Background WavePink WaveYellow Wave

ARBOURS ASSOCIATION LIMITED (01038983)

ARBOURS ASSOCIATION LIMITED (01038983) is an active UK company. incorporated on 19 January 1972. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ARBOURS ASSOCIATION LIMITED has been registered for 54 years. Current directors include ABBASI, Natasha, DAVIES, Erica Anne, DESAI, Rohit Kumar and 1 others.

Company Number
01038983
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1972
Age
54 years
Address
Garden Flat, London, W9 1BG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABBASI, Natasha, DAVIES, Erica Anne, DESAI, Rohit Kumar, LASS, Jonathan Marc, Mr.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOURS ASSOCIATION LIMITED

ARBOURS ASSOCIATION LIMITED is an active company incorporated on 19 January 1972 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ARBOURS ASSOCIATION LIMITED was registered 54 years ago.(SIC: 86900)

Status

active

Active since 54 years ago

Company No

01038983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 19 January 1972

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Garden Flat 86b Randolph Avenue London, W9 1BG,

Previous Addresses

35 Croftdown Road London NW5 1EL England
From: 23 July 2020To: 26 September 2023
6 Church Lane London N8 7BU
From: 19 January 1972To: 23 July 2020
Timeline

10 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Jan 72
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

LASS, Jonathan Marc

Active
Croftdown Road, LondonNW5 1EL
Secretary
Appointed 07 Jun 2023

ABBASI, Natasha

Active
Croftdown Road, LondonNW5 1EL
Born November 1966
Director
Appointed 31 Mar 2021

DAVIES, Erica Anne

Active
29 Vicars Close, LondonE9 7HT
Born February 1949
Director
Appointed 01 Oct 1997

DESAI, Rohit Kumar

Active
5 Peters Close, StanmoreHA7 4SB
Born July 1954
Director
Appointed 31 May 1998

LASS, Jonathan Marc, Mr.

Active
Croftdown Road, LondonNW5 1EL
Born January 1960
Director
Appointed 28 Jun 2022

FAGIN, Leonard Henry, Dr

Resigned
9 Womersley Road, LondonN8 9AE
Secretary
Appointed 05 Oct 1994
Resigned 01 Dec 1999

RYAN, Thomas

Resigned
11 Cecile Park, LondonN8 9AX
Secretary
Appointed N/A
Resigned 05 Oct 1994

SCHATZMAN, Vivien Roma

Resigned
35 Croftdown Road, LondonNW5 1EL
Secretary
Appointed 19 Jan 2000
Resigned 13 May 2023

BERKE, Joseph

Resigned
5 Shepherds Close, LondonN6 5AG
Born January 1939
Director
Appointed N/A
Resigned 05 Oct 1994

BERRY, Sally

Resigned
11 Cecile Park, LondonN8 9AX
Born March 1940
Director
Appointed N/A
Resigned 05 Oct 1994

CROSMAN, Peter

Resigned
58 Osprey Road, BiggleswadeSG18 8HE
Born August 1942
Director
Appointed 05 Oct 1994
Resigned 06 Nov 1996

FAGIN, Dee Pauline

Resigned
9 Womersley Road, LondonN8 9AE
Born April 1952
Director
Appointed 05 Oct 1994
Resigned 06 Nov 1996

FAGIN, Leonard Henry, Dr

Resigned
9 Womersley Road, LondonN8 9AE
Born July 1947
Director
Appointed N/A
Resigned 01 Dec 1999

FANNING, Alexandra

Resigned
46 Westbere Road, LondonNW2 3RU
Born March 1943
Director
Appointed 06 May 1992
Resigned 05 Oct 1994

FEES, Craig, Dr

Resigned
3 Orchard Cottages, BroadwayWR12 7NL
Born February 1952
Director
Appointed 26 Jul 2000
Resigned 01 Jan 2007

FORTI, Laura

Resigned
38 Berkley Road, LondonN8
Born April 1949
Director
Appointed N/A
Resigned 05 Oct 1994

JENKINS, Martin

Resigned
44 The Avenue, LondonN17 6TD
Born July 1956
Director
Appointed N/A
Resigned 05 Oct 1994

KELLY, Michael

Resigned
Croftdown Road, LondonNW5 1EL
Born November 1939
Director
Appointed 05 Apr 2011
Resigned 29 Mar 2022

LACEY, Ronald

Resigned
56 Barrington Road, LondonN8 8QS
Born December 1936
Director
Appointed 05 Oct 1994
Resigned 24 Jan 2001

LE COUTEUR ROWELL, Jonathan

Resigned
Croftdown Road, LondonNW5 1EL
Born January 1967
Director
Appointed 12 Oct 2010
Resigned 31 Dec 2021

LEVIN, Jeanette

Resigned
23 Church Vale, LondonN2 9PB
Born August 1935
Director
Appointed 07 May 1997
Resigned 16 Jan 2002

MARSH, Peter

Resigned
136 Park Road, LondonEC1
Born January 1933
Director
Appointed N/A
Resigned 05 Oct 1994

MILLAIS, Suzy

Resigned
3 Cadogan Mansions, LondonSW1W 8EH
Born February 1936
Director
Appointed 05 Oct 1994
Resigned 01 Dec 1999

RYAN, Thomas

Resigned
11 Cecile Park, LondonN8 9AX
Born December 1941
Director
Appointed 22 Nov 2001
Resigned 28 Jan 2021

RYAN, Thomas

Resigned
11 Cecile Park, LondonN8 9AX
Born December 1941
Director
Appointed N/A
Resigned 05 Oct 1994

SABBADINI, Andrea

Resigned
38 Berkeley Road, LondonN8 8RU
Born February 1950
Director
Appointed N/A
Resigned 05 Oct 1994

SCHATZMAN, Morton, Dr

Resigned
35 Croftdown Road, LondonNW5 1EL
Born October 1936
Director
Appointed N/A
Resigned 28 Jan 2021

SCHATZMAN, Vivien Roma

Resigned
35 Croftdown Road, LondonNW5 1EL
Born January 1945
Director
Appointed N/A
Resigned 13 May 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Statement Of Companys Objects
5 January 2023
CC04CC04
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Statement Of Companys Objects
9 July 2020
CC04CC04
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 2002
AUDAUD
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
28 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363b363b
Legacy
24 June 1992
288288
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
288288
Incorporation Company
19 January 1972
NEWINCIncorporation