Company NameThe New River Mental Health Trust
Company StatusDissolved
Company Number03096750
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Yetunde Onifade
NationalityBritish
StatusClosed
Appointed25 February 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 05 February 2008)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 The Reddings
London
NW7 4JN
Director NameGeoffrey Gilbey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2008)
RoleRetired
Correspondence Address12 Fordington Road
London
N6 4TS
Director NameDr Francis Oparaji
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2008)
RoleChair Tulip Bot
Correspondence Address34 Sweet Briar Green
Edmonton
London
N9 9NJ
Director NameDeborah Claire Davidson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleExecutive Director
Correspondence Address51 Landrock Road
London
N8 9HR
Director NameMrs Turid De Mare
Date of BirthMay 1933 (Born 91 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleRetired
Correspondence Address5 Holly Place
London
NW3 6QU
Director NameMasudul Kabir
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Caversham Avenue
London
N13 4LN
Director NameJanice Cathleen Lowe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Prospect Place
London
N17 8AT
Secretary NameDeborah Claire Davidson
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleExecutive Director
Correspondence Address51 Landrock Road
London
N8 9HR
Director NameMr Aris Michael Savvides
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 18 August 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2b The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameMasudul Kabir
NationalityBritish
StatusResigned
Appointed18 November 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Caversham Avenue
London
N13 4LN
Director NameLori Nan Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2001)
RoleExecutive Director
Correspondence Address92 Baker Street
Enfield
Middlesex
EN1 3EY
Director NameMs Yetunde Onifade
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2005)
RoleDirector Care Services
Country of ResidenceUnited Kingdom
Correspondence Address13 The Reddings
London
NW7 4JN

Location

Registered Address5 River Park Road
Wood Green
London
Greater London
N22 7TB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 September 2006Annual return made up to 31/08/06 (4 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Annual return made up to 31/08/05 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2004Registered office changed on 05/04/04 from: 38-46 station road london N22 7TX (1 page)
15 September 2003Annual return made up to 31/08/03 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 September 2002New director appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 2001Director resigned (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 September 2000Annual return made up to 31/08/00
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 October 1999Annual return made up to 31/08/99 (4 pages)
22 April 1999New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
25 September 1998Full accounts made up to 31 March 1998 (10 pages)
21 September 1998Annual return made up to 31/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
22 October 1997New director appointed (2 pages)
2 October 1997Annual return made up to 31/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Accounting reference date notified as 31/03 (1 page)
31 August 1995Incorporation (40 pages)