Company NameThe National Spirituality And Mental Health Forum
Company StatusDissolved
Company Number05830532
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameProf Martin Aaron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameMartin Karpel
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Hewett Close
Stanmore
Middlesex
HA7 3BW
Secretary NameMarianne Brazenor
NationalityIrish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Alexander Road
Archway
London
N19 4JN
Director NameThe Venerable Arthur John Hawes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2019)
RoleEmiritus Archdeacon Of Lincoln
Country of ResidenceUnited Kingdom
Correspondence Address29 Market Street
Shipdham
Thetford
Norfolk
IP25 7LY
Secretary NameProf Martin Aaron
NationalityBritish
StatusResigned
Appointed24 July 2006(1 month, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dollis Park
Finchley
London
N3 1BF
Director NameProf Catherine Loewenthal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(2 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2019)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address16 Colberg Place
London
N16 5RB
Director NameDr Lynne Friedli
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2010)
RolePublic Mental Health Specialis
Country of ResidenceUnited Kingdom
Correspondence Address22 Mayton Street
London
N7 6QR
Director NameMs Victoria Jane Nicholls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat Two
2 Dickenson Road Crouch End
London
N8 9EN
Director NameRabbi Jonathan Yosef Dove
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 2014)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
41 Wimpole Street
London
W1M 7AF
Director NameRev Dr Peter Humphrey Sedgwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 2014)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels College
Llandaff
Cardiff
CF5 2YJ
Wales
Director NameDr Natubhai Keshavlal Shah
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 03 January 2019)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address20 James Close
Woodlands
London
NW11 9QX
Secretary NameMs Victoria Jane Nicholls
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat Two
2 Dickenson Road Crouch End
London
N8 9EN
Director NameRev Christopher Mark Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address55 Poplar Grove
Kennington
Oxford
Oxfordshire
OX1 5QN
Director NameMr Stephan Ball
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address144 Ardington Road
Northampton
Northamptonshire
NN1 5LT
Director NameMr Rustam Bhedwar
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2014)
RoleSenior Priest Vice President O
Country of ResidenceUnited Kingdom
Correspondence Address53 Norton Road
Wembley
Middlesex
HA0 4RG
Director NameMr Mohammad Shahid Raza
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2016)
RoleLecturer Imam
Country of ResidenceEngland
Correspondence Address12 Mayfields
Wembley
Middlesex
HA9 9PS
Director NameMrs Rashida Karim
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Court
Grosvenor Road
London
W4 4EF
Director NameDr Sarah Anne Eagger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Plympton Avenue
London
NW6 7TL
Director NameMr James Michael Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 February 2019)
RoleOccuational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Secretary NameProf Martin Aaron
StatusResigned
Appointed31 March 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2017)
RoleCompany Director
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameProf Peter Duncan Gilbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2012(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Kepax Gardens
Worcester
WR3 7LB
Director NameMr Ian Paul Hulatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed31 May 2012(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2019)
RoleNurse
Country of ResidenceWales
Correspondence Address27 Wyndham Crescent
Wyndham Crescent
Bridgend
Mid Glamorgan
CF31 3DW
Wales
Director NameDr Oyepeju Sherifat Raji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2016)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameMr Amrick Singh Ubhi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2019)
RoleCeo Of  A Charity
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameMr Benet Walter Bano
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameMrs Margaret McGettrick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2016)
RoleChaplain/Counsellor
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Director NameDr Hilary Garraway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2019)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Secretary NameMr Benet Wlater Bano
StatusResigned
Appointed26 November 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF

Contact

Websitewww.spiritualitymentalhealth.org.uk
Email address[email protected]

Location

Registered Address36 Greenacres Hendon Lane
London
N3 3SF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,896
Cash£1,896

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 January 2020Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 May 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019Resolutions
  • RES13 ‐ Company to be struck off 27/02/2019
(1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
7 March 2019Termination of appointment of Amrick Singh Ubhi as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Sarah Anne Eagger as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Arthur John Hawes as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of James Michael Taylor as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Hilary Garraway as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Benet Wlater Bano as a secretary on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Stephan Ball as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Benet Walter Bano as a director on 28 February 2019 (1 page)
7 March 2019Termination of appointment of Catherine Loewenthal as a director on 28 February 2019 (1 page)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Termination of appointment of Ian Paul Hulatt as a director on 3 January 2019 (1 page)
7 February 2019Termination of appointment of Natubhai Keshavlal Shah as a director on 3 January 2019 (1 page)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 November 2017Termination of appointment of Martin Aaron as a secretary on 26 November 2017 (1 page)
26 November 2017Termination of appointment of Martin Aaron as a secretary on 26 November 2017 (1 page)
26 November 2017Appointment of Mr Benet Wlater Bano as a secretary on 26 November 2017 (2 pages)
26 November 2017Appointment of Mr Benet Wlater Bano as a secretary on 26 November 2017 (2 pages)
6 September 2017Termination of appointment of Oyepeju Sherifat Raji as a director on 31 May 2016 (1 page)
6 September 2017Termination of appointment of Mohammad Shahid Raza as a director on 31 May 2016 (1 page)
6 September 2017Termination of appointment of Mohammad Shahid Raza as a director on 31 May 2016 (1 page)
6 September 2017Termination of appointment of Margaret Mcgettrick as a director on 31 May 2016 (1 page)
6 September 2017Termination of appointment of Margaret Mcgettrick as a director on 31 May 2016 (1 page)
6 September 2017Termination of appointment of Oyepeju Sherifat Raji as a director on 31 May 2016 (1 page)
7 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 26 May 2016 no member list (13 pages)
23 June 2016Annual return made up to 26 May 2016 no member list (13 pages)
10 March 2016Appointment of Mr Amrick Singh Ubhi as a director on 2 September 2015 (2 pages)
10 March 2016Appointment of Mr Amrick Singh Ubhi as a director on 2 September 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Appointment of Mrs Margaret Mcgettrick as a director on 19 September 2015 (2 pages)
24 February 2016Appointment of Mrs Margaret Mcgettrick as a director on 19 September 2015 (2 pages)
23 February 2016Registered office address changed from C/O Prof. Martin Aarfon 36 Greenacres Hendon Lane Finchley London London N3 3SF to C/O Martin Aaron 36 Greenacres Hendon Lane London N3 3SF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Prof. Martin Aarfon 36 Greenacres Hendon Lane Finchley London London N3 3SF to C/O Martin Aaron 36 Greenacres Hendon Lane London N3 3SF on 23 February 2016 (1 page)
23 February 2016Appointment of Mr Benjamin Bano as a director on 19 September 2015 (2 pages)
23 February 2016Appointment of Mr Benjamin Bano as a director on 19 September 2015 (2 pages)
24 December 2015Appointment of Mr James Michael Taylor as a director on 17 February 2011 (2 pages)
24 December 2015Appointment of Mr James Michael Taylor as a director on 17 February 2011 (2 pages)
23 December 2015Appointment of Dr Oyeoeju Sherifat Raji as a director on 13 September 2013 (2 pages)
23 December 2015Appointment of Dr Oyeoeju Sherifat Raji as a director on 13 September 2013 (2 pages)
23 December 2015Appointment of Dr Hilary Garraway as a director on 20 September 2015 (2 pages)
23 December 2015Appointment of Dr Hilary Garraway as a director on 20 September 2015 (2 pages)
22 June 2015Annual return made up to 26 May 2015 no member list (10 pages)
22 June 2015Annual return made up to 26 May 2015 no member list (10 pages)
23 April 2015Termination of appointment of Rustam Bhedwar as a director on 15 June 2014 (1 page)
23 April 2015Termination of appointment of Rustam Bhedwar as a director on 15 June 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 June 2014Annual return made up to 26 May 2014 no member list (11 pages)
22 June 2014Termination of appointment of Peter Sedgwick as a director (1 page)
22 June 2014Termination of appointment of Peter Gilbert as a director (1 page)
22 June 2014Termination of appointment of Peter Gilbert as a director (1 page)
22 June 2014Termination of appointment of Rashida Karim as a director (1 page)
22 June 2014Termination of appointment of Rashida Karim as a director (1 page)
22 June 2014Annual return made up to 26 May 2014 no member list (11 pages)
22 June 2014Register inspection address has been changed from 24 Brookland Rise London NW11 6DP United Kingdom (1 page)
22 June 2014Register inspection address has been changed from 24 Brookland Rise London NW11 6DP United Kingdom (1 page)
22 June 2014Termination of appointment of Peter Sedgwick as a director (1 page)
22 June 2014Termination of appointment of Jonathan Dove as a director (1 page)
22 June 2014Termination of appointment of Jonathan Dove as a director (1 page)
13 May 2014Amended accounts made up to 31 May 2013 (6 pages)
13 May 2014Amended accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 November 2013Registered office address changed from 24 Brookland Rise London NW11 6DP on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 24 Brookland Rise London NW11 6DP on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Martin Aaron 36 Greenacres Hendon Lane Finchley London N3 3SF England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Martin Aaron 36 Greenacres Hendon Lane Finchley London N3 3SF England on 26 November 2013 (1 page)
21 June 2013Annual return made up to 26 May 2013 no member list (15 pages)
21 June 2013Appointment of Mr Ian Paul Hulatt as a director (2 pages)
21 June 2013Appointment of Mr Ian Paul Hulatt as a director (2 pages)
21 June 2013Annual return made up to 26 May 2013 no member list (15 pages)
21 June 2013Appointment of Professor Peter Duncan Gilbert as a director (2 pages)
21 June 2013Appointment of Professor Peter Duncan Gilbert as a director (2 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Director's details changed for The Venerable Arthur John Hawes on 11 March 2012 (2 pages)
3 July 2012Director's details changed for The Venerable Arthur John Hawes on 11 March 2012 (2 pages)
3 July 2012Annual return made up to 26 May 2012 no member list (13 pages)
3 July 2012Annual return made up to 26 May 2012 no member list (13 pages)
2 July 2012Termination of appointment of Victoria Nicholls as a secretary (1 page)
2 July 2012Appointment of Professor Martin Aaron as a secretary (1 page)
2 July 2012Termination of appointment of Victoria Nicholls as a secretary (1 page)
2 July 2012Termination of appointment of Victoria Nicholls as a director (1 page)
2 July 2012Termination of appointment of Victoria Nicholls as a director (1 page)
2 July 2012Termination of appointment of Christopher Jones as a director (1 page)
2 July 2012Termination of appointment of Christopher Jones as a director (1 page)
2 July 2012Appointment of Professor Martin Aaron as a secretary (1 page)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
11 July 2011Annual return made up to 26 May 2011 no member list (15 pages)
11 July 2011Annual return made up to 26 May 2011 no member list (15 pages)
8 July 2011Termination of appointment of Lynne Friedli as a director (1 page)
8 July 2011Termination of appointment of Lynne Friedli as a director (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Director's details changed for Rashida Karim on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Stephan Ball on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Lynne Friedli on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rashida Karim on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages)
23 June 2010Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Martin Aaron on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Stephan Ball on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rashida Karim on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 no member list (10 pages)
23 June 2010Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Lynne Friedli on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rustam Bhedwar on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Lynne Friedli on 1 February 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for The Venerable Arthur John Hawes on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Yosef Dove on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Martin Aaron on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Martin Aaron on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Stephan Ball on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Professor Catherine Loewenthal on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Revd Christopher Mark Jones on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 no member list (10 pages)
23 June 2010Director's details changed for Victoria Jane Nicholls on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Rev Dr Peter Humphrey Sedgwick on 1 February 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from centurion court, suite 35 83, camp road st. Albans hertfordshire AL1 5JN (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Annual return made up to 26/05/09 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from centurion court, suite 35 83, camp road st. Albans hertfordshire AL1 5JN (1 page)
24 June 2009Annual return made up to 26/05/09 (6 pages)
24 June 2009Location of register of members (1 page)
26 May 2009Total exemption full accounts made up to 31 May 2008 (1 page)
26 May 2009Total exemption full accounts made up to 31 May 2008 (1 page)
2 December 2008Director appointed dr sarah anne eagger (2 pages)
2 December 2008Director appointed dr sarah anne eagger (2 pages)
1 July 2008Appointment terminated director martin karpel (1 page)
1 July 2008Annual return made up to 26/05/08 (6 pages)
1 July 2008Annual return made up to 26/05/08 (6 pages)
1 July 2008Appointment terminated director martin karpel (1 page)
10 April 2008Total exemption full accounts made up to 31 May 2007 (1 page)
10 April 2008Total exemption full accounts made up to 31 May 2007 (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
21 June 2007Annual return made up to 26/05/07 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: winston house 2 dollis park finchley london N3 1BF (1 page)
21 June 2007Registered office changed on 21/06/07 from: winston house 2 dollis park finchley london N3 1BF (1 page)
21 June 2007Annual return made up to 26/05/07 (2 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
13 March 2007Memorandum and Articles of Association (6 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Memorandum and Articles of Association (6 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
26 May 2006Incorporation (24 pages)
26 May 2006Incorporation (24 pages)