Company NameSouthside Partnership Fanon Care
Company StatusDissolved
Company Number03693763
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Steve Gordon Alneton Maingot
Date of BirthNovember 1954 (Born 69 years ago)
NationalityVincentian
StatusClosed
Appointed10 April 2001(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2012)
RoleHealth Informatics Consultant
Country of ResidenceEngland
Correspondence Address37 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SB
Secretary NameMs Aisling Therese Duffy
NationalityBritish
StatusClosed
Appointed12 October 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 19 June 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Pendlestone Road
London
E17 9BH
Director NameMrs Yasmin Nikhat Bano Miller
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 19 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Plough Lane
Wokingham
Berkshire
RG40 1RQ
Director NameDr Patricia Connell Julien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address55 Riverview Park
London
SE6 4PL
Director NameMr James Ian McCallum
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Stondon Park
London
SE23 1LB
Director NameMr Robin James Sinclair Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 Thorpe Close
London
SW10 5XL
Secretary NameMr Robin James Sinclair Taylor
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Thorpe Close
London
SW10 5XL
Director NameRobin Francis Rotherham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2004)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address8 Haymeads Drive
Esher
Surrey
KT10 9EX
Director NameJohn Tait
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 17 January 2006)
RoleRetired
Correspondence Address42 Goddington Road
Strood
Rochester
Kent
ME2 3DE
Secretary NameSimon John Davies
NationalityBritish
StatusResigned
Appointed15 January 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address27 Culmstock Road
London
SW11 6LY
Director NameShirla Marjorie Philogene
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2006)
RoleSocial Care Consultant
Correspondence Address7 The Causeway
Hampstead Garden Suburb
London
N2 0PR
Secretary NameMs Margaret Laister Malcolm
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMrs Alison Mary Phillipson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2003)
RolePublic Sector Consultancy
Correspondence Address26 South Way
Shirley
Croydon
Surrey
CR0 8RP
Director NameJerome Edward Rienzie Weereratne
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2004)
RoleManagement Consultant
Correspondence Address20 Coombe Gardens
Wimbledon
London
SW20 0QH
Director NamePaul Gordon Milkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2009)
RoleCivil Servant
Correspondence Address9 Lymescote Gardens
Sutton
Surrey
SM1 2PN
Director NameNola Kathleen Ishmael
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2008)
RoleConsultant
Correspondence Address23 Woodbridge Road
Barking
Essex
IG11 9ER
Secretary NameMr Andrew John Holdaway
NationalityBritish
StatusResigned
Appointed31 August 2005(6 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hinton Road
London
SE24 0HU
Director NameElizabeth Ann Alvey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Endwell Road
London
SE4 2ND
Director NameGinni Bealing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2007)
RoleHeadteacher
Correspondence Address83 Lancaster Road
London
SE25 4BL
Director NameMary Schumm
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2010)
RoleCare Services Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hamilton Road
London
NW10 1NT

Location

Registered Address31-33 Lumiere Court
209 Balham High Road
London
SW17 7BQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 January 2011Termination of appointment of Elizabeth Alvey as a director (1 page)
25 January 2011Termination of appointment of Mary Schumm as a director (1 page)
25 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
25 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
25 January 2011Termination of appointment of Elizabeth Alvey as a director (1 page)
25 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
25 January 2011Termination of appointment of Mary Schumm as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
7 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
7 January 2010Annual return made up to 6 January 2010 no member list (5 pages)
7 January 2010Termination of appointment of Paul Milkins as a director (1 page)
7 January 2010Termination of appointment of Paul Milkins as a director (1 page)
27 August 2009Full accounts made up to 31 March 2009 (17 pages)
27 August 2009Full accounts made up to 31 March 2009 (17 pages)
6 January 2009Annual return made up to 06/01/09 (4 pages)
6 January 2009Appointment terminated director nola ishmael (1 page)
6 January 2009Annual return made up to 06/01/09 (4 pages)
6 January 2009Appointment Terminated Director nola ishmael (1 page)
8 October 2008Full accounts made up to 31 March 2008 (18 pages)
8 October 2008Full accounts made up to 31 March 2008 (18 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Annual return made up to 06/01/08 (2 pages)
7 January 2008Annual return made up to 06/01/08 (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (18 pages)
18 December 2007Full accounts made up to 31 March 2007 (18 pages)
28 February 2007Annual return made up to 06/01/07 (3 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Annual return made up to 06/01/07 (3 pages)
28 February 2007Secretary's particulars changed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
25 January 2006Annual return made up to 06/01/06 (5 pages)
25 January 2006Annual return made up to 06/01/06 (5 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
19 August 2005Full accounts made up to 31 March 2005 (14 pages)
19 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005Annual return made up to 06/01/05 (5 pages)
11 January 2005Annual return made up to 06/01/05 (5 pages)
22 December 2004Registered office changed on 22/12/04 from: scout hall scout hall lane clapham old town london SW4 0LA (1 page)
22 December 2004Registered office changed on 22/12/04 from: scout hall scout hall lane clapham old town london SW4 0LA (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
15 January 2004Annual return made up to 06/01/04 (5 pages)
15 January 2004Annual return made up to 06/01/04 (5 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
21 January 2003Annual return made up to 06/01/03 (6 pages)
21 January 2003Annual return made up to 06/01/03 (6 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
18 January 2002Annual return made up to 06/01/02 (5 pages)
18 January 2002Annual return made up to 06/01/02 (5 pages)
11 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 October 2001Full accounts made up to 31 March 2001 (13 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
8 February 2001Annual return made up to 06/01/01 (4 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Annual return made up to 06/01/01
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
11 January 2000Annual return made up to 06/01/00 (3 pages)
11 January 2000Annual return made up to 06/01/00
  • 363(287) ‐ Registered office changed on 11/01/00
(3 pages)
2 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
6 January 1999Incorporation (34 pages)
6 January 1999Incorporation (34 pages)