This company is commonly known as The Maytree Respite Centre. The company was founded 23 years ago and was given the registration number 04076191. The firm's registered office is in LONDON. You can find them at 72 Moray Road, , London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE MAYTREE RESPITE CENTRE |
---|---|---|
Company Number | : | 04076191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Moray Road, London, N4 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Moray Road, London, N4 3LG | Secretary | 29 January 2024 | Active |
97, The Ridge, Orpington, England, BR6 8AG | Director | 10 January 2024 | Active |
72, Moray Road, London, N4 3LG | Director | 10 January 2024 | Active |
72, Moray Road, London, England, N4 3LG | Director | 26 February 2024 | Active |
72, Moray Road, London, N4 3LG | Director | 10 January 2024 | Active |
72, Moray Road, London, N4 3LG | Director | 10 January 2024 | Active |
72, Moray Road, London, N4 3LG | Director | 10 January 2024 | Active |
72, Moray Road, London, N4 3LG | Director | 17 January 2024 | Active |
72, Moray Road, London, N4 3LG | Secretary | 26 April 2013 | Active |
72, Moray Road, London, N4 3LG | Secretary | 27 April 2022 | Active |
21 Glanleam Road, Stanmore, HA7 4NW | Secretary | 02 April 2003 | Active |
72, Moray Road, London, United Kingdom, N4 3LG | Secretary | 26 August 2011 | Active |
The Garden Flat 66 Belsize Park, London, NW3 4EH | Secretary | 22 September 2000 | Active |
72, Moray Road, London, N4 3LG | Secretary | 01 April 2009 | Active |
72, Moray Road, London, N4 3LG | Director | 04 July 2005 | Active |
72, Moray Road, London, N4 3LG | Director | 07 July 2014 | Active |
72, Moray Road, London, N4 3LG | Director | 08 September 2014 | Active |
Flat 17, 91 Pentonville Road, London, England, N1 9LG | Director | 04 April 2016 | Active |
Bunkers Hill Cottage, Swinbrook, OX18 4EF | Director | 17 October 2005 | Active |
72, Moray Road, London, N4 3LG | Director | 24 October 2022 | Active |
72, Moray Road, London, N4 3LG | Director | 09 April 2008 | Active |
Ambarrow Wood, Ambarrow Lane, Sandhurst, GU47 8JE | Director | 22 September 2000 | Active |
72, Moray Road, London, N4 3LG | Director | 01 October 2013 | Active |
72, Moray Road, London, N4 3LG | Director | 22 September 2000 | Active |
72, Moray Road, London, N4 3LG | Director | 09 August 2021 | Active |
72, Moray Road, London, N4 3LG | Director | 04 July 2005 | Active |
21 Glanleam Road, Stanmore, HA7 4NW | Director | 23 May 2001 | Active |
72, Moray Road, London, N4 3LG | Director | 09 August 2021 | Active |
The Garden Flat 66 Belsize Park, London, NW3 4EH | Director | 22 September 2000 | Active |
72, Moray Road, London, N4 3LG | Director | 01 July 2008 | Active |
72, Moray Road, London, N4 3LG | Director | 14 May 2013 | Active |
27 Musgrave Crescent, London, SW6 4QE | Director | 07 March 2005 | Active |
72, Moray Road, London, N4 3LG | Director | 12 February 2018 | Active |
Hillsdown House, 32 Hampstead High Street, London, NW3 1QD | Director | 22 September 2000 | Active |
72 Moray Road, London, N4 3LG | Director | 10 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Incorporation | Memorandum articles. | Download |
2024-01-30 | Officers | Appoint person secretary company with name date. | Download |
2024-01-20 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination secretary company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.