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..
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 | : |
|
Registered Address | : | St Pauls Church Centre Rossmore Road, North Marylebone, London, NW1 6NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Selsdon Road, South Croydon, Surrey, England, CR2 6PG | Secretary | 24 April 2021 | Active |
2 York Way Court, 265 Copenhagen Street, 265 Copenhagen Street, London, England, N1 0XP | Director | 24 April 2021 | Active |
58a, Thornton Road, Clapham Park, London, England, SW12 0LF | Director | 26 June 2020 | Active |
Flat 11, George Peabody Court, London, NW1 5BU | Director | 17 May 2008 | Active |
12, 12 Linden Gardens, Carterton, England, OX18 1NT | Director | 26 July 2020 | Active |
58, Addington Road, West Wickham, United Kingdom, BR4 9BS | Director | 26 July 2020 | Active |
109, Pitt Crescent, London, England, SW19 8HR | Director | 29 April 2018 | Active |
17, Conifer Close, Fleet, GU52 6LR | Director | 24 April 2021 | Active |
St Pauls Church Centre, Rossmore Road, North Marylebone, London, NW1 6NJ | Secretary | 07 July 2012 | Active |
11, Burlington Close, London, W9 3LY | Secretary | 14 March 2009 | Active |
16 Beechwood Court, West Street Lane, Carshalton, SM5 2PZ | Secretary | 28 March 2000 | Active |
Nametrak House, 8 Greenfields, Liss, GU33 7EH | Nominee Secretary | 28 March 2000 | Active |
17, Conifer Close, Fleet, Hants, England, GU52 6LR | Secretary | 24 April 2021 | Active |
30 Chalk Road, Godalming, GU7 2AD | Secretary | 03 December 2001 | Active |
57, Avondale Drive, Loughton, England, IG10 3DE | Director | 28 April 2018 | Active |
112, Castle Road, Hartshill, Nuneaton, Great Britain, CV10 0SG | Director | 30 April 2005 | Active |
174 New Road, Chilworth, Guildford, GU4 8LX | Director | 04 November 2000 | Active |
139 Southampton Way, London, SE5 7EW | Director | 13 July 2002 | Active |
196 Perry Rise, Forest Hill, SE23 2QT | Director | 04 November 2000 | Active |
Nametrak House, 8 Greenfields, Liss, GU33 7EH | Nominee Director | 28 March 2000 | Active |
Bell House, College Road, London, England, SE21 7BG | Director | 28 April 2019 | Active |
17, Woodsyre, Sydenham Hill, London, England, SE26 6SS | Director | 07 May 2016 | Active |
St Pauls Church Centre, Rossmore Road, North Marylebone, London, NW1 6NJ | Director | 12 May 2012 | Active |
16 Beechwood Court, West Street Lane, Carshalton, SM5 2PZ | Director | 28 March 2000 | Active |
4 Orchard Avenue, Orchard Avenue, New Malden, England, KT3 4JT | Director | 29 April 2018 | Active |
55 Thornleigh Road, Bishopston, Bristol, BS7 8PQ | Director | 22 May 2004 | Active |
42 Wellesley House, Churchway, London, NW1 1LL | Director | 10 May 2003 | Active |
173 Woodside, Leigh On Sea, SS9 4TG | Director | 04 November 2000 | Active |
59 Purley Park Road, Purley, CR8 2BW | Director | 28 March 2000 | Active |
9 Kingscote, Hodford Road, Golders Green, London, NW11 8NH | Director | 17 May 2008 | Active |
Flat 12, 21 Crawford Place, London, W1H 4LQ | Director | 03 November 2001 | Active |
Flat 1 St James Court, 71 Aldersbrook Road, London, E12 5DL | Director | 04 November 2000 | Active |
3 Farquhar Road, Wimbledon Park, London, SW19 8DA | Director | 04 November 2000 | Active |
St. Paul's Church Centre, Rossmore Road, London, England, NW1 6NJ | Director | 11 May 2014 | Active |
30 Chalk Road, Godalming, GU7 2AD | Director | 28 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-18 | Resolution | Resolution. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.