Background WavePink WaveYellow Wave

KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS (06465666)

KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS (06465666) is an active UK company. incorporated on 7 January 2008. with registered office in Gravesend. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS has been registered for 18 years. Current directors include ANDERSON, Erin Jolene, BURTON, Pia Lind Rathje, CALIANDRO, Abbi Claire Louise and 4 others.

Company Number
06465666
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 2008
Age
18 years
Address
7 The Hive, Gravesend, DA11 9DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSON, Erin Jolene, BURTON, Pia Lind Rathje, CALIANDRO, Abbi Claire Louise, CROSS, Sara Ann, FIELD, Stephen Bramwell, MAWBY, James Philip George, Dr, WALKER, Mark, Mr.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS

KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS is an active company incorporated on 7 January 2008 with the registered office located in Gravesend. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06465666

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

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

7 The Hive Northfleet Gravesend, DA11 9DE,

Timeline

56 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Feb 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Left
Oct 16
Director Joined
May 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jul 19
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Aug 20
Director Joined
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
New Owner
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Loan Cleared
May 24
Director Left
Jan 25
Owner Exit
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
42
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

CARVER, Emma Tracy Louise

Active
Whitehill Road, GravesendDA12 5PE
Secretary
Appointed 07 Jan 2008

ANDERSON, Erin Jolene

Active
7 The Hive, GravesendDA11 9DE
Born September 1977
Director
Appointed 30 Sept 2025

BURTON, Pia Lind Rathje

Active
7 The Hive, GravesendDA11 9DE
Born July 1972
Director
Appointed 30 Sept 2025

CALIANDRO, Abbi Claire Louise

Active
The Hive, GravesendDA11 9DE
Born November 1978
Director
Appointed 15 Sept 2022

CROSS, Sara Ann

Active
7 The Hive, GravesendDA11 9DE
Born September 1959
Director
Appointed 21 Sept 2021

FIELD, Stephen Bramwell

Active
7 The Hive, GravesendDA11 9DE
Born June 1970
Director
Appointed 15 Jun 2021

MAWBY, James Philip George, Dr

Active
7 The Hive, GravesendDA11 9DE
Born April 1973
Director
Appointed 09 Jan 2026

WALKER, Mark, Mr.

Active
7 The Hive, GravesendDA11 9DE
Born April 1967
Director
Appointed 30 Sept 2025

BALDOCK, Charissa Amie Kirsty

Resigned
7 The Hive, GravesendDA11 9DE
Born May 1993
Director
Appointed 09 Jun 2020
Resigned 30 Sept 2024

CHAPMAN, Richard John

Resigned
27 Waverley Road, MargateCT9 5QB
Born November 1943
Director
Appointed 02 Sept 2008
Resigned 21 Sept 2021

EVERETT, Ann Elizabeth

Resigned
5 Drake Avenue, SheernessME12 3SA
Born November 1941
Director
Appointed 14 Jan 2008
Resigned 05 Jul 2019

FIELD, Stephen Bramwell

Resigned
7 The Hive, GravesendDA11 9DE
Born June 1970
Director
Appointed 20 Jul 2015
Resigned 09 Jun 2020

HAGUE - SMITH, Elizabeth Hall Mountford

Resigned
Bracken, LongfieldDA3 8BQ
Born October 1937
Director
Appointed 07 Jan 2008
Resigned 11 Feb 2012

HELSDON-BARRY, Sarah Emma

Resigned
7 The Hive, GravesendDA11 9DE
Born February 1966
Director
Appointed 28 Mar 2017
Resigned 26 Sept 2018

HIGGINS, Dorothy May

Resigned
Whiting Crescent, FavershamME13 7WB
Born March 1966
Director
Appointed 14 Jan 2008
Resigned 07 Jul 2010

HIGGWE, Veronica

Resigned
7 The Hive, GravesendDA11 9DE
Born October 1966
Director
Appointed 09 Jun 2020
Resigned 31 May 2021

KYLE, Linda Stewart

Resigned
22 Victoria Road, ChathamME5 9EN
Born February 1951
Director
Appointed 14 Jan 2008
Resigned 31 Aug 2008

LANEY, Maureen Elizabeth

Resigned
7 The Hive, GravesendDA11 9DE
Born September 1966
Director
Appointed 20 Jul 2015
Resigned 29 May 2016

MAWBY, James Philip George, Dr

Resigned
7 The Hive, GravesendDA11 9DE
Born March 1973
Director
Appointed 07 Mar 2022
Resigned 08 Jan 2026

MYNEHAN, Richard Thomas

Resigned
Sandown Drive, RainhamME8 9DT
Born May 1957
Director
Appointed 25 Feb 2008
Resigned 22 Jul 2009

NEWELL, Maureen

Resigned
10 Brooke Drive, GravesendDA12 4XP
Born March 1947
Director
Appointed 14 Jan 2008
Resigned 06 Jul 2008

OWEN, Jason

Resigned
7 The Hive, GravesendDA11 9DE
Born September 1970
Director
Appointed 19 Sept 2017
Resigned 15 Sept 2022

RICHARDSON, Karen Jane

Resigned
7 The Hive, GravesendDA11 9DE
Born August 1961
Director
Appointed 15 Sept 2022
Resigned 30 Sept 2025

SINCLAIR, Trevor

Resigned
Forge Lane, GravesendDA12 3DP
Born October 1944
Director
Appointed 15 Jun 2012
Resigned 31 May 2021

STEELE, Graham

Resigned
44 Meadow Walk, DartfordDA2 7BP
Born July 1947
Director
Appointed 07 Jan 2008
Resigned 20 Jul 2015

TAYLOR, Christine

Resigned
7 The Hive, GravesendDA11 9DE
Born October 1957
Director
Appointed 20 Jul 2015
Resigned 15 Sept 2022

TAYLOR, Christine

Resigned
7 The Hive, GravesendDA11 9DE
Born October 1957
Director
Appointed 07 Jul 2010
Resigned 10 Apr 2012

TOOR, Kavaljit Kaur

Resigned
7 The Hive, GravesendDA11 9DE
Born August 1969
Director
Appointed 11 Dec 2018
Resigned 11 Jun 2019

TREVEIL, Claire Louise

Resigned
125 Lunedale Road, DartfordDA2 6JX
Born March 1966
Director
Appointed 07 Jan 2008
Resigned 31 Mar 2008

WALSH, Brendan

Resigned
7 The Hive, GravesendDA11 9DE
Born August 1961
Director
Appointed 09 Jun 2020
Resigned 29 Nov 2021

WEBB, Amanda Christine Barbara

Resigned
Egg Pie Lane, SevenoaksTN14 6NP
Born January 1950
Director
Appointed 07 Dec 2009
Resigned 27 Sept 2016

WILLMOTT, Philip Paul Michael Lathbury

Resigned
1 Oad Street, SittingbourneME9 8LD
Born September 1964
Director
Appointed 15 Jun 2012
Resigned 26 Sept 2018

Persons with significant control

5

0 Active
5 Ceased

Dr James Philip George Mawby

Ceased
7 The Hive, GravesendDA11 9DE
Born April 1973

Nature of Control

Significant influence or control as trust
Notified 15 Sept 2022
Ceased 21 May 2025

Mrs Christine Taylor

Ceased
7 The Hive, GravesendDA11 9DE
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2021
Ceased 15 Sept 2022

Mr Brendan Walsh

Ceased
7 The Hive, GravesendDA11 9DE
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2021
Ceased 29 Nov 2021

Mr Richard John Chapman

Ceased
7 The Hive, GravesendDA11 9DE
Born November 1943

Nature of Control

Right to appoint and remove directors as trust
Notified 09 Jun 2020
Ceased 01 Jan 2021

Mr Stephen Bramwell Field

Ceased
7 The Hive, GravesendDA11 9DE
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Legacy
9 November 2011
MG01MG01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
7 January 2008
NEWINCIncorporation