Company Name28 Too Many
Company StatusDissolved
Company Number08122211
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameDr Ann Marie Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Normandy Avenue
High Barnet
London
EN5 2JA
Director NameDr Christopher Mark Galpin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Norris Rise
Hoddesdon
EN11 8RE
Director NameMr Tanas Emil Alqassis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,Palestinian
StatusClosed
Appointed25 April 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2023)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address12 Kempson Crescent
Oxford
OX4 4QE
Director NameMs Sylla Mamayimbe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 April 2023)
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address179 Wrens Park House
Warwick Grove
London
E5 9LR
Director NameJoanna Dunbar-Webb
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2023)
RolePeople Lead
Country of ResidenceEngland
Correspondence Address4 Normandy Avenue
Barnet
EN5 2JA
Director NameDominique Carrie
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed14 October 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2023)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address4 Normandy Avenue
Barnet
EN5 2JA
Director NameDimiana Farag
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2023)
RoleFounder And Ceo
Country of ResidenceUnited States
Correspondence Address4 Normandy Avenue
Barnet
EN5 2JA
Director NameMrs Jillian Mills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 College Road
Ardingly
West Sussex
R17 6TU
Director NameMr Alexander Fraser Mackay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Horsham Avenue
London
N12 9BG
Director NameMiss Rosamond May Pateman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41b Bow Lane
Finchley
London
N12 0JR
Director NameAnya Stern
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address74 North Grove
London
N15 5QP
Director NameKaren Sarah Walkden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleVice Chair/Company Secretary/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address119 Etchingham Park Road
London
N3 2EE
Director NameMiss Siobhan Christine Crawford
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBolt Burdon Kemp Providence House
Providence Place
London
Islington
N1 0NT
Director NameMrs Suzanne Marie Goodson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Summerfield Drive
Wootton
Bedfordshire
MK43 9PE
Director NameMrs Irene Mary Crawford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address20 Rycroft Avenue
St. Neots
Cambridgeshire
PE19 1DT
Director NameMs Oluyemisi Garuba
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Glendor Gardens
London
NW7 3JY
Director NameMrs Hodan Ali Warsame
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address8 8 Aning Court
Pound Lane
London
NW10 2HW
Director NameJacqueline Hoover
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed28 April 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHumanities Building University Of Nottingham
Univesity Park
Nottingham
NG7 2RD
Director NameMs Susan Margaret Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Gateways Park Lane
Richmond
TW9 2RB
Director NameMrs Sharmistha Michaels
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 October 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Fitzjohn Avenue
Barnet
EN5 2HW
Director NameRev David Robert Mayne
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2021)
RolePastor
Country of ResidenceEngland
Correspondence Address88 Thorpedene Gardens
Shoeburyness
SS3 9JD
Director NameMrs Katie Louise Collin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Normandy Avenue
Barnet
EN5 2JA
Director NameMs Sara Luwam Yemane
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 October 2021)
RoleInvestment Management Assistant
Country of ResidenceEngland
Correspondence Address6 Mortimer Terrace
London
NW5 1LH

Contact

Website28toomany.org
Telephone0800 0283550
Telephone regionFreephone

Location

Registered Address4 Normandy Avenue
Barnet
EN5 2JA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£51,030
Net Worth£37,411
Cash£40,719
Current Liabilities£7,404

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 October 2019Appointment of Ms Sylla Mamayimbe as a director on 7 October 2019 (2 pages)
28 October 2019Appointment of Ms Sara Luwam Yemane as a director on 7 October 2019 (2 pages)
21 October 2019Termination of appointment of Susan Margaret Watson as a director on 7 October 2019 (1 page)
21 October 2019Termination of appointment of Katie Louise Collin as a director on 7 October 2019 (1 page)
5 June 2019Termination of appointment of Jacqueline Hoover as a director on 8 October 2018 (1 page)
5 June 2019Termination of appointment of Suzanne Marie Goodson as a director on 8 October 2018 (1 page)
5 June 2019Termination of appointment of Hodan Ali Warsame as a director on 8 October 2018 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 March 2019Registered office address changed from C/O Ramsay Brown and Partners Ramsay House 18 Vera Avenue London N21 1RA to 4 Normandy Avenue Barnet EN5 2JA on 13 March 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
10 July 2018Appointment of Mrs Katie Louise Collin as a director on 25 April 2018 (2 pages)
10 July 2018Director's details changed for Mrs Katie Louise Collin on 25 April 2018 (2 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Tanas Emil Tanas Alqassis as a director on 25 April 2018 (2 pages)
2 July 2018Appointment of Mrs Sharmistha Michaels as a director on 9 October 2017 (2 pages)
2 July 2018Appointment of Rev David Robert Mayne as a director on 15 January 2018 (2 pages)
2 July 2018Appointment of Mr Christopher Mark Galpin as a director on 15 January 2018 (2 pages)
2 July 2018Termination of appointment of Siobhan Christine Crawford as a director on 9 October 2017 (1 page)
2 July 2018Appointment of Ms Susan Margaret Watson as a director on 7 April 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 November 2016Termination of appointment of Anya Stern as a director on 7 November 2016 (1 page)
7 November 2016Director's details changed for Jacqueline Hoover on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Jillian Mills as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Jillian Mills as a director on 7 November 2016 (1 page)
7 November 2016Director's details changed for Miss Siobhan Christine Crawford on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Anya Stern as a director on 7 November 2016 (1 page)
7 November 2016Director's details changed for Miss Siobhan Christine Crawford on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Jacqueline Hoover on 7 November 2016 (2 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
12 July 2016Annual return made up to 28 June 2016 no member list (6 pages)
12 July 2016Termination of appointment of Karen Sarah Walkden as a director on 1 July 2015 (1 page)
12 July 2016Termination of appointment of Irene Mary Crawford as a director on 1 March 2016 (1 page)
12 July 2016Termination of appointment of Karen Sarah Walkden as a director on 1 July 2015 (1 page)
12 July 2016Termination of appointment of Irene Mary Crawford as a director on 1 March 2016 (1 page)
12 July 2016Annual return made up to 28 June 2016 no member list (6 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 July 2015Annual return made up to 28 June 2015 no member list (11 pages)
8 July 2015Annual return made up to 28 June 2015 no member list (11 pages)
4 June 2015Appointment of Mrs Hodan Ali Warsame as a director on 28 April 2015 (2 pages)
4 June 2015Appointment of Mrs Hodan Ali Warsame as a director on 28 April 2015 (2 pages)
3 June 2015Appointment of Mrs Oluyemisi Garuba as a director on 28 April 2015 (2 pages)
3 June 2015Appointment of Mrs Oluyemisi Garuba as a director on 28 April 2015 (2 pages)
3 June 2015Appointment of Jacqueline Hoover as a director on 28 April 2015 (2 pages)
3 June 2015Appointment of Jacqueline Hoover as a director on 28 April 2015 (2 pages)
30 January 2015Appointment of Mrs Irene Mary Crawford as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Mrs Irene Mary Crawford as a director on 27 January 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
2 December 2014Termination of appointment of Alexander Fraser Mackay as a director on 23 October 2014 (1 page)
2 December 2014Termination of appointment of Alexander Fraser Mackay as a director on 23 October 2014 (1 page)
22 October 2014Director's details changed for Mrs Suzy Marie Goodson on 15 July 2014 (3 pages)
22 October 2014Director's details changed for Mrs Suzy Marie Goodson on 15 July 2014 (3 pages)
8 September 2014Appointment of Mrs Suzy Marie Goodson as a director on 15 July 2014 (2 pages)
8 September 2014Appointment of Miss Siobhan Christine Crawford as a director on 15 July 2014 (2 pages)
8 September 2014Appointment of Mrs Suzy Marie Goodson as a director on 15 July 2014 (2 pages)
8 September 2014Appointment of Miss Siobhan Christine Crawford as a director on 15 July 2014 (2 pages)
7 August 2014Appointment of Anya Stern as a director on 3 December 2013 (2 pages)
7 August 2014Annual return made up to 28 June 2014 no member list (6 pages)
7 August 2014Annual return made up to 28 June 2014 no member list (6 pages)
7 August 2014Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages)
7 August 2014Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page)
7 August 2014Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages)
7 August 2014Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page)
7 August 2014Termination of appointment of Rosamond May Pateman as a director on 2 December 2013 (1 page)
7 August 2014Appointment of Anya Stern as a director on 3 December 2013 (2 pages)
7 August 2014Appointment of Anya Stern as a director on 3 December 2013 (2 pages)
7 August 2014Appointment of Karen Sarah Walkden as a director on 3 December 2013 (2 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
12 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
13 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
13 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
28 June 2012Incorporation (25 pages)
28 June 2012Incorporation (25 pages)