Company NameGay Men's Health Collective Cic
Company StatusActive
Company Number10404160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatriic Gayle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Mansell Street Mansell Street
London
E1 8AN
Director NameMiss Kirstie Louise Douse
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street
Tower Hamlets
London
Greater London
E1 8AN
Director NameMr Colin Travane Francolino-Scott
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleVolunteer
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
Greater London
E1 8AN
Director NameMr Mark Abraham Platt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleHealth Policy Analyst
Country of ResidenceEngland
Correspondence Address146 Foundling Court Brunswick Centre
Bloomsbury
Camden
London
WC1N 1QG
Director NameJonathan Rae-Brown
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleHealth Promotion
Country of ResidenceEngland
Correspondence Address146 Foundling Court Brunswick Centre
Bloomsbury
Camden
London
WC1N 1QG
Director NameHannah Hughes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Foundling Court Brunswick Centre
Bloomsbury
Camden
London
WC1N 1QG
Director NameReyes Zapatero
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Foundling Court Brunswick Centre
Bloomsbury
London
WC1N 1QG
Director NameMr Edward Felix Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Mansell St
London
E1 8AN
Director NameMr Matt James Smith
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2023)
RoleNurse
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
Greater London
E1 8AN
Director NameDr Gabrielle Nora Murphy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2023(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 December 2023)
RolePhysician
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
Greater London
E1 8AN

Location

Registered Address61 Mansell Street
London
Greater London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

8 March 2021Termination of appointment of Reyes Zapatero as a director on 1 February 2021 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
16 July 2019Appointment of Miss Kirstie Louise Douse as a director on 21 June 2019 (2 pages)
1 July 2019Termination of appointment of Jonathan Rae-Brown as a director on 21 June 2019 (1 page)
1 July 2019Termination of appointment of Mark Abraham Platt as a director on 21 June 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 June 2019Appointment of Mr Edward Felix Brown as a director on 11 May 2019 (2 pages)
14 March 2019Registered office address changed from Foundling Court Brunswick Centre Bloomsbury Camden London WC1N 1QG to 61 Mansell Street London Greater London E1 8AN on 14 March 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 February 2018Director's details changed for Leyes Zapatero on 8 February 2018 (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Current accounting period shortened from 30 September 2018 to 30 March 2018 (1 page)
10 October 2017Current accounting period shortened from 30 September 2018 to 30 March 2018 (1 page)
25 April 2017Appointment of Leyes Zapatero as a director on 1 April 2017 (3 pages)
25 April 2017Termination of appointment of Hannah Hughes as a director on 1 March 2017 (2 pages)
25 April 2017Appointment of Leyes Zapatero as a director on 1 April 2017 (3 pages)
25 April 2017Termination of appointment of Hannah Hughes as a director on 1 March 2017 (2 pages)
26 January 2017Appointment of Hannah Hughes as a director on 23 January 2017 (3 pages)
26 January 2017Appointment of Hannah Hughes as a director on 23 January 2017 (3 pages)
18 January 2017Director's details changed for Mr Mark Abraham Platt on 10 January 2017 (4 pages)
18 January 2017Director's details changed for Jonathan Rae-Brown on 10 January 2017 (4 pages)
18 January 2017Director's details changed for Jonathan Rae-Brown on 10 January 2017 (4 pages)
18 January 2017Director's details changed for Patriic Gayle on 10 January 2017 (4 pages)
18 January 2017Registered office address changed from C/O Chempney Myers Accountants York House 353a Station Road Harrow HA1 1LN to Foundling Court Brunswick Centre Bloomsbury Camden London WC1N 1QG on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from C/O Chempney Myers Accountants York House 353a Station Road Harrow HA1 1LN to Foundling Court Brunswick Centre Bloomsbury Camden London WC1N 1QG on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Patriic Gayle on 10 January 2017 (4 pages)
18 January 2017Director's details changed for Mr Mark Abraham Platt on 10 January 2017 (4 pages)
30 September 2016Incorporation of a Community Interest Company (54 pages)
30 September 2016Incorporation of a Community Interest Company (54 pages)