Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSAIC CLUBHOUSE
Company Information for

MOSAIC CLUBHOUSE

65 EFFRA ROAD, LONDON, SW2 1BZ,
Company Registration Number
03403522
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mosaic Clubhouse
MOSAIC CLUBHOUSE was founded on 1997-07-15 and has its registered office in London. The organisation's status is listed as "Active". Mosaic Clubhouse is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOSAIC CLUBHOUSE
 
Legal Registered Office
65 EFFRA ROAD
LONDON
SW2 1BZ
Other companies in SW2
 
Charity Registration
Charity Number 1071705
Charity Address 126 ATKINS ROAD, LONDON, SW12 0AN
Charter MOSAIC CLUBHOUSE ASSISTS IN THE RECOVERY OF PEOPLE WITH MENTAL HEALTH ISSUES BY PROVIDING THEM WITH OPPORTUNITIES TO WORK AND LEARN.
Filing Information
Company Number 03403522
Company ID Number 03403522
Date formed 1997-07-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB155351028  
Last Datalog update: 2023-12-06 22:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC CLUBHOUSE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOSAIC CLUBHOUSE

Current Directors
Officer Role Date Appointed
MARESA NESS
Company Secretary 2012-03-05
CHARLOTTE AUGST
Director 2015-05-07
MICHAEL PAUL BARRETT
Director 2012-12-06
PETER CARDELL
Director 2007-03-26
PHILIPPA DE LACY
Director 2013-11-14
AMY GALEA
Director 2016-11-17
PATRICK JOHN GILLESPIE
Director 2016-05-05
LUCY STELLA HASTINGS
Director 2017-09-07
JORDAN JARRETT-BRYAN JARRETT-BRYAN
Director 2018-05-03
KATE JOPLING
Director 2016-11-17
MARY ROBERTSON
Director 2017-05-04
ANETA WODYCZKO
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIA COLLINGWOOD
Director 2011-02-09 2018-03-25
SONIA PATRICIA BURKE
Director 2006-03-29 2016-01-26
PHILLIPE KHANN JOHN COTGREAVE DE RAHMAN
Director 2015-05-07 2015-11-12
TAMSIN BROWNELL
Director 2013-11-14 2015-04-01
GRAHAM PHILIP ELVY
Director 2000-06-29 2014-11-13
CHARLOTTE COWIN
Director 2006-03-29 2013-05-16
HILARY JANE BELCHER
Company Secretary 2007-02-05 2012-02-29
CLAIRE PATRICIA BROOKE
Director 2004-07-19 2012-01-25
MANOLI FERNANDEZ
Director 2004-10-20 2011-06-08
BENJAMIN BELASSIE
Director 2006-02-09 2009-09-04
LAURA SAMANTHA BORLAND
Company Secretary 2004-08-09 2007-02-02
WILLIAM DONALD MCLEAN BUCKLEY
Director 1999-01-01 2005-11-09
EMMANUEL GUERRA CASTRO
Director 2004-07-19 2005-09-28
NIGEL ALLEN
Company Secretary 1999-10-06 2004-08-09
JIMMY DASTOOR
Director 2000-11-29 2003-11-03
TONY DAVID GOSS
Director 1997-07-15 2003-07-28
NOEL TERENCE FLANNERY
Director 1997-07-15 2000-06-29
PATRICIA PARKINSON
Company Secretary 1999-06-17 1999-08-31
NOEL TERENCE FLANNERY
Company Secretary 1997-07-15 1999-06-17
JOHN CROCKET BOWIS
Director 1997-07-15 1999-06-17
MICHAEL CONNOR
Director 1997-07-15 1999-06-17
C & M SECRETARIES LIMITED
Nominated Secretary 1997-07-15 1997-07-15
C & M REGISTRARS LIMITED
Nominated Director 1997-07-15 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CARDELL SOUTH EAST LONDON MIND LIMITED Director 2012-05-24 CURRENT 2000-09-13 Active
LUCY STELLA HASTINGS HASTINGS WOOD LTD Director 2017-06-30 CURRENT 2017-06-30 Active
JORDAN JARRETT-BRYAN JARRETT-BRYAN JUST JORDAN MEDIA LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED MR SHANE PLUNKETT CARMICHAEL
2023-06-16DIRECTOR APPOINTED MS SHARON BROOKS
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-31DIRECTOR APPOINTED MR OLUSEGUN JEGEDE
2023-01-31DIRECTOR APPOINTED MR NASHIR RAJAN
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY GALEA
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-28AP01DIRECTOR APPOINTED MR WILLIAM BRETT
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MS JOANNA HAWORTH
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-08-16AP01DIRECTOR APPOINTED MS JOANNE SAUNSBURY
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE AUGST
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL BARRETT
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARDELL
2019-05-20AP01DIRECTOR APPOINTED MR JAMES KAVANAGH
2019-05-20AP03Appointment of Mr Christopher Charles Thomas as company secretary on 2019-05-16
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DE LACY
2019-05-17TM02Termination of appointment of Maresa Ness on 2018-05-15
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR JORDAN JARRETT-BRYAN JARRETT-BRYAN
2018-05-11AP01DIRECTOR APPOINTED MR JORDAN JARRETT-BRYAN JARRETT-BRYAN
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA COLLINGWOOD
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ROBERTSON / 26/09/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY STELLA HASTINGS / 26/09/2017
2017-09-13AP01DIRECTOR APPOINTED MS LUCY STELLA HASTINGS
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MRS MARY ROBERTSON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NINA DZIUBA YAKIMIUK
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22AP01DIRECTOR APPOINTED MS KATE JOPLING
2016-11-22AP01DIRECTOR APPOINTED MS AMY GALEA
2016-11-22AP01DIRECTOR APPOINTED MS ANETA WODYCZKO
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA O'NEILL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR PATRICK JOHN GILLESPIE
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OGECHI NUNN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELIINE PAIGE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SONIA BURKE
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL SNITCHER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPE COTGREAVE DE RAHMAN
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06ANNOTATIONClarification
2015-10-06RP04SECOND FILING FOR FORM AP01
2015-07-15AR0115/07/15 NO MEMBER LIST
2015-05-29AP01DIRECTOR APPOINTED MR PHILLIP COTGREAVE DE RAHMAN
2015-05-28AP01DIRECTOR APPOINTED MS JACKIE PAIGE
2015-05-28AP01DIRECTOR APPOINTED DR CHARLOTTE AUGST
2015-05-28AP01DIRECTOR APPOINTED MS OGECHI NUNN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN BROWNELL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MOON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MOSS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELVY
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-28AR0115/07/14 NO MEMBER LIST
2013-11-19AP01DIRECTOR APPOINTED MS PHILIPPA DE LACY
2013-11-19AP01DIRECTOR APPOINTED MRS TAMSIN BROWNELL
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0110/07/13 NO MEMBER LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 65 65 EFFRA ROAD BRIXTON LONDON SW2 1BZ ENGLAND
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TAMASIN PERKINS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COWIN
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 126 ATKINS ROAD BALHAM LONDON SW12 0AN
2012-12-18AP01DIRECTOR APPOINTED MR MICHAEL PAUL BARRETT
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AP01DIRECTOR APPOINTED MRS JULIE MATILDA MOON
2012-10-17AP01DIRECTOR APPOINTED MISS JOANNA MOSS
2012-07-12AR0112/07/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MRS NINA DZIUBA YAKIMIUK
2012-06-25AP01DIRECTOR APPOINTED MS LINDA O'NEILL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARESA NESS
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-11AUDAUDITOR'S RESIGNATION
2012-03-15AP03SECRETARY APPOINTED MS MARESA NESS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROOKE
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY BELCHER
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA MILNER
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAEGER
2012-01-30AA31/03/11 TOTAL EXEMPTION FULL
2011-08-02AR0115/07/11 NO MEMBER LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RODRIGUEZ-TELLEZ
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANOLI FERNANDEZ
2011-08-01AP01DIRECTOR APPOINTED DR SOPHIA COLLINGWOOD
2011-08-01AP01DIRECTOR APPOINTED MR ANDREW PAUL JAEGER
2011-07-27AP01DIRECTOR APPOINTED MELISSA JANE MILNER
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29AR0115/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ELLIS SNITCHER / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RODRIGUEZ-TELLEZ / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARESA NESS / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOLI FERNANDEZ / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP ELVY / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE COWIN / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CARDELL / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA PATRICIA BURKE / 15/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA BROOKE / 15/07/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NAESS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NAESS
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BELASSIE
2009-08-05363aANNUAL RETURN MADE UP TO 15/07/09
2009-08-05288aDIRECTOR APPOINTED MR MARTIN RODRIGUEZ-TELLEZ
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NAESS / 01/07/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / TAMASIN PERKINS / 01/07/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14288aDIRECTOR APPOINTED MR CARL ELLIS SNITCHER
2008-08-13363aANNUAL RETURN MADE UP TO 15/07/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26363sANNUAL RETURN MADE UP TO 15/07/07
2007-03-23288aNEW SECRETARY APPOINTED
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOSAIC CLUBHOUSE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSAIC CLUBHOUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOSAIC CLUBHOUSE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MOSAIC CLUBHOUSE registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC CLUBHOUSE
Trademarks
We have not found any records of MOSAIC CLUBHOUSE registering or being granted any trademarks
Income
Government Income

Government spend with MOSAIC CLUBHOUSE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-18 GBP £46,917 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2015-02-16 GBP £46,917 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2014-12-18 GBP £46,917 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2014-11-10 GBP £86,917 BUILDING ALTERATIONS AND MATERIALS
London Borough of Lambeth 2014-11-10 GBP £46,917 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2014-02-25 GBP £46,917 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2014-01-27 GBP £46,917 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-12-12 GBP £140,750 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-09-26 GBP £93,833 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-08-21 GBP £93,833 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-06-19 GBP £46,917 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-05-31 GBP £46,917 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-04-10 GBP £93,833 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-04-10 GBP £46,917 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-03-06 GBP £93,833 VOLUNTARY ORGANISATIONS A

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC CLUBHOUSE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIC CLUBHOUSE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSAIC CLUBHOUSE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.