Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EAST LONDON MIND LIMITED
Company Information for

SOUTH EAST LONDON MIND LIMITED

5 STATION ROAD, ORPINGTON, KENT, BR6 0RZ,
Company Registration Number
04071152
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South East London Mind Ltd
SOUTH EAST LONDON MIND LIMITED was founded on 2000-09-13 and has its registered office in Kent. The organisation's status is listed as "Active". South East London Mind Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH EAST LONDON MIND LIMITED
 
Legal Registered Office
5 STATION ROAD
ORPINGTON
KENT
BR6 0RZ
Other companies in BR6
 
Previous Names
BROMLEY, LEWISHAM & GREENWICH MIND LTD25/01/2024
BROMLEY AND LEWISHAM MIND LIMITED22/11/2017
BROMLEY MIND15/11/2013
Charity Registration
Charity Number 1082972
Charity Address 5 STATION ROAD, ORPINGTON, BR6 0RZ
Charter OUR PURPOSE IS TO ENHANCE AND ENRICH THE QUALITY OF LIFE OF PEOPLE WITH DEMENTIA AND MENTAL HEALTH NEEDS BY PROVIDING SERVICES THAT *ENABLE PEOPLE TO LIVE AS INDEPENDENTLY AS POSSIBLE *ENABLE PEOPLE TO COPE WITH MANAGE AND IMPROVE THEIR OWN MENTAL HEALTH *OPEN DOORS TO FULFILLING ACTIVITY AND VALUED ROLES IN THE COMMUNITY *PROVIDE SUPPORT TO CARERS OF PEOPLE WITH DEMENTIA
Filing Information
Company Number 04071152
Company ID Number 04071152
Date formed 2000-09-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 02:24:46
Primary Source:Companies House
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 SOUTH EAST LONDON MIND LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH WITHERICK
Company Secretary 2012-03-22
DONALD BURFORD
Director 2016-01-26
LISA BURNAND
Director 2018-07-17
PETER CARDELL
Director 2012-05-24
MARGARET JEAN CUNNINGHAM
Director 2010-11-09
PETER ROBERT EDMUNDSON
Director 2012-03-22
LINDA JANE GABRIEL
Director 2006-11-16
REBECCA JARVIS
Director 2014-11-06
SHARON DIANA MANDY KERRIDGE
Director 2018-07-17
MELISSA KING
Director 2018-07-17
LYDIA LEE
Director 2016-11-09
JONATHAN MOORE
Director 2018-07-17
PAULA MORRISON
Director 2017-01-24
KATHERINE PALLEY
Director 2016-11-09
MICHAEL JOHN RICKETTS
Director 2007-05-17
STUART HAMISH ROBERTSON
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOHN DULLAWAY
Director 2011-11-03 2016-02-10
THOMAS EDWARD CARTER
Director 2012-02-29 2014-07-05
SOPHIE EMMA DAWS
Director 2012-11-08 2013-09-16
BERYL CLAIRE FREEMAN
Director 2007-11-15 2012-05-17
SANDRA LOWING
Company Secretary 2010-02-05 2012-03-22
GILLIAN FRANCES DEERING
Director 2009-01-15 2012-02-16
STEPHEN PAUL BRADFORD
Director 2008-11-20 2010-04-08
CARMELLA TROISE
Company Secretary 2009-08-01 2010-02-05
ALFRED DONALD ASHLEY
Director 2001-07-06 2009-10-14
IAN WILLIAM ROBINSON
Company Secretary 2001-05-10 2009-07-31
ROGER DAVID CHARSLEY
Director 2008-11-06 2009-01-15
CLAUDINE SUZANNE ARNOLD
Director 2007-11-15 2008-08-28
CHARLOTTE CROFFIE
Director 2007-05-17 2008-07-14
KENNETH HENRY GEORGE ADDIS
Director 2000-09-13 2007-03-26
KIM BARNES
Director 2003-11-20 2006-07-14
SUSAN CLARK
Director 2005-11-10 2006-05-18
ROBERT CHARLES CANDY
Director 2000-09-13 2005-11-10
ROY PATRICK BATTEN
Director 2001-07-06 2003-11-13
BARBARA JOYCE LANGRIDGE
Company Secretary 2000-09-13 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CARDELL MOSAIC CLUBHOUSE Director 2007-03-26 CURRENT 1997-07-15 Active
PETER ROBERT EDMUNDSON CARERS BROMLEY Director 2012-10-10 CURRENT 1997-12-11 Liquidation
LINDA JANE GABRIEL COMMUNITY WAVES LTD. Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
SHARON DIANA MANDY KERRIDGE MERCHANTS RTM CO. LTD Director 2018-05-17 CURRENT 2010-10-26 Active
MICHAEL JOHN RICKETTS CARERS BROMLEY Director 2007-10-03 CURRENT 1997-12-11 Liquidation
STUART HAMISH ROBERTSON SSSR LOCUM MEDICS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
STUART HAMISH ROBERTSON BROMLEY 'Y' Director 2014-10-01 CURRENT 1984-08-31 Active
STUART HAMISH ROBERTSON SSSR MEDICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-08-18

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
2024-01-30Memorandum articles filed
2024-01-29Statement of company's objects
2024-01-25Company name changed bromley, lewisham & greenwich mind LTD\certificate issued on 25/01/24
2023-11-27APPOINTMENT TERMINATED, DIRECTOR REBECCA JARVIS
2023-11-27DIRECTOR APPOINTED MR RIKKI MARC GARCIA
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE
2023-10-09Director's details changed for Ms Sharon Diana Mandy Kerridge on 2023-08-27
2023-10-09CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR LISA MARIA BURNAND
2022-12-20APPOINTMENT TERMINATED, DIRECTOR LYDIA LEE
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIA BURNAND
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS RHIAN ELIZABETH MORALLEE
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEAN CUNNINGHAM
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PALLEY
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARDELL
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MS LISA BURNAND
2018-07-27AP01DIRECTOR APPOINTED MR JONATHAN MOORE
2018-07-26AP01DIRECTOR APPOINTED MS MELISSA KING
2018-07-26AP01DIRECTOR APPOINTED MS SHARON DIANA MANDY KERRIDGE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22RES15CHANGE OF COMPANY NAME 22/11/17
2017-11-22CERTNMCOMPANY NAME CHANGED BROMLEY AND LEWISHAM MIND LIMITED CERTIFICATE ISSUED ON 22/11/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WITTON
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-25AP01DIRECTOR APPOINTED MRS PAULA MORRISON
2017-01-25AP01DIRECTOR APPOINTED MRS LYDIA LEE
2017-01-25AP01DIRECTOR APPOINTED MRS KATHERINE PALLEY
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-03-20AP01DIRECTOR APPOINTED MR STUART HAMISH ROBERTSON
2016-03-20AP01DIRECTOR APPOINTED MR DONALD BURFORD
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROBERTSON
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARETA PURI
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DULLAWAY
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AR0113/09/15 NO MEMBER LIST
2015-01-19AP01DIRECTOR APPOINTED MRS REBECCA JARVIS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD NUSSBAUM
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AR0113/09/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KNAPP
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARTER
2014-01-16AP01DIRECTOR APPOINTED MS SARETA PURI
2014-01-16AP01DIRECTOR APPOINTED MS SAMANTHA ROBERTSON
2013-11-20RES01ADOPT MEM AND ARTS 07/11/2013
2013-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-15RES15CHANGE OF NAME 07/11/2013
2013-11-15CERTNMCOMPANY NAME CHANGED BROMLEY MIND CERTIFICATE ISSUED ON 15/11/13
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0113/09/13 NO MEMBER LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE DAWS
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE DAWS
2013-01-16AP01DIRECTOR APPOINTED MR BERNARD NUSSBAUM
2013-01-16AP01DIRECTOR APPOINTED MRS SOPHIE DAWS
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN SWATTON
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0113/09/12 NO MEMBER LIST
2012-10-15AP01DIRECTOR APPOINTED MR PETER CARDELL
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAHONEY
2012-05-22AP01DIRECTOR APPOINTED MR THOMAS EDWARD CARTER
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BERYL FREEMAN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRA LOWING
2012-03-30AP01DIRECTOR APPOINTED MR PETER ROBERT EDMUNDSON
2012-03-30AP03SECRETARY APPOINTED MRS DEBORAH WITHERICK
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DEERING
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEBAIGUE
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AP01DIRECTOR APPOINTED MISS LILLIAN MARY SWATTON
2011-11-11AP01DIRECTOR APPOINTED MR. LAURENCE JOHN DULLAWAY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STOOKE
2011-09-21AR0113/09/11 NO MEMBER LIST
2010-12-13AP01DIRECTOR APPOINTED MS JANE ANN LEBAIGUE
2010-12-10AP01DIRECTOR APPOINTED MRS MARGARET JEAN CUNNINGHAM
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARKS
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0113/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WITTON / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET STOOKE / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LESLIE MARKS / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FREDERICK WILLIAM BERESFORD KNAPP / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE GABRIEL / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL CLAIRE FREEMAN / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES DEERING / 13/09/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CONNELL GLEESON-GOUGH
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADFORD
2010-02-05AP03SECRETARY APPOINTED MS SANDRA LOWING
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY CARMELLA TROISE
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AP01DIRECTOR APPOINTED MISS JULIE MAHONEY
2009-12-03AP01DIRECTOR APPOINTED MR. CONNELL GLEESON-GOUGH
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ASHLEY
2009-09-25363aANNUAL RETURN MADE UP TO 13/09/09
2009-08-25288aSECRETARY APPOINTED MISS CARMELLA TROISE
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY IAN ROBINSON
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WHITE
2009-02-16288aDIRECTOR APPOINTED GILLIAN FRANCES DEERING
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER CHARSLEY
2008-12-23288aDIRECTOR APPOINTED STEPHEN PAUL BRADFORD
2008-12-23288aDIRECTOR APPOINTED ROGER DAVID CHARSLEY
2008-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST LONDON MIND LIMITED 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 SOUTH EAST LONDON MIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH EAST LONDON MIND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EAST LONDON MIND LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EAST LONDON MIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST LONDON MIND LIMITED
Trademarks
We have not found any records of SOUTH EAST LONDON MIND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH EAST LONDON MIND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-4 GBP £4,305
London Borough of Bexley 2014-3 GBP £1,320
London Borough of Bromley 2010-11 GBP £43,941
London Borough of Bromley 2010-10 GBP £253,278
London Borough of Bromley 2010-9 GBP £16,797
London Borough of Bromley 2010-8 GBP £23,671
London Borough of Bromley 2010-7 GBP £384,122
London Borough of Bromley 2010-6 GBP £78,680

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 SOUTH EAST LONDON MIND LIMITED 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 SOUTH EAST LONDON MIND LIMITED 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 SOUTH EAST LONDON MIND LIMITED 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.