THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
Overview
| Company Name | THE JEWISH ASSOCIATION FOR MENTAL ILLNESS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02618170 |
| 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 THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE JEWISH ASSOCIATION FOR MENTAL ILLNESS located?
| Registered Office Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| Company Name | From | Until |
|---|---|---|
| THE JEWISH ASSOCIATION FOR THE MENTALLY ILL | Jun 07, 1991 | Jun 07, 1991 |
What are the latest accounts for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
What are the latest filings for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| 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 | 2 pages | DS01 | ||
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 52 pages | AA | ||
Appointment of Mr Jonathan Simon West as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Zenios as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Zenios as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Registered office address changed from Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG United Kingdom to Amelie House Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ on Apr 08, 2024 | 1 pages | AD01 | ||
Registered office address changed from Leila's House, 55 Christchurch Avenue Christchurch Avenue London N12 0DG England to Amelie House the Maurice and Vivienne Wohl Campus 221 Golders Green Road London NW11 6TG on Apr 04, 2024 | 1 pages | AD01 | ||
Appointment of Mr Jonathan West as a secretary on Mar 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of Abigail Joanna Swerdlow as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Warren Paul Taylor as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Sara Mandelbaum as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gemma Lyons as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gideon Max Holme Kay as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Stuart Glass as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tessa Shelley Ingram Arnold as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Carmel Brown as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 55 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Gemma Lyons as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Who are the officers of THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEST, Jonathan | Secretary | 221 Golders Green Road NW11 9DQ London Amelie House England | 321285410001 | |||||||
| CARMEL BROWN, Daniel | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House United Kingdom | United Kingdom | British | 321281370001 | |||||
| DAWSON, Adam David | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House United Kingdom | England | British | 156415400001 | |||||
| WEST, Jonathan Simon | Director | Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House United Kingdom | United Kingdom | British | 169908920002 | |||||
| LAZARUS, Alan Brian | Secretary | Flat 10 Randall Court Page Street Mill Hill NW7 2NJ London | British | 21758750001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| AARON, Jean | Director | 24 Brookland Rise NW11 6DP London | United Kingdom | British | 52911560003 | |||||
| AARON, Jean | Director | 1 Queenswood Park Finchley N3 1UN London | British | 52911560001 | ||||||
| AARON, Martin, Professor | Director | 24 Brookland Rise NW11 6DP London | United Kingdom | British | 7380060005 | |||||
| ARNOLD, Tessa Shelley Ingram | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | United Kingdom | British | 263181090001 | |||||
| BENSON, Richard Jonathan | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 264361250001 | |||||
| BLANE, Michael Lawrence | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | American | 37569570002 | |||||
| BRESLAW, Jeffrey Arnold | Director | 11 Littleberry Court St Vincents Lane Mill Hill NW7 1EN London | United Kingdom | British | 103793070001 | |||||
| CALVERT, Hyman Louis | Director | 64 Deansway Finchley N2 0HY London | British | 54160710001 | ||||||
| CALVERT, Hyman Louis | Director | 64 Deansway Finchley N2 0HY London | British | 54160710001 | ||||||
| CALVERT, Joan Reva | Director | 64 Deansway Finchley N2 0HY London | British | 54160800001 | ||||||
| CANNON, Elise Rebecca, Dr | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 178245700001 | |||||
| COHEN, Alan Charles, Dr | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 134094310001 | |||||
| COHEN, Terence Samuel Jamie Crane | Director | 1 Cranley Terrace Holders Hill Drive NW4 1NQ London | United Kingdom | British | 82963910001 | |||||
| CURRY, Lionel Gerald | Director | 6 Priory Road NW6 4SG London | United Kingdom | British | 75180780003 | |||||
| FABIAN, Ross Marc | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 220691140001 | |||||
| FELDMAN, Raymond, Professor | Director | 38 Harrowes Meade HA8 8RP Edgware Middlesex | British | 12033120001 | ||||||
| FOX, Debra Jane | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 126187750001 | |||||
| GALE, Norman Eric, Doctor | Director | Gorford Court Marsh Lane HA7 4TQ London | British | 54624850002 | ||||||
| GALE, Norman Eric, Reverend Doctor Ba | Director | Flat 19 Palace Court NW3 6DN London | British | 54624850001 | ||||||
| GARDNER, Doris | Director | 23 Cedar Drive N2 0PS London | England | British | 3098020002 | |||||
| GARDNER, Doris | Director | 69 Sheringham NW8 6RB London | British | 3098020001 | ||||||
| GARDNER, Jack | Director | 23 Cedar Drive N2 0PS London | British | 35683880002 | ||||||
| GLASS, Michael Stuart | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 150613970002 | |||||
| GOLDSTONE, Jennifer Anne | Director | 67 Loom Lane WD7 8NX Radlett Hertfordshire | England | British | 60802370001 | |||||
| GOODMAN, Lewis Raphael | Director | 57 Acacia Road NW8 6AG London | British | 58321360001 | ||||||
| GRAYSON, Jose David | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 174310490001 | |||||
| HARRIS, Raymond Ian | Director | 3 Golfside Close N20 0RD London | United Kingdom | British | 91547170001 | |||||
| HELMAN, Anthony Lawrence | Director | 20 Duchy Road Hadley Wood EN4 0HU Barnet Hertfordshire | England | British | 2108520001 | |||||
| HUTCHINSON, James Philip | Director | Christchurch Avenue N12 0DG London Leila's House, 55 Christchurch Avenue England | England | British | 131748800002 |
What are the latest statements on persons with significant control for THE JEWISH ASSOCIATION FOR MENTAL ILLNESS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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