Company NameBrent Centre For Young People
Company StatusActive
Company Number04037793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2000(23 years, 8 months ago)
Previous NameBrent Adolescent Centre

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip Jeremy Bard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Campden Hill Road
London
W8 7DX
Director NameDr Bernard Lyall Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address32 Eton Place
Eton College Road
London
NW3 2BT
Secretary NameDr Maxim Jorge Assis De Sauma
NationalityBritish
StatusCurrent
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Winchester Avenue
London
NW6 7TT
Director NameMr Randy Mannie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleNHS Management Worker
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMr Simon Harris Samuel Dodds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCounsel Corporate Laws
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMr Ian Murray Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMs Anoushka Babbar
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Seaford Close
Ruislip
HA4 7HN
Director NameMs Pessi Elias
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleChild And Adolescent Psychotherapist
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMr Gideon Hadary
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChild Psychoanalyst
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameDr Moses Laufer
Date of BirthMay 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2000(same day as company formation)
RolePsychoanalyst
Correspondence Address48 Abbey Gardens
London
NW8 9AT
Director NameMrs Virginia Katharine Lawlor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2 St Albans Villas
Highgate Road, Dartmouth Park
London
NW5 1QU
Director NameWendy Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RolePsychotherapist
Correspondence Address5 Turner Drive
London
NW11 6TX
Director NameChristopher Ferrier Donovan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleRetired
Correspondence Address25 Middleway
London
NW11 6SH
Director NameHonourable Mrs Angela Felicity Camber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Randolph Avenue
London
W9 1BE
Director NameDr Charles Robin Swift Anderson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 July 2020)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address77 Kelvin Road
Highbury
N5 2PL
Director NameSophia Loren Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleManager
Correspondence Address34 Saint Augustines Avenue
Wembley
Middlesex
HA9 7NX
Director NameMrs Deborah Rachel Perlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodvale
London
N10 3DL
Director NameDr Selina Louise Gellert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43 Downage
London
NW4 1AS
Director NameDr Janine Lois Sternberg
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2020)
RoleConsultant Child & Adolescent Psychotherapist
Country of ResidenceEngland
Correspondence AddressKent Lodge 9 Keats Grove
London
NW3 2RR
Director NameMr Julian Anthony Stuart Hale
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address372 Cromwell Tower Barbican
London
EC2Y 8NB
Director NameDr Tara Maya Naidoo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2015)
RoleRetired Consultant Psychiatrist & Psychoanalyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Arundel Gardens
London
W11 2LB
Director NameDr Carole Ann Ebiwari Amobi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(11 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2020)
RoleMedical Doctor (Gp)
Country of ResidenceEngland
Correspondence Address77 Cleveland Gardens
London
NW2 1DX
Director NameMr Eamonn Santry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMr Francis Michael Hare
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2022)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT
Director NameMrs Danielle Sinclair
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(19 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLaufer House 51 Winchester Avenue
London
NW6 7TT

Contact

Websitebrentcentre.org.uk
Email address[email protected]
Telephone020 73280918
Telephone regionLondon

Location

Registered AddressLaufer House
51 Winchester Avenue
London
NW6 7TT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£721,789
Net Worth£350,770
Cash£192,025
Current Liabilities£144,318

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

15 December 2000Delivered on: 20 December 2000
Persons entitled: The Secretary of State for Health

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the capital grant agreement not exceeding £200,000 (as defined).
Particulars: All that freehold property known as johnston house 51 winchester avenue london NW6 7TT title number MX393132.
Outstanding

Filing History

23 December 2020Full accounts made up to 31 March 2020 (36 pages)
5 November 2020Appointment of Ms Anoushka Babbar as a director on 1 April 2020 (2 pages)
21 August 2020Termination of appointment of Danielle Sinclair as a director on 15 July 2020 (1 page)
21 August 2020Termination of appointment of Charles Robin Swift Anderson as a director on 15 July 2020 (1 page)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 June 2020Appointment of Mr Simon Harris Samuel Dodds as a director on 1 April 2020 (2 pages)
19 June 2020Appointment of Mr Gideon Hadary as a director on 11 May 2020 (2 pages)
19 June 2020Appointment of Mr Randy Mannie as a director on 1 April 2020 (2 pages)
18 June 2020Termination of appointment of Carole Ann Ebiwari Amobi as a director on 31 March 2020 (1 page)
18 June 2020Appointment of Mrs Danielle Sinclair as a director on 26 February 2020 (2 pages)
18 June 2020Termination of appointment of Janine Lois Sternberg as a director on 31 March 2020 (1 page)
18 June 2020Appointment of Mr Ian Murray Barnes as a director on 1 April 2020 (2 pages)
18 June 2020Termination of appointment of Deborah Rachel Perlin as a director on 31 March 2020 (1 page)
18 June 2020Appointment of Ms Pessi Elias as a director on 18 April 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (31 pages)
19 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Eamonn Santry as a director on 22 May 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (26 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 pages)
15 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
15 September 2016Appointment of Mr Eamonn Santry as a director on 18 November 2015 (2 pages)
15 September 2016Appointment of Mr Francis Michael Hare as a director on 4 December 2015 (2 pages)
15 September 2016Appointment of Mr Francis Michael Hare as a director on 4 December 2015 (2 pages)
15 September 2016Appointment of Mr Eamonn Santry as a director on 18 November 2015 (2 pages)
1 September 2016Termination of appointment of Tara Naidoo as a director on 19 November 2015 (1 page)
1 September 2016Termination of appointment of Tara Naidoo as a director on 19 November 2015 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
22 July 2015Annual return made up to 17 July 2015 no member list (9 pages)
22 July 2015Annual return made up to 17 July 2015 no member list (9 pages)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
22 July 2015Termination of appointment of Julian Anthony Stuart Hale as a director on 2 December 2014 (1 page)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 September 2014Annual return made up to 17 July 2014 no member list (10 pages)
12 September 2014Annual return made up to 17 July 2014 no member list (10 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Termination of appointment of Virginia Lawlor as a director (1 page)
13 August 2013Termination of appointment of Virginia Lawlor as a director (1 page)
13 August 2013Annual return made up to 17 July 2013 no member list (10 pages)
13 August 2013Annual return made up to 17 July 2013 no member list (10 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
12 September 2012Annual return made up to 17 July 2012 no member list (10 pages)
12 September 2012Annual return made up to 17 July 2012 no member list (10 pages)
11 September 2012Appointment of Dr Tara Naidoo as a director (2 pages)
11 September 2012Appointment of Dr Tara Naidoo as a director (2 pages)
10 September 2012Appointment of Dr Carole Ann Ebiwari Amobi as a director (2 pages)
10 September 2012Termination of appointment of Angela Camber as a director (1 page)
10 September 2012Termination of appointment of Angela Camber as a director (1 page)
10 September 2012Appointment of Dr Carole Ann Ebiwari Amobi as a director (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Annual return made up to 17 July 2011 no member list (10 pages)
9 August 2011Termination of appointment of Selina Gellert as a director (1 page)
9 August 2011Termination of appointment of Selina Gellert as a director (1 page)
9 August 2011Annual return made up to 17 July 2011 no member list (10 pages)
25 November 2010Full accounts made up to 31 March 2010 (15 pages)
25 November 2010Full accounts made up to 31 March 2010 (15 pages)
5 August 2010Director's details changed for Mrs Virginia Katharine Lawlor on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Virginia Katharine Lawlor on 17 July 2010 (2 pages)
5 August 2010Annual return made up to 17 July 2010 no member list (11 pages)
5 August 2010Annual return made up to 17 July 2010 no member list (11 pages)
4 August 2010Director's details changed for Charles Robin Swift Anderson on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Deborah Perlin on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Julian Hale on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Philip Jeremy Bard on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Deborah Perlin on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Bernard Lyall Roberts on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Julian Hale on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Philip Jeremy Bard on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Selina Louise Gellert on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Bernard Lyall Roberts on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Charles Robin Swift Anderson on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Selina Louise Gellert on 17 July 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (15 pages)
28 January 2010Full accounts made up to 31 March 2009 (15 pages)
31 July 2009Annual return made up to 17/07/09 (5 pages)
31 July 2009Annual return made up to 17/07/09 (5 pages)
31 July 2009Registered office changed on 31/07/2009 from johnston house 51 winchester avenue london NW6 7TT (1 page)
31 July 2009Registered office changed on 31/07/2009 from johnston house 51 winchester avenue london NW6 7TT (1 page)
30 July 2009Director's change of particulars / virginia lawlor / 30/09/2008 (1 page)
30 July 2009Director's change of particulars / virginia lawlor / 30/09/2008 (1 page)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Annual return made up to 17/07/08 (5 pages)
17 July 2008Annual return made up to 17/07/08 (5 pages)
30 June 2008Director appointed dr janine sternberg (2 pages)
30 June 2008Director appointed dr janine sternberg (2 pages)
30 June 2008Director appointed julian hale (2 pages)
30 June 2008Director appointed julian hale (2 pages)
29 December 2007Full accounts made up to 31 March 2007 (16 pages)
29 December 2007Full accounts made up to 31 March 2007 (16 pages)
31 July 2007Annual return made up to 17/07/07 (6 pages)
31 July 2007Annual return made up to 17/07/07 (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
24 July 2006Annual return made up to 17/07/06 (7 pages)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 17/07/06 (7 pages)
24 July 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 August 2005Annual return made up to 17/07/05 (7 pages)
1 August 2005Annual return made up to 17/07/05 (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
22 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Director resigned
(6 pages)
22 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Director resigned
(6 pages)
6 December 2003Full accounts made up to 31 March 2003 (15 pages)
6 December 2003Full accounts made up to 31 March 2003 (15 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
25 July 2003Annual return made up to 17/07/03 (6 pages)
25 July 2003Annual return made up to 17/07/03 (6 pages)
5 December 2002Full accounts made up to 31 March 2002 (14 pages)
5 December 2002Full accounts made up to 31 March 2002 (14 pages)
25 July 2002Annual return made up to 17/07/02 (6 pages)
25 July 2002Annual return made up to 17/07/02 (6 pages)
9 March 2002Full accounts made up to 31 March 2001 (14 pages)
9 March 2002Full accounts made up to 31 March 2001 (14 pages)
26 July 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 26/07/01
(5 pages)
26 July 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 26/07/01
(5 pages)
30 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
17 July 2000Incorporation (40 pages)
17 July 2000Incorporation (40 pages)