Company NameMetro Insight Community Interest Company
Company StatusActive
Company Number08082505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Debbie Solomon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(11 years after company formation)
Appointment Duration11 months, 1 week
RoleDeputy Executive Director
Country of ResidenceEngland
Correspondence Address7 Metro Charity
First Floor Equitable House, General Gordon Sq.
London
SE18 6FH
Director NameMr Andrew Evans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Metro Charity
First Floor Equitable House, General Gordon Sq.
London
SE18 6FH
Director NameMr Mustaffa Harun
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleDirector Of Finance And Resources
Country of ResidenceEngland
Correspondence Address7 Metro Charity
First Floor Equitable House, General Gordon Sq.
London
SE18 6FH
Director NameMr Mark Delacour
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Apartment, 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Julian Vaughan Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressN106 Westminster Business Square 1-45 Durham Stree
London
SE11 5JH
Director NameDr Murat Soncul
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressN106 Westminster Business Square 1-45 Durham Stree
London
SE11 5JH
Director NameMr Malcolm Trevor Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressN206 1-45 Durham Street
London
SE11 5JH
Director NameMr David John Burgess
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleTeacher Vice Principal
Country of ResidenceEngland
Correspondence AddressN206 1-45 Durham Street
London
SE11 5JH
Secretary NameMarguerite McLaughlin
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressN106 Westminster Business Square 1-45 Durham Stree
London
SE11 5JH
Director NameMr Shannon West
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressN206 1-45 Durham Street
London
SE11 5JH
Director NameDr Gregory Ronald Ussher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleActing Ceo
Country of ResidenceEngland
Correspondence Address141 Greenwich High Road
London
SE10 8JA
Director NameMr Dan McDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN206 1-45 Durham Street
London
SE11 5JH
Secretary NameDr Gregory Ronald Ussher
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor Equitable House 7 General Gordon Squar
London
SE18 6FH
Director NameMr Adam Mark Reeves
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressN206 Vox Studios 1-45 Durham Street
London
SE11 5JH
Director NameMr Ian Christopher Beard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2023)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Equitable House 7 General Gordon Squar
London
SE18 6FH
Director NameMr Simon Nigel Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2023)
RoleSenior NHS Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Equitable House 7 General Gordon Squar
London
SE18 6FH

Location

Registered Address7 Metro Charity
First Floor Equitable House, General Gordon Sq.
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 May 2023Appointment of Ms Debbie Solomon as a director on 24 May 2023 (2 pages)
24 May 2023Termination of appointment of Simon Nigel Hall as a director on 17 May 2023 (1 page)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
18 February 2022Appointment of Mr Simon Nigel Hall as a director on 17 February 2022 (2 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
17 February 2022Termination of appointment of Gregory Ronald Ussher as a director on 17 February 2022 (1 page)
17 February 2022Termination of appointment of Gregory Ronald Ussher as a secretary on 17 February 2022 (1 page)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 June 2021Registered office address changed from First Floor 7 General Gordon Square London SE18 6FH England to First Floor Equitable House 7 General Gordon Square London SE18 6FH on 7 June 2021 (1 page)
2 June 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2021Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
18 February 2021Registered office address changed from N206 Vox Studios 1-45 Durham Street London SE11 5JH England to First Floor 7 General Gordon Square London SE18 6FH on 18 February 2021 (1 page)
19 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Ian Christopher Beard as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Adam Mark Reeves as a director on 24 April 2019 (1 page)
25 April 2019Appointment of Dr Gregory Ronald Ussher as a director on 24 April 2019 (2 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
1 February 2018Registered office address changed from N206 1-45 Durham Street London SE11 5JH to N206 Vox Studios 1-45 Durham Street London SE11 5JH on 1 February 2018 (1 page)
1 February 2018Cessation of Rory Mcdonald as a person with significant control on 1 February 2018 (1 page)
1 February 2018Appointment of Mr Adam Mark Reeves as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Dan Mcdonald as a director on 1 February 2018 (1 page)
1 February 2018Notification of a person with significant control statement (2 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 June 2017Termination of appointment of David John Burgess as a director on 27 May 2016 (1 page)
4 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 June 2017Termination of appointment of David John Burgess as a director on 27 May 2016 (1 page)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
26 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
26 May 2016Termination of appointment of Malcolm Trevor Brown as a director on 31 December 2015 (1 page)
26 May 2016Termination of appointment of Malcolm Trevor Brown as a director on 31 December 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages)
8 July 2015Annual return made up to 24 May 2015 no member list (3 pages)
8 July 2015Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages)
8 July 2015Annual return made up to 24 May 2015 no member list (3 pages)
8 July 2015Appointment of Mr Dan Mcdonald as a director on 1 April 2014 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 July 2014Termination of appointment of Shannon West as a director (1 page)
4 July 2014Termination of appointment of Shannon West as a director (1 page)
5 June 2014Appointment of Dr Gregory Ronald Ussher as a secretary (2 pages)
5 June 2014Termination of appointment of Gregory Ussher as a director (1 page)
5 June 2014Appointment of Dr Gregory Ronald Ussher as a secretary (2 pages)
5 June 2014Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page)
5 June 2014Annual return made up to 24 May 2014 no member list (3 pages)
5 June 2014Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page)
5 June 2014Annual return made up to 24 May 2014 no member list (3 pages)
5 June 2014Registered office address changed from N106 Westminster Business Square 1-45 Durham Street London SE11 5JH on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Gregory Ussher as a director (1 page)
13 May 2014Appointment of Dr Gregory Ronald Ussher as a director (2 pages)
13 May 2014Appointment of Dr Gregory Ronald Ussher as a director (2 pages)
13 May 2014Termination of appointment of Murat Soncul as a director (1 page)
13 May 2014Termination of appointment of Murat Soncul as a director (1 page)
15 March 2014Appointment of Mr Shannon West as a director (2 pages)
15 March 2014Appointment of Mr Shannon West as a director (2 pages)
14 March 2014Termination of appointment of Marguerite Mclaughlin as a secretary (1 page)
14 March 2014Termination of appointment of Julian Williams as a director (1 page)
14 March 2014Termination of appointment of Julian Williams as a director (1 page)
14 March 2014Termination of appointment of Marguerite Mclaughlin as a secretary (1 page)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Director's details changed for Mr Julian Vaughan Williams on 14 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Malcolm Trevor Brown on 14 June 2013 (2 pages)
25 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
25 June 2013Secretary's details changed for Marguerite Mclaughlin on 14 June 2013 (1 page)
25 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
25 June 2013Director's details changed for Dr Murat Soncul on 14 June 2013 (2 pages)
25 June 2013Director's details changed for Mr David John Burgess on 14 June 2013 (2 pages)
25 June 2013Secretary's details changed for Marguerite Mclaughlin on 14 June 2013 (1 page)
25 June 2013Director's details changed for Mr Julian Vaughan Williams on 14 June 2013 (2 pages)
25 June 2013Director's details changed for Mr David John Burgess on 14 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Malcolm Trevor Brown on 14 June 2013 (2 pages)
25 June 2013Director's details changed for Dr Murat Soncul on 14 June 2013 (2 pages)
13 June 2013Registered office address changed from Unit 11 Start Woolwich 9-11 Gunnery Terrace Royal Arsenal Woolwich London on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Unit 11 Start Woolwich 9-11 Gunnery Terrace Royal Arsenal Woolwich London on 13 June 2013 (2 pages)
24 May 2012Incorporation of a Community Interest Company (49 pages)
24 May 2012Incorporation of a Community Interest Company (49 pages)