About

Registered Number: 04076191
Date of Incorporation: 22/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 72 Moray Road, London, N4 3LG

 

The Maytree Respite Centre was registered on 22 September 2000. There are 19 directors listed as Howarth, Natalie, Aubrey, Lisa, Collis, Terrence Ivor, Crawford, Mike, Hale, Peter James, Watson, Brian, Wignall, Heather, Jones, Jane, Morley-fletcher, Kat, Armson, Frederick Simon Arden, Fingret, Peter, His Honour, Greenbury, Adam Richard, Greenbury, Sian Eames, Lady, Hawton, Keith Edward, Professor, Hutchinson, Thomas John, Jayson, Geoffrey Russell, Knight, Michael John, Miller, Jim, Otton, Helen Margaret, Lady for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Lisa 07 July 2014 - 1
COLLIS, Terrence Ivor 08 September 2014 - 1
CRAWFORD, Mike 04 April 2016 - 1
HALE, Peter James 01 October 2013 - 1
WATSON, Brian 10 October 2008 - 1
WIGNALL, Heather 01 October 2013 - 1
ARMSON, Frederick Simon Arden 04 July 2005 31 December 2013 1
FINGRET, Peter, His Honour 17 October 2005 09 April 2008 1
GREENBURY, Adam Richard 09 April 2008 31 March 2014 1
GREENBURY, Sian Eames, Lady 22 September 2000 09 April 2008 1
HAWTON, Keith Edward, Professor 22 September 2000 31 March 2014 1
HUTCHINSON, Thomas John 04 July 2005 20 June 2015 1
JAYSON, Geoffrey Russell 23 May 2001 01 April 2009 1
KNIGHT, Michael John 22 September 2000 01 April 2009 1
MILLER, Jim 14 May 2013 13 June 2017 1
OTTON, Helen Margaret, Lady 07 March 2005 14 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Natalie 26 April 2013 - 1
JONES, Jane 26 August 2011 26 April 2013 1
MORLEY-FLETCHER, Kat 01 April 2009 26 August 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 25 April 2014
MR01 - N/A 24 January 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AP03 - Appointment of secretary 17 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 11 November 2011
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 03 January 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AR01 - Annual Return 09 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP03 - Appointment of secretary 08 December 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 28 February 2007
353 - Register of members 20 December 2006
395 - Particulars of a mortgage or charge 18 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 23 September 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 16 October 2003
353 - Register of members 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 17 August 2002
363a - Annual Return 22 November 2001
RESOLUTIONS - N/A 31 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Debenture 08 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.