UKBizDB.co.uk

GAY MEN'S HEALTH COLLECTIVE CIC

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

This company is commonly known as Gay Men's Health Collective Cic. The company was founded 7 years ago and was given the registration number 10404160. The firm's registered office is in LONDON. You can find them at 61 Mansell Street, , London, Greater London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GAY MEN'S HEALTH COLLECTIVE CIC
Company Number:10404160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:61 Mansell Street, London, Greater London, E1 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Mansell Street, Tower Hamlets, London, United Kingdom, E1 8AN

Director21 June 2019Active
61, Mansell Street, London, E1 8AN

Director04 December 2023Active
61 Mansell Street, Mansell Street, London, England, E1 8AN

Director30 September 2016Active
61, Mansell St, London, United Kingdom, E1 8AN

Director11 May 2019Active
146 Foundling Court, Brunswick Centre, Bloomsbury, Camden, United Kingdom, WC1N 1QG

Director23 January 2017Active
61, Mansell Street, London, E1 8AN

Director07 January 2023Active
146 Foundling Court, Brunswick Centre, Bloomsbury, Camden, WC1N 1QG

Director30 September 2016Active
146 Foundling Court, Brunswick Centre, Bloomsbury, Camden, WC1N 1QG

Director30 September 2016Active
61, Mansell Street, London, E1 8AN

Director21 June 2022Active
146 Foundling Court, Brunswick Centre, Bloomsbury, London, WC1N 1QG

Director01 April 2017Active

People with Significant Control

Patriic Gayle
Notified on:30 September 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:York House, 353a Station Road, Harrow, United Kingdom, HA1 1LN
Nature of control:
  • Significant influence or control
Jonathan Rae-Brown
Notified on:30 September 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:York House, 353a Station Road, Harrow, United Kingdom, HA1 1LN
Nature of control:
  • Significant influence or control
Mr Mark Abraham Platt
Notified on:30 September 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:York House, 353a Station Road, Harrow, United Kingdom, HA1 1LN
Nature of control:
  • Significant influence or control

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.