NIMH ARCHWAY CLINIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNIMH ARCHWAY CLINIC
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04652472
    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 NIMH ARCHWAY CLINIC?

    • First-degree level higher education (85421) / Education
    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is NIMH ARCHWAY CLINIC located?

    Registered Office Address
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NIMH ARCHWAY CLINIC?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What are the latest filings for NIMH ARCHWAY CLINIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Aug 31, 2013

    11 pagesAA

    Total exemption small company accounts made up to Aug 31, 2012

    8 pagesAA

    Annual return made up to Jan 30, 2013 no member list

    4 pagesAR01

    Appointment of Ms Mary Alison Sanderson as a director on Feb 09, 2012

    2 pagesAP01

    Termination of appointment of Patricia May Blake as a director on Sep 18, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2011

    8 pagesAA

    Annual return made up to Jan 30, 2012 no member list

    4 pagesAR01

    Termination of appointment of Wojtek Michael Bereza as a director on Sep 15, 2011

    1 pagesTM01

    Termination of appointment of Wojtek Michael Bereza as a director on Sep 15, 2011

    1 pagesTM01

    Appointment of Mrs Neelam Seeboruth as a director on Sep 15, 2011

    2 pagesAP01

    Annual return made up to Jan 30, 2011 no member list

    5 pagesAR01

    Termination of appointment of Jonathan Lipscomb as a director

    1 pagesTM01

    Appointment of Mr Neil Pellegrini as a secretary

    1 pagesAP03

    Termination of appointment of Kathryn Lwin Brooks as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2010

    8 pagesAA

    Total exemption small company accounts made up to Aug 31, 2009

    8 pagesAA

    Annual return made up to Jan 30, 2010 no member list

    5 pagesAR01

    Director's details changed for Patricia May Blake on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Adrian John Yates on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Diana Marie Graham on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Jonathan Mark Lipscomb on Mar 16, 2010

    2 pagesCH01

    Appointment of Wojtek Michael Bereza as a director

    3 pagesAP01

    Who are the officers of NIMH ARCHWAY CLINIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PELLEGRINI, Neil
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    Secretary
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    157517510001
    GRAHAM, Diana Marie
    Darwin Cottage 39 Vansittart Road
    Forest Gate
    E7 0AS London
    Director
    Darwin Cottage 39 Vansittart Road
    Forest Gate
    E7 0AS London
    EnglandBritish32888210001
    SANDERSON, Mary Alison
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    Director
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    EnglandBritish120935760002
    SEEBORUTH, Neelam
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    Director
    Clerkenwell Building
    Archway Campus Highgate Hill
    N19 5LW London
    United KingdomBritish166281060001
    YATES, Adrian John, Dr
    Brill Place
    Bradwell Common
    MK13 8LR Milton Keynes
    66
    Buckinghamshire
    Director
    Brill Place
    Bradwell Common
    MK13 8LR Milton Keynes
    66
    Buckinghamshire
    EnglandBritish132050280001
    ELSON, Janet
    84 Tytherton Road
    N19 4QA London
    Secretary
    84 Tytherton Road
    N19 4QA London
    British93616020001
    HARRISON, Sarah
    73 Chester Road
    N19 5DH London
    Secretary
    73 Chester Road
    N19 5DH London
    British47081440003
    LWIN BROOKS, Kathryn
    Haslemere Road
    N8 9QP London
    7
    Secretary
    Haslemere Road
    N8 9QP London
    7
    British130718750001
    M'LENT-ROBERTS, Audrey
    689a Finchley Road
    NW2 2JN London
    Secretary
    689a Finchley Road
    NW2 2JN London
    British87120560001
    BEREZA, Wojtek Michael
    Corsica Street
    N5 1JT London
    33
    Director
    Corsica Street
    N5 1JT London
    33
    United KingdomBritish148660990001
    BISSOON, Mala
    4 Sidford House
    Cosser Street
    SE1 7DD London
    Director
    4 Sidford House
    Cosser Street
    SE1 7DD London
    British87120540001
    BLAKE, Patricia May
    9 Tiptree Drive
    EN2 6TY Enfield
    Middlesex
    Director
    9 Tiptree Drive
    EN2 6TY Enfield
    Middlesex
    EnglandBritish121773690001
    COHEN, Barbara Mariel
    27 Churchill Road
    NW5 1AN London
    Director
    27 Churchill Road
    NW5 1AN London
    United KingdomBritish35003450001
    DAVIS, Carol Rosalind
    Eynella Road
    East Dulwich
    SE22 8AF London
    Director
    Eynella Road
    East Dulwich
    SE22 8AF London
    British87120550001
    EDWARDS, Jennifer Fitzgerald
    7 Firs Avenue
    N10 3LY London
    Director
    7 Firs Avenue
    N10 3LY London
    British111698380001
    ELSON, Janet
    84 Tytherton Road
    N19 4QA London
    Director
    84 Tytherton Road
    N19 4QA London
    British93616020001
    LIPSCOMB, Jonathan Mark
    153 Bartholomew Close
    East Hill
    SW18 1JG London
    Director
    153 Bartholomew Close
    East Hill
    SW18 1JG London
    EnglandEnglish64984720001
    PICHOWICZ, Angela Maria
    2 Devon Road
    MK40 3DJ Bedford
    Beds
    Director
    2 Devon Road
    MK40 3DJ Bedford
    Beds
    British120876270001
    RAWLINGS, Carol
    106 Olinda Road
    N16 6TP London
    Director
    106 Olinda Road
    N16 6TP London
    British111698420001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Director
    49 Waldemar Avenue
    W13 9PZ London
    EnglandIrish950490001
    RICE, Alison Geldeard
    21 Arlington Square
    N1 7DR London
    Director
    21 Arlington Square
    N1 7DR London
    United KingdomBritish28452110001

    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