MENTAL HEALTH MATTERS
Overview
| Company Name | MENTAL HEALTH MATTERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01786914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENTAL HEALTH MATTERS?
- Other human health activities (86900) / Human health and social work activities
Where is MENTAL HEALTH MATTERS located?
| Registered Office Address | Waterside House Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENTAL HEALTH MATTERS?
| Company Name | From | Until |
|---|---|---|
| NORTHERN SCHIZOPHRENIA FELLOWSHIP | Jan 27, 1984 | Jan 27, 1984 |
What are the latest accounts for MENTAL HEALTH MATTERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MENTAL HEALTH MATTERS?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for MENTAL HEALTH MATTERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 68 pages | AA | ||
Termination of appointment of Carole Ann Kaplan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mrs Pooja Sachdev as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sally Jane Baines as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Appointment of Jasmine Whitbread as a director on Feb 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Sally Jane Baines as a person with significant control on Jan 05, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2024 | 54 pages | AA | ||
Registration of charge 017869140003, created on Aug 28, 2024 | 40 pages | MR01 | ||
Termination of appointment of Peter Rolland as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Registered office address changed from , Avalon House, Saint Catherines Court, Sunderland, Tyne and Wear, SR5 3XJ to Waterside House Wearfield Sunderland Enterprise Park Sunderland SR5 2TZ on Apr 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of Sally Baines as a person with significant control on Jan 05, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 17, 2024 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||
Appointment of Mr Anthony Austin Tatlow as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Michael Corner as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Doctor Carole Ann Kaplan as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dragos Dragomir-Stanciu as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dragos Dragomir-Stanciu as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew Atherton as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 55 pages | AA | ||
Who are the officers of MENTAL HEALTH MATTERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATHERTON, Matthew | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 302650490001 | |||||
| BOOTH, Martyn William | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 285552490001 | |||||
| EVANS, Kate | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 285906900001 | |||||
| JENKINS, George | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 260176660001 | |||||
| LANHAM, Jill Anne | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 286837470001 | |||||
| SACHDEV, Pooja | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 213601830001 | |||||
| TATLOW, Anthony Austin | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 175654520001 | |||||
| WHITBREAD, Jasmine | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 333319790001 | |||||
| GRANT, Ian Thomas | Secretary | Rose Cottage Little Fencote DL7 0RR Northallerton 21 North Yorkshire Great Britain | British | 28489250004 | ||||||
| MCCULLOUGH, Cedric | Secretary | 52 Morwick Grove Werkworth NE63 Ashington Northumberland | British | 28489200002 | ||||||
| ABBOTT, Nicholas | Director | 25 Spring Terrace NE29 0HQ North Shields Tyne & Wear | British | 14214300001 | ||||||
| ABBOTT, Patricia | Director | 25 Spring Terrace NE29 0HQ North Shields Tyne & Wear | British | 45637190001 | ||||||
| BAINES, Sally Jane | Director | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | England | British | 249075940001 | |||||
| BOUGH, Gill | Director | 19 Wyncote Court Jesmond Park East NE7 7BG Newcastle Upon Tyne Tyne & Wear | British | 28489220001 | ||||||
| BOUGH, Gillian | Director | 53 Wyncote Court Jesmonde Park East NE7 7BG Newcastle Upon Tyne Tyne & Wear | British | 95499090001 | ||||||
| BRITTON, Andrew James | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | United Kingdom | British | 189423530001 | |||||
| BROWN, David Nicholas | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | United Kingdom | British | 186074070001 | |||||
| CINNAMOND, John | Director | 65 Merrybent DL2 2LF Darlington County Durham | British | 113755900001 | ||||||
| CLARKE, Judith | Director | 146 Millford Leam Lane Estate NE10 8JJ Gateshead Tyne & Wear | British | 31147850002 | ||||||
| CONWAY, Stephen David, The Right Reverend | Director | Main Road Winterbourne Earls SP4 6HJ Salisbury Bishop's Croft Wiltshire United Kingdom | United Kingdom | British | 115878870001 | |||||
| CORNER, David Michael | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | United Kingdom | British | 140175820001 | |||||
| DAVISON, James | Director | 40 Harehills Towers Brigham Avenue NE3 4RE Newcastle Upon Tyne Tyne & Wear | British | 89945170001 | ||||||
| DRAGOMIR-STANCIU, Dragos | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | England | British,Romanian | 302650750001 | |||||
| DUNNE, Robert | Director | 18 Richmond Terrace Bensham NE8 1RN Gateshead Tyne & Wear | British | 62110850001 | ||||||
| EASTMAN, Lynette Claire | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | United Kingdom | British | 88827460001 | |||||
| FAY, Maurice | Director | 2 Beacon Street NE30 1JX North Shields Tyne & Wear | British | 39591770001 | ||||||
| FORD, Timothy | Director | 22 Leazes Court Barrack Road NE4 5AY Newcastle Upon Tyne Tyne & Wear | British | 62110910001 | ||||||
| GALVIN, Stephen | Director | 35 Honister Avenue High West Jesmond NE2 3PA Newcastle Upon Tyne Tyne & Wear | British | 28489260001 | ||||||
| GODFREY, Katherine Elizabeth | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | United Kingdom | British | 39694720001 | |||||
| GRANT, Ian William | Director | 27 Hotspur Street NE30 4EL Tynemouth Tyne & Wear | British | 54883750001 | ||||||
| GRANT, Ian Thomas | Director | 17 Edens Way HG4 1RB Ripon North Yorkshire | British | 28489250002 | ||||||
| GRIFFITHS, Hugh, Dr | Director | St Georges Hospital Morpeth Northumberland | British | 28489230001 | ||||||
| HALL, Alan Atkin | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | England | British | 80155060002 | |||||
| HANKINSON, Naomi Eve | Director | Avalon House Saint Catherines Court SR5 3XJ Sunderland Tyne And Wear | England | British | 139717800001 | |||||
| HEDGES, David Patrick Thomas | Director | 14 Church Wynd Sherburn DH6 1QU Durham County Durham | England | British | 78854210001 |
Who are the persons with significant control of MENTAL HEALTH MATTERS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sally Jane Baines | Jan 05, 2024 | Wearfield Sunderland Enterprise Park SR5 2TZ Sunderland Waterside House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MENTAL HEALTH MATTERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 05, 2017 | Jan 05, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0