Background WavePink WaveYellow Wave

THE MAYTREE RESPITE CENTRE (04076191)

THE MAYTREE RESPITE CENTRE (04076191) is an active UK company. incorporated on 22 September 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. THE MAYTREE RESPITE CENTRE has been registered for 25 years. Current directors include BULL, Darren, Dr, DENEGRI, Nicola Margaret, FRIDELL CRASHAW, Alma Christina and 6 others.

Company Number
04076191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2000
Age
25 years
Address
72 Moray Road, London, N4 3LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BULL, Darren, Dr, DENEGRI, Nicola Margaret, FRIDELL CRASHAW, Alma Christina, KNIGHT, Judith Carolyn, KNIGHT, Michael John, LOW-BEER, Naomi, Dr, ROSS, Alexander, Dr, SHIMWELL, John, WRIGHT, Rossalyn Anne
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAYTREE RESPITE CENTRE

THE MAYTREE RESPITE CENTRE is an active company incorporated on 22 September 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. THE MAYTREE RESPITE CENTRE was registered 25 years ago.(SIC: 87200)

Status

active

Active since 25 years ago

Company No

04076191

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

72 Moray Road London, N4 3LG,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 3 January 2011To: 2 January 2014
66 Wigmore Street London W1U 2SB
From: 22 September 2000To: 3 January 2011
Timeline

54 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Nov 10
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jul 24
Loan Cleared
Oct 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BULL, Darren, Dr

Active
Moray Road, LondonN4 3LG
Born May 1980
Director
Appointed 10 Jan 2024

DENEGRI, Nicola Margaret

Active
41 Vale Road, Tunbridge WellsTN4 0QH
Born October 1970
Director
Appointed 16 Dec 2024

FRIDELL CRASHAW, Alma Christina

Active
Almeida Street, LondonN1 1TD
Born April 1976
Director
Appointed 16 Dec 2024

KNIGHT, Judith Carolyn

Active
Moray Road, LondonN4 3LG
Born July 1962
Director
Appointed 10 Jan 2024

KNIGHT, Michael John

Active
Moray Road, LondonN4 3LG
Born May 1939
Director
Appointed 10 Jan 2024

LOW-BEER, Naomi, Dr

Active
Moray Road, LondonN4 3LG
Born October 1965
Director
Appointed 19 Dec 2024

ROSS, Alexander, Dr

Active
Moray Road, LondonN4 3LG
Born June 1987
Director
Appointed 16 Dec 2024

SHIMWELL, John

Active
Albert Road, LondonNW6 5BR
Born October 1961
Director
Appointed 16 Dec 2024

WRIGHT, Rossalyn Anne

Active
Moray Road, LondonN4 3LG
Born June 1976
Director
Appointed 22 Sept 2025

HOWARTH, Natalie

Resigned
Moray Road, LondonN4 3LG
Secretary
Appointed 26 Apr 2013
Resigned 31 Mar 2021

IRONS, Karen Fiona

Resigned
Moray Road, LondonN4 3LG
Secretary
Appointed 27 Apr 2022
Resigned 11 Oct 2023

JAYSON, Geoffrey Russell

Resigned
21 Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 02 Apr 2003
Resigned 01 Apr 2009

JONES, Jane

Resigned
Moray Road, LondonN4 3LG
Secretary
Appointed 26 Aug 2011
Resigned 26 Apr 2013

KNIGHT, Michael John

Resigned
The Garden Flat 66 Belsize Park, LondonNW3 4EH
Secretary
Appointed 22 Sept 2000
Resigned 02 Apr 2003

MORLEY-FLETCHER, Kat

Resigned
Moray Road, LondonN4 3LG
Secretary
Appointed 01 Apr 2009
Resigned 26 Aug 2011

SONABEND, Daniel

Resigned
Moray Road, LondonN4 3LG
Secretary
Appointed 29 Jan 2024
Resigned 17 Jul 2024

ARMSON, Frederick Simon Arden

Resigned
Moray Road, LondonN4 3LG
Born September 1948
Director
Appointed 04 Jul 2005
Resigned 31 Dec 2013

AUBREY, Lisa

Resigned
Moray Road, LondonN4 3LG
Born February 1981
Director
Appointed 07 Jul 2014
Resigned 01 Jun 2020

BRIGGS, Stephen Charles

Resigned
The Ridge, OrpingtonBR6 8AG
Born December 1951
Director
Appointed 10 Jan 2024
Resigned 28 Apr 2025

COLLIS, Terrence Ivor

Resigned
Moray Road, LondonN4 3LG
Born February 1954
Director
Appointed 08 Sept 2014
Resigned 11 Oct 2023

CRAWFORD, Mike

Resigned
91 Pentonville Road, LondonN1 9LG
Born August 1965
Director
Appointed 04 Apr 2016
Resigned 10 Jan 2024

FARNWORTH, Eric Geoffrey

Resigned
Moray Road, LondonN4 3LG
Born June 1950
Director
Appointed 26 Feb 2024
Resigned 16 Dec 2024

FINGRET, Peter, His Honour

Resigned
Bunkers Hill Cottage, SwinbrookOX18 4EF
Born September 1934
Director
Appointed 17 Oct 2005
Resigned 09 Apr 2008

GOULD, Richard

Resigned
Moray Road, LondonN4 3LG
Born November 1973
Director
Appointed 24 Oct 2022
Resigned 10 Jan 2024

GREENBURY, Adam Richard

Resigned
Moray Road, LondonN4 3LG
Born February 1966
Director
Appointed 09 Apr 2008
Resigned 31 Mar 2014

GREENBURY, Sian Eames, Lady

Resigned
Ambarrow Wood, SandhurstGU47 8JE
Born May 1937
Director
Appointed 22 Sept 2000
Resigned 09 Apr 2008

HALE, Peter James

Resigned
Moray Road, LondonN4 3LG
Born September 1949
Director
Appointed 01 Oct 2013
Resigned 08 Jan 2022

HAWTON, Keith Edward, Professor

Resigned
Moray Road, LondonN4 3LG
Born December 1942
Director
Appointed 22 Sept 2000
Resigned 31 Mar 2014

HOGG, Mary Anne

Resigned
Moray Road, LondonN4 3LG
Born May 1969
Director
Appointed 10 Jan 2024
Resigned 08 Jul 2024

HORMOZI, Neda, Dr

Resigned
Moray Road, LondonN4 3LG
Born October 1961
Director
Appointed 09 Aug 2021
Resigned 10 Jan 2024

HUTCHINSON, Thomas John

Resigned
Moray Road, LondonN4 3LG
Born August 1964
Director
Appointed 04 Jul 2005
Resigned 20 Jun 2015

JAYSON, Geoffrey Russell

Resigned
21 Glanleam Road, StanmoreHA7 4NW
Born February 1946
Director
Appointed 23 May 2001
Resigned 01 Apr 2009

KIROV, Svetlana

Resigned
Moray Road, LondonN4 3LG
Born December 1962
Director
Appointed 09 Aug 2021
Resigned 07 Dec 2023

KNIGHT, Michael John

Resigned
The Garden Flat 66 Belsize Park, LondonNW3 4EH
Born May 1939
Director
Appointed 22 Sept 2000
Resigned 01 Apr 2009

LEWIS-JONES, Janet Ann

Resigned
Moray Road, LondonN4 3LG
Born May 1950
Director
Appointed 01 Jul 2008
Resigned 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Memorandum Articles
18 February 2025
MAMA
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Memorandum Articles
2 February 2024
MAMA
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
20 December 2006
353353
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
18 May 2003
353353
Legacy
18 May 2003
287Change of Registered Office
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363aAnnual Return
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288aAppointment of Director or Secretary
Incorporation Company
22 September 2000
NEWINCIncorporation