Background WavePink WaveYellow Wave

KENT & MEDWAY BIOLOGICAL RECORDS CENTRE (04750979)

KENT & MEDWAY BIOLOGICAL RECORDS CENTRE (04750979) is an active UK company. incorporated on 1 May 2003. with registered office in Faversham. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. KENT & MEDWAY BIOLOGICAL RECORDS CENTRE has been registered for 22 years. Current directors include BENNETT, Teresa Lynne, DAVIES, Linda, Dr, EDWARDS, Chloe and 3 others.

Company Number
04750979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2003
Age
22 years
Address
Brogdale Farm Office Brogdale Farm, Faversham, ME13 8XZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BENNETT, Teresa Lynne, DAVIES, Linda, Dr, EDWARDS, Chloe, MOYSE, Richard, ROBINSON, Gary Kevin, Doctor, TITTLEY, Ian
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT & MEDWAY BIOLOGICAL RECORDS CENTRE

KENT & MEDWAY BIOLOGICAL RECORDS CENTRE is an active company incorporated on 1 May 2003 with the registered office located in Faversham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. KENT & MEDWAY BIOLOGICAL RECORDS CENTRE was registered 22 years ago.(SIC: 91040)

Status

active

Active since 22 years ago

Company No

04750979

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

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Brogdale Farm Office Brogdale Farm Brogdale Road Faversham, ME13 8XZ,

Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

DAVIES, Linda, Dr

Active
Brogdale Farm, FavershamME13 8XZ
Secretary
Appointed 07 May 2021

BENNETT, Teresa Lynne

Active
Stonebridge House, AshfordTN25 5PJ
Born April 1955
Director
Appointed 01 May 2003

DAVIES, Linda, Dr

Active
Cobnuts 10 Powder Mill Lane, Tunbridge WellsTN4 0DL
Born April 1949
Director
Appointed 30 Nov 2006

EDWARDS, Chloe

Active
Brogdale Farm, FavershamME13 8XZ
Born March 1985
Director
Appointed 01 Oct 2021

MOYSE, Richard

Active
Brogdale Farm, FavershamME13 8XZ
Born August 1963
Director
Appointed 01 Oct 2022

ROBINSON, Gary Kevin, Doctor

Active
44 St Stephens Hill, CanterburyCT2 7AR
Born November 1963
Director
Appointed 15 May 2007

TITTLEY, Ian

Active
Queens Avenue, Herne BayCT6 6NE
Born April 1945
Director
Appointed 05 Aug 2011

BENNETT, John Frederick Pemberton

Resigned
The Coach House Pope's Hall, MaidstoneME17 2BH
Secretary
Appointed 01 May 2003
Resigned 04 May 2021

BADMIN, John Stewart

Resigned
Coppice Place, FavershamME13 9RP
Born April 1946
Director
Appointed 01 May 2003
Resigned 11 Aug 2021

BENNETT, John Frederick Pemberton

Resigned
The Coach House Pope's Hall, MaidstoneME17 2BH
Born July 1950
Director
Appointed 01 May 2003
Resigned 04 May 2021

BISHOP, Trevor James

Resigned
Owls Twist, TonbridgeTN12 5LQ
Born March 1965
Director
Appointed 01 May 2003
Resigned 14 Nov 2005

BRAMLEY, Jonathan

Resigned
London Road, DunkirkME13 9LL
Born May 1965
Director
Appointed 05 Aug 2011
Resigned 04 May 2021

FENTON, Robert, Doctor

Resigned
Ahwahnee, SittingbourneME10 1YG
Born March 1952
Director
Appointed 30 Nov 2006
Resigned 04 May 2021

FERGUSON, Ian

Resigned
Brogdale Farm, FavershamME13 8XZ
Born June 1951
Director
Appointed 10 May 2021
Resigned 01 Dec 2023

GARDNER, David Christopher

Resigned
21 Tintagel Gardens, RochesterME2 2RD
Born August 1969
Director
Appointed 15 May 2007
Resigned 04 May 2021

HODGE, Timothy Neil

Resigned
13 Roxburgh Road, Westgate On SeaCT8 8RX
Born June 1955
Director
Appointed 01 May 2003
Resigned 30 Nov 2006

JONES, Andrew Martin

Resigned
3 Cockshot Road, ReigateRH2 7HD
Born January 1966
Director
Appointed 01 May 2003
Resigned 30 Nov 2006

TARDIVEL, Jill

Resigned
Brogdale Farm, FavershamME13 8XZ
Born March 1951
Director
Appointed 10 May 2021
Resigned 01 Sept 2021

THOMPSON, Shirley Anne

Resigned
Brogdale Farm, FavershamME13 8XZ
Born September 1934
Director
Appointed 10 May 2021
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Teresa Lynne Bennett

Active
Brogdale Farm, FavershamME13 8XZ
Born April 1955

Nature of Control

Significant influence or control
Notified 05 Mar 2026

Mr John Stewart Badmin

Ceased
Brogdale Farm, FavershamME13 8XZ
Born April 1946

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Miscellaneous
3 June 2011
MISCMISC
Miscellaneous
26 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
4 April 2006
353353
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Auditors Resignation Company
1 December 2005
AUDAUD
Legacy
24 November 2005
288bResignation of Director or Secretary
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Incorporation Company
1 May 2003
NEWINCIncorporation