Cobtree Charity Trust Limited MAIDSTONE


Cobtree Charity Trust started in year 1951 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00500208. The Cobtree Charity Trust company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Maidstone at Mha Victoria Court. Postal code: ME14 5DA.

At present there are 10 directors in the the firm, namely Fiona D., Mark E. and Kevin M. and others. In addition one secretary - Mary R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cobtree Charity Trust Limited Address / Contact

Office Address Mha Victoria Court
Office Address2 17-21 Ashford Road
Town Maidstone
Post code ME14 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500208
Date of Incorporation Wed, 10th Oct 1951
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 73 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Fiona D.

Position: Director

Appointed: 25 January 2023

Mark E.

Position: Director

Appointed: 24 January 2022

Kevin M.

Position: Director

Appointed: 19 April 2021

Mary R.

Position: Secretary

Appointed: 29 August 2018

Sandra K.

Position: Director

Appointed: 16 July 2017

Michael S.

Position: Director

Appointed: 19 October 2015

Michael S.

Position: Director

Appointed: 19 October 2015

Stefan J.

Position: Director

Appointed: 19 October 2015

Stephen B.

Position: Director

Appointed: 14 July 2014

David W.

Position: Director

Appointed: 06 July 1998

Lawrence M.

Position: Director

Appointed: 06 July 1998

George D.

Position: Secretary

Resigned: 14 July 2008

Bernard M.

Position: Secretary

Appointed: 19 October 2015

Resigned: 29 August 2018

Michael L.

Position: Director

Appointed: 19 July 2011

Resigned: 16 July 2017

John S.

Position: Secretary

Appointed: 14 July 2008

Resigned: 11 May 2011

Simon B.

Position: Director

Appointed: 03 October 2005

Resigned: 19 October 2015

Michael H.

Position: Director

Appointed: 20 November 2000

Resigned: 14 July 2014

Roger H.

Position: Director

Appointed: 06 July 1998

Resigned: 06 July 2020

John F.

Position: Director

Appointed: 17 June 1996

Resigned: 19 July 2021

Edwin C.

Position: Director

Appointed: 06 September 1993

Resigned: 06 July 1998

George D.

Position: Secretary

Appointed: 20 April 1993

Resigned: 21 October 1976

Richard C.

Position: Director

Appointed: 20 October 1992

Resigned: 19 October 2015

Richard C.

Position: Director

Appointed: 15 June 1992

Resigned: 21 October 1976

Peter M.

Position: Director

Appointed: 30 June 1986

Resigned: 07 August 1994

John D.

Position: Director

Appointed: 30 June 1986

Resigned: 06 July 1998

Peter M.

Position: Director

Appointed: 18 November 1985

Resigned: 21 October 1976

Edna T.

Position: Director

Appointed: 21 December 1976

Resigned: 20 October 1992

Geoffrey F.

Position: Director

Appointed: 21 October 1976

Resigned: 06 July 1998

William F.

Position: Director

Appointed: 21 October 1976

Resigned: 20 October 1993

Thomas B.

Position: Director

Appointed: 21 October 1976

Resigned: 30 June 1986

George S.

Position: Secretary

Appointed: 01 January 1965

Resigned: 20 April 1993

John D.

Position: Director

Appointed: 04 December 1959

Resigned: 30 June 1986

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution Restoration
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 13th, November 2023
Free Download (21 pages)

Company search