Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANKIND UK LIMITED
Company Information for

MANKIND UK LIMITED

1 BRUNSWICK ROAD, HOVE, EAST SUSSEX, BN3 1DG,
Company Registration Number
04109128
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mankind Uk Ltd
MANKIND UK LIMITED was founded on 2000-11-16 and has its registered office in Hove. The organisation's status is listed as "Active". Mankind Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANKIND UK LIMITED
 
Legal Registered Office
1 BRUNSWICK ROAD
HOVE
EAST SUSSEX
BN3 1DG
Other companies in BN3
 
Charity Registration
Charity Number 1086575
Charity Address PO BOX 124, NEWHAVEN, BN9 9TQ
Charter PROVISION OF COUNSELLING SERVICES TO MEN (18+) WHO HAVE EXPERIENCED SEXUAL ABUSE/ASSAULT OR RAPE AT ANY TIME IN THEIR LIVES. COUNSELLING SERVICES ARE ALSO OFFERED TO PARTNERS/FAMILY/FRIENDS AFFECTED BY SEXUAL VIOLENCE TOWARDS MALES.
Filing Information
Company Number 04109128
Company ID Number 04109128
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANKIND UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANKIND UK LIMITED

Current Directors
Officer Role Date Appointed
PETER VICTOR BARROW
Director 2016-04-11
SIOBHAN ELIZABETH KATE BOSTOCK
Director 2016-01-27
SHAUN GUNNER
Director 2014-04-09
CHRISTIAN JOSEF HEEGER
Director 2018-01-08
CRAIG GREGORY HOWE
Director 2017-04-12
MATTHEW ERIC LEWIS MOORS
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
INIGO JOHN CHURCHILL
Director 2014-03-05 2016-01-27
ANDREW KILKERR
Director 2014-04-09 2016-01-27
PIERO IZZOLINO
Director 2014-04-09 2015-09-09
WALAA IDRIS
Director 2014-04-09 2015-08-12
LUKASZ STRZEMECKI
Director 2014-04-09 2015-05-13
ALEXANDER MACKENZIE ANDERSON
Director 2000-11-16 2014-04-15
STEWART JAMES HEAYSMAN
Director 2006-10-24 2014-04-15
STEPHEN MALONE
Director 2012-08-01 2014-04-15
KEVIN ROBERT ALDERTON
Director 2006-10-24 2013-11-17
BARRY MCINNES
Director 2012-12-05 2013-05-01
VICTORIA MARY HEAYSMAN
Company Secretary 2004-11-09 2012-12-05
JOHN ANDREW STRATTON
Director 2009-12-01 2012-12-05
LEE STUART INNES
Director 2006-10-24 2012-02-15
BABS TROKE
Director 2008-12-09 2011-03-22
CLARE DISANO
Director 2008-12-09 2011-03-08
ANNE KAREN SPARKES
Director 2006-10-24 2007-12-06
IAN DEGNIN
Company Secretary 2002-10-10 2004-11-09
MICHAEL PETER BROWN
Company Secretary 2000-11-16 2002-10-09
ANNE KAREN SPARKES
Director 2000-11-16 2002-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29DIRECTOR APPOINTED MR SALIM KOROMA
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SHAZNA KHANOM
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SHAUN GUNNER
2022-09-12DIRECTOR APPOINTED MR JOHN BLAIR
2022-09-12DIRECTOR APPOINTED MS SHEEREEN MULLA
2022-09-12DIRECTOR APPOINTED MR LAURENCE COLLINS-WILLIS
2022-09-12DIRECTOR APPOINTED MS SHAZNA KHANOM
2022-09-12AP01DIRECTOR APPOINTED MR JOHN BLAIR
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GUNNER
2022-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-11CH01Director's details changed for Mr Shaun Gunner on 2021-08-11
2021-07-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-04-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON BAKER
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMEON BAKER
2019-12-03AP01DIRECTOR APPOINTED MR PATRICK HARRY GRAY SANDFORD
2019-11-29AP01DIRECTOR APPOINTED MR JOHN SHANDY WATSON
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR STUART REID WILKIE
2019-05-20AP01DIRECTOR APPOINTED MR SIMEON BAKER
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOSEF HEEGER
2018-12-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ERIC LEWIS MOORS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR BARROW
2018-04-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AP01DIRECTOR APPOINTED MR CHRISTIAN JOSEF HEEGER
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-08-03AP01DIRECTOR APPOINTED MR CRAIG GREGORY HOWE
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR PETER VICTOR BARROW
2016-03-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KILKERR
2016-02-23AP01DIRECTOR APPOINTED MR MATTHEW ERIC LEWIS MOORS
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR INIGO CHURCHILL
2016-02-23AP01DIRECTOR APPOINTED MS SIOBHAN ELIZABETH KATE BOSTOCK
2016-01-11AR0116/11/15 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ STRZEMECKI
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERO IZZOLINO
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WALAA IDRIS
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AR0116/11/14 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALONE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HEAYSMAN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2014-04-17AP01DIRECTOR APPOINTED MR PIERO IZZOLINO
2014-04-17AP01DIRECTOR APPOINTED MR INIGO JOHN CHURCHILL
2014-04-15AP01DIRECTOR APPOINTED MR LUKASZ STRZEMECKI
2014-04-15AP01DIRECTOR APPOINTED MR ANDREW KILKERR
2014-04-14AP01DIRECTOR APPOINTED MR SHAUN GUNNER
2014-04-14AP01DIRECTOR APPOINTED MS WALAA IDRIS
2014-02-13AA30/09/13 TOTAL EXEMPTION FULL
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDERTON
2013-11-19AR0116/11/13 NO MEMBER LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRATTON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCINNES
2013-05-14AP01DIRECTOR APPOINTED MR BARRY MCINNES
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HEAYSMAN
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1ST FLOOR 15 NEWHAVEN HIGH STREET, NEWHAVEN EAST SUSSEX BN9 9PD
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE INNES
2012-12-18AA30/09/12 TOTAL EXEMPTION FULL
2012-12-17AR0116/11/12 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MR STEPHEN MALONE
2012-02-17AA30/09/11 TOTAL EXEMPTION FULL
2011-12-02AR0116/11/11 NO MEMBER LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BABS TROKE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DISANO
2011-01-06AA30/09/10 TOTAL EXEMPTION FULL
2010-12-02AR0116/11/10 NO MEMBER LIST
2010-02-23AP01DIRECTOR APPOINTED JOHN ANDREW STRATTON
2009-12-10AR0116/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BABS TROKE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART INNES / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES HEAYSMAN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE DISANO / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACKENZIE ANDERSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY HEAYSMAN / 01/10/2009
2009-12-10AA30/09/09 TOTAL EXEMPTION FULL
2009-04-21288aDIRECTOR APPOINTED BABS TROKE
2009-04-02288aDIRECTOR APPOINTED CLARE DISANO
2008-12-05363aANNUAL RETURN MADE UP TO 16/11/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANNE SPARKES
2008-11-18AA30/09/08 TOTAL EXEMPTION FULL
2007-11-28363aANNUAL RETURN MADE UP TO 16/11/07
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-30363aANNUAL RETURN MADE UP TO 16/11/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-31225ACC. REF. DATE EXTENDED FROM 16/09/05 TO 30/09/05
2006-04-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-23363aANNUAL RETURN MADE UP TO 16/11/05
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/09/04
2004-11-23363sANNUAL RETURN MADE UP TO 16/11/04
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23363(288)SECRETARY RESIGNED
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/03
2004-02-10363sANNUAL RETURN MADE UP TO 16/11/03
2004-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MANKIND UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANKIND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANKIND UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MANKIND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANKIND UK LIMITED
Trademarks
We have not found any records of MANKIND UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANKIND UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-01-30 GBP £10,000 Community Safety
Brighton & Hove City Council 2014-04-09 GBP £700 Community Safety
Brighton & Hove City Council 2014-01-15 GBP £500 Community Safety
Brighton & Hove City Council 2013-11-29 GBP £1,100 Community Safety
Brighton & Hove City Council 2013-05-29 GBP £500 Community Safety
East Sussex County Council 2013-04-08 GBP £500
East Sussex County Council 2013-04-08 GBP £11,250
Brighton & Hove City Council 2013-02-27 GBP £1,000 Community Safety
East Sussex County Council 2012-12-31 GBP £1,000
East Sussex County Council 2012-12-31 GBP £22,500
East Sussex County Council 2012-06-30 GBP £11,250
Brighton & Hove City Council 2012-06-22 GBP £2,338 Community Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANKIND UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANKIND UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANKIND UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1