Company NameSocial Action For Health
Company StatusActive
Company Number02954744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 1994(29 years, 9 months ago)
Previous NameTower Hamlets Health Strategy Group

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Hannah Mary Stranger-Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Research And Design
Country of ResidenceSwitzerland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Pooja Shah
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleClinical Fellow
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameEmma Alexis Backhouse
Date of BirthJuly 1991 (Born 32 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 August 2020(26 years after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMs Karin Lea Pappenheim
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameAlex Murtough
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameHelena Roy
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RolePhd Student
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameLewis Batkin
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameTatyana Karpinskaya
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(28 years, 8 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU
Director NameMarina Ahmad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994
Appointment Duration11 months, 3 weeks (resigned 11 July 1995)
RolePromotion & Liaison Officer
Correspondence Address16 Guinevere Road
Ifield
Crawley
West Sussex
RH11 0PE
Director NameMustaq Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleHealth Promotion Advocate
Correspondence Address92 Solander Gardens
Dellow Street
London
E1 0DF
Director NameHusweara Begum
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCommunity Development Worker
Correspondence Address27 Graham Road
London
E8 1DA
Director NameNeelu Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RolePharmacist Facilitator
Correspondence Address25 Zangwill Road
London
SE3 8EH
Director NameYolande Coombes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleLecturer
Correspondence Address111 Frith Road
London
E11 4EX
Director NameMrs Gulrook Begium
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 July 1995)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address68 Overton Road
London
E10 7PS
Director NameBenedict Blaise Cave
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2002)
RolePost Graduate Student
Correspondence Address25c Benthal Road
London
N16 7AR
Secretary NameDr Yolande Jane Coombes
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 1998)
RoleLecturer
Correspondence Address201 Sellincourt Road
London
SW17 9SD
Director NameShamsul Alam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleResearcher (London Guildhall U
Country of ResidenceEngland
Correspondence Address282 Globe Road
London
E2 0NS
Secretary NameBelinda Jean Pratten
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleLecturer
Correspondence Address53a Elderfield Road
Clapton
London
E5 0LF
Director NameKinsi Abdulleh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2001)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5 Lygon House
Gosset Street
London
E2 7BD
Director NameEssa Ali
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2002)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address57c Hillmarton Road
Islington
London
N7 9JD
Director NameLutfur Rahman Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 February 2003)
RoleLocal Govt Officer
Correspondence Address3 Saint Bernard House
Galbraith Street
London
E14 3LY
Secretary NameSyed Shariful Islam
NationalityBangladeshi
StatusResigned
Appointed26 January 1999(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 November 1999)
RoleResearch
Correspondence Address8 Basil House
Henriques Street
London
E1 1NG
Director NameAli Riza Aksoy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2005)
RoleCommunity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kedelston Court
Redwald Road
London
E5 0JL
Director NameMs Simin Azimi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2006)
RoleVoluntary Sector
Country of ResidenceEngland
Correspondence Address16 Target Close
Bedfont
Middlesex
TW14 9TF
Secretary NameHelen Elizabeth Bayliss
NationalityBritish
StatusResigned
Appointed27 June 2000(5 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 June 2015)
RoleExecutive Director
Correspondence AddressThe Brady Centre
192 Hanbury Street
London
E1 5HU
Director NameSue Bickler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 February 2003)
RoleCommunity Devlopment Manager
Correspondence Address26 Church Rise
London
SE23 2UD
Director NameCaroline Buchanan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2005)
RoleCommerce
Correspondence Address404 St Davids Square
London
E14 Jwq
Director NameHasneen Choudhury
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2007)
RolePublic Health Coordinator
Correspondence Address16 Ashfield House
Highbury New Park
London
N5 2NU
Director NameLiz Corder
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleLecturer
Correspondence Address67 Sunlight Square
London
E2 6LD
Director NameDr Jean Gail Boulton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brady Centre
192 Hanbury Street
London
E1 5HU
Director NameMs Noleen Alice Conlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(15 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2012)
RoleFreelance Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address192 Hanbury Street
London
E1 5HU
Secretary NameMs Rachel Hughes
StatusResigned
Appointed11 June 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressMent House 1c Mentmore Terrace
Hackney
London
E8 3DQ
Secretary NameMr Kye Lockwood
StatusResigned
Appointed01 February 2018(23 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2018)
RoleCompany Director
Correspondence AddressMent House 1c Mentmore Terrace
Hackney
London
E8 3DQ
Director NameMr Ryan Brown Barnett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleChartered Financial Analyst
Country of ResidenceEngland
Correspondence AddressBrady Arts Centre 192-196 Hanbury Street
London
E1 5HU

Contact

Websitesafh.org.uk
Email address[email protected]
Telephone020 74265370
Telephone regionLondon

Location

Registered AddressBrady Arts Centre
192-196 Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,431,181
Net Worth£54,512
Cash£97,873
Current Liabilities£129,748

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 October 2004Delivered on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 31 March 2023 (42 pages)
13 December 2023Notification of Ceri Durham as a person with significant control on 17 October 2023 (2 pages)
12 December 2023Notification of Karin Lea Pappenheim as a person with significant control on 17 October 2023 (2 pages)
11 December 2023Cessation of Hannah Mary Stranger-Jones as a person with significant control on 7 December 2023 (1 page)
12 May 2023Appointment of Tatyana Karpinskaya as a director on 18 April 2023 (2 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 January 2023Termination of appointment of Ryan Brown Barnett as a director on 31 December 2022 (1 page)
23 January 2023Termination of appointment of Harveen Ubhi as a director on 27 September 2022 (1 page)
8 January 2023Total exemption full accounts made up to 31 March 2022 (33 pages)
3 December 2022Appointment of Lewis Batkin as a director on 27 September 2022 (2 pages)
3 December 2022Appointment of Helena Roy as a director on 27 September 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 January 2022Appointment of Ms Karin Pappenheim as a director on 1 December 2021 (2 pages)
3 January 2022Director's details changed for Ms Pooja Shah on 3 January 2022 (2 pages)
3 January 2022Registered office address changed from Ment House 1C Mentmore Terrace Hackney London E8 3DQ United Kingdom to Brady Arts Centre 192-196 Hanbury Street London E1 5HU on 3 January 2022 (1 page)
3 January 2022Appointment of Alex Murtough as a director on 1 December 2021 (2 pages)
30 December 2021Amended total exemption full accounts made up to 31 March 2021 (33 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (33 pages)
4 November 2021Appointment of Emma Alexis Backhouse as a director on 8 August 2020 (2 pages)
4 November 2021Termination of appointment of Annette Elizabeth Jack as a director on 18 May 2021 (1 page)
26 August 2021Notification of Hannah Mary Stranger-Jones as a person with significant control on 19 May 2021 (2 pages)
13 August 2021Termination of appointment of Harriet Ssentongo as a director on 23 June 2021 (1 page)
9 August 2021Appointment of Ms Harveen Ubhi as a director on 8 August 2021 (2 pages)
9 August 2021Cessation of Annette Elizabeth Jack as a person with significant control on 21 May 2021 (1 page)
10 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 March 2021Cessation of Kye Mark Lockwood as a person with significant control on 31 January 2021 (1 page)
14 July 2020Total exemption full accounts made up to 31 March 2020 (36 pages)
8 July 2020Termination of appointment of Arif Hossain as a director on 8 July 2020 (1 page)
21 February 2020Appointment of Ms Harriet Ssentongo as a director on 11 September 2019 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Termination of appointment of Alexandra Mary Denise Evans as a director on 10 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (35 pages)
17 May 2019Termination of appointment of Kendall Gilmore as a director on 26 March 2019 (1 page)
16 May 2019Appointment of Mr Ryan Brown Barnett as a director on 27 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Notification of Kye Lockwood as a person with significant control on 1 February 2018 (2 pages)
10 October 2018Notification of Annette Jack as a person with significant control on 10 October 2018 (2 pages)
26 September 2018Termination of appointment of Kye Lockwood as a secretary on 15 September 2018 (1 page)
15 September 2018Cessation of Clare Rachel Hughes as a person with significant control on 31 January 2018 (1 page)
15 September 2018Termination of appointment of Rachel Hughes as a secretary on 31 January 2018 (1 page)
15 September 2018Appointment of Mr Kye Lockwood as a secretary on 1 February 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (36 pages)
5 March 2018Registered office address changed from Ment House, Unit 1C Ground Floor, Mentmore Terrace Ment House, Unit 1C Ground Floor Mentmore Terrace London E8 3DQ England to Ment House 1C Mentmore Terrace Hackney London E8 3DQ on 5 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (40 pages)
3 January 2018Full accounts made up to 31 March 2017 (40 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Appointment of Ms Pooja Shah as a director on 29 October 2017 (2 pages)
27 November 2017Termination of appointment of Philippa Ruth Williams as a director on 6 November 2017 (1 page)
27 November 2017Termination of appointment of Helen Mary Julian as a director on 21 September 2017 (1 page)
27 November 2017Appointment of Ms Alexandra Mary Denise Evans as a director on 29 October 2017 (2 pages)
27 November 2017Termination of appointment of Patrick Philip Vernon as a director on 1 April 2017 (1 page)
27 November 2017Termination of appointment of Patrick Philip Vernon as a director on 1 April 2017 (1 page)
27 November 2017Termination of appointment of Philippa Ruth Williams as a director on 6 November 2017 (1 page)
27 November 2017Appointment of Ms Pooja Shah as a director on 29 October 2017 (2 pages)
27 November 2017Termination of appointment of Helen Mary Julian as a director on 21 September 2017 (1 page)
27 November 2017Appointment of Ms Alexandra Mary Denise Evans as a director on 29 October 2017 (2 pages)
22 November 2017Appointment of Mr Kendall Gilmore as a director on 29 October 2017 (2 pages)
22 November 2017Termination of appointment of Ivona Poyntz as a director on 6 November 2017 (1 page)
22 November 2017Termination of appointment of Ivona Poyntz as a director on 6 November 2017 (1 page)
22 November 2017Appointment of Mr Arif Hossain as a director on 29 October 2017 (2 pages)
22 November 2017Appointment of Mr Kendall Gilmore as a director on 29 October 2017 (2 pages)
22 November 2017Termination of appointment of Shaukat Nawaz Khan as a director on 8 November 2017 (1 page)
22 November 2017Appointment of Mr Arif Hossain as a director on 29 October 2017 (2 pages)
22 November 2017Termination of appointment of Shaukat Nawaz Khan as a director on 8 November 2017 (1 page)
9 November 2017Cessation of Flora Ogilvie as a person with significant control on 26 April 2017 (1 page)
9 November 2017Cessation of Flora Ogilvie as a person with significant control on 26 April 2017 (1 page)
6 February 2017Termination of appointment of Flora Mary Ogilvie as a director on 26 January 2017 (1 page)
6 February 2017Termination of appointment of Flora Mary Ogilvie as a director on 26 January 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Termination of appointment of Janet Mary Mcmillan as a director on 21 April 2016 (1 page)
15 December 2016Appointment of Mrs Hannah Mary Stranger-Jones as a director on 20 October 2016 (2 pages)
15 December 2016Appointment of Mrs Hannah Mary Stranger-Jones as a director on 20 October 2016 (2 pages)
15 December 2016Appointment of Miss Annette Elizabeth Jack as a director on 20 October 2016 (2 pages)
15 December 2016Appointment of Miss Annette Elizabeth Jack as a director on 20 October 2016 (2 pages)
15 December 2016Termination of appointment of Janet Mary Mcmillan as a director on 21 April 2016 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (29 pages)
4 August 2016Full accounts made up to 31 March 2016 (29 pages)
6 July 2016Registered office address changed from Ment House Unit 1a Ground Floor Ment More Terrace London E8 3DQ Great Britain to Ment House, Unit 1C Ground Floor, Mentmore Terrace Ment House, Unit 1C Ground Floor Mentmore Terrace London E8 3DQ on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Ment House Unit 1a Ground Floor Ment More Terrace London E8 3DQ Great Britain to Ment House, Unit 1C Ground Floor, Mentmore Terrace Ment House, Unit 1C Ground Floor Mentmore Terrace London E8 3DQ on 6 July 2016 (1 page)
6 June 2016Annual return made up to 31 December 2015 no member list (6 pages)
6 June 2016Annual return made up to 31 December 2015 no member list (6 pages)
3 June 2016Termination of appointment of Naima Jama as a director on 15 March 2015 (1 page)
3 June 2016Termination of appointment of Anwara Dewan as a director on 15 March 2015 (1 page)
3 June 2016Appointment of Ms Rachel Hughes as a secretary on 11 June 2015 (2 pages)
3 June 2016Registered office address changed from The Brady Centre 192 Hanbury Street London E1 5HU to Ment House Unit 1a Ground Floor Ment More Terrace London E8 3DQ on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Naima Jama as a director on 15 March 2015 (1 page)
3 June 2016Appointment of Ms Rachel Hughes as a secretary on 11 June 2015 (2 pages)
3 June 2016Termination of appointment of Andrew William Turner as a director on 15 March 2015 (1 page)
3 June 2016Registered office address changed from The Brady Centre 192 Hanbury Street London E1 5HU to Ment House Unit 1a Ground Floor Ment More Terrace London E8 3DQ on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Andrew William Turner as a director on 15 March 2015 (1 page)
3 June 2016Termination of appointment of Anwara Dewan as a director on 15 March 2015 (1 page)
2 June 2016Termination of appointment of Helen Elizabeth Bayliss as a secretary on 11 June 2015 (1 page)
2 June 2016Termination of appointment of Helen Elizabeth Bayliss as a secretary on 11 June 2015 (1 page)
23 March 2016Amended full accounts made up to 31 March 2015 (23 pages)
23 March 2016Amended full accounts made up to 31 March 2015 (23 pages)
3 March 2016Full accounts made up to 31 March 2015 (23 pages)
3 March 2016Full accounts made up to 31 March 2015 (23 pages)
19 March 2015Termination of appointment of Kenneth Macharia Njuguna as a director on 16 April 2013 (1 page)
19 March 2015Annual return made up to 31 December 2014 no member list (8 pages)
19 March 2015Termination of appointment of Kenneth Macharia Njuguna as a director on 16 April 2013 (1 page)
19 March 2015Annual return made up to 31 December 2014 no member list (8 pages)
28 November 2014Full accounts made up to 31 March 2014 (23 pages)
28 November 2014Full accounts made up to 31 March 2014 (23 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
27 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
10 October 2013Full accounts made up to 31 March 2013 (24 pages)
10 October 2013Full accounts made up to 31 March 2013 (24 pages)
10 August 2013Appointment of Miss Naima Jama as a director (2 pages)
10 August 2013Appointment of Miss Naima Jama as a director (2 pages)
28 July 2013Termination of appointment of Gulrook Begium as a director (1 page)
28 July 2013Termination of appointment of Gulrook Begium as a director (1 page)
28 July 2013Appointment of Dr. Shaukat Nawaz Khan as a director (2 pages)
28 July 2013Appointment of Dr. Shaukat Nawaz Khan as a director (2 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 February 2013Statement of company's objects (2 pages)
29 January 2013Termination of appointment of Noleen Conlan as a director (1 page)
29 January 2013Termination of appointment of Noleen Conlan as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
28 January 2013Termination of appointment of Noleen Conlan as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
28 January 2013Termination of appointment of Noleen Conlan as a director (1 page)
15 October 2012Full accounts made up to 31 March 2012 (22 pages)
15 October 2012Full accounts made up to 31 March 2012 (22 pages)
8 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
8 January 2012Termination of appointment of Jean Boulton as a director (1 page)
8 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
8 January 2012Termination of appointment of Jean Boulton as a director (1 page)
15 December 2011Appointment of Mrs Philippa Ruth Williams as a director (2 pages)
15 December 2011Appointment of Mrs Philippa Ruth Williams as a director (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (23 pages)
10 October 2011Full accounts made up to 31 March 2011 (23 pages)
21 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Ivona Poyntz on 7 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Noleen Alice Conlan on 7 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenneth Njuguna on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Andrew Turner on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Flora Mary Ogilvie on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Patrick Philip Vernon on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Dr Jean Gail Boulton on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Flora Mary Ogilvie on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Andrew Turner on 7 July 2011 (2 pages)
18 July 2011Secretary's details changed for Helen Elizabeth Bayliss on 7 July 2011 (1 page)
18 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
18 July 2011Secretary's details changed for Helen Elizabeth Bayliss on 7 July 2011 (1 page)
18 July 2011Director's details changed for Mr Kenneth Njuguna on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Helen Mary Julian on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Anwara Dewan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Janet Mary Mcmillan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Anwara Dewan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Dr Jean Gail Boulton on 7 July 2011 (2 pages)
18 July 2011Secretary's details changed for Helen Elizabeth Bayliss on 7 July 2011 (1 page)
18 July 2011Director's details changed for Mr Patrick Philip Vernon on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Flora Mary Ogilvie on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenneth Njuguna on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Janet Mary Mcmillan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Helen Mary Julian on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Andrew Turner on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Dr Jean Gail Boulton on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Gulrook Begium on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Janet Mary Mcmillan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Helen Mary Julian on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Anwara Dewan on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Patrick Philip Vernon on 7 July 2011 (2 pages)
28 January 2011Appointment of Ms Ivona Poyntz as a director (2 pages)
28 January 2011Appointment of Ms Noleen Alice Conlan as a director (2 pages)
28 January 2011Appointment of Ms Ivona Poyntz as a director (2 pages)
28 January 2011Appointment of Ms Noleen Alice Conlan as a director (2 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
19 October 2010Full accounts made up to 31 March 2010 (24 pages)
19 October 2010Full accounts made up to 31 March 2010 (24 pages)
22 June 2010Termination of appointment of Nigel Jackson as a director (1 page)
22 June 2010Termination of appointment of Nigel Jackson as a director (1 page)
6 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
5 January 2010Director's details changed for Vice Chair Janet Mary Mcmillan on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Vice Chair Janet Mary Mcmillan on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Vice Chair Janet Mary Mcmillan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Jean Gail Boulton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kenneth Njuguna on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Philip Vernon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gulrook Begium on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kenneth Njuguna on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Helen Mary Julian on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Grant Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Anwara Dewan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Flora Mary Ogilvie on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Anwara Dewan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Helen Mary Julian on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Flora Mary Ogilvie on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Turner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Grant Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Philip Vernon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Jean Gail Boulton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Philip Vernon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Turner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Turner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gulrook Begium on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Jean Gail Boulton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gulrook Begium on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mrs Anwara Dewan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Helen Mary Julian on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Nigel Grant Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kenneth Njuguna on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Flora Mary Ogilvie on 4 January 2010 (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (23 pages)
25 October 2009Full accounts made up to 31 March 2009 (23 pages)
22 July 2009Appointment terminated director simon dein (1 page)
22 July 2009Appointment terminated director simon dein (1 page)
21 April 2009Director appointed mr patrick philip vernon (1 page)
21 April 2009Director appointed mr andrew turner (1 page)
21 April 2009Director appointed mr patrick philip vernon (1 page)
21 April 2009Director appointed mr andrew turner (1 page)
14 April 2009Director appointed vice chair janet mary mcmillan (1 page)
14 April 2009Director appointed vice chair janet mary mcmillan (1 page)
29 January 2009Director's change of particulars / flora ogilvie / 28/01/2009 (1 page)
29 January 2009Director's change of particulars / flora ogilvie / 28/01/2009 (1 page)
29 January 2009Director appointed mr kenneth njuguna (1 page)
29 January 2009Director appointed mr kenneth njuguna (1 page)
21 January 2009Director appointed mr nigel grant jackson (1 page)
21 January 2009Director appointed ms flora mary ogilvie (1 page)
21 January 2009Director appointed ms flora mary ogilvie (1 page)
21 January 2009Director appointed mrs helen mary julian (1 page)
21 January 2009Director appointed mr nigel grant jackson (1 page)
21 January 2009Director appointed mrs helen mary julian (1 page)
5 January 2009Appointment terminated director liz corder (1 page)
5 January 2009Appointment terminated director hasneen choudhury (1 page)
5 January 2009Annual return made up to 31/12/08 (3 pages)
5 January 2009Annual return made up to 31/12/08 (3 pages)
5 January 2009Appointment terminated director liz corder (1 page)
5 January 2009Appointment terminated director hasneen choudhury (1 page)
11 December 2008Full accounts made up to 31 March 2008 (24 pages)
11 December 2008Full accounts made up to 31 March 2008 (24 pages)
5 March 2008Annual return made up to 31/12/07 (4 pages)
5 March 2008Annual return made up to 31/12/07 (4 pages)
14 November 2007Full accounts made up to 31 March 2007 (17 pages)
14 November 2007Full accounts made up to 31 March 2007 (17 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2007Full accounts made up to 31 March 2006 (18 pages)
4 January 2007Full accounts made up to 31 March 2006 (18 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Annual return made up to 31/12/05 (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Annual return made up to 31/12/05 (2 pages)
25 May 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
7 February 2005Annual return made up to 31/12/04 (8 pages)
7 February 2005Annual return made up to 31/12/04 (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(9 pages)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
3 December 2003Return made up to 31/12/00; amending return (9 pages)
3 December 2003Return made up to 31/12/00; amending return (9 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
3 April 2003New director appointed (1 page)
3 April 2003Annual return made up to 31/12/00 (9 pages)
3 April 2003Annual return made up to 31/12/00 (9 pages)
3 April 2003New director appointed (1 page)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Company name changed tower hamlets health strategy gr oup\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed tower hamlets health strategy gr oup\certificate issued on 29/12/00 (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: the brady centre 192 hanbury street london E1 5HU (1 page)
16 October 2000Registered office changed on 16/10/00 from: the brady centre 192 hanbury street london E1 5HU (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
30 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 August 1999Registered office changed on 17/08/99 from: oxford house derbyshire street london E2 6HG (1 page)
17 August 1999Registered office changed on 17/08/99 from: oxford house derbyshire street london E2 6HG (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary resigned (1 page)
18 March 1999Annual return made up to 31/12/98 (9 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Annual return made up to 31/12/98 (9 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
9 November 1998Full accounts made up to 31 March 1998 (13 pages)
9 November 1998Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1996Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
29 August 1996Annual return made up to 02/08/96 (8 pages)
29 August 1996Annual return made up to 02/08/96 (8 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
12 September 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1995Annual return made up to 02/08/95
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Accounting reference date notified as 31/03 (1 page)
2 August 1994Incorporation (33 pages)
2 August 1994Incorporation (33 pages)