Background WavePink WaveYellow Wave

THE HEALTH AND EUROPE CENTRE (06276624)

THE HEALTH AND EUROPE CENTRE (06276624) is an active UK company. incorporated on 12 June 2007. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. THE HEALTH AND EUROPE CENTRE has been registered for 18 years. Current directors include APPLEBY, Susan Elizabeth, CHAHEL, Kavitha, CHAPMAN-HATCHETT, Alice Laura and 12 others.

Company Number
06276624
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2007
Age
18 years
Address
165 Ashford Road, Maidstone, ME14 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
APPLEBY, Susan Elizabeth, CHAHEL, Kavitha, CHAPMAN-HATCHETT, Alice Laura, FAIRCLOUGH-HAYNES, Jemma Marie, FARMER, Christopher Kenneth Trafford, Professor, FREDERICK, Cedric Anthony, GEDGE, Christopher Ian, GHOSH, Anjan, Dr, HORTON, Brian James, MILOVANOVIC, Velibor, SEITANIDI, Maria May, Prof, SHERGILL, Sukhi, Professor, STEWART, Robert More, Dr, TIDMARSH, Anne, WOODS, Victoria
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTH AND EUROPE CENTRE

THE HEALTH AND EUROPE CENTRE is an active company incorporated on 12 June 2007 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. THE HEALTH AND EUROPE CENTRE was registered 18 years ago.(SIC: 72200)

Status

active

Active since 18 years ago

Company No

06276624

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

Age

18 Years

Incorporated 12 June 2007

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 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

165 Ashford Road Bearsted Maidstone, ME14 4NE,

Previous Addresses

165 Ashford Road Bearsted Maidstone Kent ME14 4NE
From: 12 June 2007To: 31 July 2012
Timeline

87 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CHAPMAN-HATCHETT, Alice Laura

Active
Hermitage Lane, MaidstoneME16 9PH
Secretary
Appointed 09 Apr 2010

APPLEBY, Susan Elizabeth

Active
Ashford Road, MaidstoneME14 4NE
Born September 1948
Director
Appointed 01 Sept 2025

CHAHEL, Kavitha

Active
Ashford Road, MaidstoneME14 4NE
Born February 1978
Director
Appointed 01 Dec 2025

CHAPMAN-HATCHETT, Alice Laura

Active
Ashford Road, MaidstoneME14 4NE
Born July 1977
Director
Appointed 09 Apr 2010

FAIRCLOUGH-HAYNES, Jemma Marie

Active
Ashford Road, MaidstoneME14 4NE
Born October 1984
Director
Appointed 10 Jun 2025

FARMER, Christopher Kenneth Trafford, Professor

Active
Ashford Road, MaidstoneME14 4NE
Born June 1968
Director
Appointed 05 Dec 2018

FREDERICK, Cedric Anthony

Active
Ashford Road, MaidstoneME14 4NE
Born November 1957
Director
Appointed 20 Apr 2022

GEDGE, Christopher Ian

Active
Ashford Road, MaidstoneME14 4NE
Born March 1983
Director
Appointed 15 Jun 2023

GHOSH, Anjan, Dr

Active
Ashford Road, MaidstoneME14 4NE
Born August 1970
Director
Appointed 20 Apr 2022

HORTON, Brian James

Active
Ashford Road, MaidstoneME14 4NE
Born August 1966
Director
Appointed 01 Sept 2025

MILOVANOVIC, Velibor

Active
Ashford Road, MaidstoneME14 4NE
Born August 1968
Director
Appointed 01 Sept 2025

SEITANIDI, Maria May, Prof

Active
Ashford Road, MaidstoneME14 4NE
Born August 1967
Director
Appointed 01 Sept 2025

SHERGILL, Sukhi, Professor

Active
Ashford Road, MaidstoneME14 4NE
Born January 1966
Director
Appointed 20 Apr 2022

STEWART, Robert More, Dr

Active
Ashford Road, MaidstoneME14 4NE
Born November 1954
Director
Appointed 01 Oct 2008

TIDMARSH, Anne

Active
Ashford Road, MaidstoneME14 4NE
Born August 1956
Director
Appointed 12 Dec 2018

WOODS, Victoria

Active
Ashford Road, MaidstoneME14 4NE
Born October 1972
Director
Appointed 01 Apr 2024

COURTS, Judith Anne

Resigned
4 Garrs End Lane, SkiptonBD23 5BB
Secretary
Appointed 12 Jun 2007
Resigned 14 Jun 2007

VASS, Gillian Marie

Resigned
41 Orchard Gardens, MargateCT9 5JT
Secretary
Appointed 12 Jun 2007
Resigned 09 Apr 2010

ANDERSON, Edwin

Resigned
130 Charles Drive, RochesterME2 1DU
Born May 1946
Director
Appointed 12 Jun 2007
Resigned 04 Sept 2009

ARNOLD, Gail Anne

Resigned
Royal British Legion Village, MaidstoneME20 7NJ
Born November 1963
Director
Appointed 09 Apr 2010
Resigned 19 Mar 2012

BAIN, Stuart Alexander James

Resigned
Ashford Road, MaidstoneME14 4NE
Born April 1953
Director
Appointed 15 Jun 2013
Resigned 24 Apr 2015

BELL, Clair Louise

Resigned
Ashford Road, MaidstoneME14 4NE
Born April 1960
Director
Appointed 20 May 2019
Resigned 28 Sept 2023

BERRY, Robert Edward

Resigned
Littlebourne Road, CanterburyCT1 1AZ
Born September 1963
Director
Appointed 04 Oct 2009
Resigned 20 Sept 2011

CARPENTER, Hazel Veronica

Resigned
Ohn Wilson Business Park, WhitstableCT5 3DD
Born September 1968
Director
Appointed 09 Apr 2010
Resigned 19 Mar 2012

CLUMPUS, Lynne

Resigned
Ashford Road, MaidstoneME14 4NE
Born March 1954
Director
Appointed 20 Sept 2011
Resigned 13 Jun 2012

ELLIS, Victoria Jane

Resigned
Ashford Road, MaidstoneME14 4NE
Born October 1972
Director
Appointed 14 Apr 2016
Resigned 09 Oct 2019

GIBBENS, Graham Kenneth

Resigned
Ashford Road, MaidstoneME14 4NE
Born June 1948
Director
Appointed 20 Sept 2011
Resigned 02 Jul 2019

GOUGH, Roger William

Resigned
Ashford Road, MaidstoneME14 4NE
Born August 1964
Director
Appointed 20 Sept 2011
Resigned 14 Jul 2017

HEAD, Wendy

Resigned
Chatham Maritime, ChathamME4 4UF
Born September 1964
Director
Appointed 10 Apr 2010
Resigned 20 Sept 2011

HORN, Peter Richard

Resigned
Ashford Road, MaidstoneME14 4NE
Born July 1955
Director
Appointed 10 Oct 2013
Resigned 03 Apr 2019

KAVANAGH, Lauretta Mary

Resigned
North Street, ChathamME4 4EL
Born December 1969
Director
Appointed 21 May 2010
Resigned 20 Sept 2011

KENNEDY, Andrew Malcolm

Resigned
Ashford Road, MaidstoneME14 4NE
Born May 1966
Director
Appointed 26 Sept 2023
Resigned 20 May 2025

KERSHAW, Matthew

Resigned
Ashford Road, MaidstoneME14 4NE
Born July 1970
Director
Appointed 18 Jan 2017
Resigned 29 Nov 2017

KILDARE, Antony Patrick

Resigned
Ashford Road, MaidstoneME14 4NE
Born November 1960
Director
Appointed 18 Apr 2018
Resigned 07 Jul 2023

KINANE, Catherine, Professor

Resigned
Ashford Road, MaidstoneME14 4NE
Born January 1964
Director
Appointed 11 Oct 2017
Resigned 03 Jul 2019

Persons with significant control

1

Ms Alice Laura Chapman-Hatchett

Active
Ashford Road, MaidstoneME14 4NE
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2015
AR01AR01
Termination Director Company With Name Termination Date
9 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Resolution
19 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Incorporation Company
12 June 2007
NEWINCIncorporation