THE MAYTREE RESPITE CENTRE
LONDON

Hellopages » Greater London » Islington » N4 3LG

Company number 04076191
Status Active
Incorporation Date 22 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 72 MORAY ROAD, LONDON, N4 3LG
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Janet Ann Lewis-Jones as a director on 1 December 2016; Appointment of Mr Mike Crawford as a director on 4 April 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of THE MAYTREE RESPITE CENTRE are www.themaytreerespite.co.uk, and www.the-maytree-respite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Battersea Park Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maytree Respite Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04076191. The Maytree Respite Centre has been working since 22 September 2000. The present status of the company is Active. The registered address of The Maytree Respite Centre is 72 Moray Road London N4 3lg. . HOWARTH, Natalie is a Secretary of the company. AUBREY, Lisa is a Director of the company. COLLIS, Terrence Ivor is a Director of the company. CRAWFORD, Mike is a Director of the company. HALE, Peter James is a Director of the company. MILLER, Jim is a Director of the company. WATSON, Brian is a Director of the company. WIGNALL, Heather is a Director of the company. Secretary JAYSON, Geoffrey Russell has been resigned. Secretary JONES, Jane has been resigned. Secretary KNIGHT, Michael John has been resigned. Secretary MORLEY-FLETCHER, Kat has been resigned. Director ARMSON, Frederick Simon Arden has been resigned. Director FINGRET, Peter, His Honour has been resigned. Director GREENBURY, Adam Richard has been resigned. Director GREENBURY, Sian Eames, Lady has been resigned. Director HAWTON, Keith Edward, Professor has been resigned. Director HUTCHINSON, Thomas John has been resigned. Director JAYSON, Geoffrey Russell has been resigned. Director KNIGHT, Michael John has been resigned. Director LEWIS-JONES, Janet Ann has been resigned. Director OTTON, Helen Margaret, Lady has been resigned. Director SOLOMON, Harry, Sir has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HOWARTH, Natalie
Appointed Date: 26 April 2013

Director
AUBREY, Lisa
Appointed Date: 07 July 2014
44 years old

Director
COLLIS, Terrence Ivor
Appointed Date: 08 September 2014
71 years old

Director
CRAWFORD, Mike
Appointed Date: 04 April 2016
60 years old

Director
HALE, Peter James
Appointed Date: 01 October 2013
76 years old

Director
MILLER, Jim
Appointed Date: 14 May 2013
55 years old

Director
WATSON, Brian
Appointed Date: 10 October 2008
71 years old

Director
WIGNALL, Heather
Appointed Date: 01 October 2013
77 years old

Resigned Directors

Secretary
JAYSON, Geoffrey Russell
Resigned: 01 April 2009
Appointed Date: 02 April 2003

Secretary
JONES, Jane
Resigned: 26 April 2013
Appointed Date: 26 August 2011

Secretary
KNIGHT, Michael John
Resigned: 02 April 2003
Appointed Date: 22 September 2000

Secretary
MORLEY-FLETCHER, Kat
Resigned: 26 August 2011
Appointed Date: 01 April 2009

Director
ARMSON, Frederick Simon Arden
Resigned: 31 December 2013
Appointed Date: 04 July 2005
77 years old

Director
FINGRET, Peter, His Honour
Resigned: 09 April 2008
Appointed Date: 17 October 2005
91 years old

Director
GREENBURY, Adam Richard
Resigned: 31 March 2014
Appointed Date: 09 April 2008
59 years old

Director
GREENBURY, Sian Eames, Lady
Resigned: 09 April 2008
Appointed Date: 22 September 2000
88 years old

Director
HAWTON, Keith Edward, Professor
Resigned: 31 March 2014
Appointed Date: 22 September 2000
82 years old

Director
HUTCHINSON, Thomas John
Resigned: 20 June 2015
Appointed Date: 04 July 2005
61 years old

Director
JAYSON, Geoffrey Russell
Resigned: 01 April 2009
Appointed Date: 23 May 2001
79 years old

Director
KNIGHT, Michael John
Resigned: 01 April 2009
Appointed Date: 22 September 2000
86 years old

Director
LEWIS-JONES, Janet Ann
Resigned: 01 December 2016
Appointed Date: 01 July 2008
75 years old

Director
OTTON, Helen Margaret, Lady
Resigned: 14 March 2010
Appointed Date: 07 March 2005
80 years old

Director
SOLOMON, Harry, Sir
Resigned: 01 April 2009
Appointed Date: 22 September 2000
88 years old

THE MAYTREE RESPITE CENTRE Events

16 Jan 2017
Termination of appointment of Janet Ann Lewis-Jones as a director on 1 December 2016
16 Jan 2017
Appointment of Mr Mike Crawford as a director on 4 April 2016
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 22 September 2015 no member list
...
... and 85 more events
17 Aug 2002
Particulars of mortgage/charge
22 Nov 2001
Annual return made up to 22/09/01
31 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2001
New director appointed
22 Sep 2000
Incorporation

THE MAYTREE RESPITE CENTRE Charges

17 January 2014
Charge code 0407 6191 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: 72 moray road, london, t/no: 141789. notification of…
5 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 21 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 moray road london N4.
8 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 21 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 moray road london N4. Fixed and floating charges over…