BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE)

Register to unlock more data on OkredoRegister

BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024372

Incorporation date

30/05/1986

Size

Full

Contacts

Registered address

Registered address

Birmingham Mind Albert House, 92-93 Edward Street, Birmingham, West Midlands B1 2RACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon29/12/2025
Appointment of Mrs Ruth Elizabeth Elizabeth Galvin as a secretary on 2025-12-11
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon24/10/2025
Termination of appointment of Mark Alan Shakespeare as a director on 2025-10-02
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Maureen Nesta Smojkis as a director on 2025-04-07
dot icon24/12/2024
Registered office address changed from 17, Graham Street, Hockley, Birmingham. B1 3JR to Birmingham Mind Albert House 92-93 Edward Street Birmingham West Midlands B1 2RA on 2024-12-24
dot icon24/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon12/04/2024
Termination of appointment of Patrick Brendan Geary as a director on 2024-04-11
dot icon28/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon20/12/2023
Appointment of Rt Revd James Henry Langstaff as a director on 2023-10-05
dot icon19/12/2023
Appointment of Mrs Pauline Lloyd-Knight as a director on 2023-10-05
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon15/10/2021
Appointment of Ms Maureen Nesta Smojkis as a director on 2021-10-07
dot icon14/10/2021
Termination of appointment of Kyle Raffo as a director on 2021-10-07
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon23/11/2020
Appointment of Mr Andrew Eric Wylde as a director on 2020-10-08
dot icon23/11/2020
Director's details changed for Mr Brendan Geary on 2020-09-17
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon22/11/2019
Termination of appointment of Diana Markman as a director on 2019-11-15
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon27/02/2019
Resolutions
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon16/10/2018
Appointment of Mr Nigel Lawrence Howl as a director on 2018-10-11
dot icon12/10/2018
Termination of appointment of Lorna Scully as a director on 2018-10-11
dot icon12/10/2018
Termination of appointment of Baljeet Singh Ghataora as a director on 2018-10-11
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon20/12/2017
Appointment of Ms Diana Markman as a director on 2017-10-12
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon25/04/2017
Satisfaction of charge 2 in full
dot icon07/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/12/2016
Appointment of Mr Kyle Raffo as a director on 2016-10-13
dot icon07/12/2016
Appointment of Miss Sharon Willis as a director on 2016-10-13
dot icon07/12/2016
Termination of appointment of Jennifer Marsh as a director on 2016-10-13
dot icon07/12/2016
Appointment of Mr Brendan Geary as a director on 2016-10-13
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon20/06/2016
Termination of appointment of Mike Payne as a director on 2016-06-08
dot icon06/04/2016
Termination of appointment of Anthony Michael Harnick as a secretary on 2015-12-18
dot icon25/11/2015
Annual return made up to 2015-10-30 no member list
dot icon25/11/2015
Director's details changed for Rev Canon Frank Longbottom on 2015-10-08
dot icon24/11/2015
Appointment of Dr Mike Payne as a director on 2015-10-08
dot icon24/11/2015
Director's details changed for Rev Jennifer Marsh on 2015-10-08
dot icon24/11/2015
Director's details changed for Mark Alan Shakespeare on 2015-10-08
dot icon24/11/2015
Secretary's details changed for Mr Anthony Michael Harnick on 2015-10-08
dot icon24/11/2015
Director's details changed for Baljeet Singh Ghataora on 2015-10-08
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-30 no member list
dot icon18/11/2014
Appointment of Dr Ian Gordon Mcpherson as a director on 2014-10-09
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-10-30 no member list
dot icon27/11/2013
Termination of appointment of Brian Murray as a director
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon22/11/2012
Appointment of Emeritus Professor Ann Davis as a director
dot icon22/11/2012
Annual return made up to 2012-10-30 no member list
dot icon22/11/2012
Appointment of Mr Joseph Robert Piggott as a director
dot icon23/10/2012
Termination of appointment of James Ditheridge as a director
dot icon23/10/2012
Termination of appointment of Colin Vines as a director
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-10-30 no member list
dot icon10/11/2011
Director's details changed for Rev Jennifer Marsh on 2011-11-10
dot icon10/11/2011
Termination of appointment of Rosalind Rowett as a director
dot icon10/11/2011
Termination of appointment of Philip Dearn as a director
dot icon10/11/2011
Termination of appointment of William Cosgrave as a director
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-30 no member list
dot icon25/11/2010
Termination of appointment of Stephen Townsend as a director
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-10-30 no member list
dot icon24/11/2009
Director's details changed for Rev Canon Frank Longbottom on 2009-11-24
dot icon24/11/2009
Director's details changed for Rosalind Helen Rowett on 2009-11-24
dot icon24/11/2009
Director's details changed for Mark Alan Shakespeare on 2009-11-24
dot icon24/11/2009
Director's details changed for Baljeet Singh Ghataora on 2009-11-24
dot icon24/11/2009
Director's details changed for Stephen Townsend on 2009-11-24
dot icon24/11/2009
Director's details changed for Philip Geoffrey Dearn on 2009-11-24
dot icon24/11/2009
Director's details changed for Brian William Murray on 2009-11-24
dot icon24/11/2009
Director's details changed for Rev Jennifer Marsh on 2009-11-24
dot icon24/11/2009
Appointment of Mr William Thomas Cosgrave as a director
dot icon23/11/2009
Appointment of Ms Lorna Scully as a director
dot icon28/10/2009
Appointment of Colin John Vines as a director
dot icon28/10/2009
Appointment of James Edward Ditheridge as a director
dot icon28/10/2009
Termination of appointment of Alan Sherliker as a director
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Annual return made up to 30/10/08
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon20/11/2007
Annual return made up to 30/10/07
dot icon20/11/2007
New director appointed
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon07/12/2006
Annual return made up to 30/10/06
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon03/02/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Annual return made up to 30/10/05
dot icon23/02/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 30/10/04
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon09/12/2003
Annual return made up to 30/10/03
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Annual return made up to 30/10/02
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Annual return made up to 30/10/01
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
Annual return made up to 30/10/00
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon16/11/1999
Annual return made up to 30/10/99
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Annual return made up to 30/10/98
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
New director appointed
dot icon21/11/1997
New director appointed
dot icon20/11/1997
Annual return made up to 30/10/97
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Annual return made up to 30/10/96
dot icon24/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Annual return made up to 30/10/95
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Annual return made up to 30/10/94
dot icon01/12/1993
Memorandum and Articles of Association
dot icon01/12/1993
Resolutions
dot icon15/11/1993
Annual return made up to 30/10/93
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Registered office changed on 17/06/93 from: head office, 17 highcroft road c/o highcroft hospital erdington birmingham B23 6AX
dot icon03/06/1993
Particulars of mortgage/charge
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Annual return made up to 30/10/92
dot icon13/04/1992
New director appointed
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon29/11/1991
Annual return made up to 30/10/91
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon19/08/1991
Registered office changed on 19/08/91 from: 17 highcroft road, c/o highcroft hospital, erdington,birmingham. B23 6AX
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon30/04/1991
Annual return made up to 30/10/90
dot icon13/03/1991
Resolutions
dot icon15/01/1991
Registered office changed on 15/01/91 from: c/o st johns ward 1, highcroft hospital, highcroft road,erdington, birmingham. B23 6AX
dot icon20/07/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Registered office changed on 20/07/90 from: 173 harborne road harborne birmingham B17 0BU
dot icon20/07/1990
Annual return made up to 30/10/89
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon19/06/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Annual return made up to 21/09/88
dot icon22/01/1988
Full accounts made up to 1987-03-31
dot icon24/10/1987
Annual return made up to 13/07/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Registered office changed on 25/07/86 from: 5 four oaks common road sutton coldfield west midlands B74 4NL
dot icon30/05/1986
Certificate of 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
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raffo, Kyle
Director
13/10/2016 - 07/10/2021
8
Lloyd-Knight, Pauline
Director
05/10/2023 - Present
2
Murray, Brian William
Director
16/10/1995 - 05/08/2013
2
Piggott, Joseph Robert
Director
10/10/2012 - Present
6
Wilcox, Helen Macpherson Young
Director
16/09/1996 - 15/09/1999
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE)

BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) is an(a) Active company incorporated on 30/05/1986 with the registered office located at Birmingham Mind Albert House, 92-93 Edward Street, Birmingham, West Midlands B1 2RA. There are currently 9 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 BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE)?

toggle

BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) is currently Active. It was registered on 30/05/1986 .

Where is BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) located?

toggle

BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) is registered at Birmingham Mind Albert House, 92-93 Edward Street, Birmingham, West Midlands B1 2RA.

What does BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) do?

toggle

BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM ASSOCIATION FOR MENTAL HEALTH(THE)?

toggle

The latest filing was on 07/01/2026: Resolutions.