CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735172

Incorporation date

28/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 St Peter's Street, Canterbury, Kent CT1 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon26/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/08/2025
Termination of appointment of Alan Sidney Bartlett as a director on 2025-08-20
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/10/2024
Second filing for the appointment of Nigel Lee Owen as a director
dot icon16/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Termination of appointment of George Arthur Pybus as a director on 2023-07-11
dot icon13/07/2023
Appointment of Mr David Alan Bragg as a director on 2023-07-11
dot icon13/07/2023
Appointment of Mr Alfred Kevin Kemp as a director on 2023-07-11
dot icon13/07/2023
Appointment of Mr Nigel Lee Owen as a director on 2023-07-11
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/05/2023
Termination of appointment of John Axford as a director on 2023-05-12
dot icon17/05/2023
Termination of appointment of Anthony Beal Eldridge as a director on 2023-05-09
dot icon17/05/2023
Appointment of Mr Alan Sidney Bartlett as a director on 2023-05-09
dot icon17/05/2023
Appointment of Mr Keith Stuart Jarrett as a director on 2023-05-12
dot icon15/03/2023
Termination of appointment of Ian Alexander Gilmour as a director on 2023-03-14
dot icon22/01/2023
Termination of appointment of Gerald Lee as a director on 2023-01-19
dot icon26/09/2022
Appointment of Mr Philip George Morris as a director on 2022-09-22
dot icon23/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Termination of appointment of Patrick Langdown as a director on 2022-09-22
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon23/01/2022
Appointment of Mr Rodney James Wilson as a director on 2022-01-20
dot icon23/01/2022
Termination of appointment of Leonard David Marvelly as a director on 2021-09-19
dot icon11/01/2022
Director's details changed for Mr Anthony Beal Eldridge on 2022-01-11
dot icon12/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Appointment of Mr Stephen Peter Barnes as a director on 2021-09-14
dot icon16/09/2021
Termination of appointment of Philip Earwicker as a director on 2021-09-14
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/06/2020
Appointment of Mr Leonard David Marvelly as a director on 2020-06-02
dot icon04/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Peter Harvey as a director on 2019-11-07
dot icon20/09/2019
Appointment of Mr Steven James Flower as a director on 2019-09-10
dot icon02/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/06/2019
Director's details changed for Mr Arthur Pybus on 2019-06-02
dot icon11/01/2019
Termination of appointment of Eric Rhodes-Molden as a director on 2019-01-08
dot icon11/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Director's details changed for Mr Anthony Beale Eldridge on 2018-08-07
dot icon10/07/2018
Appointment of Mr Philip Earwicker as a director on 2018-07-01
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Termination of appointment of Geoffrey Walter Goodban as a director on 2018-02-06
dot icon09/11/2017
Secretary's details changed for Peter Ernest Smithson-Birch on 2017-11-09
dot icon09/11/2017
Director's details changed for Mr Arthur Pybus on 2017-11-09
dot icon09/11/2017
Appointment of Mr Anthony Beale Eldridge as a director on 2017-10-10
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/05/2017
Appointment of Mr Eric Rhodes-Molden as a director on 2016-11-16
dot icon25/01/2017
Appointment of Mr Ian Alexander Gilmour as a director on 2017-01-10
dot icon02/12/2016
Termination of appointment of James Flower as a director on 2016-11-09
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Appointment of Mr Geoffrey Walter Goodban as a director on 2015-11-11
dot icon21/06/2016
Annual return made up to 2016-05-30 no member list
dot icon21/06/2016
Termination of appointment of Andrew Charles Hewitt as a director on 2015-11-11
dot icon21/06/2016
Termination of appointment of John Tranter Baker as a director on 2015-11-11
dot icon21/06/2016
Appointment of Mr John Axford as a director on 2015-11-11
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Appointment of Mr Gerald Lee as a director on 2015-06-26
dot icon26/06/2015
Appointment of Mr Arthur Pybus as a director on 2015-03-26
dot icon26/06/2015
Termination of appointment of Rodney Earle Marsh as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Alan Murray as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of James Robert Pigott as a director on 2015-06-26
dot icon26/06/2015
Annual return made up to 2015-05-30 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/06/2014
Annual return made up to 2014-05-30 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-30 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-30 no member list
dot icon19/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-05-30 no member list
dot icon30/12/2010
Appointment of Mr James Robert Pigott as a director
dot icon30/12/2010
Appointment of Mr Patrick Langdown as a director
dot icon30/12/2010
Appointment of Mr James Flower as a director
dot icon30/12/2010
Director's details changed for Mr Alan Murray on 2010-12-30
dot icon30/12/2010
Termination of appointment of Victor Ride as a director
dot icon30/12/2010
Termination of appointment of Anthony Eldridge as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-05-30 no member list
dot icon08/07/2010
Director's details changed for Peter Ernest Smithson-Birch on 2010-05-30
dot icon08/07/2010
Director's details changed for Victor Gordon Ride on 2010-05-30
dot icon08/07/2010
Director's details changed for Mr Alan Murray on 2010-05-30
dot icon08/07/2010
Director's details changed for Rodney Earle Marsh on 2010-05-30
dot icon08/07/2010
Director's details changed for John Tranter Baker on 2010-05-30
dot icon08/07/2010
Director's details changed for Anthony Beal Eldridge on 2010-05-30
dot icon22/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Annual return made up to 30/05/09
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Annual return made up to 30/05/08
dot icon01/07/2008
Registered office changed on 01/07/2008 from, 38 st peter's street, canterbury, kent, CT1 2BG
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/06/2007
Annual return made up to 30/05/07
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon08/03/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Annual return made up to 30/05/06
dot icon07/06/2006
Director's particulars changed
dot icon07/06/2006
Director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/07/2005
Annual return made up to 30/05/05
dot icon30/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
Annual return made up to 30/05/04
dot icon08/07/2003
New director appointed
dot icon12/06/2003
Annual return made up to 30/05/03
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2002
Resolutions
dot icon13/06/2002
Annual return made up to 30/05/02
dot icon11/09/2001
Director resigned
dot icon21/06/2001
Annual return made up to 30/05/01
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/06/2000
Annual return made up to 30/05/00
dot icon05/10/1999
Annual return made up to 30/05/99
dot icon20/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1998
Annual return made up to 30/05/98
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/06/1997
Annual return made up to 30/05/97
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon26/09/1996
Annual return made up to 28/07/96
dot icon25/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/04/1996
Resolutions
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director's particulars changed;new director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon29/12/1995
Accounts for a small company made up to 1994-12-31
dot icon31/10/1995
Annual return made up to 28/07/95
dot icon22/09/1994
New director appointed
dot icon09/08/1994
Annual return made up to 28/07/94
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon20/08/1993
Annual return made up to 28/07/93
dot icon08/03/1993
Accounting reference date notified as 31/12
dot icon01/12/1992
Registered office changed on 01/12/92 from: 38 st peters street, canterbury, kent
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Secretary resigned;new secretary appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon28/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.81 % *

* during past year

Cash in Bank

£42,955.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
566.81K
-
0.00
56.47K
-
2022
2
554.43K
-
0.00
48.71K
-
2023
2
538.29K
-
0.00
42.96K
-
2023
2
538.29K
-
0.00
42.96K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

538.29K £Descended-2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.96K £Descended-11.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Philip George
Director
22/09/2022 - Present
3
Bartlett, Alan Sidney
Director
09/05/2023 - 20/08/2025
8
Kemp, Alfred Kevin
Director
11/07/2023 - Present
6
Witten, Keith Leonard
Director
16/01/2025 - Present
2
Flower, Steven James
Director
10/09/2019 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED is an(a) Active company incorporated on 28/07/1992 with the registered office located at 38 St Peter's Street, Canterbury, Kent CT1 2BG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED?

toggle

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED is currently Active. It was registered on 28/07/1992 .

Where is CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED located?

toggle

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED is registered at 38 St Peter's Street, Canterbury, Kent CT1 2BG.

What does CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED do?

toggle

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED have?

toggle

CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for CANTERBURY MASONIC CHARITIES ASSOCIATION LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-06-30.