BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)
Overview
Company Name | BRENT MIND (ASSOCIATION FOR MENTAL HEALTH) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02504993 |
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 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 Address | No |
What are the latest accounts for BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 29 pages | AA | ||||||||||
Termination of appointment of John Christopher Thompson as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 05, 2018 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Christopher Thompson as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Brendan Timlin as a person with significant control on Oct 24, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jonathan Anthony Lawlor as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan Timlin as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Lynn Miller as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Sally Miller as a person with significant control on Oct 24, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 27 pages | AA | ||||||||||
Termination of appointment of Adrian Desmond Lee as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Brendan Timlin on May 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross O'brien on May 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Sally Lynn Miller on May 25, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas James Fitzgerald on May 25, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Brian Milward as a director on Jun 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel David John Cartwright as a secretary on Oct 23, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZGERALD, Thomas James | Director | Park Parade NW10 4HT London Design Works England | England | British | Consultant Anaesthetist | 239637810002 | ||||
LAWLOR, Jonathan Anthony | Director | Cloudesdale Road SW17 8ES London 32 England | United Kingdom | British | Digital Art | 141612000001 | ||||
O'BRIEN, Ross | Director | Park Parade NW10 4HT London Design Works England | United Kingdom | British | Iapt Operational And Business Manager | 173429700002 | ||||
BROOKS, Melanie | Secretary | 45 High Street SG18 9RU Langford Bedfordshire | British | Chief Executive | 123887090001 | |||||
BROOKS, Melanie | Secretary | 3 3 Mill Lane SG18 8AZ Biggleswade Beds | British | Chief Executive | 106115830001 | |||||
CARTWRIGHT, Daniel David John | Secretary | Park Parade NW10 4HT London Design Works England | 155097470001 | |||||||
GRETTON, George Richard | Secretary | 52 Mora Road NW2 6TG London | British | Accountant | 66859900001 | |||||
HARDMAN, David Michael | Secretary | 23 Ashlyn Close Bushey WD2 2EJ Watford | British | 57686060001 | ||||||
HOGG, Robin Frederick | Secretary | 1b Dyne Road NW6 7XG London Hampton House | 147232420001 | |||||||
KNIGHT, Janice Elizabeth | Secretary | 77 Melrose Avenue NW2 4LR London | British | Chief Executive | 4891310001 | |||||
KNIGHT, Janice Elizabeth | Secretary | 77 Melrose Avenue NW2 4LR London | British | Deputy Chief Executive | 4891310001 | |||||
OAKLEY, Peter Thomas | Secretary | 5 London Road Shenley WD7 9EW Radlett Hertfordshire | British | 27568520001 | ||||||
RIPPINGTON, Alan Frederick | Secretary | 33 Agamemnon Road NW6 1EJ London | British | 8890310001 | ||||||
SMITH, Beverly Ann | Secretary | 60 Olive Road Criklewood NW2 6UJ London | British | Consultant | 45586600001 | |||||
WILSON, Paul Thomas Wardley | Secretary | 225 Cromwell Road CT5 1LA Whitstable Kent | British | Management Consultant | 27041510001 | |||||
ALDRIDGE, Judith Ann | Director | 35 Leyspring Road Leytonstone E11 3BP London | British | Manager | 98355540001 | |||||
ANDREW, Ashenhurst | Director | 139 Harlesden Road NW10 2BS London | British | Mental Health Advocate | 50785190001 | |||||
ANTOINE, William | Director | 1b Dyne Road NW6 7XG London Hampton House | United Kingdom | American | Student | 173429410001 | ||||
ANWAR, Fowzia | Director | Rosemead Avenue Wembley HA9 7EE London 16 Middlesex | British | Deputy Director Of Charitable Organisations | 147006240001 | |||||
ATTWOOD, Paul | Director | 167 Willesden Lane NW6 7YW London | Irish | Mental Health Worker | 27568640001 | |||||
BERNARD, Graham | Director | 58 Hawthorn Road Willesden NW10 2LU London | British | Potter Manufacturer | 27568650002 | |||||
BUTLER, Richard Joseph | Director | 131 Sandringham Road NW2 5EJ London | Irish | 53049050001 | ||||||
CANHAIL, Prudence Claire Imogen | Director | 37 Ivel Road SG19 1BA Sandy Bedfordshire | British | Manager | 120452780001 | |||||
CANHAM, Prudence Claire Imogen | Director | 1b Dyne Road NW6 7XG London Hampton House | United Kingdom | Uk | Policy Officer | 136422360001 | ||||
CASATELLO, Giovanna | Director | C/O Brent Mind 379 High Road Willesden NW10 2JR London | United Kingdom | British | Psychotherapist | 113080670001 | ||||
CRAWFORD, Anthony Richard Charles | Director | 75 George Lansbury House Curzon Crescent NW10 9RY London | British | Writer/Journalist | 78970360001 | |||||
DRAPER, Derek | Director | 82 Farm Avenue HA0 4UX Wembley Middlesex | British | Unemployed | 40509500001 | |||||
FANNING, Mary Elizabeth | Director | 75 Grasmere Avenue HA9 8TF Wembley Middlesex | British | Unemployed | 66940340001 | |||||
FARMER, David | Director | 2 Blackburn Road NW6 1RZ London | British | Clerk | 58561970001 | |||||
GEORGE, Christopher | Director | 41 Ruskin Park House Champion Hill Camberwell SE5 8TQ London | British | Director | 96327420001 | |||||
GIJBELS, Harry | Director | 336 Field End Road Eastcote HA4 9PG Ruislip Middlesex | Dutch | Senior Lecturer | 27568540001 | |||||
GOCKELAN, Carron Mary | Director | 12 Garfield Court Willesden NW6 7SD London | British | Service User | 60777750001 | |||||
GOLD, Jessica | Director | Flat 3 Donnington Mansions Donnington Road Willesden NW10 3QP London | Jewish | Ret\ | 86506100001 | |||||
GOLD, Jessica | Director | Flat 3 Donnington Mansions Donnington Road Willesden NW10 3QP London | Jewish | Retired | 86506100001 | |||||
GOLDHILL, Stanley | Director | 21 Halton Close N11 3HQ London | British | Chartered Accountant | 71235860002 |
Who are the persons with significant control of BRENT MIND (ASSOCIATION FOR MENTAL HEALTH)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sally Miller | Dec 01, 2016 | Park Parade NW10 4HT London Design Works | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brendan Timlin | Dec 01, 2016 | Park Parade NW10 4HT London Design Works | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Ross O'Brien | Dec 01, 2016 | Park Parade NW10 4HT London Design Works | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Fitzgerald | Dec 01, 2016 | Park Parade NW10 4HT London Design Works | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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