Background WavePink WaveYellow Wave

THE BLACKTHORN TRUST (05964574)

THE BLACKTHORN TRUST (05964574) is an active UK company. incorporated on 12 October 2006. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BLACKTHORN TRUST has been registered for 19 years. Current directors include CHAPMAN-HATCHETT, Alice Laura, JAMES, Andrew, MOULE, Kevin Andrew and 3 others.

Company Number
05964574
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2006
Age
19 years
Address
Blackthorn Medical Centre, Maidstone, ME16 9AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAPMAN-HATCHETT, Alice Laura, JAMES, Andrew, MOULE, Kevin Andrew, PERRY, George Alan, SHAW, Jonathan, SLOOVER, Justine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACKTHORN TRUST

THE BLACKTHORN TRUST is an active company incorporated on 12 October 2006 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE BLACKTHORN TRUST was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05964574

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

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Blackthorn Medical Centre St Andrews Road Maidstone, ME16 9AN,

Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Sept 16
Loan Cleared
Feb 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Aug 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THURSBY, Denise

Active
St. Andrews Road, MaidstoneME16 9AN
Secretary
Appointed 27 Jul 2016

CHAPMAN-HATCHETT, Alice Laura

Active
Blackthorn Medical Centre, MaidstoneME16 9AN
Born July 1977
Director
Appointed 07 Jun 2024

JAMES, Andrew

Active
St. Andrews Road, MaidstoneME16 9AN
Born December 1964
Director
Appointed 08 Dec 2021

MOULE, Kevin Andrew

Active
Blackthorn Medical Centre, MaidstoneME16 9AN
Born October 1958
Director
Appointed 04 Oct 2022

PERRY, George Alan

Active
Blackthorn Medical Centre, MaidstoneME16 9AN
Born July 1949
Director
Appointed 04 Oct 2022

SHAW, Jonathan

Active
Blackthorn Medical Centre, MaidstoneME16 9AN
Born June 1966
Director
Appointed 22 Aug 2012

SLOOVER, Justine

Active
Blackthorn Medical Centre, MaidstoneME16 9AN
Born March 1972
Director
Appointed 28 Jun 2019

BELL, George

Resigned
Wiltons Newnham Lane, FavershamME13 0AS
Secretary
Appointed 17 Sept 2007
Resigned 23 Nov 2009

BENDALL, Elizabeth Anne

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Secretary
Appointed 23 Nov 2009
Resigned 29 Jul 2015

HALPIN, Emma Elizabeth

Resigned
St. Andrews Road, MaidstoneME16 9AN
Secretary
Appointed 29 Jul 2015
Resigned 27 Jul 2016

TONKIN, Louise Philippa

Resigned
Crabapple, AshfordTN25 5HW
Secretary
Appointed 16 May 2007
Resigned 17 Sept 2007

VOORS, Cornelis Jacobus Constantijn

Resigned
42 Bower Mount Road, MaidstoneME16 8AU
Secretary
Appointed 12 Oct 2006
Resigned 20 Mar 2007

ADAMS, Hazel Christine

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born April 1942
Director
Appointed 16 May 2007
Resigned 31 Jul 2025

BENDALL, Elizabeth Anne

Resigned
Deerhurst Gardens, MaidstoneME16 8AY
Born March 1953
Director
Appointed 22 Apr 2009
Resigned 29 Jul 2015

BICKER, Charles Philip

Resigned
Garlinge Cottage, CanterburyCT4 5RT
Born September 1953
Director
Appointed 16 May 2007
Resigned 23 Nov 2009

BLOK, Piet

Resigned
Stratford Road, StroudGL5 4AJ
Born June 1936
Director
Appointed 12 Oct 2006
Resigned 21 May 2014

BORTOLOZZO, Maureen

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born March 1939
Director
Appointed 13 Oct 2021
Resigned 06 Jul 2023

BORTOLOZZO, Maureen

Resigned
Iona Street, MaidstoneME15 9FX
Born March 1939
Director
Appointed 17 Sept 2008
Resigned 31 Dec 2012

BOSWALL, Marian Heather

Resigned
St. Andrews Road, MaidstoneME16 9AN
Born November 1965
Director
Appointed 21 Jul 2017
Resigned 09 Feb 2021

CARPENTER, Graham Robert

Resigned
Woodlands, Tunbridge WellsTN4 8XR
Born July 1958
Director
Appointed 13 Jun 2007
Resigned 21 May 2008

CLAYTON, John William

Resigned
West Court Oast, DetlingME14 3JU
Born March 1943
Director
Appointed 12 Oct 2006
Resigned 01 Oct 2009

FFRENCH, Alexander Ewart Hay

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born December 1980
Director
Appointed 26 Mar 2014
Resigned 25 Mar 2020

FOLLETT, Brian Ivor

Resigned
38 Hockers Lane, MaidstoneME14 3JN
Born May 1936
Director
Appointed 12 Oct 2006
Resigned 26 Jun 2007

FOLLETT, Bryan Ivor

Resigned
38 Hockers Lane, MaidstoneME14 3JN
Born May 1936
Director
Appointed 12 Oct 2006
Resigned 01 Oct 2009

HILLEN, Suzanne Henriette

Resigned
Woodcote Park Road, Forest RowRH18 5BX
Born October 1956
Director
Appointed 12 Oct 2006
Resigned 23 Nov 2009

HOLYER, Abbie

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born March 1975
Director
Appointed 29 May 2018
Resigned 04 Oct 2022

MANGAR, William, Dr

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born February 1976
Director
Appointed 04 Oct 2022
Resigned 06 Jun 2023

MARTYN, Philip

Resigned
Ben Jonson House, LondonEC2Y 8NQ
Born July 1948
Director
Appointed 01 Oct 2009
Resigned 12 Dec 2011

MCGAVIN, David, Dr

Resigned
44 Glebe Lane, MaidstoneME16 9BD
Born May 1946
Director
Appointed 16 May 2007
Resigned 30 Nov 2022

MOOKHERJEE, Jessica

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born March 1968
Director
Appointed 27 Jul 2016
Resigned 25 Mar 2020

MOSS, William Roy

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born July 1949
Director
Appointed 27 Nov 2013
Resigned 14 Feb 2018

OATLEY, Brian

Resigned
45 Beresford Road, AylesfordME20 7EP
Born June 1935
Director
Appointed 12 Oct 2006
Resigned 20 Mar 2007

PALMER, Anthony Simon

Resigned
Blackthorn Medical Centre, MaidstoneME16 9AN
Born May 1961
Director
Appointed 22 Aug 2012
Resigned 29 Jul 2015

PRIOR, Janet Margaret

Resigned
Inwood, West MallingME19 5PD
Born October 1960
Director
Appointed 16 May 2007
Resigned 30 Jul 2014

SALWAY, Sarah

Resigned
St. Andrews Road, MaidstoneME16 9AN
Born September 1960
Director
Appointed 29 Jul 2015
Resigned 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Miscellaneous
17 May 2012
MISCMISC
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
2 November 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation