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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Monck Street, London, England, SW1P 2AE | Director | 14 March 2017 | Active |
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU | Director | 25 October 2017 | Active |
23, Monck Street, London, England, SW1P 2AE | Director | 01 April 2015 | Active |
23, Monck Street, London, England, SW1P 2AE | Director | 02 August 2017 | Active |
14a, Talbot Road, Isleworth, England, TW7 7HH | Director | 18 March 2020 | Active |
Flat 7, 29 Trinity Crescent, London, England, SW17 7AG | Director | 01 April 2015 | Active |
St Bernard's Hospital, Uxbridge Road, Southall, England, UB1 3EU | Director | 14 March 2017 | Active |
23, Monck Street, London, England, SW1P 2AE | Director | 29 May 2019 | Active |
25, Wilton Square, London, N1 3DL | Secretary | 21 August 2008 | Active |
21, Wilson Street, London, EC2M 2TD | Secretary | 21 August 2008 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Secretary | - | Active |
19 Common Lane, Harpenden, AL5 5BT | Director | 16 June 1997 | Active |
110 Brondesbury Park, London, NW2 5JR | Director | 09 November 1993 | Active |
13 Whittlesey Street, London, SE1 8SZ | Director | - | Active |
19 Great Queen Street, Dartford, DA1 1TJ | Director | 20 September 1999 | Active |
Flat 2, 8 Thurlow Park Road, London, SE21 8JB | Director | 18 July 1994 | Active |
76 Sandbourne House, Dartmouth Close Notting Hill, London, W11 1DS | Director | 16 November 2004 | Active |
48 Rosendale Road, London, SE21 8DP | Director | - | Active |
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU | Director | 02 August 2017 | Active |
76 Sandbourne House, Dartmouth Close Wessex Gardens, London, W11 1DS | Director | 18 November 1997 | Active |
43, Palmerston Crescent, London, N13 4UE | Director | 26 November 2008 | Active |
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU | Director | 26 November 2008 | Active |
The Oast House, Breakstones Langton Green, Tunbridge Wells, TN3 0JL | Director | 23 November 2005 | Active |
1c Chepstow Villas, 7 Ashdown Lodge, London, | Director | - | Active |
25, Wilton Square, London, N1 3DL | Director | 21 August 2008 | Active |
Top Flat, 122 Ashmore Road, London, W9 3DQ | Director | 16 November 2004 | Active |
52 Kirkstall Road, London, SW2 4HF | Director | - | Active |
Temple 16 The Drive, Wimbledon, London, SW20 8TG | Director | 27 November 2001 | Active |
7 St Johns Court, Beaumont Avenue, St Albans, AL1 4TS | Director | 23 January 2006 | Active |
12 Montana Road, London, SW20 8TW | Director | - | Active |
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU | Director | 14 March 2017 | Active |
6 Osbert Street, Hopkinson House, 6 Osbert Street, London, England, SW1P 2QU | Director | 29 May 2019 | Active |
19 Perivale Grange, Perivale, Greenford, UB6 8TN | Director | - | Active |
47 Bunkers Hill, Lincoln, LN2 4QS | Director | 27 November 2001 | Active |
34 Walcot Square, London, SE11 4TZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-02-10 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.