Company NameMental Disability Advocacy Centre
Company StatusActive
Company Number06240151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2007(16 years, 10 months ago)
Previous NameMental Disability Advocacy Center UK

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Z Bienenfeld
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Peter Howard Calne Chivers
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NamePhillippa Kaufmann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Edwin Bruce Rekosh
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCharity Executive
Country of ResidenceUnited States
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMrs Victoria MacDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed19 March 2016(8 years, 10 months after company formation)
Appointment Duration8 years
RoleNews Correspondent
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMs Jean Barclay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameDr Georgina Grace Julian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Anthony William Busser
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Daniel William Bird
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Secretary NameMs Jean Patricia Barclay
StatusCurrent
Appointed11 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameLamin Brima Ray Khadar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleGlobal Pro Bono Manager, Solicitor
Country of ResidenceNetherlands
Correspondence Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr John Crocket Bowis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleFreelance Health Policy Adviser
Country of ResidenceEngland
Correspondence Address44 Howard Road
New Malden
Surrey
KT3 4EA
Director NameMs Jeannie Felicia Mackie
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Doughty Street
London
WC1N 2AA
Director NameMichelle Donabedian
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Montagu Street
Flat 3
London
W1H 2AN
Director NameAnthony Oliver Thorold
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleRetired Barrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Richmond Crescent
London
N1 0LZ
Director NameProf Anna Margaret Muir Lawson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29a Ash Terrace
Leeds
LS6 3JD
Director NameProf Sir Graham John Thornicroft
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2010)
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressInstitute Of Psychiatry
King's College London
De Crespigny Park, London
SE5 8AF
Director NameMr Samuel Jack Coote
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Ridings
London
N8 0LB
Director NameMs Tanya Barron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2011)
RoleInternational Development
Country of ResidenceEngland
Correspondence Address135 Whitehall Court
London
SW1A 2EP
Director NameAndreas Rindler
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed04 January 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Jennifer Randall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4a Rostrevor Road
London
SW6 5AD
Director NameMr Anthony Jacques Kaleta
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15a Oakmead Road
London
SW12 9SN
Director NameDr Felicity Jane Callard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 2011)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 2nd Floor, Northwood Hall
Hornsey Lane
London
N6 5PQ
Director NameMiss Fiona Elizabeth Fraser
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 December 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleet Road
Farnborough
Hampshire
GU14 9RA
Director NameMr Ivan Fiser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2014)
RoleHuman Rights Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Belsize Lane
London
NW3 5AD
Director NameMs Victoria Butler-Cole
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Felicity Callard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2014(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 November 2015)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Bach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2015(8 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 2015)
RoleChief Executive
Country of ResidenceCanada
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Yaa Frempomaa Yeboah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGhanaian/British
StatusResigned
Appointed25 July 2015(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Ronald Mark Richler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2015(8 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 2015)
RoleRetired Lawyer
Country of ResidenceCanada
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Robert Kushen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2015(8 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Maria Ryan-Dalton
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2018)
RoleClient Advisor, Jp Morgan Asset Management
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address63/66 Hatton Garden , Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,992
Cash£4,992

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 February 2017Director's details changed for Andreas Rindler on 28 February 2017 (2 pages)
10 December 2016Termination of appointment of Yaa Frempomaa Yeboah as a director on 1 January 2016 (1 page)
7 October 2016Appointment of Ms Jean Barclay as a director on 1 October 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Appointment of Ms Maria Ryan-Dalton as a director on 12 July 2016 (2 pages)
22 June 2016Annual return made up to 4 June 2016 no member list (9 pages)
22 June 2016Appointment of Ms Yaa Frempomaa Yeboah as a director on 25 July 2015 (2 pages)
20 June 2016Appointment of Mrs Victoria Macdonald as a director on 19 March 2016 (2 pages)
4 May 2016Appointment of Mr Edwin Bruce Rekosh as a director on 21 November 2015 (2 pages)
19 March 2016Appointment of Ms Phillippa Jane Kaufmann as a director on 25 July 2015 (2 pages)
19 March 2016Termination of appointment of Victoria Butler-Cole as a director on 21 November 2015 (1 page)
19 March 2016Termination of appointment of Ronald Mark Richler as a director on 21 November 2015 (1 page)
1 March 2016Termination of appointment of Michael Bach as a director on 21 November 2015 (1 page)
1 March 2016Termination of appointment of Michael Bach as a director on 21 November 2015 (1 page)
1 March 2016Termination of appointment of Jennifer Randall as a director on 21 November 2015 (1 page)
1 March 2016Termination of appointment of Robert Kushen as a director on 21 November 2015 (1 page)
1 March 2016Termination of appointment of Felicity Callard as a director on 21 November 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
29 August 2015Appointment of Mr Ronald Mark Richler as a director on 25 July 2015 (2 pages)
28 August 2015Appointment of Dr Michael Bach as a director on 25 July 2015 (2 pages)
28 August 2015Appointment of Mr Robert Kushen as a director on 25 July 2015 (2 pages)
26 August 2015NE01 filed (2 pages)
26 August 2015Company name changed mental disability advocacy center uk\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-07-25
(3 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 /appointment of trustee 25/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 August 2015Change of name notice (2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-25
  • RES15 ‐ Change company name resolution on 2015-07-25
(2 pages)
16 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
16 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
9 April 2015Appointment of Mr Michael Z Bienenfeld as a director on 15 November 2014 (2 pages)
8 April 2015Appointment of Mr Peter Howard Calne Chivers as a director on 15 November 2014 (2 pages)
8 April 2015Appointment of Dr Felicity Callard as a director on 15 November 2014 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Ms Victoria Butler-Cole on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Andreas Rindler on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Victoria Butler-Cole on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Andreas Rindler on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Director's details changed for Andreas Rindler on 3 June 2014 (2 pages)
25 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
25 June 2014Director's details changed for Andreas Rindler on 3 June 2014 (2 pages)
25 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
12 June 2014Appointment of Ms Victoria Butler-Cole as a director (2 pages)
9 June 2014Director's details changed for Andreas Rindler on 3 June 2014 (2 pages)
9 June 2014Director's details changed for Andreas Rindler on 3 June 2014 (2 pages)
3 June 2014Termination of appointment of Ivan Fiser as a director (1 page)
3 June 2014Termination of appointment of Samuel Coote as a director (1 page)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 January 2014Termination of appointment of Fiona Fraser as a director (1 page)
17 June 2013Annual return made up to 4 June 2013 no member list (7 pages)
17 June 2013Annual return made up to 4 June 2013 no member list (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 February 2013Termination of appointment of Michelle Donabedian as a director (1 page)
22 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
22 June 2012Director's details changed for Michelle Donabedian on 1 June 2012 (2 pages)
22 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
22 June 2012Director's details changed for Michelle Donabedian on 1 June 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 January 2012Termination of appointment of Tanya Barron as a director (1 page)
9 January 2012Termination of appointment of John Bowis as a director (1 page)
9 January 2012Termination of appointment of Anthony Kaleta as a director (1 page)
9 January 2012Termination of appointment of Jeannie Mackie as a director (1 page)
23 June 2011Annual return made up to 4 June 2011 no member list (12 pages)
23 June 2011Annual return made up to 4 June 2011 no member list (12 pages)
22 June 2011Director's details changed for John Crocket Bowis on 4 June 2011 (2 pages)
22 June 2011Director's details changed for John Crocket Bowis on 4 June 2011 (2 pages)
21 June 2011Appointment of Mr Ivan Fiser as a director (2 pages)
31 May 2011Director's details changed for Mr Anthony Jacques Kaleta on 30 March 2011 (2 pages)
31 May 2011Director's details changed for Mr Samuel Jack Coote on 5 June 2010 (2 pages)
31 May 2011Director's details changed for Mr Samuel Jack Coote on 5 June 2010 (2 pages)
25 May 2011Appointment of Miss Fiona Elizabeth Fraser as a director (2 pages)
25 May 2011Termination of appointment of Felicity Callard as a director (1 page)
25 May 2011Termination of appointment of Graham Thornicroft as a director (1 page)
21 April 2011Amended accounts made up to 31 May 2009 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 no member list (7 pages)
7 June 2010Annual return made up to 4 June 2010 no member list (7 pages)
4 June 2010Director's details changed for Andreas Rindler on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Samuel Jack Coote on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Andreas Rindler on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Samuel Jack Coote on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Anna Lawson as a director (1 page)
3 June 2010Termination of appointment of Anthony Thorold as a director (1 page)
2 June 2010Appointment of Dr Jennifer Randall as a director (2 pages)
1 June 2010Appointment of Mr Samuel Jack Coote as a director (1 page)
1 June 2010Annual return made up to 8 May 2010 no member list (7 pages)
1 June 2010Annual return made up to 8 May 2010 no member list (7 pages)
1 June 2010Appointment of Mr Anthony Jacques Kaleta as a director (2 pages)
31 May 2010Director's details changed for John Crocket Bowis on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Michelle Donabedian on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Jeannie Mackie on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Tanya Barron on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Tanya Barron on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Michelle Donabedian on 8 May 2010 (2 pages)
31 May 2010Secretary's details changed for Bwb Secretarial Limited on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Anna Margaret Muir Lawson on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Jeannie Mackie on 8 May 2010 (2 pages)
31 May 2010Secretary's details changed for Bwb Secretarial Limited on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Anthony Oliver Thorold on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Anthony Oliver Thorold on 8 May 2010 (2 pages)
31 May 2010Director's details changed for Anna Margaret Muir Lawson on 8 May 2010 (2 pages)
31 May 2010Director's details changed for John Crocket Bowis on 8 May 2010 (2 pages)
17 May 2010Appointment of Dr Felicity Jane Callard as a director (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Director's change of particulars / michelle donabedian / 10/04/2009 (1 page)
4 June 2009Annual return made up to 08/05/09 (4 pages)
26 May 2009Director appointed tanya barron (1 page)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 January 2009Director appointed andreas rindler (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2008Memorandum and Articles of Association (9 pages)
15 May 2008Annual return made up to 08/05/08 (4 pages)
14 February 2008New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
8 May 2007Incorporation (26 pages)