Company NameBipolar UK Ltd
Company StatusActive
Company Number01955570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 1985(38 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jeremy Keats Urling Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address64 Danson Crescent
Welling
Kent
DA16 2AS
Director NameMs Sarita Kohli Dent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMrs Hilary Alice Samson-Barry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleLeadership And Professional Development Coach
Country of ResidenceEngland
Correspondence Address34 Abbots Road
Abbots Langley
Hertfordshire
WD5 0AZ
Director NameMr William Owain Walden-Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RolePolicy Consultant
Country of ResidenceWales
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Guy David Paisner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address126 Mansfield Road
London
NW3 2JB
Director NameMr Robert Stephen Print
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2, 377 Milkwood Road
London
SE24 0HA
Director NameMs Alice Louise Filkin Alphandary
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Derrick Ralph Dale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleBarrister Qc
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMrs Melissa Elizabeth Vokes Barnett-Welch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RolePublic Affairs Associate Director
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMs Nadia Angela Mimi Silver
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Louis Constandinos
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleScientist
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMr Edmund Butcher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameDr Aditya Sharma
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameDaniel Whitlam
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Safer Gambling
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR
Director NameMrs Mary Blagden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1993)
RoleLocal Government Officer
Correspondence Address75 Englishcombe Lane
Bath
Avon
BA2 2EH
Director NameMrs Florence Ida Blower
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 1995)
RoleRetired
Correspondence Address31 Oaks Drive
Colchester
Essex
CO3 3PR
Secretary NameMr Emmanuel Andreopoulos
NationalityBritish
StatusResigned
Appointed27 October 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameMr David Arthur Young
NationalityBritish
StatusResigned
Appointed13 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingspan, Cliffe Drive
Limpley Stoke
Bath
BA2 7FY
Director NameDoris Cranmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 July 1995)
RoleHome Help
Correspondence Address31 Whitehouse Gardens
Southampton
Hampshire
SO15 0SB
Director NameDerek Alfred Bowtell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1999)
RoleWine Agent
Correspondence Address28 Sherwood Close
Liss
Hampshire
GU33 7BT
Secretary NamePeter Richard Sanders
NationalityBritish
StatusResigned
Appointed08 October 1994(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1995)
RoleCompany Director
Correspondence Address4 Goldney Avenue
Clifton
Bristol
Avon
BS8 4RA
Director NamePhilip David Cracknell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 July 2001)
RoleRetired
Correspondence Address7 Gore Square
Bishops Lydeard
Taunton
Somerset
TA4 3BW
Director NameDr Anthony Nicholas Bell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 July 1996)
RoleComputer Systems
Correspondence AddressThe Paddles
Winstone
Cirencester
Gloucestershire
GL7 7JU
Wales
Secretary NameGeraint Hugh James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address49 Long Beach Road
Longwell Green
Bristol
Avon
BS15 6XD
Secretary NameGeraint Hugh James
NationalityBritish
StatusResigned
Appointed14 October 1995(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 October 1995)
RoleSolicitor
Correspondence Address49 Long Beach Road
Longwell Green
Bristol
Avon
BS15 6XD
Director NamePeter Christison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2003)
RoleAdvocate
Correspondence Address20 Wessex Gardens
Romsey
Hampshire
SO51 5RD
Director NamePhilip Harold Alsop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1998)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechwood Avenue
Melbourn
Royston
Hertfordshire
SG8 6BH
Secretary NameMichael Christopher Peter O'Dwyer
NationalityBritish/Irish
StatusResigned
Appointed31 July 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68c Saint Marks Road
London
W10 6NN
Director NameHoward Davis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2005)
RoleHealth Services Manager
Correspondence Address261 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1QG
Wales
Director NameKevin Victor Benfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(19 years after company formation)
Appointment Duration4 years (resigned 29 November 2008)
RoleWriter
Country of ResidenceEngland
Correspondence AddressApril Cottage
West Hill Road
Lyme Regis
Dorset
DT7 3LW
Secretary NameMr Adrian Reynolds Sebastian
NationalityBritish
StatusResigned
Appointed29 September 2007(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Devonshire Way
Croydon
Surrey
CR0 8BY
Director NameMs Claire Barbara Ackland
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2014)
RoleIT Consultant
Country of ResidenceGreat Britian
Correspondence AddressGreystones, The Green
Tockington
Bristol
BS32 4NN
Director NameMr William Pery Courage
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Combemartin Road
London
SW18 5PP

Contact

Websitewww.bipolaruk.org.uk/
Email address[email protected]
Telephone020 79316480
Telephone regionLondon

Location

Registered Address32 Cubitt Street
London
WC1X 0LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£772,224
Net Worth£572,015
Cash£548,915
Current Liabilities£38,379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

8 April 2011Delivered on: 16 April 2011
Persons entitled: Sec of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit balance and the deposit account see image for full details.
Outstanding

Filing History

8 January 2024Full accounts made up to 31 March 2023 (47 pages)
11 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 March 2023Appointment of Daniel Whitlam as a director on 10 December 2022 (2 pages)
23 March 2023Appointment of Mr Louis Constandinos as a director on 10 December 2022 (2 pages)
23 March 2023Director's details changed for Mr Edmund Butcher on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Dr Aditya Sharma on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Edmund Butcher as a director on 10 December 2022 (2 pages)
23 March 2023Appointment of Dr Aditya Sharma as a director on 10 December 2022 (2 pages)
4 January 2023Full accounts made up to 31 March 2022 (44 pages)
2 December 2022Director's details changed for Mrs Melissa Elizabeth Vokes Barnett-Welch on 1 December 2022 (2 pages)
2 December 2022Director's details changed for Mrs Melissa Elizabeth Vokes Barnett-Welch on 1 December 2022 (2 pages)
2 December 2022Director's details changed for Miss Melissa Elizabeth Vokes Barnett on 1 December 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
3 October 2022Director's details changed for Mr Robert Stephen Print on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Allan Hunter Young as a director on 29 June 2022 (1 page)
4 May 2022Termination of appointment of Jennifer Leigh Staves as a director on 18 March 2022 (1 page)
15 January 2022Termination of appointment of Mohini Morris as a director on 25 September 2021 (1 page)
15 January 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (21 pages)
8 March 2021Registered office address changed from 11 Belgrave Road London SW1V 1RB to 32 Cubitt Street London WC1X 0LR on 8 March 2021 (1 page)
13 January 2021Full accounts made up to 31 March 2020 (40 pages)
3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 October 2019Appointment of Miss Melissa Elizabeth Vokes Barnett as a director on 5 October 2019 (2 pages)
29 October 2019Appointment of Qc Derrick Ralph Dale as a director on 5 October 2019 (2 pages)
25 October 2019Appointment of Mrs Nadia Angela Mimi Silver as a director on 5 October 2019 (2 pages)
25 October 2019Termination of appointment of Tamasin Bernadine Little as a director on 5 October 2019 (1 page)
21 October 2019Full accounts made up to 31 March 2019 (28 pages)
14 March 2019Director's details changed for Mrs Sarita Kohli Dent on 14 March 2019 (2 pages)
27 November 2018Appointment of Ms Alice Louise Filkin Alphandary as a director on 15 September 2018 (2 pages)
27 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 November 2018Appointment of Mr Robert Stephen Print as a director on 15 September 2018 (2 pages)
23 November 2018Appointment of Mr Guy David Paisner as a director on 15 September 2018 (2 pages)
23 November 2018Appointment of Mrs Jennifer Leigh Staves as a director on 15 September 2018 (2 pages)
20 November 2018Termination of appointment of Clare Dolman as a director on 15 September 2018 (1 page)
20 November 2018Termination of appointment of William Pery Courage as a director on 15 September 2018 (1 page)
20 November 2018Termination of appointment of Ashley Paul Toft as a director on 15 September 2018 (1 page)
20 November 2018Termination of appointment of Maggie Anne Gibbons as a director on 15 September 2018 (1 page)
6 October 2018Full accounts made up to 31 March 2018 (24 pages)
29 November 2017Full accounts made up to 31 March 2017 (36 pages)
29 November 2017Full accounts made up to 31 March 2017 (36 pages)
6 November 2017Termination of appointment of David Nigel Griffiths as a director on 6 June 2017 (1 page)
6 November 2017Termination of appointment of David Nigel Griffiths as a director on 6 June 2017 (1 page)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
3 October 2016Full accounts made up to 31 March 2016 (42 pages)
3 October 2016Full accounts made up to 31 March 2016 (42 pages)
4 November 2015Annual return made up to 28 October 2015 no member list (13 pages)
4 November 2015Annual return made up to 28 October 2015 no member list (13 pages)
9 October 2015Appointment of Mrs Hilary Alice Samson-Barry as a director on 5 September 2015 (2 pages)
9 October 2015Appointment of Mrs Hilary Alice Samson-Barry as a director on 5 September 2015 (2 pages)
9 October 2015Appointment of Mrs Hilary Alice Samson-Barry as a director on 5 September 2015 (2 pages)
5 October 2015Appointment of Ms Maggie Anne Gibbons as a director on 5 September 2015 (2 pages)
5 October 2015Appointment of Ms Maggie Anne Gibbons as a director on 5 September 2015 (2 pages)
5 October 2015Appointment of Ms Maggie Anne Gibbons as a director on 5 September 2015 (2 pages)
2 October 2015Appointment of Ms Mohini Morris as a director on 5 September 2015 (2 pages)
2 October 2015Appointment of Ms Mohini Morris as a director on 5 September 2015 (2 pages)
2 October 2015Appointment of Ms Mohini Morris as a director on 5 September 2015 (2 pages)
2 October 2015Appointment of Mr Jeremy Keats Urling Clark as a director on 5 September 2015 (2 pages)
2 October 2015Appointment of Mr Jeremy Keats Urling Clark as a director on 5 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarita Dent as a director on 5 September 2015 (2 pages)
29 September 2015Appointment of Mr William Walden-Jones as a director on 5 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Sarita Dent on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr William Walden-Jones on 29 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarita Dent as a director on 5 September 2015 (2 pages)
29 September 2015Appointment of Mr William Walden-Jones as a director on 5 September 2015 (2 pages)
29 September 2015Appointment of Mr William Walden-Jones as a director on 5 September 2015 (2 pages)
29 September 2015Director's details changed for Mr William Walden-Jones on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Sarita Dent on 29 September 2015 (2 pages)
29 September 2015Full accounts made up to 31 March 2015 (35 pages)
29 September 2015Full accounts made up to 31 March 2015 (35 pages)
29 September 2015Appointment of Ms Sarita Dent as a director on 5 September 2015 (2 pages)
15 September 2015Termination of appointment of Dawn Rutherford Marchant as a director on 31 December 2014 (1 page)
15 September 2015Termination of appointment of Dawn Rutherford Marchant as a director on 31 December 2014 (1 page)
15 September 2015Termination of appointment of Justin Irwin as a director on 5 September 2015 (1 page)
15 September 2015Termination of appointment of Daniel Jonathan Ross as a director on 5 September 2015 (1 page)
15 September 2015Termination of appointment of Daniel Jonathan Ross as a director on 5 September 2015 (1 page)
15 September 2015Termination of appointment of Daniel Jonathan Ross as a director on 5 September 2015 (1 page)
15 September 2015Termination of appointment of Justin Irwin as a director on 5 September 2015 (1 page)
15 September 2015Termination of appointment of Justin Irwin as a director on 5 September 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (29 pages)
18 December 2014Full accounts made up to 31 March 2014 (29 pages)
12 November 2014Annual return made up to 28 October 2014 no member list (9 pages)
12 November 2014Annual return made up to 28 October 2014 no member list (9 pages)
7 October 2014Termination of appointment of Paul Nicholas Legg as a director on 6 September 2014 (1 page)
7 October 2014Termination of appointment of Claire Ackland as a director on 6 September 2014 (1 page)
7 October 2014Appointment of Professor Allan Hunter Young as a director on 11 December 2013 (2 pages)
7 October 2014Appointment of Professor Allan Hunter Young as a director on 11 December 2013 (2 pages)
7 October 2014Termination of appointment of Claire Ackland as a director on 6 September 2014 (1 page)
7 October 2014Termination of appointment of Paul Nicholas Legg as a director on 6 September 2014 (1 page)
7 October 2014Termination of appointment of Paul Nicholas Legg as a director on 6 September 2014 (1 page)
7 October 2014Termination of appointment of Claire Ackland as a director on 6 September 2014 (1 page)
11 November 2013Annual return made up to 28 October 2013 no member list (10 pages)
11 November 2013Annual return made up to 28 October 2013 no member list (10 pages)
26 September 2013Full accounts made up to 31 March 2013 (27 pages)
26 September 2013Full accounts made up to 31 March 2013 (27 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 August 2013Company name changed mdf the bipolar organisation\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed mdf the bipolar organisation\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Termination of appointment of Robert Westhead as a director (1 page)
17 May 2013Termination of appointment of Robert Westhead as a director (1 page)
25 April 2013Appointment of Mr Paul Nicholas Legg as a director (2 pages)
25 April 2013Appointment of Mr Paul Nicholas Legg as a director (2 pages)
17 April 2013Appointment of Mr Ashley Paul Toft as a director (2 pages)
17 April 2013Appointment of Mrs Dawn Rutherford Marchant as a director (2 pages)
17 April 2013Appointment of Mr William Pery Courage as a director (2 pages)
17 April 2013Appointment of Mr Ashley Paul Toft as a director (2 pages)
17 April 2013Appointment of Mr William Pery Courage as a director (2 pages)
17 April 2013Appointment of Mrs Dawn Rutherford Marchant as a director (2 pages)
9 November 2012Annual return made up to 28 October 2012 no member list (7 pages)
9 November 2012Annual return made up to 28 October 2012 no member list (7 pages)
8 November 2012Termination of appointment of Nicholas Stafford as a director (1 page)
8 November 2012Termination of appointment of Jonathan Naess as a director (1 page)
8 November 2012Termination of appointment of Jonathan Naess as a director (1 page)
8 November 2012Termination of appointment of Nicholas Stafford as a director (1 page)
18 September 2012Full accounts made up to 31 March 2012 (28 pages)
18 September 2012Full accounts made up to 31 March 2012 (28 pages)
14 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Nigel Griffiths
(5 pages)
14 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Nigel Griffiths
(5 pages)
31 October 2011Director's details changed for Mr Robert Louis Westhead on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Robert Louis Westhead on 28 October 2011 (2 pages)
31 October 2011Annual return made up to 28 October 2011 no member list (9 pages)
31 October 2011Annual return made up to 28 October 2011 no member list (9 pages)
28 October 2011Director's details changed for Doctor Nicholas James Stafford on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Doctor Nicholas James Stafford on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Doctor Nicholas James Stafford on 1 October 2011 (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (23 pages)
7 October 2011Full accounts made up to 31 March 2011 (23 pages)
3 October 2011Termination of appointment of Nicola Rowe as a director (1 page)
3 October 2011Director's details changed for David Nigel Griffiths on 3 October 2011 (2 pages)
3 October 2011Director's details changed for David Nigel Griffiths on 3 October 2011 (2 pages)
3 October 2011Termination of appointment of Nicola Rowe as a director (1 page)
3 October 2011Director's details changed for David Nigel Griffiths on 3 October 2011 (2 pages)
19 May 2011Registered office address changed from , Castle Works, 21 Saint Georges Road, London, SE1 6ES to 11 Belgrave Road London SW1V 1RB on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from , Castle Works, 21 Saint Georges Road, London, SE1 6ES to 11 Belgrave Road London SW1V 1RB on 19 May 2011 (2 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2011Appointment of Tamasin Bernadine Little as a director (3 pages)
13 April 2011Appointment of Tamasin Bernadine Little as a director (3 pages)
14 December 2010Full accounts made up to 31 March 2010 (22 pages)
14 December 2010Full accounts made up to 31 March 2010 (22 pages)
23 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
23 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
10 June 2010Termination of appointment of David Mace as a director (1 page)
10 June 2010Termination of appointment of David Mace as a director (1 page)
26 January 2010Annual return made up to 27 October 2009 no member list (3 pages)
26 January 2010Annual return made up to 27 October 2009 no member list (3 pages)
25 January 2010Director's details changed for Robert Louis Westhead on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Shirley Williams as a director (1 page)
25 January 2010Director's details changed for Robert Louis Westhead on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Fredrik Naess on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Fredrik Naess on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Shirley Williams as a director (1 page)
21 January 2010Appointment of David Nigel Griffiths as a director
  • ANNOTATION A second filed AP01 was registered on 14/12/2011
(4 pages)
21 January 2010Appointment of David Nigel Griffiths as a director
  • ANNOTATION A second filed AP01 was registered on 14/12/2011
(4 pages)
18 January 2010Appointment of Daniel Jonathan Ross as a director (4 pages)
18 January 2010Appointment of Mr David John Mace as a director (3 pages)
18 January 2010Appointment of Doctor Nicholas James Stafford as a director (3 pages)
18 January 2010Appointment of Mr David John Mace as a director (3 pages)
18 January 2010Appointment of Clare Dolman as a director (3 pages)
18 January 2010Appointment of Mr Justin Irwin as a director (3 pages)
18 January 2010Appointment of Claire Ackland as a director (3 pages)
18 January 2010Appointment of Daniel Jonathan Ross as a director (4 pages)
18 January 2010Appointment of Claire Ackland as a director (3 pages)
18 January 2010Appointment of Clare Dolman as a director (3 pages)
18 January 2010Appointment of Mr Justin Irwin as a director (3 pages)
18 January 2010Appointment of Doctor Nicholas James Stafford as a director (3 pages)
18 January 2010Appointment of Dr Nicola Jane Rowe as a director (3 pages)
18 January 2010Appointment of Dr Nicola Jane Rowe as a director (3 pages)
9 January 2010Appointment of Jonathan Fredrik Naess as a director (2 pages)
9 January 2010Appointment of Jonathan Fredrik Naess as a director (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (26 pages)
11 December 2009Full accounts made up to 31 March 2009 (26 pages)
24 November 2009Termination of appointment of Kevin Rogers as a director (1 page)
24 November 2009Termination of appointment of Kevin Rogers as a director (1 page)
30 July 2009Appointment terminated director adrian sebastian (1 page)
30 July 2009Appointment terminated director adrian sebastian (1 page)
30 July 2009Appointment terminated director robert west head (1 page)
30 July 2009Appointment terminated director robert west head (1 page)
6 March 2009Director appointed kevin rogers (2 pages)
6 March 2009Director appointed kevin rogers (2 pages)
18 February 2009Director appointed robert cogis west head (2 pages)
18 February 2009Director appointed adrian reynolds sebastian (2 pages)
18 February 2009Director appointed robert cogis west head (2 pages)
18 February 2009Director appointed adrian reynolds sebastian (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (24 pages)
3 February 2009Full accounts made up to 31 March 2008 (24 pages)
24 December 2008Appointment terminated director helen waygood (1 page)
24 December 2008Annual return made up to 27/10/08 (3 pages)
24 December 2008Appointment terminated director helen waygood (1 page)
24 December 2008Appointment terminated director kevin benfield (1 page)
24 December 2008Appointment terminated director david pugh (1 page)
24 December 2008Annual return made up to 27/10/08 (3 pages)
24 December 2008Appointment terminated director kate schroder (1 page)
24 December 2008Appointment terminated director kevin benfield (1 page)
24 December 2008Appointment terminated director kate schroder (1 page)
24 December 2008Appointment terminated director david pugh (1 page)
24 December 2008Appointment terminated director gaynor thomas (1 page)
24 December 2008Appointment terminated director gaynor thomas (1 page)
29 October 2008Appointment terminated director and secretary adrian sebastian (1 page)
29 October 2008Appointment terminated director and secretary adrian sebastian (1 page)
4 June 2008Director appointed kathryn schroder (2 pages)
4 June 2008Director appointed kathryn schroder (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New secretary appointed;new director appointed (2 pages)
2 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (26 pages)
1 February 2008Full accounts made up to 31 March 2007 (26 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Annual return made up to 27/10/07 (2 pages)
9 January 2008Annual return made up to 27/10/07 (2 pages)
9 January 2008Secretary resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (25 pages)
15 January 2007Full accounts made up to 31 March 2006 (25 pages)
12 January 2007Annual return made up to 27/10/06
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2007Annual return made up to 27/10/06
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2006Full accounts made up to 31 March 2005 (24 pages)
30 January 2006Full accounts made up to 31 March 2005 (24 pages)
26 January 2006Annual return made up to 27/10/05 (3 pages)
26 January 2006New director appointed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Annual return made up to 27/10/05 (3 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
17 January 2005Company name changed the manic depression fellowship\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed the manic depression fellowship\certificate issued on 17/01/05 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 December 2004Annual return made up to 27/10/04
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2004Annual return made up to 27/10/04
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2004Full accounts made up to 31 March 2004 (21 pages)
7 October 2004Full accounts made up to 31 March 2004 (21 pages)
26 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 November 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
29 October 2003Full accounts made up to 31 March 2003 (25 pages)
29 October 2003Full accounts made up to 31 March 2003 (25 pages)
10 June 2003Auditor's resignation (1 page)
10 June 2003Auditor's resignation (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
9 December 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
18 November 2002Full accounts made up to 31 March 2002 (22 pages)
18 November 2002Full accounts made up to 31 March 2002 (22 pages)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
11 December 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 December 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
21 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Full accounts made up to 31 March 2000 (20 pages)
1 November 2000Full accounts made up to 31 March 2000 (20 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 8-10 high street, kingston upon thames, surrey, KT1 1EY (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 8-10 high street kingston upon thames surrey KT1 1EY (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
22 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
24 December 1998Annual return made up to 27/10/98 (8 pages)
24 December 1998Director resigned (1 page)
24 December 1998Annual return made up to 27/10/98 (8 pages)
24 December 1998Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (20 pages)
24 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director resigned
(12 pages)
7 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director resigned
(12 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (14 pages)
29 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
8 September 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
31 March 1996Annual return made up to 27/10/95 (10 pages)
31 March 1996Annual return made up to 27/10/95 (10 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 April 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 November 1985Incorporation (23 pages)
7 November 1985Incorporation (23 pages)