Background WavePink WaveYellow Wave

GRIEF ENCOUNTER (10324546)

GRIEF ENCOUNTER (10324546) is an active UK company. incorporated on 11 August 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GRIEF ENCOUNTER has been registered for 9 years. Current directors include BLOOM, Alan, DEYONG, Nicholas Jason, FINE, Phanella Mayall and 7 others.

Company Number
10324546
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2016
Age
9 years
Address
Crystal House Daws Lane, London, NW7 4ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLOOM, Alan, DEYONG, Nicholas Jason, FINE, Phanella Mayall, FIRTH, Pam, FORSYTH, Louise, HART, Andy, LEVY, Rupert James, SACKS, Gary Hilton, WIGGINS, Sasha Rebecca, WILLAT, Terry
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIEF ENCOUNTER

GRIEF ENCOUNTER is an active company incorporated on 11 August 2016 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. GRIEF ENCOUNTER was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10324546

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

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 August 2025 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Crystal House Daws Lane Mill Hill London, NW7 4ST,

Previous Addresses

33-35 Daws Lane London NW7 4SD England
From: 28 April 2020To: 28 June 2024
The Lodge Stephens House and Gardens 17 East End Road London N3 3QE United Kingdom
From: 11 August 2016To: 28 April 2020
Timeline

34 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BLOOM, Alan

Active
Daws Lane, LondonNW7 4ST
Born November 1955
Director
Appointed 10 Aug 2021

DEYONG, Nicholas Jason

Active
Daws Lane, LondonNW7 4ST
Born May 1974
Director
Appointed 31 Mar 2023

FINE, Phanella Mayall

Active
Daws Lane, LondonNW7 4ST
Born May 1980
Director
Appointed 24 Jul 2023

FIRTH, Pam

Active
Daws Lane, LondonNW7 4ST
Born November 1942
Director
Appointed 18 Dec 2020

FORSYTH, Louise

Active
Daws Lane, LondonNW7 4ST
Born September 1971
Director
Appointed 10 Jul 2023

HART, Andy

Active
Daws Lane, LondonNW7 4ST
Born August 1966
Director
Appointed 19 Apr 2020

LEVY, Rupert James

Active
Daws Lane, LondonNW7 4ST
Born June 1967
Director
Appointed 19 Jul 2023

SACKS, Gary Hilton

Active
Daws Lane, LondonNW7 4ST
Born March 1965
Director
Appointed 01 Mar 2019

WIGGINS, Sasha Rebecca

Active
Daws Lane, LondonNW7 4ST
Born April 1974
Director
Appointed 13 Jul 2023

WILLAT, Terry

Active
Daws Lane, LondonNW7 4ST
Born October 1963
Director
Appointed 23 Feb 2024

BEARE, Anthony

Resigned
Daws Lane, LondonNW7 4SD
Born November 1959
Director
Appointed 01 Feb 2019
Resigned 16 Jan 2023

ENGLENDER, Judith Anne

Resigned
Stephens House And Gardens, LondonN3 3QE
Born January 1946
Director
Appointed 01 Mar 2019
Resigned 13 Nov 2019

GILBERT, Berenice Shelley, Dr

Resigned
Stephens House And Gardens, LondonN3 3QE
Born June 1957
Director
Appointed 11 Aug 2016
Resigned 01 Mar 2022

GITTELMON, Harold

Resigned
Daws Lane, LondonNW7 4ST
Born May 1962
Director
Appointed 05 Oct 2016
Resigned 27 Apr 2024

GOLDRING, Delia Ruth

Resigned
Daws Lane, LondonNW7 4SD
Born November 1954
Director
Appointed 15 Apr 2020
Resigned 07 Dec 2021

LANE, Bobby

Resigned
Daws Lane, LondonNW7 4SD
Born June 1973
Director
Appointed 18 Sept 2018
Resigned 27 Mar 2023

MYERS, Bernard Ian

Resigned
New Court, LondonEC4N 8AL
Born April 1944
Director
Appointed 11 Aug 2016
Resigned 06 Sept 2022

PEEN, Michael Kim

Resigned
Daws Lane, LondonNW7 4ST
Born December 1983
Director
Appointed 01 Sept 2020
Resigned 19 Nov 2024

PEEN, Michael

Resigned
Daws Lane, LondonNW7 4SD
Born November 1942
Director
Appointed 01 Sept 2020
Resigned 01 Mar 2022

TOBIAS-TARSH, Jeremy Gershon

Resigned
Stephens House And Gardens, LondonN3 3QE
Born September 1964
Director
Appointed 11 Aug 2016
Resigned 04 Oct 2016

WALTERS, Paul Daniel

Resigned
Stephens House And Gardens, LondonN3 3QE
Born January 1972
Director
Appointed 01 Apr 2018
Resigned 16 Nov 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Bernard Myers

Ceased
New Court, LondonEC4N 8AL
Born April 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 30 Sept 2022

Berenice Shelley Gilbert

Ceased
Stephens House And Gardens, LondonN3 3QE
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 01 Mar 2022

Mr Jeremy Gershon Tobias-Tarsh

Ceased
Stephens House And Gardens, LondonN3 3QE
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 April 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Statement Of Companys Objects
14 December 2020
CC04CC04
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Statement Of Companys Objects
18 May 2020
CC04CC04
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Incorporation Company
11 August 2016
NEWINCIncorporation