The Folklore Society MAIDSTONE


The Folklore Society started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03685496. The The Folklore Society company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Maidstone at Globe House Eclipse Park. Postal code: ME14 3EN.

Currently there are 5 directors in the the firm, namely David H., Helen F. and Sophia K. and others. In addition one secretary - Sophia K. - is with the company. Currently 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.

The Folklore Society Address / Contact

Office Address Globe House Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685496
Date of Incorporation Thu, 17th Dec 1998
Industry Library activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

David H.

Position: Director

Appointed: 16 June 2023

Helen F.

Position: Director

Appointed: 28 June 2022

Sophia K.

Position: Director

Appointed: 28 June 2022

Sophia K.

Position: Secretary

Appointed: 28 June 2022

Owen D.

Position: Director

Appointed: 27 June 2020

Richard J.

Position: Director

Appointed: 11 May 2017

William R.

Position: Secretary

Appointed: 11 April 2014

Resigned: 28 June 2022

Raphaele M.

Position: Director

Appointed: 11 April 2014

Resigned: 19 December 2017

William R.

Position: Director

Appointed: 11 April 2014

Resigned: 28 June 2022

Jessica H.

Position: Director

Appointed: 19 April 2013

Resigned: 15 October 2016

William R.

Position: Director

Appointed: 15 April 2011

Resigned: 19 April 2014

John W.

Position: Director

Appointed: 26 March 2010

Resigned: 11 May 2017

Elizabeth R.

Position: Director

Appointed: 04 April 2008

Resigned: 26 March 2010

James G.

Position: Director

Appointed: 04 April 2008

Resigned: 27 June 2020

James G.

Position: Secretary

Appointed: 04 April 2008

Resigned: 11 April 2014

Andrew B.

Position: Director

Appointed: 14 September 2005

Resigned: 19 April 2014

William R.

Position: Director

Appointed: 13 March 2005

Resigned: 04 April 2008

Jill K.

Position: Director

Appointed: 01 October 2003

Resigned: 19 April 2014

Patricia L.

Position: Director

Appointed: 01 October 2003

Resigned: 16 June 2023

Edward C.

Position: Director

Appointed: 18 June 2003

Resigned: 17 September 2014

Marion B.

Position: Director

Appointed: 24 March 2002

Resigned: 05 October 2016

Wilhelm N.

Position: Director

Appointed: 27 March 2000

Resigned: 13 March 2005

Jennifer C.

Position: Director

Appointed: 27 March 2000

Resigned: 18 June 2003

Gillian B.

Position: Director

Appointed: 27 March 2000

Resigned: 18 June 2003

Jaqueline S.

Position: Director

Appointed: 26 March 2000

Resigned: 15 March 2003

Venetia N.

Position: Director

Appointed: 26 March 2000

Resigned: 22 September 2003

Robert M.

Position: Director

Appointed: 17 December 1998

Resigned: 29 April 2016

Juliette W.

Position: Director

Appointed: 17 December 1998

Resigned: 05 October 2016

William R.

Position: Director

Appointed: 17 December 1998

Resigned: 15 October 2003

Juliette W.

Position: Secretary

Appointed: 17 December 1998

Resigned: 04 April 2008

John W.

Position: Director

Appointed: 17 December 1998

Resigned: 05 April 1999

Roy J.

Position: Director

Appointed: 17 December 1998

Resigned: 14 February 2000

People with significant control

The register of PSCs that own or control the company includes 11 names. As BizStats researched, there is David H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Sophia K. This PSC has significiant influence or control over the company,. Then there is Owen D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David H.

Notified on 16 June 2023
Nature of control: significiant influence or control

Sophia K.

Notified on 28 June 2022
Nature of control: significiant influence or control

Owen D.

Notified on 27 June 2020
Nature of control: significiant influence or control

Richard J.

Notified on 11 May 2017
Nature of control: significiant influence or control

Patricia L.

Notified on 11 May 2017
Ceased on 16 June 2023
Nature of control: significiant influence or control

William R.

Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: significiant influence or control

James G.

Notified on 11 May 2017
Ceased on 27 June 2020
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Raphaele M.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Caroline O.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, June 2023
Free Download (29 pages)

Company search

Advertisements