Background WavePink WaveYellow Wave

MAUDSLEY CHARITY TRADING CIC (08122704)

MAUDSLEY CHARITY TRADING CIC (08122704) is an active UK company. incorporated on 28 June 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. MAUDSLEY CHARITY TRADING CIC has been registered for 13 years. Current directors include BYRNE, Nicola Susan, Dr, CANNING, Lucy, DEVCHAND, Bhadresh and 1 others.

Company Number
08122704
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Ortus Learning And Events Centre, London, SE5 8SN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BYRNE, Nicola Susan, Dr, CANNING, Lucy, DEVCHAND, Bhadresh, HOLLOWAY, Sarah
SIC Codes
56210, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAUDSLEY CHARITY TRADING CIC

MAUDSLEY CHARITY TRADING CIC is an active company incorporated on 28 June 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. MAUDSLEY CHARITY TRADING CIC was registered 13 years ago.(SIC: 56210, 68202)

Status

active

Active since 13 years ago

Company No

08122704

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MAUDSLEY LEARNING CIC
From: 19 March 2014To: 5 November 2018
THE MAUDSLEY LEARNING CENTRE COMMUNITY INTEREST COMPANY
From: 28 June 2012To: 19 March 2014
Contact
Address

Ortus Learning And Events Centre 82 -96 Grove Lane London, SE5 8SN,

Previous Addresses

Ortus 82 - 96 Grove Lane Denmark Hill London SE5 8SN
From: 22 July 2013To: 30 July 2015
Trust Headquarters Maudsley Hospital Denmark Hill London SE5 8AZ
From: 28 June 2012To: 22 July 2013
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BYRNE, Nicola Susan, Dr

Active
82 -96 Grove Lane, LondonSE5 8SN
Born October 1973
Director
Appointed 01 Feb 2025

CANNING, Lucy

Active
82 -96 Grove Lane, LondonSE5 8SN
Born May 1971
Director
Appointed 11 Jul 2025

DEVCHAND, Bhadresh

Active
82 -96 Grove Lane, LondonSE5 8SN
Born November 1967
Director
Appointed 10 Mar 2025

HOLLOWAY, Sarah

Active
82 -96 Grove Lane, LondonSE5 8SN
Born May 1984
Director
Appointed 01 Apr 2025

CANNING, Lucy Elizabeth Mary

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born May 1975
Director
Appointed 22 May 2017
Resigned 17 Dec 2024

CHAPMAN, Alexis Jane

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born September 1963
Director
Appointed 22 May 2017
Resigned 28 Feb 2020

DOCHERTY, Stephen

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born July 1968
Director
Appointed 01 Feb 2013
Resigned 04 Sept 2018

ELVIN, Charles Lionel

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born December 1967
Director
Appointed 05 Dec 2014
Resigned 03 Dec 2015

GLOVER, Genevieve Mary Selwyn

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born March 1970
Director
Appointed 06 Aug 2012
Resigned 06 Nov 2015

GRAY, Rebecca Louise

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born August 1972
Director
Appointed 13 Sept 2016
Resigned 18 Dec 2024

IVERSEN, Amy Caia, Dr

Resigned
82-96 Grove Lane, LondonSE5 8SN
Born November 1973
Director
Appointed 13 Mar 2014
Resigned 02 May 2014

KEEN, Nigel John

Resigned
82-96 Grove Lane, LondonSE5 8SN
Born October 1961
Director
Appointed 04 Sept 2018
Resigned 27 Nov 2025

KIEW, Lisa

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born October 1973
Director
Appointed 01 Jun 2020
Resigned 31 Mar 2025

LEE, Catherine

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born December 1957
Director
Appointed 01 Feb 2025
Resigned 11 Jul 2025

MITCHELL, Paul Nigel James

Resigned
Maudsley Hospital, LondonSE5 8AZ
Born June 1954
Director
Appointed 28 Jun 2012
Resigned 14 Sept 2016

POMERY, Graham Alan

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born December 1976
Director
Appointed 09 Aug 2013
Resigned 01 Jan 2016

POTTER, Michael Skelton

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born December 1956
Director
Appointed 07 Mar 2013
Resigned 01 Dec 2015

TU, Thi Nhuoc Lan

Resigned
82 -96 Grove Lane, LondonSE5 8SN
Born March 1967
Director
Appointed 01 Apr 2014
Resigned 29 Dec 2015

WEST, Adam Brinkworth

Resigned
67 Hillside Road, AshteadKT21 1SD
Born January 1972
Director
Appointed 15 Oct 2012
Resigned 27 Jun 2013

Persons with significant control

1

82-96 Grove Lane, LondonSE5 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
2 November 2022
AAMDAAMD
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
5 November 2018
NM06NM06
Change Of Name Notice
5 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Incorporation Community Interest Company
28 June 2012
CICINCCICINC