Company NameMentis Psychology Ltd
DirectorsBenjamin Piper and Rene Ayobami De Barr
Company StatusActive
Company Number09132912
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Piper
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressNo 3 Wexner Building 2 Strype Street
London
E1 7LF
Director NameMr Rene Ayobami De Barr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
Bishopsgate
London
EC2M 4NS
Director NameMr Rene De Barr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
Bishopsgate
London
EC2M 4NS
Secretary NameMr Rene De Barr
StatusResigned
Appointed15 December 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressLongcroft House 2-8 Victoria Avenue
Bishopsgate
London
EC2M 4NS

Location

Registered AddressNo 3 Wexner Building
2 Strype Street
London
E1 7LF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

21 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 November 2022Notification of Rene Ayobami De Barr as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Change of details for Mr Benjamin Piper as a person with significant control on 2 November 2022 (2 pages)
26 September 2022Director's details changed for Mr Rene De Barr on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS to No 3 Wexner Building 2 Strype Street London E1 7LF on 26 September 2022 (1 page)
8 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
18 October 2019Appointment of Mr Rene De Barr as a director on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Rene De Barr as a secretary on 18 October 2019 (1 page)
23 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
5 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Appointment of Rene De Barr as a secretary (2 pages)
4 January 2016Termination of appointment of Rene De Barr as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Rene De Barr as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Rene De Barr as a secretary (2 pages)
29 December 2015Secretary's details changed for Mr Rene Ayobami De Barr on 15 December 2015 (1 page)
29 December 2015Appointment of Mr Rene Ayobami De Barr as a secretary on 15 December 2015 (2 pages)
29 December 2015Appointment of Mr Rene Ayobami De Barr as a secretary on 15 December 2015 (2 pages)
29 December 2015Secretary's details changed for Mr Rene Ayobami De Barr on 15 December 2015 (1 page)
12 August 2015Director's details changed for Mr Benjamin Piper on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Benjamin Piper on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Rene De Barr on 12 August 2015 (2 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Director's details changed for Mr Rene De Barr on 12 August 2015 (2 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)