2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary Name | Mrs Claire Louise Foster |
---|---|
Status | Current |
Appointed | 15 December 2021(8 years, 5 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 | Lorian Rein |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Valley Drive Harrogate HG2 0JH |
Director Name | Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Valley Drive Harrogate HG2 0JH |
Director Name | Mr Brendan Temple Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Secretary Name | Michael Rein |
---|---|
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Valley Drive Harrogate HG2 0JH |
Secretary Name | Mr David Keith Belk |
---|---|
Status | Resigned |
Appointed | 06 August 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr David Keith Belk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way, Blezard Business P 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 |
2 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 Entity |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
25 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 13 July 2023 with updates (4 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) |
4 October 2022 | Registered 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 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 December 2021 | Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
15 July 2021 | Appointment of Mr Adam Sean Crampsie as a director on 4 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of Brendan Temple Hill as a director on 3 January 2021 (1 page) |
28 January 2021 | Notification of Adam Sean Crampsie as a person with significant control on 4 January 2021 (2 pages) |
28 January 2021 | Cessation of Brendan Temple Hill as a person with significant control on 3 January 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 January 2019 | Notification of Brendan Temple Hill as a person with significant control on 1 December 2018 (2 pages) |
18 January 2019 | Appointment of Mr Brendan Temple Hill as a director on 19 July 2013 (2 pages) |
11 January 2019 | Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page) |
11 January 2019 | Cessation of David Keith Belk as a person with significant control on 30 November 2018 (1 page) |
11 January 2019 | Termination of appointment of David Keith Belk as a director on 30 November 2018 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 September 2013 | Termination of appointment of Michael Rein as a director (1 page) |
27 September 2013 | Termination of appointment of Michael Rein as a director (1 page) |
27 September 2013 | Appointment of Mr David Keith Belk as a director (2 pages) |
27 September 2013 | Termination of appointment of Lorian Rein as a director (1 page) |
27 September 2013 | Termination of appointment of Lorian Rein as a director (1 page) |
27 September 2013 | Appointment of Mr David Keith Belk as a director (2 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed insight healthcare LTD\certificate issued on 16/08/13
|
16 August 2013 | Company name changed insight healthcare LTD\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
7 August 2013 | Termination of appointment of Michael Rein as a secretary (1 page) |
7 August 2013 | Termination of appointment of Michael Rein as a secretary (1 page) |
7 August 2013 | Appointment of Mr David Keith Belk as a secretary (1 page) |
7 August 2013 | Appointment of Mr David Keith Belk as a secretary (1 page) |
6 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
6 August 2013 | Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 49 Valley Drive Harrogate HG2 0JH United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|