Sunderland
Tyne And Wear
SR1 2AT
Director Name | Mrs Sheenagh Esther De Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 86 River View Sunderland Tyne And Wear SR1 2AT |
Secretary Name | Mrs Sheenagh Esther De Silva |
---|---|
Status | Current |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 River View Sunderland Tyne And Wear SR1 2AT |
Website | www.mentalhealthsolutions.co.uk/ |
---|
Registered Address | 86 River View Sunderland Tyne And Wear SR1 2AT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
50 at £1 | Prasanna Nemi Chandra De Silva 50.00% Ordinary |
---|---|
50 at £1 | Sheenagh De Silva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,423 |
Cash | £983 |
Current Liabilities | £4,803 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
15 November 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
6 November 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 October 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
9 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
24 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
21 October 2019 | Secretary's details changed for Mrs Sheenagh Esther De Silva on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Dr Prasanna Nemichandra De Silva on 21 October 2019 (2 pages) |
21 October 2019 | Registered 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 2019 | Change of details for Mrs Sheenagh Esther De Silva as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mrs Sheenagh Esther De Silva on 21 October 2019 (2 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Notification of Sheenagh Esther De Silva as a person with significant control on 6 April 2017 (2 pages) |
6 November 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mrs Sheenagh Esther De Silva on 13 December 2013 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mrs Sheenagh Esther De Silva on 13 December 2013 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Registered office address changed from 1 Larpool Mews, Larpool Drive Whitby North Yorkshire YO22 4NF on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 1 Larpool Mews, Larpool Drive Whitby North Yorkshire YO22 4NF on 16 December 2013 (1 page) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Company name changed mental health solutions - whitby LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed mental health solutions - whitby LIMITED\certificate issued on 28/10/13
|
12 August 2013 | Secretary's details changed for Mrs Sheenagh De Silva on 12 August 2013 (1 page) |
12 August 2013 | Secretary's details changed for Mrs Sheenagh De Silva on 12 August 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Director's details changed for Mrs Sheenagh Esther De Silva on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Sheenagh Esther De Silva on 27 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Mr Prasanna Nemi Chandra De Silva on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Prasanna Nemi Chandra De Silva on 27 October 2011 (2 pages) |
25 October 2010 | Registered office address changed from 4 Larpool Mews Larpool Drive Whitby North Yorkshire YO22 4NF United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 4 Larpool Mews Larpool Drive Whitby North Yorkshire YO22 4NF United Kingdom on 25 October 2010 (1 page) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|