UKBizDB.co.uk

BRENT, WANDSWORTH AND WESTMINSTER MIND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brent, Wandsworth And Westminster Mind. The company was founded 40 years ago and was given the registration number 01796928. The firm's registered office is in LONDON. You can find them at 6 Osbert Street Hopkinson House, 6 Osbert Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRENT, WANDSWORTH AND WESTMINSTER MIND
Company Number:01796928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Osbert Street Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Monck Street, London, England, SW1P 2AE

Director14 March 2017Active
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU

Director25 October 2017Active
23, Monck Street, London, England, SW1P 2AE

Director01 April 2015Active
23, Monck Street, London, England, SW1P 2AE

Director02 August 2017Active
14a, Talbot Road, Isleworth, England, TW7 7HH

Director18 March 2020Active
Flat 7, 29 Trinity Crescent, London, England, SW17 7AG

Director01 April 2015Active
St Bernard's Hospital, Uxbridge Road, Southall, England, UB1 3EU

Director14 March 2017Active
23, Monck Street, London, England, SW1P 2AE

Director29 May 2019Active
25, Wilton Square, London, N1 3DL

Secretary21 August 2008Active
21, Wilson Street, London, EC2M 2TD

Secretary21 August 2008Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary-Active
19 Common Lane, Harpenden, AL5 5BT

Director16 June 1997Active
110 Brondesbury Park, London, NW2 5JR

Director09 November 1993Active
13 Whittlesey Street, London, SE1 8SZ

Director-Active
19 Great Queen Street, Dartford, DA1 1TJ

Director20 September 1999Active
Flat 2, 8 Thurlow Park Road, London, SE21 8JB

Director18 July 1994Active
76 Sandbourne House, Dartmouth Close Notting Hill, London, W11 1DS

Director16 November 2004Active
48 Rosendale Road, London, SE21 8DP

Director-Active
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU

Director02 August 2017Active
76 Sandbourne House, Dartmouth Close Wessex Gardens, London, W11 1DS

Director18 November 1997Active
43, Palmerston Crescent, London, N13 4UE

Director26 November 2008Active
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU

Director26 November 2008Active
The Oast House, Breakstones Langton Green, Tunbridge Wells, TN3 0JL

Director23 November 2005Active
1c Chepstow Villas, 7 Ashdown Lodge, London,

Director-Active
25, Wilton Square, London, N1 3DL

Director21 August 2008Active
Top Flat, 122 Ashmore Road, London, W9 3DQ

Director16 November 2004Active
52 Kirkstall Road, London, SW2 4HF

Director-Active
Temple 16 The Drive, Wimbledon, London, SW20 8TG

Director27 November 2001Active
7 St Johns Court, Beaumont Avenue, St Albans, AL1 4TS

Director23 January 2006Active
12 Montana Road, London, SW20 8TW

Director-Active
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU

Director14 March 2017Active
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU

Director29 May 2019Active
19 Perivale Grange, Perivale, Greenford, UB6 8TN

Director-Active
47 Bunkers Hill, Lincoln, LN2 4QS

Director27 November 2001Active
34 Walcot Square, London, SE11 4TZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-02-10Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.