London
E9 6QH
Director Name | Ms Linis Dolby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1a Darnley Road London E9 6QH |
Director Name | Ms Daisy Elizabeth Mannifield |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Mcsi |
Country of Residence | England |
Correspondence Address | 1a Darnley Road London E9 6QH |
Director Name | Christopher George Arnot Latham |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Canonbury Square London N1 2AU |
Director Name | Dr Colin Murray Parkes |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 1994) |
Role | Doctor |
Correspondence Address | High Marl 21 South Road Chorleywood Hertfordshire WD3 5AS |
Director Name | Mrs Gwynneth Watkin Ross |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 October 2001) |
Role | Secretary |
Correspondence Address | 65 Bathgate Road Wimbledon London SW19 5PQ |
Director Name | Mr Karl Grossfield |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 April 2016) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 39 Gayton Road London NW3 1TU |
Director Name | Mr Malcolm De Mowbray Adam Stewart |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm 7 Leyton Green Harpenden Hertfordshire AL5 2TG |
Director Name | Mr Paul Andrew Sheils |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bedford House John Street London WC1N 2BF |
Secretary Name | Mrs Gwynneth Watkin Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 October 2001) |
Role | Company Director |
Correspondence Address | 65 Bathgate Road Wimbledon London SW19 5PQ |
Secretary Name | William Perdeaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 42 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Mr John Patrick Charles Wilder |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 March 2017) |
Role | Group Worker |
Country of Residence | England |
Correspondence Address | 12 Fairgreen Court Hadley Wood Barnet Hertfordshire EN4 0QT |
Director Name | Ms Sarah Jane Rushton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1a Darnley Road London E9 6QH |
Director Name | Dr Edwin Stanley Meltzer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2022) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 1a Darnley Road London E9 6QH |
Website | www.centreforbetterhealth.org.uk/ |
---|---|
Telephone | 020 89853570 |
Telephone region | London |
Registered Address | 1a Darnley Road London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £587,627 |
Net Worth | £29,067 |
Cash | £18,154 |
Current Liabilities | £37,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
4 August 2020 | Appointment of Ms Linis Dolby as a director on 20 July 2020 (2 pages) |
4 August 2020 | Appointment of Dr Edwin Stanley Meltzer as a director on 1 July 2019 (2 pages) |
4 August 2020 | Appointment of Ms Sarah Jane Rushton as a director on 1 April 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
12 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Malcolm De Mowbray Adam Stewart as a director on 17 September 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
18 December 2017 | Termination of appointment of John Patrick Charles Wilder as a director on 6 March 2017 (1 page) |
18 December 2017 | Termination of appointment of John Patrick Charles Wilder as a director on 6 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
16 December 2016 | Appointment of Mr Robert Brown Mcneill as a director on 5 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Robert Brown Mcneill as a director on 5 December 2016 (2 pages) |
12 April 2016 | Termination of appointment of Karl Grossfield as a director on 4 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Karl Grossfield as a director on 4 April 2016 (1 page) |
18 December 2015 | Annual return made up to 15 December 2015 no member list (5 pages) |
18 December 2015 | Annual return made up to 15 December 2015 no member list (5 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
18 December 2014 | Annual return made up to 15 December 2014 no member list (5 pages) |
18 December 2014 | Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Paul Andrew Sheils on 3 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 15 December 2014 no member list (5 pages) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
20 December 2013 | Annual return made up to 15 December 2013 no member list (6 pages) |
20 December 2013 | Annual return made up to 15 December 2013 no member list (6 pages) |
19 December 2013 | Termination of appointment of William Perdeaux as a secretary (1 page) |
19 December 2013 | Termination of appointment of William Perdeaux as a secretary (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
20 December 2012 | Annual return made up to 15 December 2012 no member list (6 pages) |
20 December 2012 | Annual return made up to 15 December 2012 no member list (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
5 January 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
5 January 2012 | Annual return made up to 15 December 2011 no member list (6 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
23 December 2010 | Company name changed pra services\certificate issued on 23/12/10
|
23 December 2010 | Annual return made up to 15 December 2010 no member list (6 pages) |
23 December 2010 | Annual return made up to 15 December 2010 no member list (6 pages) |
23 December 2010 | Company name changed pra services\certificate issued on 23/12/10
|
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 December 2009 | Director's details changed for Mr Paul Andrew Sheils on 17 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Paul Andrew Sheils on 17 November 2009 (2 pages) |
17 December 2009 | Registered office address changed from Bayford Mews Bayford Street London E8 3SF on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
17 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
17 December 2009 | Registered office address changed from Bayford Mews Bayford Street London E8 3SF on 17 December 2009 (1 page) |
9 January 2009 | Annual return made up to 15/12/08 (3 pages) |
9 January 2009 | Annual return made up to 15/12/08 (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 December 2007 | Annual return made up to 15/12/07 (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Annual return made up to 15/12/07 (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 January 2007 | Annual return made up to 15/12/06 (5 pages) |
20 January 2007 | Annual return made up to 15/12/06 (5 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 December 2005 | Annual return made up to 15/12/05 (4 pages) |
12 December 2005 | Annual return made up to 15/12/05 (4 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2004 | Annual return made up to 15/12/04 (4 pages) |
22 December 2004 | Annual return made up to 15/12/04 (4 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 December 2003 | Annual return made up to 15/12/03 (4 pages) |
17 December 2003 | Annual return made up to 15/12/03 (4 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Annual return made up to 15/12/02 (4 pages) |
23 December 2002 | Annual return made up to 15/12/02 (4 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Annual return made up to 15/12/01
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Annual return made up to 15/12/01
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 December 2000 | Annual return made up to 15/12/00 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Annual return made up to 15/12/00 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Annual return made up to 15/12/99 (4 pages) |
16 December 1999 | Annual return made up to 15/12/99 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Annual return made up to 15/12/98 (4 pages) |
18 December 1998 | Annual return made up to 15/12/98 (4 pages) |
13 January 1998 | Annual return made up to 31/12/97 (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Annual return made up to 31/12/97 (4 pages) |
19 February 1997 | Annual return made up to 31/12/96 (4 pages) |
19 February 1997 | Annual return made up to 31/12/96 (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Annual return made up to 31/12/95 (4 pages) |
14 February 1996 | Annual return made up to 31/12/95 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 April 1989 | Memorandum and Articles of Association (30 pages) |
3 April 1989 | Memorandum and Articles of Association (30 pages) |
30 March 1989 | Company name changed psychiatric rehabilitation assoc iation (enfield)(the)\certificate issued on 31/03/89 (2 pages) |
30 March 1989 | Company name changed psychiatric rehabilitation assoc iation (enfield)(the)\certificate issued on 31/03/89 (2 pages) |
23 September 1985 | Certificate of incorporation (1 page) |
23 September 1985 | Certificate of incorporation (1 page) |