BLACK COUNTRY MENTAL HEALTH

Register to unlock more data on OkredoRegister

BLACK COUNTRY MENTAL HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533622

Incorporation date

22/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hub Bushey Fields Hospital, Bushey Fields Road, Dudley DY1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1990)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/04/2025
Termination of appointment of Andrew James Khoury as a director on 2024-10-01
dot icon24/04/2025
Appointment of Mr John Anthony Dickenson as a director on 2025-04-01
dot icon11/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Termination of appointment of Paul David Marsh as a director on 2023-12-01
dot icon29/08/2024
Termination of appointment of Andrew John Walsh as a director on 2024-06-05
dot icon29/08/2024
Termination of appointment of Kenneth Parsons as a director on 2024-07-11
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon12/07/2022
Appointment of Mrs Helen Harris as a director on 2022-06-09
dot icon12/07/2022
Appointment of Mr Paul David Marsh as a director on 2022-03-17
dot icon12/07/2022
Appointment of Mr Andrew James Khoury as a director on 2022-06-09
dot icon12/07/2022
Termination of appointment of Kirpal Singh Mandair as a director on 2022-06-09
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Julia Anne Braithwaite as a director on 2021-10-13
dot icon14/10/2021
Termination of appointment of Michael Clifford Ball as a director on 2021-10-13
dot icon17/09/2021
Statement of company's objects
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Certificate of change of name
dot icon16/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Resolutions
dot icon10/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon10/09/2021
Registered office address changed from Mind Hub Dudley Mind the Mind Hub Bushey Fields Hospital Bushey Fields Road Dudley West Midlands DY1 2LZ United Kingdom to The Hub Bushey Fields Hospital Bushey Fields Road Dudley DY1 2LZ on 2021-09-10
dot icon05/09/2021
Resolutions
dot icon03/09/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/05/2021
Termination of appointment of Alastair Leopold Greeves as a director on 2021-05-03
dot icon24/11/2020
Director's details changed for Miss Lauren Perry on 2020-10-14
dot icon19/11/2020
Appointment of Miss Lauren Perry as a director on 2020-10-14
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Appointment of Julia Anne Braithwaite as a director on 2020-10-14
dot icon27/10/2020
Appointment of Mr Michael Clifford Ball as a director on 2020-10-14
dot icon05/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon05/10/2020
Registered office address changed from 221 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JP to Mind Hub Dudley Mind the Mind Hub Bushey Fields Hospital Bushey Fields Road Dudley West Midlands DY1 2LZ on 2020-10-05
dot icon23/10/2019
Appointment of Mr Alastair Leopold Greeves as a director on 2019-10-10
dot icon23/10/2019
Appointment of Mr Mohammed Bashir Khan as a director on 2019-10-10
dot icon14/10/2019
Termination of appointment of Michael Clifford Ball as a director on 2019-10-10
dot icon14/10/2019
Termination of appointment of Julia Anne Braithwaite as a director on 2019-10-10
dot icon06/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon14/09/2019
Termination of appointment of Adrian Ryan Keasey as a director on 2019-09-13
dot icon10/08/2019
Termination of appointment of Alison Jane Leeson as a director on 2019-08-10
dot icon27/06/2019
Termination of appointment of Damian Jon Corfield as a director on 2019-06-26
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Director's details changed for Ms Allison Jane Leeson on 2018-10-10
dot icon12/10/2018
Appointment of Miss Fiona Joy Lucas as a director on 2018-10-10
dot icon12/10/2018
Appointment of Ms Allison Jane Leeson as a director on 2018-10-10
dot icon12/10/2018
Appointment of Mr Kenneth Parsons as a director on 2018-10-10
dot icon12/10/2018
Appointment of Mr Damian Jon Corfield as a director on 2018-10-10
dot icon12/10/2018
Termination of appointment of Anthony Dew Armond as a director on 2018-10-10
dot icon20/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon20/09/2018
Termination of appointment of Stephen Alexander Edward Clark as a director on 2018-08-24
dot icon05/08/2018
Termination of appointment of Valerie Long as a director on 2018-07-26
dot icon23/07/2018
Appointment of Mr Adrian Ryan Keasey as a director on 2018-07-18
dot icon22/07/2018
Appointment of Mr Andrew John Walsh as a director on 2018-07-18
dot icon22/07/2018
Appointment of Mr David Richard Tyler as a director on 2018-07-18
dot icon22/07/2018
Appointment of Mr Kirpal Singh Mandair as a director on 2018-07-18
dot icon22/07/2018
Termination of appointment of Martin Mueller as a secretary on 2018-05-31
dot icon07/06/2018
Termination of appointment of Kenneth Parsons as a director on 2018-04-27
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/10/2017
Termination of appointment of Ann Pamela Billingham as a director on 2017-09-20
dot icon06/10/2017
Termination of appointment of Andrew John Wall as a director on 2017-05-19
dot icon06/10/2017
Termination of appointment of Gordon Hill as a director on 2017-05-19
dot icon15/03/2017
Appointment of Mr Gordon Hill as a director on 2017-01-18
dot icon15/03/2017
Termination of appointment of Madeleine Craddock as a director on 2017-01-18
dot icon15/03/2017
Termination of appointment of Gordon Hopkins as a director on 2017-01-18
dot icon15/03/2017
Termination of appointment of Sukhdev Singh as a director on 2017-01-18
dot icon18/01/2017
Full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon04/03/2016
Appointment of Mr Kenneth Parsons as a director on 2016-02-17
dot icon04/03/2016
Appointment of Mr Andrew John Wall as a director on 2016-02-17
dot icon04/03/2016
Director's details changed for Dr Anthony Dew Armond on 2016-03-04
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-22 no member list
dot icon05/12/2014
Appointment of Mr Sukhdev Singh as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Sylvia Wellings as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Ian James Brough as a director on 2014-11-26
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-22 no member list
dot icon25/07/2014
Director's details changed for Stephen Alexander Edward Clark on 2014-07-25
dot icon22/04/2014
Auditor's resignation
dot icon14/04/2014
Auditor's resignation
dot icon01/04/2014
Appointment of Mr Michael Clifford Ball as a director
dot icon04/12/2013
Appointment of Ms Julia Braithwaite as a director
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon12/11/2013
Appointment of Ms Madeleine Craddock as a director
dot icon03/09/2013
Annual return made up to 2013-08-22 no member list
dot icon23/07/2013
Termination of appointment of Janice Birtle as a director
dot icon19/07/2013
Appointment of Ms Valerie Long as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Appointment of Dr Jan Birtle as a director
dot icon13/12/2012
Appointment of Mr Gordon Hopkins as a director
dot icon13/12/2012
Appointment of Mr Martin Mueller as a secretary
dot icon19/09/2012
Annual return made up to 2012-08-22 no member list
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Termination of appointment of Kenneth Hingley as a director
dot icon20/09/2011
Annual return made up to 2011-08-22 no member list
dot icon19/09/2011
Appointment of Ms Ann Pamela Billingham as a director
dot icon19/09/2011
Termination of appointment of Charles Fraser-Macnamara as a secretary
dot icon07/09/2010
Annual return made up to 2010-08-22 no member list
dot icon07/09/2010
Director's details changed for Sylvia Wellings on 2010-08-22
dot icon07/09/2010
Director's details changed for Dr Anthony Dew Armond on 2010-08-22
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon25/11/2009
Termination of appointment of William Bridge as a director
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon09/09/2009
Annual return made up to 22/08/09
dot icon11/02/2009
Appointment terminated director antony wilkes
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon28/08/2008
Annual return made up to 22/08/08
dot icon28/08/2008
Director's change of particulars / stephen clark / 01/12/2005
dot icon28/08/2008
Director's change of particulars / stephen clark / 01/12/2005
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Annual return made up to 22/08/07
dot icon04/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon10/11/2006
Amended full accounts made up to 2006-03-31
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
Director resigned
dot icon04/09/2006
Annual return made up to 22/08/06
dot icon04/09/2006
Director resigned
dot icon05/09/2005
Annual return made up to 22/08/05
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon22/09/2004
Annual return made up to 22/08/04
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Annual return made up to 22/08/03
dot icon20/08/2003
Director's particulars changed
dot icon01/08/2003
Annual return made up to 22/08/02
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon29/08/2001
Annual return made up to 22/08/01
dot icon13/07/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
Annual return made up to 22/08/00
dot icon22/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon25/04/2000
New secretary appointed
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Annual return made up to 22/08/99
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon11/02/1999
Memorandum and Articles of Association
dot icon11/02/1999
Resolutions
dot icon18/08/1998
Annual return made up to 22/08/98
dot icon28/07/1998
New director appointed
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon16/12/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon19/08/1997
Annual return made up to 22/08/97
dot icon11/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Memorandum and Articles of Association
dot icon09/12/1996
Registered office changed on 09/12/96 from: 57 high street wordsley nr. Stourbridge west midlands DY8 5SD
dot icon29/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Annual return made up to 22/08/96
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon26/10/1995
New director appointed
dot icon23/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/10/1995
Annual return made up to 22/08/95
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/08/1994
Annual return made up to 22/08/94
dot icon17/08/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Director resigned
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Annual return made up to 22/08/93
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon07/09/1992
Annual return made up to 22/08/92
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon13/09/1991
Annual return made up to 22/08/91
dot icon26/04/1991
Accounting reference date notified as 31/03
dot icon22/08/1990
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
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khoury, Andrew James
Director
09/06/2022 - 01/10/2024
9
Tyler, David Richard
Director
18/07/2018 - Present
3
Dickenson, John Anthony
Director
01/04/2025 - Present
1
Marsh, Paul David
Director
17/03/2022 - 01/12/2023
-
Walsh, Andrew John
Director
18/07/2018 - 05/06/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK COUNTRY MENTAL HEALTH

BLACK COUNTRY MENTAL HEALTH is an(a) Active company incorporated on 22/08/1990 with the registered office located at The Hub Bushey Fields Hospital, Bushey Fields Road, Dudley DY1 2LZ. There are currently 6 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 BLACK COUNTRY MENTAL HEALTH?

toggle

BLACK COUNTRY MENTAL HEALTH is currently Active. It was registered on 22/08/1990 .

Where is BLACK COUNTRY MENTAL HEALTH located?

toggle

BLACK COUNTRY MENTAL HEALTH is registered at The Hub Bushey Fields Hospital, Bushey Fields Road, Dudley DY1 2LZ.

What does BLACK COUNTRY MENTAL HEALTH do?

toggle

BLACK COUNTRY MENTAL HEALTH operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY MENTAL HEALTH?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.