list
dot icon31/05/2013
Termination of appointment of Susan Boreham as a director
dot icon21/01/2013
Memorandum and Articles of Association
dot icon21/01/2013
Resolutions
dot icon17/01/2013
Appointment of Mr Barry Miller as a director
dot icon15/01/2013
Termination of appointment of Gillian Batt as a director
dot icon17/07/2012
Appointment of Mr Richard Witts as a director
dot icon16/07/2012
Appointment of Mrs Kelly Rebecca Duke as a director
dot icon13/07/2012
Appointment of Mr Graham Richard Bell as a director
dot icon11/07/2012
Termination of appointment of Amanda Burr as a director
dot icon11/07/2012
Termination of appointment of Rodney Clarke as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-03 no member list
dot icon07/03/2012
Appointment of Mr Jeremy Tobias White as a director
dot icon06/03/2012
Appointment of Mr Andrew Leslie Bateup as a director
dot icon06/03/2012
Miscellaneous
dot icon23/02/2012
Miscellaneous
dot icon09/01/2012
Appointment of Mrs Susan Jennifer Boreham as a director
dot icon05/01/2012
Termination of appointment of Ian Mitchell as a director
dot icon22/09/2011
Appointment of Mrs Gillian Avril Batt as a director
dot icon22/09/2011
Termination of appointment of Jane Fentiman as a director
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-03 no member list
dot icon11/07/2011
Certificate of change of name
dot icon10/07/2011
Termination of appointment of Judith Horwood as a director
dot icon03/05/2011
Appointment of Mrs Patricia Anne Fearnley as a secretary
dot icon12/04/2011
Termination of appointment of Frances Mills as a secretary
dot icon12/04/2011
Termination of appointment of Frances Mills as a director
dot icon02/09/2010
Appointment of Mr Ian Gordon Mitchell as a director
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Appointment of Mr Rodney John Clarke as a director
dot icon19/08/2010
Termination of appointment of Susan Boreham as a director
dot icon22/07/2010
Annual return made up to 2010-06-03 no member list
dot icon22/07/2010
Director's details changed for Gill Leandro on 2010-06-03
dot icon22/07/2010
Director's details changed for Judith Horwood on 2010-06-03
dot icon22/07/2010
Director's details changed for Deborah Harding on 2010-06-03
dot icon22/07/2010
Director's details changed for Amanda Allen Burr on 2010-06-03
dot icon22/07/2010
Director's details changed for Jane Fentiman on 2010-06-03
dot icon22/07/2010
Director's details changed for Susan Jennifer Boreham on 2010-06-03
dot icon23/12/2009
Termination of appointment of Melvyn Wickenden as a director
dot icon07/07/2009
Director appointed melvyn john wickenden
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Director appointed jane fentiman
dot icon01/07/2009
Secretary appointed frances pierce
dot icon30/06/2009
Annual return made up to 03/06/09
dot icon30/06/2009
Appointment terminated director susan pearce
dot icon30/06/2009
Appointment terminated director maureen packwood
dot icon30/06/2009
Appointment terminated director julie kempster
dot icon30/06/2009
Appointment terminated director cecil kidby
dot icon30/06/2009
Appointment terminated secretary julie kempster
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Director appointed deborah harding
dot icon13/08/2008
Appointment terminate, director geoffrey john pearce logged form
dot icon13/08/2008
Appointment terminate, director and secretary henry james springett logged form
dot icon13/08/2008
Appointment terminate, director lorna morris logged form
dot icon13/08/2008
Director appointed frances pierce
dot icon13/08/2008
Director appointed amanda allen burr
dot icon13/08/2008
Annual return made up to 03/06/08
dot icon17/04/2008
Registered office changed on 17/04/2008 from 75 farmcombe road tunbridge wells kent TN2 5DQ
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Annual return made up to 03/06/07
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon20/04/2007
Particulars of mortgage/charge
dot icon23/01/2007
Registered office changed on 23/01/07 from: headway house day centre pembury hospital, pembury tunbridge wells kent TN2 4QJ
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Annual return made up to 03/06/06
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Annual return made up to 03/06/05
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Annual return made up to 03/06/04
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Annual return made up to 03/06/03
dot icon12/07/2002
New director appointed
dot icon27/06/2002
Annual return made up to 03/06/02
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Annual return made up to 03/06/01
dot icon21/06/2000
Annual return made up to 03/06/00
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon06/09/1999
New director appointed
dot icon07/06/1999
Annual return made up to 03/06/99
dot icon07/06/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Full accounts made up to 1997-12-31
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Annual return made up to 03/06/98
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon16/01/1998
New secretary appointed
dot icon21/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon03/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fardell, Edward
Director
16/11/2020 - Present
3
Clark-Wilson, Joanna Mary
Director
21/03/2019 - Present
9
Miles, Angela Claire
Director
18/10/2022 - 17/03/2024
2
Barker, Jacqueline Leeann
Director
12/08/2019 - Present
3
Goldsworthy, Ian
Director
10/11/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINS MATTER CHARITY

BRAINS MATTER CHARITY is an(a) Active company incorporated on 03/06/1997 with the registered office located at Milestones 3 Culverden Park, Tunbridge Wells, Kent TN4 9QT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINS MATTER CHARITY?

toggle

BRAINS MATTER CHARITY is currently Active. It was registered on 03/06/1997 .

Where is BRAINS MATTER CHARITY located?

toggle

BRAINS MATTER CHARITY is registered at Milestones 3 Culverden Park, Tunbridge Wells, Kent TN4 9QT.

What does BRAINS MATTER CHARITY do?

toggle

BRAINS MATTER CHARITY operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRAINS MATTER CHARITY?

toggle

The latest filing was on 17/11/2025: Appointment of Mr Ian Goldsworthy as a director on 2025-11-10.