ALLKIND MENTAL HEALTH AND WELLBEING

Register to unlock more data on OkredoRegister

ALLKIND MENTAL HEALTH AND WELLBEING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01796928

Incorporation date

02/03/1984

Size

Small

Contacts

Registered address

Registered address

23 Monck Street, London SW1P 2AECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1984)
dot icon09/04/2026
Statement of company's objects
dot icon09/04/2026
Memorandum and Articles of Association
dot icon31/03/2026
Certificate of change of name
dot icon31/03/2026
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon10/03/2026
Change of name notice
dot icon10/03/2026
Resolutions
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon06/05/2025
Termination of appointment of Mark Robert Lockhart as a director on 2025-05-02
dot icon06/05/2025
Termination of appointment of Darren Paul Woolley as a director on 2025-03-18
dot icon06/05/2025
Termination of appointment of Nicholas Andrew Stephen Johnson as a director on 2025-05-02
dot icon18/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon17/12/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon17/12/2024
Certificate of change of name
dot icon12/12/2024
Appointment of Mr Nicholas Andrew Stephen Johnson as a director on 2024-12-02
dot icon12/12/2024
Appointment of Mr Mark Robert Lockhart as a director on 2024-12-02
dot icon28/11/2024
Change of name notice
dot icon28/11/2024
Resolutions
dot icon14/11/2024
Appointment of Mr Robert Francis Wilson Porter as a director on 2024-06-26
dot icon12/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2023
Satisfaction of charge 017969280003 in full
dot icon11/12/2023
Satisfaction of charge 2 in full
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Registered office address changed from 6 Osbert Street Hopkinson House 6 Osbert Street London SW1P 2QU England to 23 Monck Street Monck Street London SW1P 2AE on 2022-10-17
dot icon17/10/2022
Registered office address changed from 23 Monck Street Monck Street London SW1P 2AE England to 23 Monck Street London SW1P 2AE on 2022-10-17
dot icon17/10/2022
Termination of appointment of Momotaj Gafur Islam as a director on 2022-08-31
dot icon06/12/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon17/02/2021
Appointment of Mr James Newman as a director on 2020-03-18
dot icon14/01/2021
Termination of appointment of John Gardner as a director on 2020-12-09
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/10/2020
Termination of appointment of Jessica Laura Garbett as a director on 2020-09-24
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Appointment of Mr Darren Paul Woolley as a director on 2019-05-29
dot icon03/06/2019
Appointment of Mr John Gardner as a director on 2019-05-29
dot icon30/05/2019
Termination of appointment of Julian Steven Seidman as a director on 2019-05-29
dot icon10/02/2019
Termination of appointment of Maureen Campbell as a director on 2019-02-06
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon16/07/2018
Termination of appointment of Ross O'brien as a director on 2018-07-04
dot icon04/06/2018
Termination of appointment of Richard Saturley as a director on 2018-05-30
dot icon04/06/2018
Termination of appointment of Richard Saturley as a director on 2018-05-30
dot icon04/06/2018
Termination of appointment of Michael Charles Jones as a director on 2018-05-30
dot icon30/04/2018
Termination of appointment of John Christopher Thompson as a director on 2018-04-30
dot icon31/01/2018
Termination of appointment of Anne Clark as a director on 2018-01-31
dot icon14/12/2017
Miscellaneous
dot icon14/12/2017
Resolutions
dot icon06/12/2017
Resolutions
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/11/2017
Director's details changed for Mr Thomas James Fitzgeral on 2017-11-27
dot icon27/11/2017
Resolutions
dot icon10/11/2017
Change of name notice
dot icon31/10/2017
Appointment of Mr Thomas James Fitzgeral as a director on 2017-10-25
dot icon31/10/2017
Appointment of Mr Ross O'brien as a director on 2017-10-25
dot icon03/08/2017
Appointment of Ms Maureen Campbell as a director on 2017-08-02
dot icon03/08/2017
Appointment of Mr Gavin Mccabe as a director on 2017-08-02
dot icon28/06/2017
Particulars of variation of class rights update
dot icon28/06/2017
Update to class of members
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Statement of company's objects
dot icon18/05/2017
Termination of appointment of Sashareen Gaynor Priscilla Morgan as a director on 2017-05-16
dot icon18/05/2017
Director's details changed for Mrs Anne Clark on 2017-05-18
dot icon18/04/2017
Appointment of Jessica Laura Garbett as a director on 2017-03-14
dot icon18/04/2017
Appointment of Dr Momotaj Islam as a director on 2017-03-14
dot icon18/04/2017
Appointment of Rosalind Frances Elizabeth Farrer as a director on 2017-03-14
dot icon22/03/2017
Director's details changed for John Christopher Thompson on 2017-03-21
dot icon21/03/2017
Director's details changed for Richard Saturley on 2017-03-21
dot icon21/03/2017
Director's details changed for Mrs Anne Clark on 2017-03-21
dot icon21/03/2017
Director's details changed for Julian Steven Seidman on 2017-03-21
dot icon21/03/2017
Director's details changed for Ms Sashareen Gaynor Priscilla Morgan on 2017-03-17
dot icon21/03/2017
Appointment of Gail Alexandra Wingham as a director on 2017-03-14
dot icon21/03/2017
Director's details changed for John Christopher Thompson on 2017-03-21
dot icon17/01/2017
Registration of charge 017969280003, created on 2017-01-16
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon13/09/2016
Termination of appointment of Gaynor Margaret Reynolds as a director on 2016-08-25
dot icon25/08/2016
Registered office address changed from Hopkinson House 5 Osbert Street London SW1P 2QU England to 6 Osbert Street Hopkinson House 6 Osbert Street London SW1P 2QU on 2016-08-25
dot icon11/07/2016
Registered office address changed from , Radstock House 5 Eccleston Street, London, SW1W 9LZ to Hopkinson House 5 Osbert Street London SW1P 2QU on 2016-07-11
dot icon30/06/2016
Termination of appointment of Hannah Charis Reidy as a director on 2016-06-30
dot icon05/02/2016
Full accounts made up to 2015-03-31
dot icon29/12/2015
Termination of appointment of Leslie John Panton as a director on 2015-12-08
dot icon29/12/2015
Annual return made up to 2015-12-17 no member list
dot icon29/12/2015
Termination of appointment of Leslie John Panton as a director on 2015-12-08
dot icon16/10/2015
Appointment of Mr Jonathan Anthony Lawlor as a director on 2015-04-01
dot icon16/10/2015
Appointment of Ms Sue Williamson as a director on 2015-04-01
dot icon15/10/2015
Appointment of Ms Hannah Charis Reidy as a director on 2015-04-01
dot icon15/10/2015
Appointment of Mr Leslie John Panton as a director on 2015-04-01
dot icon15/10/2015
Appointment of Ms Sashareen Gaynor Priscilla Morgan as a director on 2009-10-01
dot icon14/10/2015
Termination of appointment of Joseph Mcconnell as a director on 2015-03-31
dot icon14/10/2015
Termination of appointment of Patrick William Pierre Moorsom as a director on 2015-03-31
dot icon29/04/2015
Memorandum and Articles of Association
dot icon17/03/2015
Certificate of change of name
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Statement of company's objects
dot icon14/03/2015
Resolutions
dot icon14/03/2015
Miscellaneous
dot icon24/02/2015
Resolutions
dot icon18/12/2014
Termination of appointment of Catherine Carien Meijer as a director on 2014-11-25
dot icon18/12/2014
Annual return made up to 2014-12-17 no member list
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon18/12/2013
Appointment of Mr Joseph Mcconnell as a director
dot icon17/12/2013
Termination of appointment of Joseph Lee as a director
dot icon17/12/2013
Appointment of Mr Michael Charles Jones as a director
dot icon17/12/2013
Annual return made up to 2013-12-17 no member list
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-18 no member list
dot icon18/12/2012
Termination of appointment of Edd Carter as a director
dot icon18/12/2012
Termination of appointment of Frances Doherty as a director
dot icon18/12/2012
Director's details changed for Patrick William Pierre Moorsom on 2012-08-01
dot icon18/12/2012
Termination of appointment of Olivia Ford as a director
dot icon18/12/2012
Appointment of Ms Catherine Carien Meijer as a director
dot icon18/12/2012
Termination of appointment of William Mowbray as a director
dot icon18/12/2012
Termination of appointment of Frances Doherty as a secretary
dot icon18/12/2012
Termination of appointment of Nicola Mcfarland as a director
dot icon18/12/2012
Termination of appointment of Frances Doherty as a secretary
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-02 no member list
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from , 526 Harrow Road, London, W9 3QF on 2011-05-24
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2010
Annual return made up to 2010-11-02 no member list
dot icon29/11/2010
Termination of appointment of Augusto Monteiro as a director
dot icon29/11/2010
Termination of appointment of Hugh Kirby as a director
dot icon29/11/2010
Termination of appointment of Westminster Mind as a director
dot icon29/11/2010
Termination of appointment of Alice Russell as a director
dot icon29/11/2010
Appointment of Mr Joseph Lee as a director
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Appointment of Augusto Monteiro as a director
dot icon26/01/2010
Appointment of Westminster Mind as a director
dot icon13/01/2010
Appointment of Gaynor Margaret Reynolds as a director
dot icon08/01/2010
Annual return made up to 2009-11-02 no member list
dot icon07/01/2010
Director's details changed for Richard Saturley on 2010-01-07
dot icon07/01/2010
Director's details changed for Hugh Arthur John Kirby on 2010-01-07
dot icon07/01/2010
Director's details changed for Nicola Mcfarland on 2010-01-07
dot icon07/01/2010
Director's details changed for Olivia Ford on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Edd Carter on 2010-01-07
dot icon07/01/2010
Director's details changed for Julian Steven Seidman on 2010-01-07
dot icon07/01/2010
Director's details changed for William John Mowbray on 2010-01-07
dot icon07/01/2010
Director's details changed for Patrick Moorsom on 2010-01-07
dot icon07/01/2010
Director's details changed for Mrs Anne Clark on 2010-01-07
dot icon06/01/2010
Appointment of Mrs Anne Clark as a director
dot icon06/01/2010
Appointment of Mr Edd Carter as a director
dot icon04/01/2010
Appointment of John Christopher Thompson as a director
dot icon04/01/2010
Appointment of Ms Frances Patricia Doherty as a director
dot icon04/01/2010
Appointment of Frances Patricia Doherty as a secretary
dot icon04/01/2010
Appointment of Patrick Moorsom as a director
dot icon04/01/2010
Appointment of Mrs Alice Joan Russell as a director
dot icon04/01/2010
Termination of appointment of Gavin Mccabe as a director
dot icon04/01/2010
Termination of appointment of Stephen Frank as a director
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon12/10/2009
Secretary's details changed for Ms Frances Doherty on 2009-10-05
dot icon09/01/2009
Annual return made up to 02/11/08
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Appointment terminated director jennifer newton
dot icon03/09/2008
Secretary appointed frances patricia doherty
dot icon07/12/2007
Annual return made up to 02/11/07
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Certificate of change of name
dot icon02/07/2007
Registered office changed on 02/07/07 from: 46 bedford square, london, WC1B 3DP
dot icon06/03/2007
Auditor's resignation
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon06/11/2006
Annual return made up to 02/11/06
dot icon21/03/2006
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon25/11/2005
Annual return made up to 02/11/05
dot icon25/11/2005
Registered office changed on 25/11/05 from: 32 bloomsbury street, london, WC1B 3QJ
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon07/10/2005
Full accounts made up to 2005-03-31
dot icon01/12/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon10/11/2004
Annual return made up to 02/11/04
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Memorandum and Articles of Association
dot icon31/08/2004
Resolutions
dot icon22/03/2004
Return made up to 02/11/03; amending return
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon05/12/2003
Annual return made up to 02/11/03
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon27/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon19/11/2002
Annual return made up to 02/11/02
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon06/11/2001
Annual return made up to 02/11/01
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: 90 great russell street, london, WC1B 3RJ
dot icon09/11/2000
Annual return made up to 02/11/00
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Secretary's particulars changed
dot icon09/11/1999
Annual return made up to 02/11/99
dot icon20/10/1999
New director appointed
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Director's particulars changed
dot icon07/01/1999
Director resigned
dot icon30/11/1998
Director resigned
dot icon16/11/1998
Annual return made up to 02/11/98
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director's particulars changed
dot icon16/11/1998
Director's particulars changed
dot icon16/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon05/12/1997
Annual return made up to 02/11/97
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon13/07/1997
Director's particulars changed
dot icon13/07/1997
Director's particulars changed
dot icon13/07/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Annual return made up to 02/11/96
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon31/05/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Annual return made up to 02/11/95
dot icon08/11/1995
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Director resigned
dot icon19/09/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon08/01/1995
Annual return made up to 02/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon09/11/1994
New director appointed
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon11/12/1993
New director appointed
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon26/11/1993
Annual return made up to 02/11/93
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon12/11/1992
Annual return made up to 02/11/92
dot icon20/10/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
New director appointed
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Director resigned;new director appointed
dot icon08/01/1992
Annual return made up to 02/11/91
dot icon12/11/1991
Auditor's resignation
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon22/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
Annual return made up to 20/11/90
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Director resigned
dot icon04/10/1990
Director resigned;new director appointed
dot icon23/05/1990
Director resigned;new director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
Director resigned;new director appointed
dot icon03/05/1990
Annual return made up to 02/11/89
dot icon23/10/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Director resigned
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Auditor's resignation
dot icon06/01/1989
Annual return made up to 10/11/88
dot icon10/11/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon14/07/1988
Annual return made up to 05/11/87
dot icon06/04/1988
Full accounts made up to 1987-03-31
dot icon12/11/1987
Director resigned;new director appointed
dot icon10/08/1987
Company type changed from pri to PRI30
dot icon12/03/1987
Director resigned;new director appointed
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 27/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Particulars of mortgage/charge
dot icon20/05/1986
Director resigned;new director appointed
dot icon18/04/1986
Full accounts made up to 1985-03-31
dot icon02/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockyer, Kevin Michael
Director
03/10/1994 - 12/09/1997
14
Frak, Richard
Director
23/01/2006 - 17/11/2006
2
Gardner, John
Director
29/05/2019 - 09/12/2020
3
Monteiro, Augusto
Director
18/11/2009 - 25/05/2010
-
O'brien, Ross
Director
25/10/2017 - 04/07/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ALLKIND MENTAL HEALTH AND WELLBEING

ALLKIND MENTAL HEALTH AND WELLBEING is an(a) Active company incorporated on 02/03/1984 with the registered office located at 23 Monck Street, London SW1P 2AE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLKIND MENTAL HEALTH AND WELLBEING?

toggle

ALLKIND MENTAL HEALTH AND WELLBEING is currently Active. It was registered on 02/03/1984 .

Where is ALLKIND MENTAL HEALTH AND WELLBEING located?

toggle

ALLKIND MENTAL HEALTH AND WELLBEING is registered at 23 Monck Street, London SW1P 2AE.

What does ALLKIND MENTAL HEALTH AND WELLBEING do?

toggle

ALLKIND MENTAL HEALTH AND WELLBEING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALLKIND MENTAL HEALTH AND WELLBEING?

toggle

The latest filing was on 09/04/2026: Statement of company's objects.