UKBizDB.co.uk

THE JEWISH ASSOCIATION FOR MENTAL ILLNESS

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

This company is commonly known as The Jewish Association For Mental Illness. The company was founded 32 years ago and was given the registration number 02618170. The firm's registered office is in LONDON. You can find them at Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
Company Number:02618170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelie House, 221 Golders Green Road, London, England, NW11 9DQ

Secretary18 March 2024Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director18 March 2024Active
Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom, NW11 9DQ

Director26 July 2019Active
120 East Road, London, N1 6AA

Nominee Secretary07 June 1991Active
Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ

Secretary07 June 1991Active
24 Brookland Rise, London, NW11 6DP

Director01 May 1997Active
1 Queenswood Park, Finchley, London, N3 1UN

Director20 February 1992Active
24 Brookland Rise, London, NW11 6DP

Director07 June 1991Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director12 July 2018Active
11 Littleberry Court, St Vincents Lane Mill Hill, London, NW7 1EN

Director20 February 1992Active
64 Deansway, Finchley, London, N2 0HY

Director28 May 1997Active
64 Deansway, Finchley, London, N2 0HY

Director20 February 1992Active
64 Deansway, Finchley, London, N2 0HY

Director28 May 1997Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active
120 East Road, London, N1 6AA

Nominee Director07 June 1991Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director09 December 2021Active
1 Cranley Terrace, Holders Hill Drive, London, NW4 1NQ

Director14 November 2006Active
6 Priory Road, London, NW6 4SG

Director19 May 2004Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active
38 Harrowes Meade, Edgware, HA8 8RP

Director07 June 1991Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director09 May 2013Active
Gorford Court Marsh Lane, London, HA7 4TQ

Director28 May 1997Active
Flat 19 Palace Court, London, NW3 6DN

Director20 February 1992Active
23 Cedar Drive, London, N2 0PS

Director28 May 1997Active
69 Sheringham, London, NW8 6RB

Director20 February 1992Active
23 Cedar Drive, London, N2 0PS

Director20 February 1992Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active
67 Loom Lane, Radlett, WD7 8NX

Director20 May 1998Active
57 Acacia Road, London, NW8 6AG

Director20 May 1998Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director09 May 2013Active
3 Golfside Close, London, N20 0RD

Director12 September 2001Active
20 Duchy Road, Hadley Wood, Barnet, EN4 0HU

Director04 January 1994Active
Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, England, N12 0DG

Director03 October 2019Active

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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-08Address

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

Download
2024-04-04Address

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

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.