Background WavePink WaveYellow Wave

THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS (02625179)

THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS (02625179) is an active UK company. incorporated on 28 June 1991. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS has been registered for 34 years. Current directors include CAYFORD, Gareth John, COOPER, Edward Richard, HALLWORTH, William Ivan and 4 others.

Company Number
02625179
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1991
Age
34 years
Address
1 - 3 Manor Road, Chatham, ME4 6AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAYFORD, Gareth John, COOPER, Edward Richard, HALLWORTH, William Ivan, HARVEY, Coral Rebecca, JONES, Tracy Diane, KENNEDY, Donald William, LAVIN, John Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS

THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS is an active company incorporated on 28 June 1991 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ASSOCIATION OF RETIREMENT HOUSING MANAGERS was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02625179

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 - 3 Manor Road Chatham, ME4 6AE,

Previous Addresses

3 Manor Road Chatham Kent ME4 6AE
From: 28 June 1991To: 30 April 2024
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CAYFORD, Gareth John

Active
Manor Road, ChathamME4 6AE
Born July 1979
Director
Appointed 18 Jun 2021

COOPER, Edward Richard

Active
Manor Road, KentME4 6AE
Born May 1989
Director
Appointed 30 Sept 2025

HALLWORTH, William Ivan

Active
Manor Road, ChathamME4 6AE
Born September 1984
Director
Appointed 02 Sept 2022

HARVEY, Coral Rebecca

Active
Manor Road, ChathamME4 6AE
Born November 1994
Director
Appointed 03 Apr 2024

JONES, Tracy Diane

Active
Manor Road, KentME4 6AE
Born January 1978
Director
Appointed 10 Sept 2025

KENNEDY, Donald William

Active
Manor Road, ChathamME4 6AE
Born August 1963
Director
Appointed 16 Jun 2023

LAVIN, John Timothy

Active
Manor Road, KentME4 6AE
Born December 1961
Director
Appointed 03 Apr 2024

CIESLIK, Stephen Richard

Resigned
Cefn Cottage Kilgwrrwg, ChepstowNP16 6PN
Secretary
Appointed 30 Jun 1998
Resigned 06 Dec 2000

GALVIN, John

Resigned
39c Marylebone High Street, LondonW1U 4QQ
Secretary
Appointed 06 Dec 2000
Resigned 15 Apr 2002

JAMES, Sarah Stevenson

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JF
Secretary
Appointed 10 Dec 2009
Resigned 30 Jun 2013

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Secretary
Appointed 01 Sept 1996
Resigned 01 Aug 1997

MORGAN, Peter

Resigned
Chesil Bank Church Lane, TonbridgeTN12 5JH
Secretary
Appointed 05 Jun 1991
Resigned 01 Oct 1992

OSBORNE, Alan Stephen

Resigned
23 Trevemper Road, NewquayTR7 2HS
Secretary
Appointed 04 Dec 2001
Resigned 01 Mar 2006

PALMER, Margaret

Resigned
5 Effingham Road, LondonN8 0AA
Secretary
Appointed 01 Aug 1997
Resigned 30 Jun 1998

TRIMBY, Sharon Ann

Resigned
49 Florence Avenue, MaidenheadSL6 8SJ
Secretary
Appointed 07 Dec 2005
Resigned 04 Mar 2009

WALKER, Raymond

Resigned
50 City Way, RochesterME1 2AB
Secretary
Appointed 01 Oct 1992
Resigned 31 Aug 1996

BANNISTER, Nigel Gordon

Resigned
Burbush House, LymingtonSO41 6EB
Born April 1953
Director
Appointed 04 Dec 2002
Resigned 01 Dec 2004

BARRETT, Susan Catherine

Resigned
117 Snoll Hatch Road, TonbridgeTN12 5EA
Born July 1957
Director
Appointed 05 Nov 1997
Resigned 06 Dec 2000

BARRETT, Susan Catherine

Resigned
117 Snoll Hatch Road, TonbridgeTN12 5EA
Born July 1957
Director
Appointed 03 Nov 1993
Resigned 01 Nov 1995

BESSELL, Robert

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JF
Born April 1934
Director
Appointed 29 Jun 2004
Resigned 03 Dec 2012

BESSELL, Robert

Resigned
25 Welcombe Road, Stratford Upon AvonCV37 6UJ
Born April 1934
Director
Appointed 05 Nov 1997
Resigned 25 Jun 2003

BOGLE, David Alistair

Resigned
97 Grove Park, LondonSE5 8LE
Born January 1952
Director
Appointed 05 Nov 1991
Resigned 01 Nov 1995

BOWERBANK, Helen Anne

Resigned
Manor Road, KentME4 6AE
Born February 1971
Director
Appointed 09 Dec 2015
Resigned 26 May 2018

CARTER, Karen Anne

Resigned
Manor Road, ChathamME4 6AE
Born December 1962
Director
Appointed 01 Dec 2011
Resigned 09 Dec 2015

CIESLIK, Stephen Richard

Resigned
Cefn Cottage Kilgwrrwg, ChepstowNP16 6PN
Born December 1952
Director
Appointed 01 Nov 1995
Resigned 06 Dec 2000

CLARKSON, Geoffrey

Resigned
Goldwin Street, BradfordBD1 2ST
Born October 1970
Director
Appointed 16 Jun 2023
Resigned 04 Mar 2024

CREWE, Simon Richard

Resigned
The Limes, RiponHG4 1HD
Born January 1961
Director
Appointed 01 Dec 2004
Resigned 21 Nov 2011

DELLER, Alexander James

Resigned
Manor Road, KentME4 6AE
Born January 1989
Director
Appointed 29 Nov 2024
Resigned 04 Dec 2025

DODSON, Sara Lucy Caroline

Resigned
Manor Road, KentME4 6AE
Born September 1980
Director
Appointed 30 Apr 2021
Resigned 14 Jan 2022

EDGAR, Keith Alan

Resigned
Clowes Point, BournemouthBH6 4ER
Born September 1952
Director
Appointed 07 Dec 2005
Resigned 16 Feb 2011

FIELD, Denise Lesley

Resigned
W13
Born February 1956
Director
Appointed 06 Dec 2000
Resigned 29 Jun 2004

GALVIN, John

Resigned
39c Marylebone High Street, LondonW1U 4QQ
Born August 1948
Director
Appointed 06 Dec 2000
Resigned 04 Dec 2002

HALL, Carol Elizabeth

Resigned
8 Bottrells Lane, Chalfont St. GilesHP8 4EX
Born November 1955
Director
Appointed 01 Nov 1995
Resigned 01 Apr 1997

JEFFERS, Christine

Resigned
Manor Road, ChathamME4 6AE
Born January 1980
Director
Appointed 01 Dec 2011
Resigned 22 May 2012

LLOYD, David Stewart

Resigned
Long Lane Farm, MacclesfieldSK10 5SD
Born October 1954
Director
Appointed 28 Jun 1991
Resigned 03 Nov 1993
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Resolution
3 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
5 September 2007
288bResignation of Director or Secretary
Resolution
21 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Memorandum Articles
15 January 1993
MEM/ARTSMEM/ARTS
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
1 December 1992
287Change of Registered Office
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
287Change of Registered Office
Legacy
28 February 1992
224224
Incorporation Company
28 June 1991
NEWINCIncorporation