Company NameMHCO Ltd.
DirectorAdam Sean Crampsie
Company StatusActive
Company Number08617228
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NameInsight Healthcare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adam Sean Crampsie
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(7 years, 5 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(8 years, 5 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 NameLorian Rein
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Valley Drive
Harrogate
HG2 0JH
Director NameMichael Leslie Rein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Valley Drive
Harrogate
HG2 0JH
Director NameMr Brendan Temple Hill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameMichael Rein
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address49 Valley Drive
Harrogate
HG2 0JH
Secretary NameMr David Keith Belk
StatusResigned
Appointed06 August 2013(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr David Keith Belk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
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

2 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 Entity
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 September 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Registered office address changed from Buttress House 36 Brenkley Way, Blezard Business Park 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)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
15 July 2021Appointment of Mr Adam Sean Crampsie as a director on 4 January 2021 (2 pages)
27 April 2021Termination of appointment of Brendan Temple Hill as a director on 3 January 2021 (1 page)
28 January 2021Notification of Adam Sean Crampsie as a person with significant control on 4 January 2021 (2 pages)
28 January 2021Cessation of Brendan Temple Hill as a person with significant control on 3 January 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 January 2019Notification of Brendan Temple Hill as a person with significant control on 1 December 2018 (2 pages)
18 January 2019Appointment of Mr Brendan Temple Hill as a director on 19 July 2013 (2 pages)
11 January 2019Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page)
11 January 2019Cessation of David Keith Belk as a person with significant control on 30 November 2018 (1 page)
11 January 2019Termination of appointment of David Keith Belk as a director on 30 November 2018 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
27 September 2013Termination of appointment of Michael Rein as a director (1 page)
27 September 2013Termination of appointment of Michael Rein as a director (1 page)
27 September 2013Appointment of Mr David Keith Belk as a director (2 pages)
27 September 2013Termination of appointment of Lorian Rein as a director (1 page)
27 September 2013Termination of appointment of Lorian Rein as a director (1 page)
27 September 2013Appointment of Mr David Keith Belk as a director (2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed insight healthcare LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Company name changed insight healthcare LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Change of name notice (2 pages)
7 August 2013Termination of appointment of Michael Rein as a secretary (1 page)
7 August 2013Termination of appointment of Michael Rein as a secretary (1 page)
7 August 2013Appointment of Mr David Keith Belk as a secretary (1 page)
7 August 2013Appointment of Mr David Keith Belk as a secretary (1 page)
6 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 August 2013Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page)
6 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(22 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(22 pages)