ENFIELD MENTAL HEALTH USERS' GROUP

Company Documents

DateDescription
21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 103 MANDEVILLE ROAD ENFIELD EN3 6SH ENGLAND

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CESSATION OF TERENCE LYNCH AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM TH LANCASTER CENTRE 53 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BU

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR LABONI QUAZI

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY LYNCH

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR TERRY LYNCH

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MS LABONI QUAZI

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 24/04/16 NO MEMBER LIST

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCDOWALL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHELLEY GRAHAM

View Document

20/05/1520 May 2015 24/04/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR LORNA BLACKWOOD

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA CREAR

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE HOLMES

View Document

14/05/1414 May 2014 24/04/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS SHELLEY ANN GRAHAM

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER CONNOLLY

View Document

22/05/1322 May 2013 24/04/13 NO MEMBER LIST

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR RON MITCHELL

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PAUL TANNER

View Document

18/05/1218 May 2012 24/04/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR PANAYPTIS ANTONI0U

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PANAYPTIS ANTONIA / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MAY VICTORIA BLACKWOOD / 23/05/2011

View Document

23/05/1123 May 2011 24/04/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH KOWA

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED NICOLA MCDOWALL

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED RON MITCHELL

View Document

04/11/104 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MUSESH GOHIL

View Document

24/05/1024 May 2010 24/04/10

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

13/03/0913 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED SHEILA MARY CREAR

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KENNETH ROBERT KOWA

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PANAYPTIS ANTONIA

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE LYNCH

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR TERENCE JAMES JOSEPH LYNCH

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company