Company NameNIMH Educational Foundation
Company StatusDissolved
Company Number02679190
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1992(32 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameBeatriz Linhares
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 01 September 2009)
RoleHerbalist
Correspondence Address20 Goring Road
London
N11 2DD
Director NameFiona Burns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleHerbalist
Correspondence Address20 Victoria Road
Clevedon
North Somerset
BS21 7SB
Secretary NameFiona Burns
NationalityBritish
StatusClosed
Appointed12 July 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleHerbalist
Correspondence Address20 Victoria Road
Clevedon
North Somerset
BS21 7SB
Director NameMary Catherine Tassell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleMedical Herbalist
Correspondence Address63 Windmill Road
Flitwick
Bedfordshire
MK45 1AU
Director NameEvelyn Ann Warren-Davis
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration7 years, 4 months (resigned 01 June 1999)
RoleMedical Herbalist
Correspondence AddressNorthfield Farm Herbary
Fontwell Avenue Eastergate
Chichester
West Sussex
PO20 6RX
Director NameTerence James Walters
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration7 years, 4 months (resigned 01 June 1999)
RoleMedical Herbalist
Correspondence Address1 Charlottes Walk
Houghton On The Hill
Leicester
Leicestershire
LE7 9HP
Director NameNalda Gosling
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration3 years, 11 months (resigned 08 January 1996)
RoleMedical Herbalist
Correspondence Address93 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8XQ
Director NameAndrew Chevallier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration7 years, 7 months (resigned 25 August 1999)
RoleMedical Herbalist
Correspondence Address6 Paston Close
Gresham
Norwich
Norfolk
NR11 8SD
Secretary NameEvelyn Ann Warren-Davis
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration4 years, 5 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressNorthfield Farm Herbary
Fontwell Avenue Eastergate
Chichester
West Sussex
PO20 6RX
Director NameSusan Elizabeth Hawkey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1997)
RoleMedical Herbalist
Correspondence Address5 Fuller Road
Bath
Avon
BA17 7BB
Director NameSusan Margaret Strachan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2000)
RoleMedical Herbalist
Correspondence AddressAudley House
The Slade, Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Secretary NameRichard Adams
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address26 Maidenstone Hill
Greenwich
London
SE10 8SX
Director NameLaura Stannard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 June 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleMedical Herbalist
Correspondence Address5 Mitchell Street
Wellington
Somerset
TA21 8LF
Director NameMinomi Utieyin Adejumo
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2002)
RoleMedical Herbalist
Correspondence Address14 Ray Drive
Maidenhead
Berkshire
SL6 8NG
Secretary NameMinomi Utieyin Adejumo
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 December 1999)
RoleMedical Herbalist
Correspondence Address14 Ray Drive
Maidenhead
Berkshire
SL6 8NG
Secretary NameMs Alexandra Laird
NationalityBritish
StatusResigned
Appointed03 December 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleMedical Herbalist
Country of ResidenceEngland
Correspondence Address68 Hurlingham Road
London
SW6 3RQ
Director NameGeoffrey Clive Most
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 2000)
RoleMedical Herbalist
Correspondence Address73 Allfarthing Lane
London
SW18 2AR
Director NameCharlotte Louise Stedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2001)
RoleMedical Herbalist
Correspondence Address7 Dollis Hill Lane
London
NW2 6JH
Director NameJane Lynne Clark
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2002)
RoleMedical Herbalist
Correspondence Address6 Church Way
Little Stukeley
Huntingdon
Cambridgeshire
PE28 4BQ
Director NameDedj Leibbrandt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 April 2002)
RoleMedical Herbalist
Correspondence AddressSt Peters Hall
29 Chesil Street
Winchester
Hampshire
SO23 0HU
Director NameEllie Holly
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 June 2002)
RoleMedical Herbalist
Correspondence Address76 Makepeace Mansions
Makepeace Avnue
London
N6 6HB
Secretary NameEllie Holly
NationalityBritish
StatusResigned
Appointed27 July 2001(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 June 2002)
RoleMedical Herbalist
Correspondence Address76 Makepeace Mansions
Makepeace Avnue
London
N6 6HB
Director NameSusan Patricia Allshorn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 26 April 2002)
RoleMedical Herbalist
Correspondence AddressHillside
Clay Tye Road North Ockendon
Upminster
Essex
RM14 3PL

Location

Registered AddressC/O Nnk Secretaries Ltd
Berkeley House
18-24 High Street, Edgware
Middlesex
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£112
Cash£9,312
Current Liabilities£9,200

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Annual return made up to 20/01/08 (3 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2007Annual return made up to 20/01/07 (2 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Annual return made up to 20/01/06 (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Partial exemption accounts made up to 31 December 2003 (10 pages)
27 April 2005Registered office changed on 27/04/05 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
3 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 2004Partial exemption accounts made up to 31 December 2002 (11 pages)
4 November 2003Partial exemption accounts made up to 31 December 2001 (10 pages)
1 June 2003Annual return made up to 20/01/03 (4 pages)
6 October 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Annual return made up to 20/01/02
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2002Partial exemption accounts made up to 31 December 2000 (10 pages)
2 February 2002Registered office changed on 02/02/02 from: 339/340 upper street london N1 0PD (1 page)
17 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (1 page)
18 June 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director resigned
(4 pages)
15 June 2001Full accounts made up to 31 December 1999 (11 pages)
14 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Annual return made up to 20/01/00
  • 363(288) ‐ Director resigned
(6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Director's particulars changed (1 page)
9 June 1999Annual return made up to 20/01/99
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1999New director appointed (2 pages)
31 March 1999Annual return made up to 20/01/98 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Registered office changed on 16/09/98 from: 59 knowle wood road dorridge solihull B93 8JP (2 pages)
3 February 1998Full accounts made up to 31 December 1996 (9 pages)
10 February 1997Annual return made up to 20/01/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 30 richmond road west wimbledon london SW20 0PQ (1 page)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 January 1996Annual return made up to 20/01/96
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1992Incorporation (28 pages)