TOGETHER FOR MENTAL WELLBEING - LONDON


Company Profile Company Filings

Overview

TOGETHER FOR MENTAL WELLBEING is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
TOGETHER FOR MENTAL WELLBEING was incorporated 75 years ago on 14/01/1949 and has the registered number: 00463505. The accounts status is GROUP and accounts are next due on 31/12/2024.

TOGETHER FOR MENTAL WELLBEING - LONDON

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

52 WALNUT TREE WALK
LONDON
SE11 6DN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TOGETHER WORKING FOR WELLBEING (until 28/11/2014)
MACA (THE MENTAL AFTER CARE ASSOCIATION) (until 19/07/2005)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ALLEN BETTERIDGE Jul 1970 British Director 2022-11-30 CURRENT
MR DAVID SHAKESPEARE Dec 1968 British Director 2018-07-04 CURRENT
MR PAUL STEPHEN BREAKWELL Nov 1961 Director 2022-11-30 CURRENT
MR ANGUS CAMPBELL CAMERON Sep 1948 British Director 2019-03-11 CURRENT
JUDY GLENYS GOULD CLEMENTS Feb 1958 British Director 2019-03-12 CURRENT
DR. CAROL WINIFRED COLE Dec 1954 British Director 2017-10-10 CURRENT
MS JO'ANNE KERRY CUTTING Feb 1963 British Director 2019-02-25 CURRENT
MRS DEIRDRE THERESE EVANS Sep 1967 British Director 2019-03-18 CURRENT
MR IAN CHARLES JONES Jul 1962 British Director 2020-05-27 CURRENT
DONALD KAY MUNGALL Apr 1949 Scottish Director 2019-02-25 CURRENT
ADRIEN LAURE Secretary 2022-11-30 CURRENT
DR BEN THOMAS Oct 1947 British Director 2017-11-03 CURRENT
MR RICHARD STANLEY ELEY Secretary 2017-12-06 UNTIL 2018-08-27 RESIGNED
MR ANDREW JOHN KENT Jan 1961 British Director 2000-12-06 UNTIL 2008-11-11 RESIGNED
MRS LYNNE VALERIE FOSTER Feb 1954 British Director 2001-07-25 UNTIL 2004-06-30 RESIGNED
MS ALISON CLARE FAULKNER Nov 1957 British Director 2013-03-26 UNTIL 2013-12-10 RESIGNED
MS ALISON CLARE FAULKNER Nov 1957 British Director 2014-09-23 UNTIL 2018-10-11 RESIGNED
MR PAUL ANTHONY FARRIMOND Feb 1956 British Director 2009-12-09 UNTIL 2016-08-31 RESIGNED
MS HELEN ANNE DAVIES Mar 1964 British Director 2010-02-24 UNTIL 2018-10-30 RESIGNED
MS ERICA SIAN REES CONWAY Jun 1969 British Director 2009-06-30 UNTIL 2013-11-06 RESIGNED
MR KENNETH CHARLES COLEMAN Jan 1938 British Director RESIGNED
DUNCAN FRANCIES Jun 1945 British Director 1999-12-07 UNTIL 2001-04-25 RESIGNED
MARY JOY HANCOCK Jan 1940 British Director 1997-08-05 UNTIL 2009-11-12 RESIGNED
MS LINDA MARY BRYANT Secretary 2018-08-28 UNTIL 2020-11-12 RESIGNED
MR RICHARD CHARLES KIRBY Sep 1946 British Director RESIGNED
MR JOHN DAVID BIRNEY Aug 1944 British Director RESIGNED
LINDA MARY BRYANT Secretary 2021-05-12 UNTIL 2023-02-01 RESIGNED
GILBERT FRANCIS HITCHON British Secretary 1996-10-01 UNTIL 2006-10-27 RESIGNED
MS ANNE OATES British Secretary 2006-10-27 UNTIL 2017-12-05 RESIGNED
MR IAN ANTONY HILL Secretary 2020-11-12 UNTIL 2021-05-11 RESIGNED
BRUCE GEORGE GARNER Nov 1931 British Secretary RESIGNED
MR DAVID MICHAEL OLIVER COHEN Nov 1946 British Director 2004-02-18 UNTIL 2009-03-06 RESIGNED
DR DOUGLAS HARVEY BENNETT Aug 1918 British Director RESIGNED
MR JOHN CAMPBELL BANKS Sep 1969 British Director 2017-02-01 UNTIL 2023-01-01 RESIGNED
MS SARA FRANCOISE ATKINS Aug 1974 British Director 2009-12-09 UNTIL 2012-11-07 RESIGNED
MRS KATHLEEN BESSIE ALLEN Aug 1928 British Director RESIGNED
DR DAVID ABRAHAMSON Dec 1932 British Director RESIGNED
DR STUART WILSON AARON Oct 1942 British Director 2004-02-18 UNTIL 2013-11-06 RESIGNED
MR HARRY SINCLAIR BLACK May 1957 British Director RESIGNED
MRS LOUISE CLAIRE BUSHBY Feb 1972 British Director 2019-03-11 UNTIL 2023-12-15 RESIGNED
PETER JOHN BINNS Jul 1937 British Director RESIGNED
MR JOSE DAVID GRAYSON Jun 1965 British Director 2011-12-15 UNTIL 2012-10-24 RESIGNED
MISS LISA GOODWIN Nov 1974 British Director 2013-07-10 UNTIL 2022-04-08 RESIGNED
MR MARK HARDCASTLE Jul 1961 British Director 2014-04-01 UNTIL 2019-07-17 RESIGNED
CAIRNS May 1939 British Director RESIGNED
DUNCAN FRANCIES Jun 1945 British Director 1995-01-24 UNTIL 1997-01-28 RESIGNED
MR ASHLEY MARK HOOK Apr 1964 British Director 2014-07-11 UNTIL 2016-09-26 RESIGNED
PAUL JOHNSON Jul 1956 British Director 1997-06-10 UNTIL 1999-03-02 RESIGNED
MS VICTORIA LOUISE JOHNSON Jul 1986 British Director 2022-06-29 UNTIL 2023-06-22 RESIGNED
DOCTOR SRIDEVI KALIDINDI Dec 1971 British Director 2017-11-03 UNTIL 2018-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.G. SECURITIES U.K. LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE LAKE DISTRICT CALVERT TRUST KESWICK CUMBRIA Active FULL 87300 - Residential care activities for the elderly and disabled
ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
CANOPIUS MANAGING AGENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NORTHUMBRIA CALVERT TRUST HEXHAM ENGLAND Active FULL 93199 - Other sports activities
126/128 WESTBOURNE GROVE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WORKING WELL TRUST LONDON ENGLAND Active SMALL 18129 - Printing n.e.c.
KINGS ARMS YARD VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
DEX NAME LIMITED Active DORMANT 66220 - Activities of insurance agents and brokers
TOGETHER WORKING FOR WELLBEING TRADING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CANOPIUS HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SILBURY HOUSING HOLDINGS LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
SILBURY HOUSING LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
22 LOVERIDGE ROAD LIMITED RADLETT Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CALVERT TRUST CHILTERNS FOUNDATION HEXHAM Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
NETHY PROJECTS LIMITED POOLE Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
BLENHEIM COURT (EXETER) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BULLION PROJECTS LIMITED WATFORD UNITED KINGDOM Dissolved... MICRO ENTITY 70221 - Financial management
TOGETHER FOR MENTAL WELLBEING SUPPORT SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARD ENTERTAINMENTS LIMITED LONDON Active MICRO ENTITY 90030 - Artistic creation
LAMBETH TAVERN MANAGEMENT COMPANY LIMITED Active DORMANT 98000 - Residents property management
ROOTS AND SHOOTS LONDON Active SMALL 85590 - Other education n.e.c.
BOMAS LTD LONDON Active DORMANT 46190 - Agents involved in the sale of a variety of goods
SHIP 534 LIMITED LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
NICHOLAS ALLAN LTD LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ARTCLEAR LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
TOGETHER FOR MENTAL WELLBEING SUPPORT SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
SPORTINGCUSTOM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet