Company NameThe Centre For Better Health Ltd
Company StatusActive
Company Number01949363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1985(38 years, 7 months ago)
Previous NamesPsychiatric Rehabilitation Association (Enfield)(The) and PRA Services

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Brown McNeill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RolePsycotherapist
Country of ResidenceEngland
Correspondence Address1a Darnley Road
London
E9 6QH
Director NameMs Linis Dolby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleNurse
Country of ResidenceEngland
Correspondence Address1a Darnley Road
London
E9 6QH
Director NameMs Daisy Elizabeth Mannifield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Mcsi
Country of ResidenceEngland
Correspondence Address1a Darnley Road
London
E9 6QH
Director NameChristopher George Arnot Latham
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 October 1992)
RoleChartered Accountant
Correspondence Address5 Canonbury Square
London
N1 2AU
Director NameDr Colin Murray Parkes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1994)
RoleDoctor
Correspondence AddressHigh Marl
21 South Road
Chorleywood
Hertfordshire
WD3 5AS
Director NameMrs Gwynneth Watkin Ross
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2001)
RoleSecretary
Correspondence Address65 Bathgate Road
Wimbledon
London
SW19 5PQ
Director NameMr Karl Grossfield
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 04 April 2016)
RoleEconomist
Country of ResidenceEngland
Correspondence Address39 Gayton Road
London
NW3 1TU
Director NameMr Malcolm De Mowbray Adam Stewart
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 17 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
7 Leyton Green
Harpenden
Hertfordshire
AL5 2TG
Director NameMr Paul Andrew Sheils
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBedford House John Street
London
WC1N 2BF
Secretary NameMrs Gwynneth Watkin Ross
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2001)
RoleCompany Director
Correspondence Address65 Bathgate Road
Wimbledon
London
SW19 5PQ
Secretary NameWilliam Perdeaux
NationalityBritish
StatusResigned
Appointed10 December 2001(16 years, 2 months after company formation)
Appointment Duration11 years (resigned 20 December 2012)
RoleCompany Director
Correspondence Address42 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameMr John Patrick Charles Wilder
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(20 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 March 2017)
RoleGroup Worker
Country of ResidenceEngland
Correspondence Address12 Fairgreen Court
Hadley Wood
Barnet
Hertfordshire
EN4 0QT
Director NameMs Sarah Jane Rushton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1a Darnley Road
London
E9 6QH
Director NameDr Edwin Stanley Meltzer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2022)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address1a Darnley Road
London
E9 6QH

Contact

Websitewww.centreforbetterhealth.org.uk/
Telephone020 89853570
Telephone regionLondon

Location

Registered Address1a Darnley Road
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£587,627
Net Worth£29,067
Cash£18,154
Current Liabilities£37,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
4 August 2020Appointment of Ms Linis Dolby as a director on 20 July 2020 (2 pages)
4 August 2020Appointment of Dr Edwin Stanley Meltzer as a director on 1 July 2019 (2 pages)
4 August 2020Appointment of Ms Sarah Jane Rushton as a director on 1 April 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
12 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Malcolm De Mowbray Adam Stewart as a director on 17 September 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
18 December 2017Termination of appointment of John Patrick Charles Wilder as a director on 6 March 2017 (1 page)
18 December 2017Termination of appointment of John Patrick Charles Wilder as a director on 6 March 2017 (1 page)
18 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
13 January 2017Confirmation statement made on 15 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 15 December 2016 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
16 December 2016Appointment of Mr Robert Brown Mcneill as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Mr Robert Brown Mcneill as a director on 5 December 2016 (2 pages)
12 April 2016Termination of appointment of Karl Grossfield as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Karl Grossfield as a director on 4 April 2016 (1 page)
18 December 2015Annual return made up to 15 December 2015 no member list (5 pages)
18 December 2015Annual return made up to 15 December 2015 no member list (5 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
18 December 2014Annual return made up to 15 December 2014 no member list (5 pages)
18 December 2014Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages)
18 December 2014Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages)
18 December 2014Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages)
18 December 2014Annual return made up to 15 December 2014 no member list (5 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
20 December 2013Annual return made up to 15 December 2013 no member list (6 pages)
20 December 2013Annual return made up to 15 December 2013 no member list (6 pages)
19 December 2013Termination of appointment of William Perdeaux as a secretary (1 page)
19 December 2013Termination of appointment of William Perdeaux as a secretary (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
20 December 2012Annual return made up to 15 December 2012 no member list (6 pages)
20 December 2012Annual return made up to 15 December 2012 no member list (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
5 January 2012Annual return made up to 15 December 2011 no member list (6 pages)
5 January 2012Annual return made up to 15 December 2011 no member list (6 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
23 December 2010Company name changed pra services\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2010Annual return made up to 15 December 2010 no member list (6 pages)
23 December 2010Annual return made up to 15 December 2010 no member list (6 pages)
23 December 2010Company name changed pra services\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 December 2009Director's details changed for Mr Paul Andrew Sheils on 17 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Andrew Sheils on 17 November 2009 (2 pages)
17 December 2009Registered office address changed from Bayford Mews Bayford Street London E8 3SF on 17 December 2009 (1 page)
17 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
17 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
17 December 2009Registered office address changed from Bayford Mews Bayford Street London E8 3SF on 17 December 2009 (1 page)
9 January 2009Annual return made up to 15/12/08 (3 pages)
9 January 2009Annual return made up to 15/12/08 (3 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Annual return made up to 15/12/07 (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Annual return made up to 15/12/07 (2 pages)
20 December 2007Director's particulars changed (1 page)
20 January 2007Annual return made up to 15/12/06 (5 pages)
20 January 2007Annual return made up to 15/12/06 (5 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 December 2005Annual return made up to 15/12/05 (4 pages)
12 December 2005Annual return made up to 15/12/05 (4 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2004Annual return made up to 15/12/04 (4 pages)
22 December 2004Annual return made up to 15/12/04 (4 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 December 2003Annual return made up to 15/12/03 (4 pages)
17 December 2003Annual return made up to 15/12/03 (4 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Annual return made up to 15/12/02 (4 pages)
23 December 2002Annual return made up to 15/12/02 (4 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Annual return made up to 15/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Annual return made up to 15/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 December 2000Annual return made up to 15/12/00 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Annual return made up to 15/12/00 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Annual return made up to 15/12/99 (4 pages)
16 December 1999Annual return made up to 15/12/99 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Annual return made up to 15/12/98 (4 pages)
18 December 1998Annual return made up to 15/12/98 (4 pages)
13 January 1998Annual return made up to 31/12/97 (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Annual return made up to 31/12/97 (4 pages)
19 February 1997Annual return made up to 31/12/96 (4 pages)
19 February 1997Annual return made up to 31/12/96 (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Annual return made up to 31/12/95 (4 pages)
14 February 1996Annual return made up to 31/12/95 (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 April 1989Memorandum and Articles of Association (30 pages)
3 April 1989Memorandum and Articles of Association (30 pages)
30 March 1989Company name changed psychiatric rehabilitation assoc iation (enfield)(the)\certificate issued on 31/03/89 (2 pages)
30 March 1989Company name changed psychiatric rehabilitation assoc iation (enfield)(the)\certificate issued on 31/03/89 (2 pages)
23 September 1985Certificate of incorporation (1 page)
23 September 1985Certificate of incorporation (1 page)