2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary Name | Mrs Claire Louise Foster |
---|---|
Status | Current |
Appointed | 15 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr David Keith Belk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | Mr David Bolam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Canterbury Avenue Hadrian Park Wallsend Tyne & Wear NE28 9QD |
Director Name | Anthony Leather |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2012) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 34 Hepscott Terrace South Shields Tyne & Wear NE33 4TH |
Director Name | Alan Steele |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 2 Birtley Avenue Tynemouth Tyne & Wear NE30 2RR |
Director Name | Mr Robert Scott Vigurs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 36 Rowan Drive Ponteland Northumberland NE20 9QL |
Secretary Name | Elizabeth Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2009) |
Role | Retired |
Correspondence Address | 8 Arcade Park Tynemouth Tyne & Wear NE30 4HP |
Director Name | Elizabeth Ann Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Arcade Park Tynemouth Tyne And Wear NE30 4HP |
Director Name | Mr Brendan Temple Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle Upon Tyne NE13 6DS |
Website | mentalhealthconcern.org |
---|
Registered Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mental Health Concern 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
4 October 2022 | Registered 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 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
15 December 2021 | Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr Adam Sean Crampsie as a director on 4 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Brendan Temple Hill as a director on 3 January 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Brendan Temple Hill as a director on 1 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of David Keith Belk as a director on 30 November 2018 (1 page) |
8 January 2019 | Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Termination of appointment of Robert Vigurs as a director (1 page) |
11 October 2012 | Termination of appointment of Alan Steele as a director (1 page) |
11 October 2012 | Termination of appointment of Anthony Leather as a director (1 page) |
11 October 2012 | Termination of appointment of Robert Vigurs as a director (1 page) |
11 October 2012 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
11 October 2012 | Termination of appointment of Brendan Hill as a director (1 page) |
11 October 2012 | Termination of appointment of Brendan Hill as a director (1 page) |
11 October 2012 | Termination of appointment of David Bolam as a director (1 page) |
11 October 2012 | Termination of appointment of David Bolam as a director (1 page) |
11 October 2012 | Termination of appointment of Elizabeth Robinson as a director (1 page) |
11 October 2012 | Termination of appointment of Anthony Leather as a director (1 page) |
11 October 2012 | Termination of appointment of Alan Steele as a director (1 page) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 May 2010 | Director's details changed for Anthony Leather on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Alan Steele on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for David Bolam on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Alan Steele on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Alan Steele on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for David Bolam on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Robert Scott Vigurs on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Anthony Leather on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for David Bolam on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mr David Keith Belk on 5 October 2009 (1 page) |
12 May 2010 | Director's details changed for Anthony Leather on 5 October 2009 (1 page) |
5 May 2010 | Termination of appointment of Elizabeth Robinson as a secretary (1 page) |
5 May 2010 | Appointment of Elizabeth Ann Robinson as a director (1 page) |
5 May 2010 | Termination of appointment of Elizabeth Robinson as a secretary (1 page) |
5 May 2010 | Appointment of Elizabeth Ann Robinson as a director (1 page) |
3 December 2009 | Memorandum and Articles of Association (9 pages) |
3 December 2009 | Memorandum and Articles of Association (9 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from buttress house, 36 brenkley way seaton burn newastle upon tyne NE13 6DR (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from buttress house, 36 brenkley way seaton burn newastle upon tyne NE13 6DR (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
15 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
15 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
5 October 2007 | Incorporation (13 pages) |
5 October 2007 | Incorporation (13 pages) |