TULIP MENTAL HEALTH GROUP
Overview
| Company Name | TULIP MENTAL HEALTH GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02322355 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULIP MENTAL HEALTH GROUP?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is TULIP MENTAL HEALTH GROUP located?
| Registered Office Address | 114 Mildenhall Road Clapton E5 0RZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULIP MENTAL HEALTH GROUP?
| Company Name | From | Until |
|---|---|---|
| HARINGEY MENTAL HEALTH GROUP (TULIP) | Nov 28, 1988 | Nov 28, 1988 |
What are the latest accounts for TULIP MENTAL HEALTH GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for TULIP MENTAL HEALTH GROUP?
| Annual Return |
|
|---|
What are the latest filings for TULIP MENTAL HEALTH GROUP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Registered office address changed from * 5 River Park Road London N22 7TB* on Nov 28, 2012 | 2 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2012 | 20 pages | AA | ||
Annual return made up to Dec 22, 2011 no member list | 4 pages | AR01 | ||
Group of companies' accounts made up to Mar 31, 2011 | 24 pages | AA | ||
Annual return made up to Dec 23, 2010 no member list | 4 pages | AR01 | ||
Termination of appointment of John Rodgers as a director | 2 pages | TM01 | ||
Termination of appointment of Vimala Uttarkar as a director | 2 pages | TM01 | ||
Termination of appointment of Colette Bailey as a director | 2 pages | TM01 | ||
Appointment of Aleck Thomson as a director | 3 pages | AP01 | ||
Appointment of Rachel Louise Cullen as a director | 3 pages | AP01 | ||
Appointment of Dr Hazel Austin as a director | 3 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2010 | 25 pages | AA | ||
Annual return made up to Dec 23, 2009 no member list | 4 pages | AR01 | ||
Director's details changed for Ms Vimala Uttarkar on Dec 23, 2009 | 2 pages | CH01 | ||
Director's details changed for Zafar Zabbar on Dec 23, 2009 | 2 pages | CH01 | ||
Director's details changed for John Rodgers on Dec 23, 2009 | 2 pages | CH01 | ||
Director's details changed for John Hilton Berg on Dec 23, 2009 | 2 pages | CH01 | ||
Termination of appointment of Eleanor Briggs as a director | 1 pages | TM01 | ||
Who are the officers of TULIP MENTAL HEALTH GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Hazel, Dr | Director | Mildenhall Road Clapton E5 0RZ London 114 | United Kingdom | British | 154792610001 | |||||
| BERG, John Hilton | Director | Mildenhall Road Clapton E5 0RZ London 114 | England | British | 62158140001 | |||||
| CULLEN, Rachel Louise | Director | Mildenhall Road Clapton E5 0RZ London 114 | England | British | 134692840002 | |||||
| SHEPHERD, Rita Maud | Director | Mildenhall Road Clapton E5 0RZ London 114 | United Kingdom | British | 117340470001 | |||||
| THOMSON, Aleck Graeme | Director | Mildenhall Road Clapton E5 0RZ London 114 | England | British | 164400300001 | |||||
| ZABBAR, Zafar | Director | Mildenhall Road Clapton E5 0RZ London 114 | United Kingdom | British | 75030290001 | |||||
| DAVIDSON, Deborah Claire | Secretary | 51 Landrock Road N8 9HR London | British | 44395430003 | ||||||
| DEVOTE, Julia Olwen | Secretary | 128 Fleet Road NW3 2QX London | British | 78446140001 | ||||||
| KABIR, Masudul | Secretary | 42a Caversham Avenue N13 4LN London | British | 98687200001 | ||||||
| ONIFADE, Yetunde | Secretary | 13 The Reddings NW7 4JN London | British | 51718060003 | ||||||
| ADAM, Richard | Director | 39 Warwick Road Edmonton N18 1RR London | British | 36755410001 | ||||||
| BAILEY, Colette | Director | 5 River Park Road London N22 7TB | United Kingdom | British | 117340440001 | |||||
| BARBATO, Robert | Director | 5a Salisbury Road N4 1JY Haringey London | British | 78670840001 | ||||||
| BARON, Paul Barclay | Director | Flat 2 29 Kings Avenue N10 1PA London | British | 56266410001 | ||||||
| BATES, Carla Joanne | Director | 21 Cameron Square CR4 3SH Mitcham Surrey | British | 105086160001 | ||||||
| BENDER, Geoffrey Martin | Director | 159 Wightman Road Harringay N8 0BB London | English | 37299470001 | ||||||
| BILLINGHAM, Keith | Director | 55 Cholmeley Park Flat 2 N6 5EH London | British | 39361850001 | ||||||
| BRIGGS, Eleanor Susannah | Director | Ground Floor Flat 5 Langham Place N15 3NA London | British | 117340170001 | ||||||
| CHARLES, Lori Nan | Director | 92 Baker Street EN1 3EY Enfield Middlesex | American | 63501180002 | ||||||
| CLARKE, Peter, Dr | Director | 264 Alexandra Park Road N22 7BG London | England | British | 93123320001 | |||||
| DE MARE, Turid | Director | 5 Holly Place NW3 6QU London | Norwegian | 6662630002 | ||||||
| DENT, Stanley Joseph | Director | 61 Lanchester Road N6 4SX London | British | 5520190001 | ||||||
| DIOS, Jennifer | Director | 69 Campbell Road Tottenham N17 0AX London | British | 36755250001 | ||||||
| DJOUMA, Jim | Director | 15 Broadgreen Road EN7 6XH Cheshunt Hertfordshire | British | 105086110001 | ||||||
| DOKU, Karen Ellen | Director | 36 Elizabeth Place Tottenham N15 4LA London | British | 41847220001 | ||||||
| DORNONVILLE DE LA COUR, Annette Elizabeth | Director | 49 Mount View Road N4 4SS London | Danish | 51114330001 | ||||||
| ECHLIN, Rose Philomena Mary | Director | 109 Rosebery Road N10 2LD London | British | 57034040001 | ||||||
| FULLAGAR, Moira | Director | 49 Jackson Road EN4 8UU East Barnet Hertfordshire | British | 41540150001 | ||||||
| GBADEBO, Adeboye | Director | 6 Brownlow Court Lyttelton Road N2 0EA London | British | 90606160001 | ||||||
| GILBEY, Geoffrey | Director | 12 Fordington Road N6 4TS London | British | 107729780001 | ||||||
| GILBEY, Geoffrey | Director | 12 Fordington Road N6 4TS London | British | 107729780001 | ||||||
| GILBEY, Geoffrey | Director | 12 Fordington Road N6 4TS London | British | 107729780001 | ||||||
| GRANDISON, Leslie | Director | 38 Radley Road Tottenham N17 6RL London | British | 36971650001 | ||||||
| GRANT, Rosamund Lynette | Director | 84 Raleigh Road Hornsey N8 0JA London | British | 78375300001 | ||||||
| GREY, Paul | Director | 59 St Loy's Road N17 6UC London | British | 39361880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0