The Independent Newham Users Forum (mental Health) STRATFORD


Founded in 1999, The Independent Newham Users Forum (mental Health), classified under reg no. 03853697 is an active company. Currently registered at Ithaca House E15 4LJ, Stratford the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-12-09 The Independent Newham Users Forum (mental Health) is no longer carrying the name The Independent Newham Users Forum (mental Health).

At the moment there are 6 directors in the the company, namely Terence C., Reshmi S. and Martha Q. and others. In addition one secretary - Mohammed S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Independent Newham Users Forum (mental Health) Address / Contact

Office Address Ithaca House
Office Address2 27 Romford Road
Town Stratford
Post code E15 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853697
Date of Incorporation Thu, 30th Sep 1999
Industry Other human health activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Terence C.

Position: Director

Appointed: 01 April 2023

Reshmi S.

Position: Director

Appointed: 16 March 2012

Martha Q.

Position: Director

Appointed: 16 March 2012

Victoria P.

Position: Director

Appointed: 16 May 2008

Mohammed S.

Position: Secretary

Appointed: 30 November 2007

Sarah R.

Position: Director

Appointed: 08 December 2006

Julian M.

Position: Director

Appointed: 08 December 2006

Paul W.

Position: Director

Appointed: 03 August 2016

Resigned: 30 July 2019

Angela S.

Position: Secretary

Appointed: 16 May 2008

Resigned: 30 September 2010

Sabbir S.

Position: Director

Appointed: 16 May 2008

Resigned: 12 May 2009

Manji P.

Position: Director

Appointed: 16 May 2008

Resigned: 19 December 2018

Betty A.

Position: Director

Appointed: 16 May 2008

Resigned: 24 January 2014

Bhuvana R.

Position: Director

Appointed: 16 May 2008

Resigned: 24 January 2014

Nasreen H.

Position: Director

Appointed: 16 May 2008

Resigned: 14 July 2009

Barry G.

Position: Director

Appointed: 16 May 2008

Resigned: 29 March 2011

Angela S.

Position: Director

Appointed: 16 May 2008

Resigned: 30 September 2010

Angela R.

Position: Director

Appointed: 08 December 2006

Resigned: 30 September 2010

Peter A.

Position: Director

Appointed: 08 December 2006

Resigned: 30 April 2009

Teresa H.

Position: Director

Appointed: 08 December 2006

Resigned: 11 March 2008

John L.

Position: Director

Appointed: 08 December 2006

Resigned: 29 March 2011

Abosede D.

Position: Director

Appointed: 30 September 2005

Resigned: 08 December 2006

Sheila B.

Position: Director

Appointed: 30 September 2005

Resigned: 08 December 2006

Driss I.

Position: Director

Appointed: 30 September 2005

Resigned: 08 December 2006

Barry G.

Position: Director

Appointed: 14 September 2004

Resigned: 30 September 2005

Manji P.

Position: Director

Appointed: 14 September 2004

Resigned: 25 August 2006

Joan F.

Position: Director

Appointed: 14 September 2004

Resigned: 11 March 2008

Keith G.

Position: Director

Appointed: 14 September 2004

Resigned: 30 September 2005

John L.

Position: Director

Appointed: 14 September 2004

Resigned: 08 December 2006

Jennifer H.

Position: Director

Appointed: 14 September 2004

Resigned: 30 September 2005

Alan H.

Position: Director

Appointed: 14 September 2004

Resigned: 25 August 2006

Nasa B.

Position: Director

Appointed: 03 July 2002

Resigned: 25 November 2003

Ian M.

Position: Director

Appointed: 03 July 2002

Resigned: 30 September 2005

Emily K.

Position: Director

Appointed: 03 July 2002

Resigned: 22 November 2003

Betty F.

Position: Director

Appointed: 03 July 2002

Resigned: 14 September 2004

Kathy F.

Position: Secretary

Appointed: 20 May 2002

Resigned: 30 November 2006

Marina A.

Position: Director

Appointed: 02 July 2001

Resigned: 08 January 2002

Esther S.

Position: Director

Appointed: 02 July 2001

Resigned: 14 October 2008

William W.

Position: Director

Appointed: 02 July 2001

Resigned: 12 November 2001

Colin S.

Position: Director

Appointed: 28 June 2000

Resigned: 14 September 2004

Dave A.

Position: Director

Appointed: 28 June 2000

Resigned: 14 September 2004

Emily K.

Position: Director

Appointed: 28 June 2000

Resigned: 11 September 2001

Stephne H.

Position: Director

Appointed: 28 June 2000

Resigned: 02 July 2001

Jagadish J.

Position: Director

Appointed: 30 September 1999

Resigned: 03 October 2016

Paul S.

Position: Director

Appointed: 30 September 1999

Resigned: 01 November 2006

Cedric K.

Position: Secretary

Appointed: 30 September 1999

Resigned: 02 July 2001

Angus C.

Position: Director

Appointed: 30 September 1999

Resigned: 01 February 2001

Richard L.

Position: Director

Appointed: 30 September 1999

Resigned: 28 June 2000

Michelle G.

Position: Director

Appointed: 30 September 1999

Resigned: 03 July 2002

Myrtle F.

Position: Director

Appointed: 30 September 1999

Resigned: 31 March 2000

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As we established, there is Julian M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Sarah R. This PSC has significiant influence or control over the company,. Moving on, there is Victoria P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Julian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Victoria P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martha Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manji P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul W.

Notified on 3 August 2016
Nature of control: significiant influence or control

Reshmi S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Independent Newham Users Forum (mental Health) December 9, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, January 2023
Free Download (24 pages)

Company search

Advertisements