London
SE1 7GR
Director Name | Mr Barrie Leslie Gray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Simon Richard Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Angela Helen Gillibrand |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(4 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Catherine Margaret Nile |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Mark Roger West |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Edward Francis Merson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Ian Edward Cuddington |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Economic Development Director |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Chitra Khatri |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr George Arthur Hook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Marshall Oliver Bacott Whiting |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Andrew Paul Hodges |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Castlemill Birmingham New Road Tipton West Midlands DY4 7UF |
Director Name | Michael Anthony Winders |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station Cottages Station Approach West Hassocks West Sussex BN6 8JE |
Director Name | Mrs Mary Beatrice Whitfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Wilson Peter Cotton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Bryan Edward Mills |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Steven Terry Howells |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2015) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Kevin Stanley Shanahan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 2017) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Kelly Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | National Schizophrenia Fellowship (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | rethink.org |
---|---|
Email address | [email protected] |
Telephone | 0121 5227007 |
Telephone region | Birmingham |
Registered Address | 28 Albert Embankment London SE1 7GR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | National Schizophrenia Fellowship 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,074 |
Net Worth | £100,000 |
Cash | £113,391 |
Current Liabilities | £25,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 February 2024 | Appointment of Mrs Chitra Khatri as a director on 12 February 2024 (2 pages) |
---|---|
19 February 2024 | Appointment of Mr Ian Edward Cuddington as a director on 12 February 2024 (2 pages) |
18 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
4 January 2024 | Termination of appointment of Bryan Edward Mills as a director on 31 October 2023 (1 page) |
2 November 2023 | Change of details for National Schizophrenia Fellowship as a person with significant control on 2 February 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from C/O Rethink Reception 15th Floor 89 Albert Embankment London SE1 7TP to 28 Albert Embankment London SE1 7GR on 24 March 2022 (1 page) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
14 February 2020 | Change of details for Rethink Mental Illness as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Kelly Brown as a director on 1 February 2020 (1 page) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
16 November 2018 | Appointment of Mr Edward Francis Merson as a director on 30 October 2018 (2 pages) |
16 November 2018 | Termination of appointment of Andrew Paul Hodges as a director on 16 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mrs Kelly Brown as a director on 2 July 2018 (2 pages) |
8 December 2017 | Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages) |
25 April 2017 | Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages) |
21 April 2017 | Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page) |
21 April 2017 | Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 May 2015 | Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages) |
17 May 2015 | Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages) |
17 May 2015 | Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page) |
17 May 2015 | Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 March 2014 | Appointment of Mr Kevin Stanley Shanahan as a director (2 pages) |
14 March 2014 | Appointment of Mr Kevin Stanley Shanahan as a director (2 pages) |
3 March 2014 | Termination of appointment of Wilson Cotton as a director (1 page) |
3 March 2014 | Termination of appointment of Wilson Cotton as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
26 June 2013 | Appointment of Mr Steven Terry Howells as a director (2 pages) |
26 June 2013 | Appointment of Mr Steven Terry Howells as a director (2 pages) |
2 January 2013 | Termination of appointment of Michael Winders as a director (1 page) |
2 January 2013 | Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Simon Richard Wilkinson as a director (2 pages) |
2 January 2013 | Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Michael Winders as a director (1 page) |
2 January 2013 | Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Simon Richard Wilkinson as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Termination of appointment of Mary Whitfield as a director (1 page) |
23 July 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP England on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Mary Whitfield as a director (1 page) |
23 July 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP England on 23 July 2012 (1 page) |
11 July 2012 | Appointment of Mr Robert Lawrence Banner as a director (2 pages) |
11 July 2012 | Appointment of Mr Robert Lawrence Banner as a director (2 pages) |
6 July 2012 | Termination of appointment of National Schizophrenia Fellowship as a director (1 page) |
6 July 2012 | Termination of appointment of National Schizophrenia Fellowship as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
5 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
8 April 2011 | Appointment of Mr Wilson Peter Cotton as a director (3 pages) |
8 April 2011 | Appointment of Mrs Mary Beatrice Whitfield as a director (3 pages) |
8 April 2011 | Appointment of Mrs Mary Beatrice Whitfield as a director (3 pages) |
8 April 2011 | Appointment of Mr Barrie Leslie Gray as a director (3 pages) |
8 April 2011 | Appointment of Michael Anthony Winders as a director (3 pages) |
8 April 2011 | Appointment of Mr Bryan Edward Mills as a director (5 pages) |
8 April 2011 | Appointment of Mr Barrie Leslie Gray as a director (3 pages) |
8 April 2011 | Appointment of Mr Wilson Peter Cotton as a director (3 pages) |
8 April 2011 | Appointment of Michael Anthony Winders as a director (3 pages) |
8 April 2011 | Appointment of Mr Bryan Edward Mills as a director (5 pages) |
27 July 2010 | Incorporation (18 pages) |
27 July 2010 | Incorporation (18 pages) |