LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT
Overview
| Company Name | LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02418362 |
| 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 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 Address | No |
What are the latest accounts for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Kelly Louise Feehan as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 31 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mrs Kelly Louise Feehan on Mar 12, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter Robert Martin as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kelly Louise Feehan as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Thornley-Yates as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Teresa Evans-Ward as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Louise Higgins as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 37 pages | AA | ||||||||||
Who are the officers of LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRELL, Jonathan Roger Anthony | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 217288520001 | |||||
| HAINES, Kathryn Joy | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 62519320001 | |||||
| JOHNSON, Shaun | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 99164010001 | |||||
| MANNING, Elizabeth | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 279175390001 | |||||
| MARTIN, Peter Robert | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 320529520001 | |||||
| PATEL, Minakshee Rasiklal | Director | Newarke Street LE1 5SN Leicester 9 England | England | British | 83469990001 | |||||
| BOLTON, Christopher | Secretary | 4 Heathgate Close Birstall LE4 3GU Leicester Leicestershire | British | 40040260001 | ||||||
| CHANEY, Denise | Secretary | 65 Regent Road Leicester LE1 6YF | British | 40270110002 | ||||||
| ILIFFE, Anne | Secretary | 65 Regent Road Leicester LE1 6YF | 172141310001 | |||||||
| MURTHA, Andrew Kenneth | Secretary | 65 Regent Road Leicester LE1 6YF | 216300390001 | |||||||
| ALLEN, Paula Jayne | Director | 27 Overpark Avenue LE3 1NH Leicester | British | 73612100001 | ||||||
| BATTISBY, Olivia Jennette | Director | 65 Regent Road Leicester LE1 6YF | England | British | 185189310001 | |||||
| BELFITT, Diane Maxine | Director | Flat 3 44 Lincoln Street LE2 0JT Leicester Leicestershire | British | 36771850001 | ||||||
| BENTON, Jenifer | Director | Flat 99 Merton Houses Rowlatts Hill LE5 4TS Leicester Leicestershire | British | 17368380001 | ||||||
| BERGMAN, Andrew Keith | Director | 107 Foxhunter Drive Oadby LE2 5FH Leicester Leicestershire | England | British | 13591260001 | |||||
| BINGLEY, Sandra Marie | Director | 25 Lake Terrace LE13 0BZ Melton Mowbray Leicestershire | British | 52967910001 | ||||||
| BINGLEY, Trevor Thomas | Director | 25 Lake Terrace LE13 0BZ Melton Mowbray Leicestershire | British | 45961520002 | ||||||
| BINGLEY, Trevor Thomas | Director | 136 Baldocks Lane LE13 1EP Melton Mowbray Leicestershire | British | 45961520001 | ||||||
| BRAIDLEY, Teresa Mary Ann Angela | Director | 11 East Close Burbage LE10 2TU Hinckley Leicestershire | British | 17368420001 | ||||||
| BRAIN, John Kevin | Director | 46 Salisbury Avenue LE13 1QX Melton Mowbray Leicestershire | British | 30915150002 | ||||||
| BRINER, Gabrielle Catherine | Director | 65 Regent Road Leicester LE1 6YF | United Kingdom | British | 30915160002 | |||||
| CLENNETT, Elizabeth Ann | Director | 21 Nottingham Road LE65 1DJ Ashby De La Zouch Leicestershire | England | British | 51516230001 | |||||
| COLE, David Roy | Director | 65 Regent Road Leicester LE1 6YF | England | English | 202432150001 | |||||
| EBSWORTH, Keith John | Director | Edmund House 2 Saxons Lea Pickwell LE14 2PL Melton Mowbray Leicestershire | England | British | 67240640001 | |||||
| EDWARDS, Donald Francis | Director | Flat Eg3 Walnut Street Residence LE2 7GJ Leicester | British | 30915180001 | ||||||
| ELLIS, Joanne | Director | 3 Bakery Close Cosby LE9 1ZP Leicester | British | 41394640003 | ||||||
| EVANS-WARD, Nicola Teresa | Director | 1 Merus Court Meridian Business Park LE9 1RJ Leicester Suite 106, Universal House England | United Kingdom | British | 232016040001 | |||||
| EVERATT, Clive Edwin | Director | 65 Rosebery Avenue Melton Mowbray Leicestershire | British | 30915190001 | ||||||
| EYNON, Theresa Elizabeth Perpetua, Dr | Director | 61 Melbourne Street LE67 3QU Coalville Leicestershire | British | 83470030001 | ||||||
| FEEHAN, Kelly Louise | Director | Newarke Street LE1 5SN Leicester 9 England | France | British | 320529370001 | |||||
| FISHER, Jennifer Ann | Director | 3 Snows Lane LE7 9JS Keyham Leicestershire | British | 124826480001 | ||||||
| FLETCHER, Kevin | Director | 29 Stamford Drive LE67 4TA Coalville Leicestershire | British | 107197250001 | ||||||
| FORD, Robert Michael | Director | 101 Harrow Road LE3 0JY Leicester Leicestershire | England | British | 30915210001 | |||||
| FORD, Robert Michael | Director | 101 Harrow Road LE3 0JY Leicester Leicestershire | England | British | 30915210001 | |||||
| FORD, Robert Michael | Director | 101 Harrow Road LE3 0JY Leicester Leicestershire | England | British | 30915210001 |
What are the latest statements on persons with significant control for LEICESTERSHIRE ACTION FOR MENTAL HEALTH PROJECT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2016 | 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