Company NameBrent Mental Health User Group
Company StatusDissolved
Company Number03185264
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 1996(28 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGeorge Sabaratnam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(1 year, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 30 May 2017)
RoleManagement Accounts Manager
Country of ResidenceEngland
Correspondence Address16 Rugby Avenue
Wembley
Middlesex
HA0 3DF
Secretary NameFiona Hill
NationalityBritish
StatusClosed
Appointed17 October 2001(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Avenue Road
London
N15 5DN
Director NameNick Simons
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 30 May 2017)
RoleActor
Correspondence Address46b Harlesden Gardens
London
NW10 4EX
Director NameAmber Raine
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address33a Oaklands Grove
Shepherds Bush
London
W12 0JD
Director NameGabriel Mackintosh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleDevelopment Worker
Correspondence Address46a Kempe Road
London
NW6 6SL
Director NameMs Elcena Jeffers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address150 Fielding House
Cambridge Road
London
NW6 5BH
Director NameOlawale Odetoyiinbo
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleRetired
Correspondence Address8e Mapesbury Road
London
NW2 4HY
Director NameRichard Edward Downes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCoordinator
Correspondence Address12 Altior Court Shepherds Hill
Highgate
London
N6 5RJ
Director NameMs Gloria Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Chesham Street
Neasden
London
Brent
NW10 0BH
Director NamePeter Roy Eugene Rees
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleRetired
Correspondence Address58 Tarranbrae
176 Willesden Lane
London
NW6 7PN
Director NameDenis Albert Simmonds
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RolePensioner
Correspondence Address1 Burrmead Court Tanfield Avenue
Neasden
London
NW2 7RS
Secretary NamePeter Samuel Fleischmann
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address62 Wrentham Avenue
London
NW10 3HG
Director NamePatrick Ronald Norman Mesquita
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 1996)
RoleCompany Director
Correspondence Address128 The Avenue
Wembley Park
Middlesex
HA9 9QN
Director NameCarlton Blair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJamaican
StatusResigned
Appointed25 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 August 1997)
RoleSteering Group Cont.
Correspondence Address93c St Pauls Avenue
London
NW2 5UB
Director NameAnthony Skelton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address120a Churchill Road
London
NW2 5EE
Director NameAnne Nugent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address7 Lechmere Road
Willesden
London
NW2 5DA
Director NameGuy Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address120 Protheroe House
Ayers Crescent
London
Nw10
Secretary NameRoslyn Agatha Davy
NationalityBritish
StatusResigned
Appointed07 October 1996(5 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 1997)
RoleCompany Director
Correspondence Address64 Felbridge Avenue
Stanmore
Middlesex
HA7 2BH
Director NameWendy Quintyne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(1 year after company formation)
Appointment Duration5 years (resigned 10 May 2002)
RoleAdvocate
Correspondence Address2a Palmero Road
London
NW10 5YP
Director NameRachel Ann Prior
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1998)
RoleDeputy Officer At Brent Chc
Correspondence AddressBrent Community Health Council
22-24 High Road Willesden
London
NW10 2QD
Director NameMr John Martin Healy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2000)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address27 William Dunbar House
Albert Road
Kilburn
London
NW6 5DE
Secretary NameGabriel Mackintosh
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 1998)
RoleCompany Director
Correspondence Address46a Kempe Road
London
NW6 6SL
Director NamePhilip Chuan Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1999)
RoleSenior Lecturer
Correspondence Address1 Martyn Court
Green Lane
Edgware
Middlesex
HA8 8BQ
Secretary NameMr John Martin Healy
NationalityBritish
StatusResigned
Appointed07 May 1998(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 William Dunbar House
Albert Road
Kilburn
London
NW6 5DE
Director NamePeter Anthony Shaughnessy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2001)
RoleUnemployed
Correspondence Address14a Douglas Close
Worthing
West Sussex
BN11 5LF
Director NameCarron Mary Gockelan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2003)
RoleUnemployed
Correspondence Address12 Garfield Court
Willesden
London
NW6 7SD
Secretary NameMichael Philip Rathbone Young
NationalityBritish
StatusResigned
Appointed18 July 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Worcester House
Kennington Road
London
SE11 6LS
Director NameSean Christopher Gilligan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish Irish
StatusResigned
Appointed04 October 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressFlat 4 Cameron House
80 Pound Lane
London
NW10 2HT
Director NameVivienne Hibberd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2001)
RoleCommunity Worker
Correspondence Address57 Eldon Street
Chatham
Kent
ME4 4NB
Director NameMary Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2002)
RoleCommunity Worker
Correspondence Address114b Minet Avenue
London
NW10 8AP
Director NameHelen Margaret Blackwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2007)
RoleCommunityworker
Correspondence Address7 Fern Hill
Friern Park
London
N12 9LT
Director NameSuzanne Jacqueline Preston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 December 2004)
RoleCommunity Worker
Correspondence Address21b Victoria Road
London
N4 3SH
Director NameAnna Vanda Jebb
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2015)
RoleManager
Correspondence Address11 Oakford Road
Kentish Town
London
NW5 1AJ

Contact

Websitebrentusergroup.com
Email address[email protected]
Telephone020 89648650
Telephone regionLondon

Location

Registered Address181 Mortimer Road
London
NW10 5TN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£117,043
Net Worth£30,067
Cash£62,185
Current Liabilities£36,382

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 12 April 2016 (18 pages)
28 April 2016Termination of appointment of Anna Vanda Jebb as a director on 23 December 2015 (2 pages)
12 April 2016Registered office address changed from Merlin House 122-126 Kilburn High Road Kilburn London NW6 4HY to 181 Mortimer Road London NW10 5TN on 12 April 2016 (2 pages)
1 April 2016Full accounts made up to 31 March 2015 (18 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 12 April 2015 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
11 July 2014Annual return made up to 12 April 2014 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
21 June 2013Annual return made up to 12 April 2013 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 August 2012Annual return made up to 12 April 2012 (16 pages)
13 October 2011Full accounts made up to 31 March 2011 (16 pages)
28 June 2011Annual return made up to 12 April 2011 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 12 April 2010 (16 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 December 2009Annual return made up to 12 April 2009 (10 pages)
24 June 2009Annual return made up to 01/10/08 (10 pages)
4 April 2009Director appointed amber raine (2 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
24 September 2008Appointment terminated director helen blackwell (1 page)
24 September 2008Annual return made up to 12/04/08 (4 pages)
24 September 2008Director appointed anna vanda jebb (2 pages)
7 May 2008Registered office changed on 07/05/2008 from fulton house fulton road wembley HA9 0TF (1 page)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 May 2007Annual return made up to 12/04/07 (4 pages)
8 March 2007Full accounts made up to 31 March 2006 (18 pages)
15 June 2006Annual return made up to 12/04/06 (4 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Registered office changed on 19/01/06 from: ashford offices ashford passage, ashford road cricklewood london NW2 6TP (1 page)
14 July 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director resigned
(5 pages)
24 February 2005Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Annual return made up to 12/04/04 (6 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
17 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Annual return made up to 12/04/03 (6 pages)
2 September 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 March 2002 (17 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Annual return made up to 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Annual return made up to 12/04/01
  • 363(287) ‐ Registered office changed on 24/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 October 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
17 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Annual return made up to 12/04/00 (5 pages)
17 February 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
12 May 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Director resigned (1 page)
28 May 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Annual return made up to 12/04/97 (9 pages)
6 March 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
12 April 1996Incorporation (32 pages)