The Mortimer Society ROCHESTER


Founded in 1983, The Mortimer Society, classified under reg no. 01741444 is an active company. Currently registered at 42 Hollywood Lane ME3 8AL, Rochester the company has been in the business for fourty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2005/01/18 The Mortimer Society is no longer carrying the name Mortimer Society (the).

The firm has 7 directors, namely Natalie F., Jacqueline H. and Claudette N. and others. Of them, David O. has been with the company the longest, being appointed on 14 December 2016 and Natalie F. has been with the company for the least time - from 13 December 2023. 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 Mortimer Society Address / Contact

Office Address 42 Hollywood Lane
Office Address2 Frindsbury
Town Rochester
Post code ME3 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741444
Date of Incorporation Thu, 21st Jul 1983
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Natalie F.

Position: Director

Appointed: 13 December 2023

Jacqueline H.

Position: Director

Appointed: 28 September 2022

Claudette N.

Position: Director

Appointed: 15 December 2021

Christine C.

Position: Director

Appointed: 29 September 2021

Victoria L.

Position: Director

Appointed: 27 March 2019

Keith L.

Position: Director

Appointed: 19 December 2018

David O.

Position: Director

Appointed: 14 December 2016

Ravinder B.

Position: Director

Appointed: 30 March 2022

Resigned: 09 November 2022

Peter B.

Position: Director

Appointed: 26 June 2019

Resigned: 22 June 2022

James M.

Position: Director

Appointed: 29 March 2017

Resigned: 27 March 2019

Jennifer G.

Position: Director

Appointed: 28 September 2016

Resigned: 22 June 2022

Timothy C.

Position: Director

Appointed: 16 December 2015

Resigned: 22 June 2022

John H.

Position: Director

Appointed: 23 July 2013

Resigned: 21 June 2016

Yvonne C.

Position: Director

Appointed: 15 February 2013

Resigned: 27 June 2018

Colin D.

Position: Director

Appointed: 29 June 2011

Resigned: 03 September 2012

Barbara D.

Position: Director

Appointed: 17 December 2010

Resigned: 21 June 2016

Jacqueline W.

Position: Director

Appointed: 30 June 2010

Resigned: 16 December 2020

Paul S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 18 December 2010

Roy P.

Position: Director

Appointed: 06 September 2007

Resigned: 18 June 2015

Anne D.

Position: Director

Appointed: 02 August 2006

Resigned: 05 November 2010

Michael E.

Position: Director

Appointed: 07 December 2005

Resigned: 28 June 2017

Monica M.

Position: Director

Appointed: 12 February 2004

Resigned: 30 June 2010

Peter M.

Position: Director

Appointed: 06 February 2002

Resigned: 27 June 2006

Margaret I.

Position: Director

Appointed: 14 December 2000

Resigned: 27 June 2012

Simon G.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 March 2010

Martin R.

Position: Director

Appointed: 12 April 1999

Resigned: 07 December 2004

James I.

Position: Director

Appointed: 12 April 1999

Resigned: 22 May 2007

Philippa R.

Position: Director

Appointed: 02 March 1998

Resigned: 16 July 2002

Dorothy I.

Position: Director

Appointed: 20 May 1992

Resigned: 05 December 1997

Edgar A.

Position: Director

Appointed: 20 May 1992

Resigned: 26 November 1999

Linda I.

Position: Director

Appointed: 20 May 1992

Resigned: 26 November 1999

Peter A.

Position: Director

Appointed: 20 May 1992

Resigned: 16 August 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Jacqueline W. This PSC has significiant influence or control over this company,. The second one in the PSC register is Paul S. This PSC has significiant influence or control over the company,.

Jacqueline W.

Notified on 28 June 2017
Ceased on 20 February 2020
Nature of control: significiant influence or control

Paul S.

Notified on 21 June 2016
Ceased on 20 February 2020
Nature of control: significiant influence or control

Company previous names

Mortimer Society (the) January 18, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 2nd, May 2023
Free Download (35 pages)

Company search

Advertisements