Company NameMHC Resources Limited
DirectorAdam Sean Crampsie
Company StatusActive
Company Number06390967
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Sean Crampsie
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameMrs Claire Louise Foster
StatusCurrent
Appointed15 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr David Keith Belk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameMr David Bolam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Canterbury Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9QD
Director NameAnthony Leather
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2012)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address34 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TH
Director NameAlan Steele
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address2 Birtley Avenue
Tynemouth
Tyne & Wear
NE30 2RR
Director NameMr Robert Scott Vigurs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address36 Rowan Drive
Ponteland
Northumberland
NE20 9QL
Secretary NameElizabeth Ann Robinson
NationalityBritish
StatusResigned
Appointed28 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2009)
RoleRetired
Correspondence Address8 Arcade Park
Tynemouth
Tyne & Wear
NE30 4HP
Director NameElizabeth Ann Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(2 years after company formation)
Appointment Duration3 years (resigned 11 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Arcade Park
Tynemouth
Tyne And Wear
NE30 4HP
Director NameMr Brendan Temple Hill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Contact

Websitementalhealthconcern.org

Location

Registered AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mental Health Concern
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
25 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 October 2022Registered office address changed from Buttress House 36 Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS to Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle upon Tyne Tyne and Wear NE13 9BA on 4 October 2022 (1 page)
30 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
15 December 2021Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
4 February 2021Appointment of Mr Adam Sean Crampsie as a director on 4 January 2021 (2 pages)
28 January 2021Termination of appointment of Brendan Temple Hill as a director on 3 January 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Brendan Temple Hill as a director on 1 December 2018 (2 pages)
8 January 2019Termination of appointment of David Keith Belk as a director on 30 November 2018 (1 page)
8 January 2019Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Termination of appointment of Robert Vigurs as a director (1 page)
11 October 2012Termination of appointment of Alan Steele as a director (1 page)
11 October 2012Termination of appointment of Anthony Leather as a director (1 page)
11 October 2012Termination of appointment of Robert Vigurs as a director (1 page)
11 October 2012Termination of appointment of Elizabeth Robinson as a director (1 page)
11 October 2012Termination of appointment of Brendan Hill as a director (1 page)
11 October 2012Termination of appointment of Brendan Hill as a director (1 page)
11 October 2012Termination of appointment of David Bolam as a director (1 page)
11 October 2012Termination of appointment of David Bolam as a director (1 page)
11 October 2012Termination of appointment of Elizabeth Robinson as a director (1 page)
11 October 2012Termination of appointment of Anthony Leather as a director (1 page)
11 October 2012Termination of appointment of Alan Steele as a director (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
16 November 2011Full accounts made up to 31 March 2011 (14 pages)
16 November 2011Full accounts made up to 31 March 2011 (14 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
15 October 2010Full accounts made up to 31 March 2010 (16 pages)
15 October 2010Full accounts made up to 31 March 2010 (16 pages)
12 May 2010Director's details changed for Anthony Leather on 5 October 2009 (1 page)
12 May 2010Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page)
12 May 2010Director's details changed for Alan Steele on 5 October 2009 (1 page)
12 May 2010Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page)
12 May 2010Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page)
12 May 2010Director's details changed for David Bolam on 5 October 2009 (1 page)
12 May 2010Director's details changed for Alan Steele on 5 October 2009 (1 page)
12 May 2010Director's details changed for Alan Steele on 5 October 2009 (1 page)
12 May 2010Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page)
12 May 2010Director's details changed for David Bolam on 5 October 2009 (1 page)
12 May 2010Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page)
12 May 2010Director's details changed for Anthony Leather on 5 October 2009 (1 page)
12 May 2010Director's details changed for David Bolam on 5 October 2009 (1 page)
12 May 2010Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page)
12 May 2010Director's details changed for Anthony Leather on 5 October 2009 (1 page)
5 May 2010Termination of appointment of Elizabeth Robinson as a secretary (1 page)
5 May 2010Appointment of Elizabeth Ann Robinson as a director (1 page)
5 May 2010Termination of appointment of Elizabeth Robinson as a secretary (1 page)
5 May 2010Appointment of Elizabeth Ann Robinson as a director (1 page)
3 December 2009Memorandum and Articles of Association (9 pages)
3 December 2009Memorandum and Articles of Association (9 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from buttress house, 36 brenkley way seaton burn newastle upon tyne NE13 6DR (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from buttress house, 36 brenkley way seaton burn newastle upon tyne NE13 6DR (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
5 October 2007Incorporation (13 pages)
5 October 2007Incorporation (13 pages)