TULIP MENTAL HEALTH GROUP

TULIP MENTAL HEALTH GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTULIP MENTAL HEALTH GROUP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02322355
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TULIP MENTAL HEALTH GROUP?

    Previous Company Names
    Company NameFromUntil
    HARINGEY MENTAL HEALTH GROUP (TULIP)Nov 28, 1988Nov 28, 1988

    What are the latest accounts for TULIP MENTAL HEALTH GROUP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for TULIP MENTAL HEALTH GROUP?

    Annual Return
    Last Annual Return

    What are the latest filings for TULIP MENTAL HEALTH GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from * 5 River Park Road London N22 7TB* on Nov 28, 2012

    2 pagesAD01

    Group of companies' accounts made up to Mar 31, 2012

    20 pagesAA

    Annual return made up to Dec 22, 2011 no member list

    4 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    24 pagesAA

    Annual return made up to Dec 23, 2010 no member list

    4 pagesAR01

    Termination of appointment of John Rodgers as a director

    2 pagesTM01

    Termination of appointment of Vimala Uttarkar as a director

    2 pagesTM01

    Termination of appointment of Colette Bailey as a director

    2 pagesTM01

    Appointment of Aleck Thomson as a director

    3 pagesAP01

    Appointment of Rachel Louise Cullen as a director

    3 pagesAP01

    Appointment of Dr Hazel Austin as a director

    3 pagesAP01

    Group of companies' accounts made up to Mar 31, 2010

    25 pagesAA

    Annual return made up to Dec 23, 2009 no member list

    4 pagesAR01

    Director's details changed for Ms Vimala Uttarkar on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Zafar Zabbar on Dec 23, 2009

    2 pagesCH01

    Director's details changed for John Rodgers on Dec 23, 2009

    2 pagesCH01

    Director's details changed for John Hilton Berg on Dec 23, 2009

    2 pagesCH01

    Termination of appointment of Eleanor Briggs as a director

    1 pagesTM01

    Who are the officers of TULIP MENTAL HEALTH GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Hazel, Dr
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    United KingdomBritish154792610001
    BERG, John Hilton
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    EnglandBritish62158140001
    CULLEN, Rachel Louise
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    EnglandBritish134692840002
    SHEPHERD, Rita Maud
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    United KingdomBritish117340470001
    THOMSON, Aleck Graeme
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    EnglandBritish164400300001
    ZABBAR, Zafar
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    Director
    Mildenhall Road
    Clapton
    E5 0RZ London
    114
    United KingdomBritish75030290001
    DAVIDSON, Deborah Claire
    51 Landrock Road
    N8 9HR London
    Secretary
    51 Landrock Road
    N8 9HR London
    British44395430003
    DEVOTE, Julia Olwen
    128 Fleet Road
    NW3 2QX London
    Secretary
    128 Fleet Road
    NW3 2QX London
    British78446140001
    KABIR, Masudul
    42a Caversham Avenue
    N13 4LN London
    Secretary
    42a Caversham Avenue
    N13 4LN London
    British98687200001
    ONIFADE, Yetunde
    13 The Reddings
    NW7 4JN London
    Secretary
    13 The Reddings
    NW7 4JN London
    British51718060003
    ADAM, Richard
    39 Warwick Road
    Edmonton
    N18 1RR London
    Director
    39 Warwick Road
    Edmonton
    N18 1RR London
    British36755410001
    BAILEY, Colette
    5 River Park Road
    London
    N22 7TB
    Director
    5 River Park Road
    London
    N22 7TB
    United KingdomBritish117340440001
    BARBATO, Robert
    5a Salisbury Road
    N4 1JY Haringey
    London
    Director
    5a Salisbury Road
    N4 1JY Haringey
    London
    British78670840001
    BARON, Paul Barclay
    Flat 2 29 Kings Avenue
    N10 1PA London
    Director
    Flat 2 29 Kings Avenue
    N10 1PA London
    British56266410001
    BATES, Carla Joanne
    21 Cameron Square
    CR4 3SH Mitcham
    Surrey
    Director
    21 Cameron Square
    CR4 3SH Mitcham
    Surrey
    British105086160001
    BENDER, Geoffrey Martin
    159 Wightman Road
    Harringay
    N8 0BB London
    Director
    159 Wightman Road
    Harringay
    N8 0BB London
    English37299470001
    BILLINGHAM, Keith
    55 Cholmeley Park
    Flat 2
    N6 5EH London
    Director
    55 Cholmeley Park
    Flat 2
    N6 5EH London
    British39361850001
    BRIGGS, Eleanor Susannah
    Ground Floor Flat
    5 Langham Place
    N15 3NA London
    Director
    Ground Floor Flat
    5 Langham Place
    N15 3NA London
    British117340170001
    CHARLES, Lori Nan
    92 Baker Street
    EN1 3EY Enfield
    Middlesex
    Director
    92 Baker Street
    EN1 3EY Enfield
    Middlesex
    American63501180002
    CLARKE, Peter, Dr
    264 Alexandra Park Road
    N22 7BG London
    Director
    264 Alexandra Park Road
    N22 7BG London
    EnglandBritish93123320001
    DE MARE, Turid
    5 Holly Place
    NW3 6QU London
    Director
    5 Holly Place
    NW3 6QU London
    Norwegian6662630002
    DENT, Stanley Joseph
    61 Lanchester Road
    N6 4SX London
    Director
    61 Lanchester Road
    N6 4SX London
    British5520190001
    DIOS, Jennifer
    69 Campbell Road
    Tottenham
    N17 0AX London
    Director
    69 Campbell Road
    Tottenham
    N17 0AX London
    British36755250001
    DJOUMA, Jim
    15 Broadgreen Road
    EN7 6XH Cheshunt
    Hertfordshire
    Director
    15 Broadgreen Road
    EN7 6XH Cheshunt
    Hertfordshire
    British105086110001
    DOKU, Karen Ellen
    36 Elizabeth Place
    Tottenham
    N15 4LA London
    Director
    36 Elizabeth Place
    Tottenham
    N15 4LA London
    British41847220001
    DORNONVILLE DE LA COUR, Annette Elizabeth
    49 Mount View Road
    N4 4SS London
    Director
    49 Mount View Road
    N4 4SS London
    Danish51114330001
    ECHLIN, Rose Philomena Mary
    109 Rosebery Road
    N10 2LD London
    Director
    109 Rosebery Road
    N10 2LD London
    British57034040001
    FULLAGAR, Moira
    49 Jackson Road
    EN4 8UU East Barnet
    Hertfordshire
    Director
    49 Jackson Road
    EN4 8UU East Barnet
    Hertfordshire
    British41540150001
    GBADEBO, Adeboye
    6 Brownlow Court
    Lyttelton Road
    N2 0EA London
    Director
    6 Brownlow Court
    Lyttelton Road
    N2 0EA London
    British90606160001
    GILBEY, Geoffrey
    12 Fordington Road
    N6 4TS London
    Director
    12 Fordington Road
    N6 4TS London
    British107729780001
    GILBEY, Geoffrey
    12 Fordington Road
    N6 4TS London
    Director
    12 Fordington Road
    N6 4TS London
    British107729780001
    GILBEY, Geoffrey
    12 Fordington Road
    N6 4TS London
    Director
    12 Fordington Road
    N6 4TS London
    British107729780001
    GRANDISON, Leslie
    38 Radley Road
    Tottenham
    N17 6RL London
    Director
    38 Radley Road
    Tottenham
    N17 6RL London
    British36971650001
    GRANT, Rosamund Lynette
    84 Raleigh Road
    Hornsey
    N8 0JA London
    Director
    84 Raleigh Road
    Hornsey
    N8 0JA London
    British78375300001
    GREY, Paul
    59 St Loy's Road
    N17 6UC London
    Director
    59 St Loy's Road
    N17 6UC London
    British39361880001

    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