UKBizDB.co.uk

ENFIELD MENTAL HEALTH USERS' GROUP

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

This company is commonly known as Enfield Mental Health Users' Group. The company was founded 22 years ago and was given the registration number 04423286. The firm's registered office is in LONDON. You can find them at 30 Cedars Court 30 Cedars Court, Church Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ENFIELD MENTAL HEALTH USERS' GROUP
Company Number:04423286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 April 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30 Cedars Court 30 Cedars Court, Church Street, London, England, N9 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Cedars Court, 30 Cedars Court, Church Street, London, England, N9 9AJ

Director14 December 2012Active
55a Eversley Park Road, Winchmore Hill, London, N21 1NR

Secretary15 March 2005Active
30 Vicars Close, Enfield, EN1 3DN

Secretary14 December 2005Active
45 Petersfield Close, London, N18 1JJ

Secretary24 April 2002Active
28, Stonard Road, London, N13 4DP

Director06 January 2009Active
45 St Marks Road, Bush Hill Park, Enfield, EN1 1BG

Director03 July 2007Active
Woodhurst, 1b Old Park Road, Palmers Green, London, N13 4RG

Director06 January 2009Active
Woodhurst, 1b Old Park Road, Palmers Green, London, N13 4RG

Director24 April 2002Active
22 Harton Road, Edmonton, London, N9 0SG

Director24 April 2002Active
87 Milton Avenue, Barnet, EN5 2EY

Director05 December 2006Active
Th Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director14 December 2012Active
14 Robyns Way, Sevenoaks, TN13 3EA

Director01 October 2002Active
18a Dawlish Avenue, Palmers Green, London, N13 4HP

Director06 September 2005Active
31 Fyfield Road, Enfield, EN1 3TT

Director24 April 2002Active
7 Roman Way, Bush Hill Park, Enfield, EN1 1EG

Director06 January 2009Active
99 Cecil Road, Enfield, EN2 6TL

Director01 April 2008Active
99 Cecil Road, Enfield, EN2 6TL

Director06 September 2005Active
99 Cecil Road, Enfield, EN2 6TL

Director01 March 2005Active
Th Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director03 May 2018Active
Flat 8 Walsham Court, 15 Gilbert Street, Enfield, EN3 6PL

Director24 April 2002Active
Th Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director05 April 2011Active
Th Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director05 April 2011Active
Th Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director10 December 2017Active
69 Oulton Crescent, Potters Bar, EN6 3EB

Director15 June 2004Active
30 Cedars Court, 30 Cedars Court, Church Street, London, England, N9 9AJ

Director16 December 2011Active
26 Crothall Close, Palmers Green, London, N13 4BN

Director15 June 2004Active

People with Significant Control

Mr Terence Lynch
Notified on:23 March 2017
Status:Active
Date of birth:May 1957
Nationality:Irish
Address:Th Lancaster Centre, Enfield, EN2 0BU
Nature of control:
  • Significant influence or control as trust
Mr Ed Connolly
Notified on:23 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:30 Cedars Court, 30 Cedars Court, London, England, N9 9AJ
Nature of control:
  • Significant influence or control as trust

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 (7 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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-26Address

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

Download
2019-08-13Gazette

Gazette filings brought up to date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.