Branksome Park
Poole
Dorset
BH13 6AN
Director Name | Dr Ross Paul White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Executive Director (Charity) |
Country of Residence | England |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Director Name | Mrs Carol Lesley Stone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Charity Ceo |
Country of Residence | England |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Director Name | Ms Norma Martin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Director Name | Queenie Elizabeth Willcocks |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 1999) |
Role | Retired Matron |
Correspondence Address | 15 Parham Court Grand Avenue West Worthing West Sussex BN11 5AH |
Director Name | Ms Kathleen Florence Read |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 12 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Bryantwood Road Holloway London N7 7BG |
Director Name | Mr Anthony John Sheldrake |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 18 September 2018) |
Role | Bank Official (Retired) |
Country of Residence | England |
Correspondence Address | 1 Woodbury Close Addiscombe Croydon Surrey CR0 5PR |
Director Name | Rev Paul Turp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 September 2008) |
Role | Minister Of Church |
Correspondence Address | Vicarage 36 Hoxton Square London N1 6NN |
Director Name | Veronica Moss |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Doctor |
Correspondence Address | Sir Graham Rowlandson House Mildmay Mission Hospital Hackney London E2 7NA |
Secretary Name | Mary Iveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 2 Banbury Road Crossing Chipping Norton Oxfordshire OX7 5AP |
Director Name | Rev Peter Benjamin Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2000) |
Role | Minister Of Religion |
Correspondence Address | 63 Chambord Street Bethnal Green London E2 7NJ |
Director Name | Miss Barbara Gladys Dicks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Hospital Director |
Correspondence Address | 19 Ashdown Way London SW17 7TH |
Secretary Name | Betty Ruth Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 125 Lodge Road Writtle Chelmsford Essex CM1 3JA |
Director Name | Rev Peter Clarke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 18 September 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 8 Amesbury Road Bromley Kent BR1 2QJ |
Director Name | Sir Timothy Edward Charles Hoare |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 10 Belitha Villas London N1 1PD |
Director Name | Steven Howard Small |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2009) |
Role | Executive Director Of Resource |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillway Billericay Essex CM11 2LX |
Director Name | Ms Jennifer Dean |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2020) |
Role | Corporate Services |
Country of Residence | England |
Correspondence Address | 19 Tabernacle Gardens London E2 7DZ |
Website | mildmay.org |
---|---|
Email address | [email protected] |
Telephone | 020 76136300 |
Telephone region | London |
Registered Address | 19 Tabernacle Gardens London E2 7DZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | A.j. Sheldrake 33.33% Ordinary |
---|---|
40 at £1 | Miss K.f. Read 16.67% Ordinary |
40 at £1 | Mr J.e. Sprackling 16.67% Ordinary |
40 at £1 | Peter Clarke 16.67% Ordinary |
40 at £1 | Ross Paul White 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
26 September 2022 | Appointment of Ms Norma Martin as a director on 26 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 October 2020 | Termination of appointment of Jennifer Dean as a director on 22 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Cessation of Kathleen Florence Read as a person with significant control on 12 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Kathleen Florence Read as a director on 12 September 2020 (1 page) |
28 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Betty Ruth Cracknell as a secretary on 28 November 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Appointment of Ms Jennifer Dean as a director on 19 June 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
25 October 2018 | Notification of Carol Lesley Stone as a person with significant control on 18 September 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Carol Lesley Stone as a director on 18 September 2018 (2 pages) |
22 October 2018 | Cessation of Peter Clarke as a person with significant control on 18 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Anthony John Sheldrake as a director on 18 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Peter Clarke as a director on 18 September 2018 (1 page) |
22 October 2018 | Cessation of Anthony John Sheldrake as a person with significant control on 18 September 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Ross Paul White on 1 July 2015 (2 pages) |
26 October 2017 | Director's details changed for Reverend Peter Clarke on 1 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Reverend Peter Clarke on 1 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Ross Paul White on 1 July 2015 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 October 2016 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
23 October 2016 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 October 2014 | Registered office address changed from Mildmay Mission Hospital Charity Office 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Registered office address changed from Mildmay Mission Hospital Charity Office 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Appointment of Mr Ross Paul White as a director (2 pages) |
3 November 2011 | Appointment of Mr Ross Paul White as a director (2 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 October 2009 | Director's details changed for John E Sprackling on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John E Sprackling on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John E Sprackling on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Howard Small on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Howard Small on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for Steven Howard Small on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Anthony John Sheldrake on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anthony John Sheldrake on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anthony John Sheldrake on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Reverend Peter Clarke on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Kathleen Florence Read on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Reverend Peter Clarke on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Kathleen Florence Read on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Reverend Peter Clarke on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Kathleen Florence Read on 2 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Steven Small as a director (1 page) |
8 October 2009 | Termination of appointment of Steven Small as a director (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from mildmay mission hospital charity office 2 austin street london E2 7NB (1 page) |
22 January 2009 | Appointment terminated director paul turp (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from mildmay mission hospital charity office 2 austin street london E2 7NB (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 04/10/08; full list of members (6 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Return made up to 04/10/08; full list of members (6 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from mildmay mission hospital hackney road london E2 7NA (1 page) |
22 January 2009 | Appointment terminated director paul turp (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from mildmay mission hospital hackney road london E2 7NA (1 page) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 November 2007 | Return made up to 04/10/07; no change of members (9 pages) |
20 November 2007 | Return made up to 04/10/07; no change of members (9 pages) |
22 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (10 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (10 pages) |
5 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 04/10/05; full list of members
|
6 January 2006 | Return made up to 04/10/05; full list of members
|
14 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 04/10/04; full list of members
|
17 March 2005 | Return made up to 04/10/04; full list of members
|
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
29 April 2004 | Accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (11 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (11 pages) |
7 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
7 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
15 November 2002 | Return made up to 04/10/02; no change of members (7 pages) |
15 November 2002 | Return made up to 04/10/02; no change of members (7 pages) |
13 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
13 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
23 November 2001 | Return made up to 04/10/01; no change of members
|
23 November 2001 | Return made up to 04/10/01; no change of members
|
29 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members
|
25 October 2000 | Return made up to 04/10/00; full list of members
|
23 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
24 November 1999 | Return made up to 04/10/99; full list of members
|
24 November 1999 | Return made up to 04/10/99; full list of members
|
14 October 1999 | Accounts made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (5 pages) |
18 November 1998 | Return made up to 04/10/98; no change of members (6 pages) |
18 November 1998 | Return made up to 04/10/98; no change of members (6 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
5 December 1997 | Return made up to 04/10/97; no change of members (6 pages) |
5 December 1997 | Return made up to 04/10/97; no change of members (6 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
20 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
20 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 November 1995 | Return made up to 04/10/95; no change of members
|
10 November 1995 | Return made up to 04/10/95; no change of members
|
10 October 1995 | Accounts made up to 31 December 1994 (6 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (6 pages) |