BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)

BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRENT MIND (ASSOCIATION FOR MENTAL HEALTH)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02504993
    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 BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?

    • Other human health activities (86900) / Human health and social work activities
    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BRENT MIND (ASSOCIATION FOR MENTAL HEALTH) located?

    Registered Office Address
    Design Works
    Park Parade
    NW10 4HT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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

    3 pagesDS01

    Full accounts made up to Oct 31, 2017

    29 pagesAA

    Termination of appointment of John Christopher Thompson as a director on Mar 21, 2018

    1 pagesTM01

    Previous accounting period shortened from Apr 05, 2018 to Oct 31, 2017

    1 pagesAA01

    Appointment of Mr John Christopher Thompson as a director on Oct 24, 2017

    2 pagesAP01

    Cessation of Brendan Timlin as a person with significant control on Oct 24, 2017

    1 pagesPSC07

    Appointment of Mr Jonathan Anthony Lawlor as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Brendan Timlin as a director on Oct 24, 2017

    1 pagesTM01

    Termination of appointment of Sally Lynn Miller as a director on Oct 24, 2017

    1 pagesTM01

    Cessation of Sally Miller as a person with significant control on Oct 24, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    27 pagesAA

    Termination of appointment of Adrian Desmond Lee as a director on Jun 06, 2017

    1 pagesTM01

    Director's details changed for Mr Brendan Timlin on May 25, 2017

    2 pagesCH01

    Director's details changed for Mr Ross O'brien on May 25, 2017

    2 pagesCH01

    Director's details changed for Miss Sally Lynn Miller on May 25, 2017

    2 pagesCH01

    Director's details changed for Mr Thomas James Fitzgerald on May 25, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    7 pagesCS01

    Termination of appointment of Brian Milward as a director on Jun 08, 2016

    1 pagesTM01

    Termination of appointment of Daniel David John Cartwright as a secretary on Oct 23, 2015

    1 pagesTM02

    Who are the officers of BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Thomas James
    Park Parade
    NW10 4HT London
    Design Works
    England
    Director
    Park Parade
    NW10 4HT London
    Design Works
    England
    EnglandBritishConsultant Anaesthetist239637810002
    LAWLOR, Jonathan Anthony
    Cloudesdale Road
    SW17 8ES London
    32
    England
    Director
    Cloudesdale Road
    SW17 8ES London
    32
    England
    United KingdomBritishDigital Art141612000001
    O'BRIEN, Ross
    Park Parade
    NW10 4HT London
    Design Works
    England
    Director
    Park Parade
    NW10 4HT London
    Design Works
    England
    United KingdomBritishIapt Operational And Business Manager173429700002
    BROOKS, Melanie
    45 High Street
    SG18 9RU Langford
    Bedfordshire
    Secretary
    45 High Street
    SG18 9RU Langford
    Bedfordshire
    BritishChief Executive123887090001
    BROOKS, Melanie
    3 3 Mill Lane
    SG18 8AZ Biggleswade
    Beds
    Secretary
    3 3 Mill Lane
    SG18 8AZ Biggleswade
    Beds
    BritishChief Executive106115830001
    CARTWRIGHT, Daniel David John
    Park Parade
    NW10 4HT London
    Design Works
    England
    Secretary
    Park Parade
    NW10 4HT London
    Design Works
    England
    155097470001
    GRETTON, George Richard
    52 Mora Road
    NW2 6TG London
    Secretary
    52 Mora Road
    NW2 6TG London
    BritishAccountant66859900001
    HARDMAN, David Michael
    23 Ashlyn Close
    Bushey
    WD2 2EJ Watford
    Secretary
    23 Ashlyn Close
    Bushey
    WD2 2EJ Watford
    British57686060001
    HOGG, Robin Frederick
    1b Dyne Road
    NW6 7XG London
    Hampton House
    Secretary
    1b Dyne Road
    NW6 7XG London
    Hampton House
    147232420001
    KNIGHT, Janice Elizabeth
    77 Melrose Avenue
    NW2 4LR London
    Secretary
    77 Melrose Avenue
    NW2 4LR London
    BritishChief Executive4891310001
    KNIGHT, Janice Elizabeth
    77 Melrose Avenue
    NW2 4LR London
    Secretary
    77 Melrose Avenue
    NW2 4LR London
    BritishDeputy Chief Executive4891310001
    OAKLEY, Peter Thomas
    5 London Road
    Shenley
    WD7 9EW Radlett
    Hertfordshire
    Secretary
    5 London Road
    Shenley
    WD7 9EW Radlett
    Hertfordshire
    British27568520001
    RIPPINGTON, Alan Frederick
    33 Agamemnon Road
    NW6 1EJ London
    Secretary
    33 Agamemnon Road
    NW6 1EJ London
    British8890310001
    SMITH, Beverly Ann
    60 Olive Road
    Criklewood
    NW2 6UJ London
    Secretary
    60 Olive Road
    Criklewood
    NW2 6UJ London
    BritishConsultant45586600001
    WILSON, Paul Thomas Wardley
    225 Cromwell Road
    CT5 1LA Whitstable
    Kent
    Secretary
    225 Cromwell Road
    CT5 1LA Whitstable
    Kent
    BritishManagement Consultant27041510001
    ALDRIDGE, Judith Ann
    35 Leyspring Road
    Leytonstone
    E11 3BP London
    Director
    35 Leyspring Road
    Leytonstone
    E11 3BP London
    BritishManager98355540001
    ANDREW, Ashenhurst
    139 Harlesden Road
    NW10 2BS London
    Director
    139 Harlesden Road
    NW10 2BS London
    BritishMental Health Advocate50785190001
    ANTOINE, William
    1b Dyne Road
    NW6 7XG London
    Hampton House
    Director
    1b Dyne Road
    NW6 7XG London
    Hampton House
    United KingdomAmericanStudent173429410001
    ANWAR, Fowzia
    Rosemead Avenue
    Wembley
    HA9 7EE London
    16
    Middlesex
    Director
    Rosemead Avenue
    Wembley
    HA9 7EE London
    16
    Middlesex
    BritishDeputy Director Of Charitable Organisations147006240001
    ATTWOOD, Paul
    167 Willesden Lane
    NW6 7YW London
    Director
    167 Willesden Lane
    NW6 7YW London
    IrishMental Health Worker27568640001
    BERNARD, Graham
    58 Hawthorn Road
    Willesden
    NW10 2LU London
    Director
    58 Hawthorn Road
    Willesden
    NW10 2LU London
    BritishPotter Manufacturer27568650002
    BUTLER, Richard Joseph
    131 Sandringham Road
    NW2 5EJ London
    Director
    131 Sandringham Road
    NW2 5EJ London
    Irish53049050001
    CANHAIL, Prudence Claire Imogen
    37 Ivel Road
    SG19 1BA Sandy
    Bedfordshire
    Director
    37 Ivel Road
    SG19 1BA Sandy
    Bedfordshire
    BritishManager120452780001
    CANHAM, Prudence Claire Imogen
    1b Dyne Road
    NW6 7XG London
    Hampton House
    Director
    1b Dyne Road
    NW6 7XG London
    Hampton House
    United KingdomUkPolicy Officer136422360001
    CASATELLO, Giovanna
    C/O Brent Mind
    379 High Road Willesden
    NW10 2JR London
    Director
    C/O Brent Mind
    379 High Road Willesden
    NW10 2JR London
    United KingdomBritishPsychotherapist113080670001
    CRAWFORD, Anthony Richard Charles
    75 George Lansbury House
    Curzon Crescent
    NW10 9RY London
    Director
    75 George Lansbury House
    Curzon Crescent
    NW10 9RY London
    BritishWriter/Journalist78970360001
    DRAPER, Derek
    82 Farm Avenue
    HA0 4UX Wembley
    Middlesex
    Director
    82 Farm Avenue
    HA0 4UX Wembley
    Middlesex
    BritishUnemployed40509500001
    FANNING, Mary Elizabeth
    75 Grasmere Avenue
    HA9 8TF Wembley
    Middlesex
    Director
    75 Grasmere Avenue
    HA9 8TF Wembley
    Middlesex
    BritishUnemployed66940340001
    FARMER, David
    2 Blackburn Road
    NW6 1RZ London
    Director
    2 Blackburn Road
    NW6 1RZ London
    BritishClerk58561970001
    GEORGE, Christopher
    41 Ruskin Park House
    Champion Hill Camberwell
    SE5 8TQ London
    Director
    41 Ruskin Park House
    Champion Hill Camberwell
    SE5 8TQ London
    BritishDirector96327420001
    GIJBELS, Harry
    336 Field End Road
    Eastcote
    HA4 9PG Ruislip
    Middlesex
    Director
    336 Field End Road
    Eastcote
    HA4 9PG Ruislip
    Middlesex
    DutchSenior Lecturer27568540001
    GOCKELAN, Carron Mary
    12 Garfield Court
    Willesden
    NW6 7SD London
    Director
    12 Garfield Court
    Willesden
    NW6 7SD London
    BritishService User60777750001
    GOLD, Jessica
    Flat 3 Donnington Mansions
    Donnington Road Willesden
    NW10 3QP London
    Director
    Flat 3 Donnington Mansions
    Donnington Road Willesden
    NW10 3QP London
    JewishRet\86506100001
    GOLD, Jessica
    Flat 3 Donnington Mansions
    Donnington Road Willesden
    NW10 3QP London
    Director
    Flat 3 Donnington Mansions
    Donnington Road Willesden
    NW10 3QP London
    JewishRetired86506100001
    GOLDHILL, Stanley
    21 Halton Close
    N11 3HQ London
    Director
    21 Halton Close
    N11 3HQ London
    BritishChartered Accountant71235860002

    Who are the persons with significant control of BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sally Miller
    Park Parade
    NW10 4HT London
    Design Works
    Dec 01, 2016
    Park Parade
    NW10 4HT London
    Design Works
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brendan Timlin
    Park Parade
    NW10 4HT London
    Design Works
    Dec 01, 2016
    Park Parade
    NW10 4HT London
    Design Works
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ross O'Brien
    Park Parade
    NW10 4HT London
    Design Works
    Dec 01, 2016
    Park Parade
    NW10 4HT London
    Design Works
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Fitzgerald
    Park Parade
    NW10 4HT London
    Design Works
    Dec 01, 2016
    Park Parade
    NW10 4HT London
    Design Works
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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