Company NameNational Survivor User Network
Company StatusConverted / Closed
Company Number07166851
CategoryConverted / Closed
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Alisdair Stewart Cameron
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 06 June 2023)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMs Emily Reynolds
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 06 June 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMs Rachel Rowan Olive
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 06 June 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMrs Angela Claire Newton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMrs Angela Claire Harris
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameDr Amy Rushton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 June 2023)
RoleSenior Lecturer / Researcher
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMr Shuranjeet Singh Takhar
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameTasha Suratwala
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameAmy Elizabeth Palmer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMiss Aqsa Suleman
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2023(13 years after company formation)
Appointment Duration3 months, 1 week (closed 06 June 2023)
RoleCommunities Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMiss Micha Frazer-Carroll
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2023(13 years after company formation)
Appointment Duration3 months, 1 week (closed 06 June 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMs Sarah Jane Yiannoullou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleManager-Mental Health
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMs Anne Margaret Beales
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMrs Tina Ruth Coldham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleNational Development Consultan
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMr Dominic Makuvachuma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed18 January 2011(10 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Joyce Hilda Kallevik
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 29 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMiss Susan India Haworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMs Julia Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 24 November 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Mark Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Julia Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleVolunteer/Trainer
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMr Peter Alan Rogers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMs Clare Ockwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMr Henderson Goring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Vauxhall Grove
London
SW8 1SY
Director NameMs Eleni Louise Chambers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Helen Oldfield
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 22 June 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Nic Murray
Date of BirthJuly 1990 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMrs Zoe Amanda Bennett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2022)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameMs Dawn Willis
StatusResigned
Appointed24 October 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2021)
RoleCompany Director
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Jonathan Rackham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2022)
RoleIndependent Advocate In Disability & Hr Law
Country of ResidenceEngland
Correspondence Address15 Bunhill Row
London
EC1Y 8LP

Contact

Websiteshirleypcooper.blogspot.de/
Telephone01431 387291
Telephone regionHelmsdale

Location

Registered Address150 Minories 150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£87,424
Cash£58,800
Current Liabilities£30,207

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 November 2012Delivered on: 13 December 2012
Persons entitled: Thomas Maccarron and Ann Maccarron and Legal & General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £3075.00 due or to become due from the company to the chargee.
Particulars: The rent deposit monies.
Outstanding

Filing History

2 December 2020Appointment of Dr Amy Rushton as a director on 24 November 2020 (2 pages)
2 December 2020Appointment of Mr Jonathan Rackham as a director on 24 November 2020 (2 pages)
1 December 2020Termination of appointment of Julia Smith as a director on 24 November 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
18 September 2020Termination of appointment of Mark Wood as a director on 18 September 2020 (1 page)
25 June 2020Termination of appointment of Helen Oldfield as a director on 22 June 2020 (1 page)
14 May 2020Director's details changed for Ms Angela Newton on 14 May 2020 (2 pages)
28 April 2020Appointment of Ms Zoe Bennett as a director on 24 October 2019 (2 pages)
28 April 2020Appointment of Ms Julia Smith as a director on 1 November 2011 (2 pages)
28 April 2020Appointment of Ms Rachel Rowan Olive as a director on 24 October 2019 (2 pages)
28 April 2020Appointment of Ms Emily Reynolds as a director on 24 October 2019 (2 pages)
28 April 2020Appointment of Ms Eleni Louise Chambers as a director on 29 January 2015 (2 pages)
28 April 2020Appointment of Mr Nic Murray as a director on 24 October 2019 (2 pages)
28 April 2020Appointment of Mr Alisdair Stewart Cameron as a director on 1 November 2011 (2 pages)
28 April 2020Appointment of Mr Mark Wood as a director on 30 October 2013 (2 pages)
23 March 2020Appointment of Ms Dawn Willis as a secretary on 24 October 2019 (2 pages)
23 March 2020Termination of appointment of Sarah Jane Yiannoullou as a director on 23 March 2020 (1 page)
23 March 2020Appointment of Ms Angela Newton as a director on 17 February 2020 (2 pages)
23 March 2020Appointment of Ms Helen Oldfield as a director on 24 October 2019 (2 pages)
23 March 2020Termination of appointment of Dominic Makuvachuma as a director on 23 March 2020 (1 page)
23 March 2020Secretary's details changed for Ms Dawn Willis on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Mark Wood as a director on 11 February 2020 (1 page)
23 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 February 2020Registered office address changed from PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 February 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Registered office address changed from 27-29 Vauxhall Grove London SW8 1SY to PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD on 4 April 2018 (1 page)
4 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 23 February 2016 no member list (3 pages)
30 March 2016Annual return made up to 23 February 2016 no member list (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page)
10 June 2015Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages)
16 April 2015Annual return made up to 23 February 2015 no member list (5 pages)
16 April 2015Termination of appointment of Susan India Haworth as a director on 29 January 2015 (1 page)
16 April 2015Termination of appointment of Susan India Haworth as a director on 29 January 2015 (1 page)
16 April 2015Termination of appointment of Joyce Hilda Kallevik as a director on 29 January 2015 (1 page)
16 April 2015Annual return made up to 23 February 2015 no member list (5 pages)
16 April 2015Termination of appointment of Joyce Hilda Kallevik as a director on 29 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Appointment of Ms Clare Ockwell as a director (2 pages)
28 March 2014Appointment of Ms Julia Smith as a director (2 pages)
28 March 2014Annual return made up to 23 February 2014 no member list (7 pages)
28 March 2014Annual return made up to 23 February 2014 no member list (7 pages)
28 March 2014Appointment of Ms Julia Smith as a director (2 pages)
28 March 2014Appointment of Ms Clare Ockwell as a director (2 pages)
27 March 2014Appointment of Mr Peter Alan Rogers as a director (2 pages)
27 March 2014Appointment of Mr Mark Wood as a director (2 pages)
27 March 2014Appointment of Mr Henderson Goring as a director (2 pages)
27 March 2014Appointment of Mr Mark Wood as a director (2 pages)
27 March 2014Appointment of Mr Peter Alan Rogers as a director (2 pages)
27 March 2014Appointment of Mr Henderson Goring as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 23 February 2013 no member list (4 pages)
12 March 2013Annual return made up to 23 February 2013 no member list (4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
17 October 2012Full accounts made up to 31 March 2012 (16 pages)
20 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
20 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
22 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 December 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 June 2011Appointment of Mr Dominic Makuvachuma Wallker as a director (2 pages)
23 June 2011Appointment of Mr Dominic Makuvachuma Wallker as a director (2 pages)
22 March 2011Annual return made up to 23 February 2011 no member list (3 pages)
22 March 2011Annual return made up to 23 February 2011 no member list (3 pages)
7 February 2011Appointment of Miss Susan India Haworth as a director (2 pages)
7 February 2011Appointment of Miss Susan India Haworth as a director (2 pages)
4 February 2011Appointment of Ms Joyce Hilda Kallevik as a director (2 pages)
4 February 2011Termination of appointment of Tina Coldham as a director (1 page)
4 February 2011Termination of appointment of Tina Coldham as a director (1 page)
4 February 2011Appointment of Ms Joyce Hilda Kallevik as a director (2 pages)
7 September 2010Termination of appointment of Anne Beales as a director (1 page)
7 September 2010Termination of appointment of Anne Beales as a director (1 page)
9 July 2010Memorandum and Articles of Association (25 pages)
9 July 2010Memorandum and Articles of Association (25 pages)
28 April 2010Resolutions
  • RES13 ‐ Objects changed 23/04/2010
(1 page)
28 April 2010Resolutions
  • RES13 ‐ Objects changed 23/04/2010
(1 page)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Statement of company's objects (2 pages)
23 February 2010Incorporation (43 pages)
23 February 2010Incorporation (43 pages)