LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT

LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02418362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT located?

    Registered Office Address
    9 Newarke Street
    LE1 5SN Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Termination of appointment of Kelly Louise Feehan as a director on Apr 01, 2025

    1 pagesTM01

    Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 9 Newarke Street Leicester LE1 5SN on Apr 15, 2025

    1 pagesAD01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    31 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Universe House 1 Merus Court Meridian Business Park Leicester LE19 1RJ England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on May 01, 2024

    1 pagesAD01

    Director's details changed for Mrs Kelly Louise Feehan on Mar 12, 2024

    2 pagesCH01

    Appointment of Mr Peter Robert Martin as a director on Mar 12, 2024

    2 pagesAP01

    Appointment of Mrs Kelly Louise Feehan as a director on Mar 12, 2024

    2 pagesAP01

    Registered office address changed from Leicestershire Action for Mental Health Project 1 Merus Court Meridian Business Park Leicester LE19 1RJ England to Universe House 1 Merus Court Meridian Business Park Leicester LE19 1RJ on Feb 01, 2024

    1 pagesAD01

    Registered office address changed from Universe House 1 Merus Court Meridian Business Park Leicester LE19 1RJ England to Leicestershire Action for Mental Health Project 1 Merus Court Meridian Business Park Leicester LE19 1RJ on Feb 01, 2024

    1 pagesAD01

    Registered office address changed from Suite 106, Universal House 1 Merus Court Meridian Business Park Leicester LE9 1RJ England to Universe House 1 Merus Court Meridian Business Park Leicester LE19 1RJ on Feb 01, 2024

    1 pagesAD01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Thornley-Yates as a director on Jul 27, 2022

    1 pagesTM01

    Termination of appointment of Nicola Teresa Evans-Ward as a director on Jul 07, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Louise Higgins as a director on Mar 23, 2022

    1 pagesTM01

    Registered office address changed from 65 Regent Road Leicester LE1 6YF to Suite 106, Universal House 1 Merus Court Meridian Business Park Leicester LE9 1RJ on Dec 23, 2021

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    37 pagesAA

    Who are the officers of LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELL, Jonathan Roger Anthony
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish217288520001
    HAINES, Kathryn Joy
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish62519320001
    JOHNSON, Shaun
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish99164010001
    MANNING, Elizabeth
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish279175390001
    MARTIN, Peter Robert
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish320529520001
    PATEL, Minakshee Rasiklal
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    EnglandBritish83469990001
    BOLTON, Christopher
    4 Heathgate Close
    Birstall
    LE4 3GU Leicester
    Leicestershire
    Secretary
    4 Heathgate Close
    Birstall
    LE4 3GU Leicester
    Leicestershire
    British40040260001
    CHANEY, Denise
    65 Regent Road
    Leicester
    LE1 6YF
    Secretary
    65 Regent Road
    Leicester
    LE1 6YF
    British40270110002
    ILIFFE, Anne
    65 Regent Road
    Leicester
    LE1 6YF
    Secretary
    65 Regent Road
    Leicester
    LE1 6YF
    172141310001
    MURTHA, Andrew Kenneth
    65 Regent Road
    Leicester
    LE1 6YF
    Secretary
    65 Regent Road
    Leicester
    LE1 6YF
    216300390001
    ALLEN, Paula Jayne
    27 Overpark Avenue
    LE3 1NH Leicester
    Director
    27 Overpark Avenue
    LE3 1NH Leicester
    British73612100001
    BATTISBY, Olivia Jennette
    65 Regent Road
    Leicester
    LE1 6YF
    Director
    65 Regent Road
    Leicester
    LE1 6YF
    EnglandBritish185189310001
    BELFITT, Diane Maxine
    Flat 3 44 Lincoln Street
    LE2 0JT Leicester
    Leicestershire
    Director
    Flat 3 44 Lincoln Street
    LE2 0JT Leicester
    Leicestershire
    British36771850001
    BENTON, Jenifer
    Flat 99 Merton Houses
    Rowlatts Hill
    LE5 4TS Leicester
    Leicestershire
    Director
    Flat 99 Merton Houses
    Rowlatts Hill
    LE5 4TS Leicester
    Leicestershire
    British17368380001
    BERGMAN, Andrew Keith
    107 Foxhunter Drive
    Oadby
    LE2 5FH Leicester
    Leicestershire
    Director
    107 Foxhunter Drive
    Oadby
    LE2 5FH Leicester
    Leicestershire
    EnglandBritish13591260001
    BINGLEY, Sandra Marie
    25 Lake Terrace
    LE13 0BZ Melton Mowbray
    Leicestershire
    Director
    25 Lake Terrace
    LE13 0BZ Melton Mowbray
    Leicestershire
    British52967910001
    BINGLEY, Trevor Thomas
    25 Lake Terrace
    LE13 0BZ Melton Mowbray
    Leicestershire
    Director
    25 Lake Terrace
    LE13 0BZ Melton Mowbray
    Leicestershire
    British45961520002
    BINGLEY, Trevor Thomas
    136 Baldocks Lane
    LE13 1EP Melton Mowbray
    Leicestershire
    Director
    136 Baldocks Lane
    LE13 1EP Melton Mowbray
    Leicestershire
    British45961520001
    BRAIDLEY, Teresa Mary Ann Angela
    11 East Close
    Burbage
    LE10 2TU Hinckley
    Leicestershire
    Director
    11 East Close
    Burbage
    LE10 2TU Hinckley
    Leicestershire
    British17368420001
    BRAIN, John Kevin
    46 Salisbury Avenue
    LE13 1QX Melton Mowbray
    Leicestershire
    Director
    46 Salisbury Avenue
    LE13 1QX Melton Mowbray
    Leicestershire
    British30915150002
    BRINER, Gabrielle Catherine
    65 Regent Road
    Leicester
    LE1 6YF
    Director
    65 Regent Road
    Leicester
    LE1 6YF
    United KingdomBritish30915160002
    CLENNETT, Elizabeth Ann
    21 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    Director
    21 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    EnglandBritish51516230001
    COLE, David Roy
    65 Regent Road
    Leicester
    LE1 6YF
    Director
    65 Regent Road
    Leicester
    LE1 6YF
    EnglandEnglish202432150001
    EBSWORTH, Keith John
    Edmund House 2 Saxons Lea
    Pickwell
    LE14 2PL Melton Mowbray
    Leicestershire
    Director
    Edmund House 2 Saxons Lea
    Pickwell
    LE14 2PL Melton Mowbray
    Leicestershire
    EnglandBritish67240640001
    EDWARDS, Donald Francis
    Flat Eg3
    Walnut Street Residence
    LE2 7GJ Leicester
    Director
    Flat Eg3
    Walnut Street Residence
    LE2 7GJ Leicester
    British30915180001
    ELLIS, Joanne
    3 Bakery Close
    Cosby
    LE9 1ZP Leicester
    Director
    3 Bakery Close
    Cosby
    LE9 1ZP Leicester
    British41394640003
    EVANS-WARD, Nicola Teresa
    1 Merus Court
    Meridian Business Park
    LE9 1RJ Leicester
    Suite 106, Universal House
    England
    Director
    1 Merus Court
    Meridian Business Park
    LE9 1RJ Leicester
    Suite 106, Universal House
    England
    United KingdomBritish232016040001
    EVERATT, Clive Edwin
    65 Rosebery Avenue
    Melton Mowbray
    Leicestershire
    Director
    65 Rosebery Avenue
    Melton Mowbray
    Leicestershire
    British30915190001
    EYNON, Theresa Elizabeth Perpetua, Dr
    61 Melbourne Street
    LE67 3QU Coalville
    Leicestershire
    Director
    61 Melbourne Street
    LE67 3QU Coalville
    Leicestershire
    British83470030001
    FEEHAN, Kelly Louise
    Newarke Street
    LE1 5SN Leicester
    9
    England
    Director
    Newarke Street
    LE1 5SN Leicester
    9
    England
    FranceBritish320529370001
    FISHER, Jennifer Ann
    3 Snows Lane
    LE7 9JS Keyham
    Leicestershire
    Director
    3 Snows Lane
    LE7 9JS Keyham
    Leicestershire
    British124826480001
    FLETCHER, Kevin
    29 Stamford Drive
    LE67 4TA Coalville
    Leicestershire
    Director
    29 Stamford Drive
    LE67 4TA Coalville
    Leicestershire
    British107197250001
    FORD, Robert Michael
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    Director
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    EnglandBritish30915210001
    FORD, Robert Michael
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    Director
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    EnglandBritish30915210001
    FORD, Robert Michael
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    Director
    101 Harrow Road
    LE3 0JY Leicester
    Leicestershire
    EnglandBritish30915210001

    What are the latest statements on persons with significant control for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The 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