UKBizDB.co.uk

THE ASSOCIATION FOR PASTORAL CARE IN MENTAL HEALTH

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

This company is commonly known as The Association For Pastoral Care In Mental Health. The company was founded 24 years ago and was given the registration number 03957730. The firm's registered office is in LONDON. You can find them at St Pauls Church Centre Rossmore Road, North Marylebone, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE ASSOCIATION FOR PASTORAL CARE IN MENTAL HEALTH
Company Number:03957730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Pauls Church Centre Rossmore Road, North Marylebone, London, NW1 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Selsdon Road, South Croydon, Surrey, England, CR2 6PG

Secretary24 April 2021Active
2 York Way Court, 265 Copenhagen Street, 265 Copenhagen Street, London, England, N1 0XP

Director24 April 2021Active
58a, Thornton Road, Clapham Park, London, England, SW12 0LF

Director26 June 2020Active
Flat 11, George Peabody Court, London, NW1 5BU

Director17 May 2008Active
12, 12 Linden Gardens, Carterton, England, OX18 1NT

Director26 July 2020Active
58, Addington Road, West Wickham, United Kingdom, BR4 9BS

Director26 July 2020Active
109, Pitt Crescent, London, England, SW19 8HR

Director29 April 2018Active
17, Conifer Close, Fleet, GU52 6LR

Director24 April 2021Active
St Pauls Church Centre, Rossmore Road, North Marylebone, London, NW1 6NJ

Secretary07 July 2012Active
11, Burlington Close, London, W9 3LY

Secretary14 March 2009Active
16 Beechwood Court, West Street Lane, Carshalton, SM5 2PZ

Secretary28 March 2000Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Secretary28 March 2000Active
17, Conifer Close, Fleet, Hants, England, GU52 6LR

Secretary24 April 2021Active
30 Chalk Road, Godalming, GU7 2AD

Secretary03 December 2001Active
57, Avondale Drive, Loughton, England, IG10 3DE

Director28 April 2018Active
112, Castle Road, Hartshill, Nuneaton, Great Britain, CV10 0SG

Director30 April 2005Active
174 New Road, Chilworth, Guildford, GU4 8LX

Director04 November 2000Active
139 Southampton Way, London, SE5 7EW

Director13 July 2002Active
196 Perry Rise, Forest Hill, SE23 2QT

Director04 November 2000Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director28 March 2000Active
Bell House, College Road, London, England, SE21 7BG

Director28 April 2019Active
17, Woodsyre, Sydenham Hill, London, England, SE26 6SS

Director07 May 2016Active
St Pauls Church Centre, Rossmore Road, North Marylebone, London, NW1 6NJ

Director12 May 2012Active
16 Beechwood Court, West Street Lane, Carshalton, SM5 2PZ

Director28 March 2000Active
4 Orchard Avenue, Orchard Avenue, New Malden, England, KT3 4JT

Director29 April 2018Active
55 Thornleigh Road, Bishopston, Bristol, BS7 8PQ

Director22 May 2004Active
42 Wellesley House, Churchway, London, NW1 1LL

Director10 May 2003Active
173 Woodside, Leigh On Sea, SS9 4TG

Director04 November 2000Active
59 Purley Park Road, Purley, CR8 2BW

Director28 March 2000Active
9 Kingscote, Hodford Road, Golders Green, London, NW11 8NH

Director17 May 2008Active
Flat 12, 21 Crawford Place, London, W1H 4LQ

Director03 November 2001Active
Flat 1 St James Court, 71 Aldersbrook Road, London, E12 5DL

Director04 November 2000Active
3 Farquhar Road, Wimbledon Park, London, SW19 8DA

Director04 November 2000Active
St. Paul's Church Centre, Rossmore Road, London, England, NW1 6NJ

Director11 May 2014Active
30 Chalk Road, Godalming, GU7 2AD

Director28 March 2000Active

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
2022-05-18Resolution

Resolution.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-07-02Address

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

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.