Company NameMind In Bexley And East Kent Ltd
Company StatusActive
Company Number05393807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameMind In Bexley Limited

Business Activity

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

Directors

Director NameMr David Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMs Shaheen Choudhury Westcombe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameDr Irene Guerrini
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed25 July 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMrs Nana Mahama
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleHealth Care
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMr Mohummud Azaad Magho
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMs Julie-Anne Hofmann
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMs Emily Elizabeth Mason
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleSustainability Coordinator
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Secretary NameMr David Palmer
StatusCurrent
Appointed24 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameBayo Emanuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bright Close
Belvedere
Kent
DA17 5RG
Director NameJames Ross Milne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Park View
Church Grove
Hampton Wick
Surrey
KT1 4AL
Director NameLinsey Jane Behan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCo Director
Correspondence Address33 Jackman House
Watts Street
London
E1W 2PU
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Virginia Frances Mann
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Eden Road
Bexley
Kent
DA5 2EQ
Director NameMr Ronald Horace French
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Nicola Terrace
Long Lane
Bexleyheath
Kent
DA7 5JT
Director NameLesley Doyle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address62 Oaklands Road
Bexleyheath
Kent
DA6 7AJ
Director NameMr Michael Henry Fletcher
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2007)
RoleCompany Director
Correspondence Address4 Hasteds
Hollingbourne
Maidstone
Kent
ME17 1UQ
Director NameAlan Greenshields
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address16 Clarence Road
Bexleyheath
Kent
DA6 8ER
Director NameSusan Joanne Banks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address15 Plane Street
Sydenham
London
SE26 6JU
Director NameJackie Sansom
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address77 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameMr Darren Thomas Sansom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address77 Rydal Drive
Bexleyheath
Kent
DA7 5EG
Director NameRachel Michele Austin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleUndergraduate Law Student
Correspondence Address4 Coombe Lea
Bickley
Bromley
Kent
BR1 2HQ
Director NameBalbir Singh Bakshi
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2006(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Westcombe Court
Westcombe Park Road
London
SE3 7QB
Director NameMr Martin Robinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 7 Pound Green Court
Bexley
Kent
DA5 1JP
Director NameDr Abutaleb Muhammed Fazlur Rashid
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Devonshire Road
Bexleyheath
DA6 8DS
Director NameMs Joan Scher
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Lapworth Close
Orpington
Kent
BR6 9BW
Director NameDr Sally Browning
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Sprules Road
London
SE4 2NN
Director NameMiss Sofia Aman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240a Broadway
Bexleyheath
Kent
DA6 8AS
Director NameMiss Charity Sarah Chenga
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240a Broadway
Bexleyheath
Kent
DA6 8AS
Director NameMs Susan Elizabeth Frame
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2019)
RoleCounsellor / Midwife
Country of ResidenceEngland
Correspondence AddressMilton House 240a
Broadway
Bexleyheath
Kent
DA6 8AS
Director NameMrs Vanessa Maria Higgott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upper Grove Road
Belvedere
Kent
DA17 5NU
Director NameMiss Isobel Martina Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 240a Broadway
Bexley Heath
DA6 8AS
Director NameFungai Gonhi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 240a Broadway
Bexley Heath
DA6 8AS
Director NameMrs Joan Scher
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilton House 240a Broadway
Bexley Heath
Kent
DA6 8AS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemindinbexley.org.uk

Location

Registered Address2a Devonshire Road
Bexleyheath
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,244,962
Net Worth£949,483
Cash£600,021
Current Liabilities£22,139

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

30 May 2022Delivered on: 6 June 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 30 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 58 high street, whitstable, CT5 1BB comprised in title number K770736.
Outstanding

Filing History

13 January 2024Full accounts made up to 31 March 2023 (42 pages)
18 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 31 March 2022 (39 pages)
26 October 2022Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 1 April 2022 (1 page)
6 June 2022Registration of charge 053938070002, created on 30 May 2022 (16 pages)
28 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 March 2022Registration of charge 053938070001, created on 29 March 2022 (20 pages)
7 January 2022Full accounts made up to 31 March 2021 (42 pages)
29 June 2021Appointment of Mr David Palmer as a secretary on 24 June 2021 (2 pages)
24 June 2021Cessation of Irene Guerrini as a person with significant control on 24 June 2021 (1 page)
24 June 2021Director's details changed for Mr David Palmer on 24 June 2021 (2 pages)
24 June 2021Cessation of Shaheen Choudhury Westcombe as a person with significant control on 24 June 2021 (1 page)
24 June 2021Cessation of Abutaleb Muhammed Fazlur Rashid as a person with significant control on 24 June 2021 (1 page)
24 June 2021Notification of a person with significant control statement (2 pages)
12 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (38 pages)
24 February 2021Appointment of Mr Mohummud Azaad Magho as a director on 1 January 2021 (2 pages)
18 February 2021Appointment of Ms Julie-Anne Hofmann as a director on 1 January 2021 (2 pages)
18 February 2021Appointment of Ms Emily Elizabeth Mason as a director on 1 January 2021 (2 pages)
22 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
19 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-04
(1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2020Memorandum and Articles of Association (15 pages)
10 June 2020Cessation of Martin Robinson as a person with significant control on 24 September 2018 (1 page)
10 June 2020Cessation of Joan Scher as a person with significant control on 1 January 2018 (1 page)
10 June 2020Appointment of Mrs Nana Mahama as a director on 1 January 2018 (2 pages)
9 June 2020Termination of appointment of Ronald Horace French as a director on 1 December 2017 (1 page)
9 June 2020Director's details changed for Mr David Palmer on 1 October 2014 (2 pages)
9 June 2020Cessation of Funghai Gonhi as a person with significant control on 1 October 2017 (1 page)
2 June 2020Director's details changed for Dr Irene Guerrini on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Ms Shaheen Choudhury Westcombe on 2 June 2020 (2 pages)
21 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 March 2020Cessation of Sally Browning as a person with significant control on 30 September 2019 (1 page)
16 March 2020Cessation of Susan Elizabeth Frame as a person with significant control on 30 September 2019 (1 page)
13 March 2020Termination of appointment of Susan Elizabeth Frame as a director on 30 September 2019 (1 page)
13 March 2020Termination of appointment of Sally Browning as a director on 30 September 2019 (1 page)
7 January 2020Full accounts made up to 31 March 2019 (31 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 January 2019Cessation of Ronald Horace French as a person with significant control on 7 December 2017 (1 page)
24 December 2018Full accounts made up to 31 March 2018 (32 pages)
15 November 2018Termination of appointment of Martin Robinson as a director on 24 September 2018 (1 page)
15 November 2018Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS to 2a Devonshire Road Bexleyheath DA6 8DS on 15 November 2018 (1 page)
25 June 2018Termination of appointment of Joan Scher as a director on 1 March 2018 (1 page)
25 June 2018Termination of appointment of Fungai Gonhi as a director on 12 February 2018 (1 page)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (36 pages)
19 December 2017Full accounts made up to 31 March 2017 (36 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 June 2017Statement of company's objects (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 June 2017Statement of company's objects (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (12 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (40 pages)
6 January 2017Full accounts made up to 31 March 2016 (40 pages)
5 April 2016Annual return made up to 10 March 2016 no member list (12 pages)
5 April 2016Termination of appointment of Vanessa Maria Higgott as a director on 1 July 2014 (1 page)
5 April 2016Termination of appointment of Vanessa Maria Higgott as a director on 1 July 2014 (1 page)
5 April 2016Annual return made up to 10 March 2016 no member list (12 pages)
5 April 2016Termination of appointment of Isobel Martina Taylor as a director on 1 October 2015 (1 page)
5 April 2016Termination of appointment of Isobel Martina Taylor as a director on 1 October 2015 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
24 March 2015Annual return made up to 10 March 2015 no member list (14 pages)
24 March 2015Annual return made up to 10 March 2015 no member list (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (31 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (31 pages)
30 May 2014Appointment of Mrs Joan Scher as a director (2 pages)
30 May 2014Appointment of Mrs Joan Scher as a director (2 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (13 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (32 pages)
3 January 2014Full accounts made up to 31 March 2013 (32 pages)
5 September 2013Appointment of Mrs Vanessa Maria Higgott as a director (2 pages)
5 September 2013Appointment of Mrs Vanessa Maria Higgott as a director (2 pages)
25 July 2013Appointment of Dr Irene Guerrini as a director (2 pages)
25 July 2013Appointment of Dr Irene Guerrini as a director (2 pages)
14 March 2013Annual return made up to 10 March 2013 no member list (11 pages)
14 March 2013Termination of appointment of Charity Chenga as a director (1 page)
14 March 2013Termination of appointment of Bayo Emanuel as a director (1 page)
14 March 2013Termination of appointment of Balbir Bakshi as a director (1 page)
14 March 2013Registered office address changed from Milton House 240a Broadway 240a Broadway Bexleyheath DA6 8AS United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Joan Scher as a director (1 page)
14 March 2013Termination of appointment of Charity Chenga as a director (1 page)
14 March 2013Termination of appointment of Bayo Emanuel as a director (1 page)
14 March 2013Registered office address changed from Milton House 240a Broadway 240a Broadway Bexleyheath DA6 8AS United Kingdom on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Sofia Aman as a director (1 page)
14 March 2013Termination of appointment of Balbir Bakshi as a director (1 page)
14 March 2013Termination of appointment of Sofia Aman as a director (1 page)
14 March 2013Annual return made up to 10 March 2013 no member list (11 pages)
14 March 2013Termination of appointment of Joan Scher as a director (1 page)
7 February 2013Director's details changed for Joan Scher on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Martin Robinson on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page)
7 February 2013Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Joan Scher on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages)
7 February 2013Appointment of Fungai Gonhi as a director (2 pages)
7 February 2013Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Dr Abutaleb Muhammed Fazlur Rashid on 7 February 2013 (2 pages)
7 February 2013Appointment of Miss Isobel Martina Taylor as a director (2 pages)
7 February 2013Appointment of Miss Isobel Martina Taylor as a director (2 pages)
7 February 2013Director's details changed for Mr David Palmer on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Susan Elizabeth Frame on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Balbir Singh Bakshi on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Martin Robinson on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Martin Robinson on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr David Palmer on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr David Palmer on 7 February 2013 (2 pages)
7 February 2013Appointment of Fungai Gonhi as a director (2 pages)
7 February 2013Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page)
7 February 2013Director's details changed for Miss Charity Sarah Chenga on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Cllr Ronald Horace French on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Milton House 240a Broadway Bexleyheath Kent DA6 8AS on 7 February 2013 (1 page)
7 February 2013Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Dr Sally Browning on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Bayo Emanuel on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Joan Scher on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Shaheen Choudhury Westcombe on 7 February 2013 (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (32 pages)
29 November 2012Full accounts made up to 31 March 2012 (32 pages)
15 March 2012Annual return made up to 10 March 2012 no member list (14 pages)
15 March 2012Annual return made up to 10 March 2012 no member list (14 pages)
29 November 2011Full accounts made up to 31 March 2011 (32 pages)
29 November 2011Full accounts made up to 31 March 2011 (32 pages)
11 July 2011Termination of appointment of Virginia Mann as a director (1 page)
11 July 2011Termination of appointment of Virginia Mann as a director (1 page)
10 March 2011Annual return made up to 10 March 2011 no member list (15 pages)
10 March 2011Annual return made up to 10 March 2011 no member list (15 pages)
1 February 2011Appointment of Ms Susan Elizabeth Frame as a director (2 pages)
1 February 2011Appointment of Ms Susan Elizabeth Frame as a director (2 pages)
26 January 2011Appointment of Mrs Shaheen Choudhury Westcombe as a director (2 pages)
26 January 2011Appointment of Mrs Shaheen Choudhury Westcombe as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (31 pages)
10 January 2011Full accounts made up to 31 March 2010 (31 pages)
14 April 2010Termination of appointment of Anthony Creed as a secretary (1 page)
14 April 2010Termination of appointment of Anthony Creed as a secretary (1 page)
14 April 2010Termination of appointment of Anthony Creed as a secretary (1 page)
14 April 2010Termination of appointment of Anthony Creed as a secretary (1 page)
14 April 2010Director's details changed for Dr Fazlur Rashid on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Dr Fazlur Rashid on 14 April 2010 (2 pages)
31 March 2010Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 31 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Sofia Aman on 16 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Joan Scher on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Bayo Emanuel on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Balbir Singh Bakshi on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Sally Browning on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Fazlur Rashid on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Martin Robinson on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Martin Robinson on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Balbir Singh Bakshi on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Sofia Aman on 16 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 no member list (8 pages)
24 March 2010Director's details changed for Dr Fazlur Rashid on 16 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 no member list (8 pages)
24 March 2010Director's details changed for Coun Ronald Horace French on 16 March 2010 (2 pages)
24 March 2010Director's details changed for David Palmer on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Bayo Emanuel on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Coun Ronald Horace French on 16 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for David Palmer on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Joan Scher on 16 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Sally Browning on 16 March 2010 (2 pages)
1 February 2010Appointment of Miss Sofia Aman as a director (3 pages)
1 February 2010Termination of appointment of Alan Greenshields as a director (1 page)
1 February 2010Appointment of Miss Sofia Aman as a director (3 pages)
1 February 2010Appointment of Miss Charity Sarah Chenga as a director (3 pages)
1 February 2010Termination of appointment of Alan Greenshields as a director (1 page)
1 February 2010Appointment of Miss Charity Sarah Chenga as a director (3 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)
17 July 2009Director appointed dr sally browning (2 pages)
17 July 2009Director appointed dr sally browning (2 pages)
9 April 2009Annual return made up to 16/03/09 (5 pages)
9 April 2009Annual return made up to 16/03/09 (5 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
8 January 2009Director appointed joan scher (2 pages)
8 January 2009Director appointed joan scher (2 pages)
9 December 2008Appointment terminated director darren sansom (1 page)
9 December 2008Appointment terminated director jackie sansom (1 page)
9 December 2008Appointment terminated director rachel austin (1 page)
9 December 2008Appointment terminated director jackie sansom (1 page)
9 December 2008Appointment terminated director darren sansom (1 page)
9 December 2008Appointment terminated director rachel austin (1 page)
4 August 2008Director appointed dr fazlur rashid (2 pages)
4 August 2008Director appointed dr fazlur rashid (2 pages)
2 May 2008Appointment terminate, director susan banks logged form (1 page)
2 May 2008Appointment terminate, director susan banks logged form (1 page)
23 April 2008Appointment terminated director susan banks (1 page)
23 April 2008Appointment terminated director susan banks (1 page)
23 April 2008Annual return made up to 16/03/08 (5 pages)
23 April 2008Annual return made up to 16/03/08 (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Annual return made up to 16/03/07 (3 pages)
5 April 2007Annual return made up to 16/03/07 (3 pages)
5 April 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (13 pages)
6 September 2006Full accounts made up to 31 March 2006 (13 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
27 April 2006Annual return made up to 16/03/06 (2 pages)
27 April 2006Annual return made up to 16/03/06 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2005Registered office changed on 30/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
16 March 2005Incorporation (21 pages)
16 March 2005Incorporation (21 pages)