Company NameCentre For Mental Health Training Limited
Company StatusActive
Company Number07069205
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Paul Chapman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressRoom Ag.22 Cavendish Square
London
W1G 0AN
Director NameMrs Janet Kathleen Hutchinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressRoom Ag.22 Cavendish Square
London
W1G 0AN
Director NameMrs Jennifer Banks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleAssociate Director Of Business Development
Country of ResidenceEngland
Correspondence AddressRoom Ag.22 Cavendish Square
London
W1G 0AN
Director NameMr AndrÃ? Tomlin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleDigital Creator
Country of ResidenceEngland
Correspondence AddressRoom Ag.22 Cavendish Square
London
W1G 0AN
Director NameMr Christopher Foy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134-138 Borough High Street
London
SE1 1LB
Director NameDr Robert Norman Grove
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134-138 Borough High Street
London
SE1 1LB
Director NameSean Christopher Duggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134-138 Borough High Street
London
SE1 1LB
Director NameMr David Lyon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134-138 Borough High Street
London
SE1 1LB
Director NameMr Richard Andrew Fass
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameDr Ian Gordon McPherson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTechnopark Unit 2d21 90 London Road
London
SE1 6LN
Director NameMrs Sarah Joan Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11 - 13 Cavendish Square
Room Ag.22
London
W1G 0AN
Director NameLord Keith Bradley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2023)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11 - 13 Cavendish Square
Room Ag.22
London
W1G 0AN

Contact

Websitecentreformentalhealth.org.uk

Location

Registered AddressRoom Ag.22 Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Centre For Mental Health
100.00%
Ordinary

Financials

Year2014
Turnover£206,699
Gross Profit£107,528
Net Worth£1,000
Cash£29,680
Current Liabilities£169,718

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

5 March 2021Appointment of Mr Christopher Paul Chapman as a director on 5 March 2021 (2 pages)
4 March 2021Change of details for Centre for Mental Health as a person with significant control on 1 November 2016 (2 pages)
4 March 2021Termination of appointment of Richard Andrew Fass as a director on 21 January 2021 (1 page)
6 November 2020Unaudited abridged accounts made up to 5 April 2020 (10 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 July 2019Appointment of Mrs Sarah Joan Hughes as a director on 24 July 2019 (2 pages)
11 April 2019Termination of appointment of Ian Gordon Mcpherson as a director on 27 March 2019 (1 page)
18 January 2019Unaudited abridged accounts made up to 5 April 2018 (9 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
1 December 2016Termination of appointment of David Lyon as a director on 28 November 2016 (1 page)
1 December 2016Appointment of Dr Ian Gordon Mcpherson as a director on 28 November 2016 (2 pages)
1 December 2016Appointment of Dr Ian Gordon Mcpherson as a director on 28 November 2016 (2 pages)
1 December 2016Termination of appointment of David Lyon as a director on 28 November 2016 (1 page)
30 November 2016Termination of appointment of Sean Christopher Duggan as a director on 23 November 2016 (1 page)
30 November 2016Termination of appointment of Sean Christopher Duggan as a director on 23 November 2016 (1 page)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Registered office address changed from 134-138 Borough High Street London SE1 1LB to Technopark Unit 2D21 90 London Road London SE1 6LN on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 134-138 Borough High Street London SE1 1LB to Technopark Unit 2D21 90 London Road London SE1 6LN on 14 November 2016 (1 page)
11 August 2016Full accounts made up to 5 April 2016 (11 pages)
11 August 2016Full accounts made up to 5 April 2016 (11 pages)
27 July 2016Termination of appointment of Robert Norman Grove as a director on 13 July 2016 (1 page)
27 July 2016Termination of appointment of Robert Norman Grove as a director on 13 July 2016 (1 page)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
28 August 2015Full accounts made up to 5 April 2015 (11 pages)
28 August 2015Full accounts made up to 5 April 2015 (11 pages)
28 August 2015Full accounts made up to 5 April 2015 (11 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
6 August 2014Full accounts made up to 5 April 2014 (11 pages)
6 August 2014Full accounts made up to 5 April 2014 (11 pages)
6 August 2014Full accounts made up to 5 April 2014 (11 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
11 September 2013Full accounts made up to 5 April 2013 (12 pages)
11 September 2013Full accounts made up to 5 April 2013 (12 pages)
11 September 2013Full accounts made up to 5 April 2013 (12 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 August 2012Full accounts made up to 5 April 2012 (12 pages)
9 August 2012Full accounts made up to 5 April 2012 (12 pages)
9 August 2012Full accounts made up to 5 April 2012 (12 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 5 April 2011 (12 pages)
8 August 2011Full accounts made up to 5 April 2011 (12 pages)
8 August 2011Full accounts made up to 5 April 2011 (12 pages)
1 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page)
1 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page)
1 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page)
11 April 2011Termination of appointment of Christopher Foy as a director (1 page)
11 April 2011Appointment of Mr Richard Andrew Fass as a director (2 pages)
11 April 2011Appointment of Mr Richard Andrew Fass as a director (2 pages)
11 April 2011Termination of appointment of Christopher Foy as a director (1 page)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
4 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,000
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,000
(4 pages)
6 November 2009Incorporation (31 pages)
6 November 2009Incorporation (31 pages)