Company NameMind In Enfield And Barnet
Company StatusActive
Company Number03151981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 1996(28 years, 3 months ago)
Previous NamesMind In Enfield and Mind In Enfield And Barnet Limited

Business Activity

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

Directors

Director NameMs Christianah Onifade-Carroll
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressMind In Enfield 275 Fore Street
London
N9 0PD
Director NameMr Rob Hayter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(25 years, 2 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address275 Fore Street
Fore Street
Edmonton
London
N9 0PD
Director NameMrs Jayne Pearce
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(25 years, 2 months after company formation)
Appointment Duration3 years
RoleHr Interim Consultant
Country of ResidenceUnited Kingdom
Correspondence Address275 Fore Street
Fore Street
Edmonton
London
N9 0PD
Secretary NameMr Alex Tambourides
StatusCurrent
Appointed14 April 2021(25 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address8c Kings Avenue
London
N10 1PB
Director NameMs Lisa Jane Marsh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(26 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMind In Enfield And Barnet 275 Fore Street
London
N9 0PD
Director NameMrs Nirma Van Houtem
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address275 Fore Street
Edmonton
London
N9 0PD
Director NameMiss Melissa Tam
Date of BirthAugust 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed05 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address275 Fore Street
Edmonton
London
N9 0PD
Director NameDr Lorraine Kelly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Clinical Services
Country of ResidenceEngland
Correspondence Address275 Fore Street
Edmonton
London
N9 0PD
Director NameMs Naomi Rachael Phillips
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(28 years after company formation)
Appointment Duration2 months, 3 weeks
RoleResearch Institute Director
Country of ResidenceEngland
Correspondence Address275 Fore Street
Edmonton
London
N9 0PD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameStephen Simon Park
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Chase Ridings
Enfield
Middlesex
EN2 7QE
Director NameDanny Boyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1998)
RoleNurse
Correspondence Address43 Castle Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SE
Director NameBeverley Burnett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1998)
RoleSocial Worker
Correspondence Address17 Leadale Road
Stamford Hill
London
N16 6BS
Director NameColin Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(9 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2003)
RoleBt Employee
Country of ResidenceEngland
Correspondence Address331a Ordnance Road
Enfield
Middlesex
EN3 6HE
Director NameThomas Bennett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address64 Jersey House
2 Eastfield Road
Enfield
Middlesex
EN3 5UY
Secretary NameThomas Bennett
NationalityIrish
StatusResigned
Appointed07 May 1997(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address64 Jersey House
2 Eastfield Road
Enfield
Middlesex
EN3 5UY
Secretary NameRoger Leslie Jones
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1998)
RoleRetired
Correspondence Address95 Curzon Avenue
Enfield
Middlesex
EN3 4UF
Secretary NameShirley De Solla
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Ambleside Crescent
Enfield
Middlesex
EN3 7LZ
Director NameGiuseppa Colella Mare
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 April 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1999)
RoleSelf Employed
Correspondence Address49 Woodlands Road
London
N9 8RP
Secretary NameGiuseppa Colella Mare
NationalityItalian
StatusResigned
Appointed21 April 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1999)
RoleSelf Employed
Correspondence Address49 Woodlands Road
London
N9 8RP
Secretary NameCathy Watson
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressHedgerley Lodge Hawkshead Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LU
Director NamePatrick John Connolly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 July 2003)
RoleRetired
Correspondence Address35 Glenville Avenue
Enfield
Middlesex
EN2 0ER
Director NameMr Johnson Eremoje Bubu
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2002)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Church Street
Edmonton
London
N9 9RW
Secretary NameAnthony Martin Stokes
NationalityBritish
StatusResigned
Appointed28 June 2000(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 July 2003)
RoleCourier
Correspondence Address1 Franklin Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DX
Director NameMrs Margaret Elsie Bryant
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(5 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 August 2020)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address2b Oak Avenue
Enfield
London
EN2 8LB
Director NameRamadan Canpolat
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed18 July 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address20 Beck House
Upton Road Edmonton
Enfield
Middlesex
N18 2LJ
Secretary NameColin Carter
NationalityBritish
StatusResigned
Appointed30 July 2003(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 16 August 2016)
RoleBt Worker
Country of ResidenceEngland
Correspondence Address331a Ordnance Road
Enfield
Middlesex
EN3 6HE
Director NameRamadan Canpolat
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed10 September 2003(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address12 Broad Berry Court
Alston Road
Edmonton
London
N18 2LL
Director NamePatricia Ann Belton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2006)
RoleResearch Education
Correspondence Address2 Walters Road
Enfield
Middlesex
EN3 4RH
Director NameMrs Jean Butterworth
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Old Park Avenue
Enfield
Middlesex
EN2 6PN
Director NameMrs Catherine Lucy Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2013)
RoleVolunteer Counsellor
Country of ResidenceEngland
Correspondence Address275 Creighton Avenue
London
N10 1NR
Director NameMr Tahir Ayaz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address275 Fore Street
Edmonton
London
N9 0PD
Director NameMrs Rachel Claire Barlow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address44 Uvedale Road
Enfield
EN2 6HB
Director NameMiss Morenike Adeleke
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(22 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address275 Fore Street 275 Fore Street
Edmonton
London
N9 0PD
Director NameMr Edward Christopher Connolly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleAdult Workforce Support Worker
Country of ResidenceEngland
Correspondence AddressMind In Enfield 275 Fore Street
London
N9 0PD

Contact

Websitemind-in-enfield.org.uk
Telephone020 88871480
Telephone regionLondon

Location

Registered Address275 Fore Street
Edmonton
London
N9 0PD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Turnover£588,091
Net Worth£339,696
Cash£424,885
Current Liabilities£99,975

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

9 April 1996Delivered on: 26 April 1996
Persons entitled: The Secretary of State for Health

Classification: Charge of whole
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 275 fore street, edmonton, london t/no. NGL144834.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (50 pages)
7 February 2023Termination of appointment of Michael Thomas Walsh as a director on 31 January 2023 (1 page)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (47 pages)
25 August 2022Termination of appointment of Laurane Till as a director on 5 July 2022 (1 page)
25 August 2022Appointment of Miss Melissa Tam as a director on 5 July 2022 (2 pages)
25 August 2022Appointment of Dr Lorraine Kelly as a director on 5 July 2022 (2 pages)
25 August 2022Appointment of Mrs Nirma Van Houtem as a director on 5 July 2022 (2 pages)
5 July 2022Appointment of Ms Lisa Jane Marsh as a director on 5 April 2022 (2 pages)
6 April 2022Termination of appointment of Tahir Ayaz as a director on 5 April 2022 (1 page)
6 April 2022Termination of appointment of Mark Leveson as a director on 5 April 2022 (1 page)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (39 pages)
28 September 2021Satisfaction of charge 1 in full (1 page)
3 June 2021Company name changed mind in enfield and barnet LIMITED\certificate issued on 03/06/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
21 April 2021Appointment of Mrs Jayne Pearce as a director on 14 April 2021 (2 pages)
21 April 2021Appointment of Mr Mark Leveson as a director on 14 April 2021 (2 pages)
21 April 2021Appointment of Mr Rob Hayter as a director on 14 April 2021 (2 pages)
21 April 2021Appointment of Mrs Alison Islin as a director on 14 April 2021 (2 pages)
21 April 2021Appointment of Mr Alex Tambourides as a secretary on 14 April 2021 (2 pages)
8 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
6 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Jessica Logli as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Edward Christopher Connolly as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Mohammed Mehmet as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Petula Charlette Truscott as a director on 31 March 2021 (1 page)
3 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-22
(1 page)
2 April 2021Statement of company's objects (2 pages)
2 April 2021Memorandum and Articles of Association (18 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
27 August 2020Termination of appointment of Margaret Elsie Bryant as a director on 18 August 2020 (1 page)
28 July 2020Termination of appointment of Ishwarlal Ravi Parbhoo Ratan as a director on 27 July 2020 (1 page)
24 March 2020Notification of a person with significant control statement (2 pages)
2 March 2020Withdrawal of a person with significant control statement on 2 March 2020 (2 pages)
24 February 2020Notification of a person with significant control statement (2 pages)
14 February 2020Cessation of Laurane Till as a person with significant control on 14 February 2020 (1 page)
13 February 2020Amended full accounts made up to 31 March 2019 (21 pages)
1 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (4 pages)
22 September 2019Director's details changed for Mrs Jessica Logli on 22 September 2019 (2 pages)
17 September 2019Appointment of Mr Mohammed Mehmet as a director on 11 September 2019 (2 pages)
17 September 2019Appointment of Mr Edward Christopher Connolly as a director on 11 September 2019 (2 pages)
17 September 2019Appointment of Ms Christianah Onifade-Carroll as a director on 11 September 2019 (2 pages)
5 August 2019Notification of Laurane Till as a person with significant control on 12 September 2018 (2 pages)
5 August 2019Cessation of Margaret Elsie Bryant as a person with significant control on 12 September 2018 (1 page)
24 June 2019Director's details changed for Mrs Jessica Logli on 12 June 2019 (2 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 31 March 2018 (19 pages)
10 January 2019Termination of appointment of Morenike Adeleke as a director on 9 January 2019 (1 page)
13 September 2018Termination of appointment of Rachel Claire Barlow as a director on 12 September 2018 (1 page)
13 September 2018Appointment of Miss Morenike Adeleke as a director on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of Christine Dundar as a director on 12 September 2018 (1 page)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (25 pages)
28 September 2017Full accounts made up to 31 March 2017 (25 pages)
21 September 2017Appointment of Mrs Jessica Logli as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mrs Petula Charlette Truscott as a director on 20 September 2017 (2 pages)
21 September 2017Termination of appointment of Jean Butterworth as a director on 20 September 2017 (1 page)
21 September 2017Appointment of Mrs Jessica Logli as a director on 20 September 2017 (2 pages)
21 September 2017Termination of appointment of Jean Butterworth as a director on 20 September 2017 (1 page)
21 September 2017Appointment of Mrs Petula Charlette Truscott as a director on 20 September 2017 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
15 December 2016Termination of appointment of Omer Osman as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Omer Osman as a director on 14 December 2016 (1 page)
17 October 2016Full accounts made up to 31 March 2016 (24 pages)
17 October 2016Full accounts made up to 31 March 2016 (24 pages)
12 October 2016Appointment of Mr Omer Osman as a director on 14 September 2016 (2 pages)
12 October 2016Appointment of Mr Omer Osman as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mrs Rachel Claire Barlow as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Ms Christine Dundar as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mrs Rachel Claire Barlow as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Ms Christine Dundar as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Michael Thomas Walsh as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Michael Thomas Walsh as a director on 14 September 2016 (2 pages)
5 September 2016Termination of appointment of Colin Carter as a secretary on 16 August 2016 (1 page)
5 September 2016Termination of appointment of Colin Carter as a secretary on 16 August 2016 (1 page)
5 September 2016Termination of appointment of Colin Carter as a director on 16 August 2016 (1 page)
5 September 2016Termination of appointment of Barry Thomas Cook as a director on 9 March 2016 (1 page)
5 September 2016Termination of appointment of Barry Thomas Cook as a director on 9 March 2016 (1 page)
5 September 2016Termination of appointment of Colin Carter as a director on 16 August 2016 (1 page)
5 February 2016Annual return made up to 16 January 2016 no member list (7 pages)
5 February 2016Annual return made up to 16 January 2016 no member list (7 pages)
4 February 2016Termination of appointment of David Alan Gilles as a director on 18 March 2015 (1 page)
4 February 2016Termination of appointment of David Alan Gilles as a director on 18 March 2015 (1 page)
23 October 2015Termination of appointment of Olive Jean Olney as a director on 16 September 2015 (1 page)
23 October 2015Termination of appointment of Margaret Dixon as a director on 16 September 2015 (1 page)
23 October 2015Termination of appointment of Olive Jean Olney as a director on 16 September 2015 (1 page)
23 October 2015Termination of appointment of Margaret Dixon as a director on 16 September 2015 (1 page)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
28 January 2015Annual return made up to 16 January 2015 no member list (10 pages)
28 January 2015Annual return made up to 16 January 2015 no member list (10 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
27 June 2014Appointment of Mr Tahir Ayaz as a director (2 pages)
27 June 2014Termination of appointment of Louise Gillic as a director (1 page)
27 June 2014Termination of appointment of Louise Gillic as a director (1 page)
27 June 2014Appointment of Mr Tahir Ayaz as a director (2 pages)
3 February 2014Termination of appointment of Hanne Strange as a director (1 page)
3 February 2014Termination of appointment of Hanne Strange as a director (1 page)
3 February 2014Annual return made up to 16 January 2014 no member list (11 pages)
3 February 2014Annual return made up to 16 January 2014 no member list (11 pages)
20 January 2014Appointment of Ms Laurane Till as a director (2 pages)
20 January 2014Appointment of Ms Laurane Till as a director (2 pages)
20 November 2013Termination of appointment of Charlotta Hughes as a director (1 page)
20 November 2013Termination of appointment of Daniel Goscomb as a director (1 page)
20 November 2013Termination of appointment of Catherine Brett as a director (1 page)
20 November 2013Termination of appointment of Hanne Strange as a director (1 page)
20 November 2013Termination of appointment of Catherine Brett as a director (1 page)
20 November 2013Termination of appointment of Catherine Brett as a director (1 page)
20 November 2013Termination of appointment of Hanne Strange as a director (1 page)
20 November 2013Termination of appointment of Charlotta Hughes as a director (1 page)
20 November 2013Termination of appointment of Daniel Goscomb as a director (1 page)
20 November 2013Termination of appointment of Catherine Brett as a director (1 page)
25 September 2013Full accounts made up to 31 March 2013 (23 pages)
25 September 2013Full accounts made up to 31 March 2013 (23 pages)
25 January 2013Appointment of Dr Hanne Strange as a director (2 pages)
25 January 2013Appointment of Mr David Alan Gilles as a director (2 pages)
25 January 2013Annual return made up to 16 January 2013 no member list (15 pages)
25 January 2013Appointment of Mr David Alan Gilles as a director (2 pages)
25 January 2013Annual return made up to 16 January 2013 no member list (15 pages)
25 January 2013Appointment of Dr Hanne Strange as a director (2 pages)
17 September 2012Full accounts made up to 31 March 2012 (21 pages)
17 September 2012Full accounts made up to 31 March 2012 (21 pages)
17 April 2012Appointment of Dr Hanne Strange as a director (2 pages)
17 April 2012Appointment of Dr Hanne Strange as a director (2 pages)
27 January 2012Director's details changed for Mr Daniel Henry Goscomb on 14 September 2011 (2 pages)
27 January 2012Director's details changed for Mrs Catherine Lucy Brett on 9 November 2011 (2 pages)
27 January 2012Director's details changed for Mrs Catherine Lucy Brett on 9 November 2011 (2 pages)
27 January 2012Director's details changed for Mr Barry Thomas Cook on 12 October 2011 (2 pages)
27 January 2012Annual return made up to 16 January 2012 no member list (13 pages)
27 January 2012Director's details changed for Mr Barry Thomas Cook on 12 October 2011 (2 pages)
27 January 2012Termination of appointment of Hanne Strange as a director (1 page)
27 January 2012Termination of appointment of Mohamed Kamara-Kolleh as a director (1 page)
27 January 2012Director's details changed for Mrs Charlotta Hughes on 14 September 2011 (2 pages)
27 January 2012Director's details changed for Mr Daniel Henry Goscomb on 14 September 2011 (2 pages)
27 January 2012Director's details changed (2 pages)
27 January 2012Director's details changed for Mrs Charlotta Hughes on 14 September 2011 (2 pages)
27 January 2012Termination of appointment of Hanne Strange as a director (1 page)
27 January 2012Director's details changed for Mrs Catherine Lucy Brett on 9 November 2011 (2 pages)
27 January 2012Director's details changed (2 pages)
27 January 2012Termination of appointment of Mohamed Kamara-Kolleh as a director (1 page)
27 January 2012Annual return made up to 16 January 2012 no member list (13 pages)
26 January 2012Appointment of Mrs Catherine Lucy Brett as a director (2 pages)
26 January 2012Appointment of Mrs Catherine Lucy Brett as a director (2 pages)
19 October 2011Appointment of Mrs Charlotta Hughes as a director (2 pages)
19 October 2011Appointment of Mrs Charlotta Hughes as a director (2 pages)
19 October 2011Appointment of Mr Daniel Henry Goscomb as a director (2 pages)
19 October 2011Appointment of Mr Daniel Henry Goscomb as a director (2 pages)
19 October 2011Appointment of Mr Barry Thomas Cook as a director (2 pages)
19 October 2011Appointment of Mr Barry Thomas Cook as a director (2 pages)
13 October 2011Appointment of Mr Ishwarlal Ravi Parbhoo Ratan as a director (2 pages)
13 October 2011Appointment of Mr Ishwarlal Ravi Parbhoo Ratan as a director (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 February 2011Annual return made up to 16 January 2011 no member list (10 pages)
11 February 2011Termination of appointment of Alan Melhuish as a director (1 page)
11 February 2011Annual return made up to 16 January 2011 no member list (10 pages)
11 February 2011Termination of appointment of Alan Melhuish as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
18 June 2010Director's details changed for Mrs Jean Butterworth on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Colin Carter on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Alan Melhuish on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Ms Louise Rachel Gillic on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Doctor Hanne Strange on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Colin Carter on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Margaret Dixon on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 16 January 2010 no member list (7 pages)
18 June 2010Director's details changed for Mr Mohamed Lamin Kamara-Kolleh on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Ms Louise Rachel Gillic on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Margaret Dixon on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Alan Melhuish on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Jean Butterworth on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Margaret Bryant on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Ms Louise Rachel Gillic on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Margaret Dixon on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mrs Jean Butterworth on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Olive Jean Olney on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Mohamed Lamin Kamara-Kolleh on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Margaret Bryant on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Olive Jean Olney on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Doctor Hanne Strange on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Margaret Bryant on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 16 January 2010 no member list (7 pages)
18 June 2010Director's details changed for Olive Jean Olney on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Mohamed Lamin Kamara-Kolleh on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Alan Melhuish on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Colin Carter on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Doctor Hanne Strange on 1 October 2009 (2 pages)
14 May 2010Appointment of Ms Louise Rachel Gillic as a director (1 page)
14 May 2010Appointment of Ms Louise Rachel Gillic as a director (1 page)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
6 October 2009Full accounts made up to 31 March 2009 (17 pages)
6 October 2009Full accounts made up to 31 March 2009 (17 pages)
9 February 2009Annual return made up to 16/01/09 (4 pages)
9 February 2009Annual return made up to 16/01/09 (4 pages)
16 July 2008Full accounts made up to 31 March 2008 (17 pages)
16 July 2008Full accounts made up to 31 March 2008 (17 pages)
4 March 2008Annual return made up to 16/01/08 (4 pages)
4 March 2008Annual return made up to 16/01/08 (4 pages)
25 February 2008Director appointed mr alan melhuish (1 page)
25 February 2008Director appointed mr mohamed lamin kamara-kolleh (1 page)
25 February 2008Director appointed mr alan melhuish (1 page)
25 February 2008Director appointed mrs margaret dixon (1 page)
25 February 2008Director appointed mrs margaret dixon (1 page)
25 February 2008Director appointed mr mohamed lamin kamara-kolleh (1 page)
24 February 2008Appointment terminated director david kemp (1 page)
24 February 2008Appointment terminated director david kemp (1 page)
24 February 2008Director appointed mrs jean butterworth (1 page)
24 February 2008Director appointed mrs jean butterworth (1 page)
25 June 2007Full accounts made up to 31 March 2007 (17 pages)
25 June 2007Full accounts made up to 31 March 2007 (17 pages)
20 February 2007Annual return made up to 16/01/07 (5 pages)
20 February 2007Annual return made up to 16/01/07 (5 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 March 2006 (17 pages)
7 July 2006Full accounts made up to 31 March 2006 (17 pages)
3 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2005Full accounts made up to 31 March 2005 (15 pages)
29 July 2005Full accounts made up to 31 March 2005 (15 pages)
15 April 2005Annual return made up to 16/01/05 (7 pages)
15 April 2005Annual return made up to 16/01/05 (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
24 January 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004New director appointed (1 page)
24 January 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004New director appointed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
30 June 2003Full accounts made up to 31 March 2003 (12 pages)
30 June 2003Full accounts made up to 31 March 2003 (12 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
3 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 March 2002 (11 pages)
27 June 2002Full accounts made up to 31 March 2002 (11 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
31 January 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
7 July 2001Full accounts made up to 31 March 2001 (11 pages)
7 July 2001Full accounts made up to 31 March 2001 (11 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
25 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned (1 page)
17 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 February 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 1998Annual return made up to 29/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 1998Annual return made up to 29/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
6 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996Secretary resigned (2 pages)
29 January 1996Incorporation (24 pages)
29 January 1996Incorporation (24 pages)