London
W1G 0AN
Director Name | Mrs Janet Kathleen Hutchinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | Room Ag.22 Cavendish Square London W1G 0AN |
Director Name | Mrs Jennifer Banks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Associate Director Of Business Development |
Country of Residence | England |
Correspondence Address | Room Ag.22 Cavendish Square London W1G 0AN |
Director Name | Mr AndrÃ? Tomlin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Digital Creator |
Country of Residence | England |
Correspondence Address | Room Ag.22 Cavendish Square London W1G 0AN |
Director Name | Mr Christopher Foy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134-138 Borough High Street London SE1 1LB |
Director Name | Dr Robert Norman Grove |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134-138 Borough High Street London SE1 1LB |
Director Name | Sean Christopher Duggan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134-138 Borough High Street London SE1 1LB |
Director Name | Mr David Lyon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134-138 Borough High Street London SE1 1LB |
Director Name | Mr Richard Andrew Fass |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Dr Ian Gordon McPherson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Technopark Unit 2d21 90 London Road London SE1 6LN |
Director Name | Mrs Sarah Joan Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The King's Fund 11 - 13 Cavendish Square Room Ag.22 London W1G 0AN |
Director Name | Lord Keith Bradley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2023) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | The King's Fund 11 - 13 Cavendish Square Room Ag.22 London W1G 0AN |
Website | centreformentalhealth.org.uk |
---|
Registered Address | Room Ag.22 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Centre For Mental Health 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £206,699 |
Gross Profit | £107,528 |
Net Worth | £1,000 |
Cash | £29,680 |
Current Liabilities | £169,718 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 6 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
5 March 2021 | Appointment of Mr Christopher Paul Chapman as a director on 5 March 2021 (2 pages) |
---|---|
4 March 2021 | Change of details for Centre for Mental Health as a person with significant control on 1 November 2016 (2 pages) |
4 March 2021 | Termination of appointment of Richard Andrew Fass as a director on 21 January 2021 (1 page) |
6 November 2020 | Unaudited abridged accounts made up to 5 April 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 5 April 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mrs Sarah Joan Hughes as a director on 24 July 2019 (2 pages) |
11 April 2019 | Termination of appointment of Ian Gordon Mcpherson as a director on 27 March 2019 (1 page) |
18 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (9 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
1 December 2016 | Termination of appointment of David Lyon as a director on 28 November 2016 (1 page) |
1 December 2016 | Appointment of Dr Ian Gordon Mcpherson as a director on 28 November 2016 (2 pages) |
1 December 2016 | Appointment of Dr Ian Gordon Mcpherson as a director on 28 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of David Lyon as a director on 28 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Sean Christopher Duggan as a director on 23 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Sean Christopher Duggan as a director on 23 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 5 April 2016 (11 pages) |
11 August 2016 | Full accounts made up to 5 April 2016 (11 pages) |
27 July 2016 | Termination of appointment of Robert Norman Grove as a director on 13 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Robert Norman Grove as a director on 13 July 2016 (1 page) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 August 2015 | Full accounts made up to 5 April 2015 (11 pages) |
28 August 2015 | Full accounts made up to 5 April 2015 (11 pages) |
28 August 2015 | Full accounts made up to 5 April 2015 (11 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 August 2014 | Full accounts made up to 5 April 2014 (11 pages) |
6 August 2014 | Full accounts made up to 5 April 2014 (11 pages) |
6 August 2014 | Full accounts made up to 5 April 2014 (11 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 September 2013 | Full accounts made up to 5 April 2013 (12 pages) |
11 September 2013 | Full accounts made up to 5 April 2013 (12 pages) |
11 September 2013 | Full accounts made up to 5 April 2013 (12 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
9 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
9 August 2012 | Full accounts made up to 5 April 2012 (12 pages) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 5 April 2011 (12 pages) |
8 August 2011 | Full accounts made up to 5 April 2011 (12 pages) |
8 August 2011 | Full accounts made up to 5 April 2011 (12 pages) |
1 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page) |
1 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page) |
1 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Christopher Foy as a director (1 page) |
11 April 2011 | Appointment of Mr Richard Andrew Fass as a director (2 pages) |
11 April 2011 | Appointment of Mr Richard Andrew Fass as a director (2 pages) |
11 April 2011 | Termination of appointment of Christopher Foy as a director (1 page) |
4 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
6 November 2009 | Incorporation (31 pages) |
6 November 2009 | Incorporation (31 pages) |