Company NameNurture Mental Health Limited
DirectorSally Louise Carlyle Kay
Company StatusActive
Company Number06089640
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Previous NameBrookson (5905D) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sally Louise Carlyle Kay
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Grove Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMr Joseph Kay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 27 October 2021)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Grove Marton
Middlesbrough
TS7 8AF
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address25 The Grove Marton
Middlesbrough
TS7 8AF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Shareholders

60 at £1Joseph Kay
60.00%
Ordinary
40 at £1S. Kay
40.00%
Ordinary

Financials

Year2014
Net Worth£4,221
Cash£4,884
Current Liabilities£9,453

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
27 October 2021Appointment of Mrs Sally Louise Carlyle Kay as a director on 27 October 2021 (2 pages)
27 October 2021Notification of Sally Louise Carlyle Kay as a person with significant control on 27 October 2021 (2 pages)
27 October 2021Termination of appointment of Joseph Kay as a director on 27 October 2021 (1 page)
27 October 2021Cessation of Joseph Kay as a person with significant control on 27 October 2021 (1 page)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 January 2018Second filing of Confirmation Statement dated 07/02/2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 30/01/2018
(7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (16 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014 (1 page)
15 December 2014Director's details changed for Joseph Kay on 18 November 2013 (2 pages)
15 December 2014Director's details changed for Joseph Kay on 18 November 2013 (2 pages)
15 December 2014Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
(4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
(4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
(4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
(4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
(4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Joseph Kay on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Joseph Kay on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)