John Bowley And Sherwood Almshouses ASHFORD


John Bowley And Sherwood Almshouses started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07568820. The John Bowley And Sherwood Almshouses company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

Currently there are 12 directors in the the firm, namely Mary L., Stephen I. and David B. and others. In addition one secretary - Tina P. - is with the company. As of 30 April 2024, there were 13 ex directors - Anthony D., Susan W. and others listed below. There were no ex secretaries.

John Bowley And Sherwood Almshouses Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07568820
Date of Incorporation Thu, 17th Mar 2011
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mary L.

Position: Director

Appointed: 17 November 2022

Stephen I.

Position: Director

Appointed: 17 February 2022

David B.

Position: Director

Appointed: 14 October 2021

Jennifer T.

Position: Director

Appointed: 14 October 2021

Rebecca S.

Position: Director

Appointed: 20 January 2021

Paul B.

Position: Director

Appointed: 02 May 2019

Neil J.

Position: Director

Appointed: 11 May 2018

Richard W.

Position: Director

Appointed: 16 May 2015

Patricia W.

Position: Director

Appointed: 16 May 2015

Roger W.

Position: Director

Appointed: 18 September 2014

Tina P.

Position: Secretary

Appointed: 17 March 2011

Rosemary B.

Position: Director

Appointed: 17 March 2011

Thomas M.

Position: Director

Appointed: 17 March 2011

Anthony D.

Position: Director

Appointed: 11 October 2017

Resigned: 10 October 2021

Susan W.

Position: Director

Appointed: 15 May 2017

Resigned: 11 May 2018

Steven W.

Position: Director

Appointed: 19 October 2016

Resigned: 26 September 2018

Kathryn F.

Position: Director

Appointed: 15 July 2015

Resigned: 02 October 2019

David M.

Position: Director

Appointed: 16 May 2015

Resigned: 15 May 2017

Susan W.

Position: Director

Appointed: 27 June 2012

Resigned: 16 May 2015

Anthony D.

Position: Director

Appointed: 13 May 2011

Resigned: 15 May 2017

John C.

Position: Director

Appointed: 13 May 2011

Resigned: 16 May 2015

Betty H.

Position: Director

Appointed: 17 March 2011

Resigned: 25 June 2013

Janet A.

Position: Director

Appointed: 17 March 2011

Resigned: 13 May 2011

George B.

Position: Director

Appointed: 17 March 2011

Resigned: 25 August 2014

David D.

Position: Director

Appointed: 17 March 2011

Resigned: 09 June 2015

Margaret S.

Position: Director

Appointed: 17 March 2011

Resigned: 15 June 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, May 2023
Free Download (30 pages)

Company search

Advertisements