Company NameMental Health Solutions Limited
DirectorsPrasanna Nemichandra De Silva and Sheenagh Esther De Silva
Company StatusActive
Company Number07411564
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Previous NameMental Health Solutions - Whitby Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Prasanna Nemichandra De Silva
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address86 River View
Sunderland
Tyne And Wear
SR1 2AT
Director NameMrs Sheenagh Esther De Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address86 River View
Sunderland
Tyne And Wear
SR1 2AT
Secretary NameMrs Sheenagh Esther De Silva
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address86 River View
Sunderland
Tyne And Wear
SR1 2AT

Contact

Websitewww.mentalhealthsolutions.co.uk/

Location

Registered Address86 River View
Sunderland
Tyne And Wear
SR1 2AT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £1Prasanna Nemi Chandra De Silva
50.00%
Ordinary
50 at £1Sheenagh De Silva
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,423
Cash£983
Current Liabilities£4,803

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

15 November 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
6 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 October 2021 (5 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
9 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
24 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
21 October 2019Secretary's details changed for Mrs Sheenagh Esther De Silva on 21 October 2019 (1 page)
21 October 2019Director's details changed for Dr Prasanna Nemichandra De Silva on 21 October 2019 (2 pages)
21 October 2019Registered office address changed from 8 Lodge Court Whitley Bay Tyne and Wear NE26 3HA to 86 River View Sunderland Tyne and Wear SR1 2AT on 21 October 2019 (1 page)
21 October 2019Change of details for Mrs Sheenagh Esther De Silva as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mrs Sheenagh Esther De Silva on 21 October 2019 (2 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 November 2018Notification of Sheenagh Esther De Silva as a person with significant control on 6 April 2017 (2 pages)
6 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Secretary's details changed for Mrs Sheenagh Esther De Silva on 13 December 2013 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Secretary's details changed for Mrs Sheenagh Esther De Silva on 13 December 2013 (1 page)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 December 2013Registered office address changed from 1 Larpool Mews, Larpool Drive Whitby North Yorkshire YO22 4NF on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1 Larpool Mews, Larpool Drive Whitby North Yorkshire YO22 4NF on 16 December 2013 (1 page)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
28 October 2013Company name changed mental health solutions - whitby LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed mental health solutions - whitby LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Secretary's details changed for Mrs Sheenagh De Silva on 12 August 2013 (1 page)
12 August 2013Secretary's details changed for Mrs Sheenagh De Silva on 12 August 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Director's details changed for Mrs Sheenagh Esther De Silva on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Sheenagh Esther De Silva on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mr Prasanna Nemi Chandra De Silva on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Prasanna Nemi Chandra De Silva on 27 October 2011 (2 pages)
25 October 2010Registered office address changed from 4 Larpool Mews Larpool Drive Whitby North Yorkshire YO22 4NF United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 4 Larpool Mews Larpool Drive Whitby North Yorkshire YO22 4NF United Kingdom on 25 October 2010 (1 page)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)