DESIGN IN MENTAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

DESIGN IN MENTAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07307468

Incorporation date

07/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester M17 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon26/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/02/2026
Appointment of Mr Andrew David Arnold as a director on 2025-10-20
dot icon16/02/2026
Appointment of Mr Rafik Hamaizia as a director on 2025-10-20
dot icon16/02/2026
Appointment of Mr Geoffrey Robert Neild as a director on 2025-10-20
dot icon16/02/2026
Appointment of Mrs Esther Makeda John as a director on 2025-10-20
dot icon12/12/2025
Cessation of Evangelia Chrysikou as a person with significant control on 2016-10-04
dot icon12/12/2025
Cessation of Joseph Forster as a person with significant control on 2016-10-04
dot icon12/12/2025
Cessation of Jennifer Andrea Gill as a person with significant control on 2022-10-01
dot icon12/12/2025
Cessation of Russell Hogarth as a person with significant control on 2018-10-08
dot icon12/12/2025
Cessation of Stephen John Jameson as a person with significant control on 2017-06-22
dot icon12/12/2025
Cessation of Catherine Anne Lake as a person with significant control on 2020-07-31
dot icon12/12/2025
Cessation of Carl Jonathan Need as a person with significant control on 2017-10-10
dot icon12/12/2025
Cessation of Anne Denise Parker as a person with significant control on 2016-10-04
dot icon12/12/2025
Cessation of Philip Paul Ross as a person with significant control on 2017-10-31
dot icon12/12/2025
Cessation of Clive Antony Stone as a person with significant control on 2019-10-29
dot icon12/12/2025
Termination of appointment of Alexander Bruce Mathieson as a director on 2025-12-11
dot icon12/12/2025
Notification of a person with significant control statement
dot icon12/12/2025
Appointment of Mr Wayne Michael Ashton as a director on 2025-12-12
dot icon15/10/2025
Termination of appointment of Catherine Anne Lake as a director on 2025-09-30
dot icon24/07/2025
Termination of appointment of Paula Reavey as a director on 2025-07-24
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon19/06/2025
Termination of appointment of Steven Dexter Brown as a director on 2025-06-01
dot icon20/02/2025
Appointment of Mr Alexander Bruce Mathieson as a director on 2025-02-20
dot icon19/02/2025
Termination of appointment of Philip Barsby as a director on 2025-02-19
dot icon05/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/07/2024
Termination of appointment of Jonathan Andrew Campbell as a director on 2024-03-23
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon29/06/2023
Termination of appointment of Trudi Louise Beswick as a director on 2023-06-28
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/04/2023
Termination of appointment of Jennifer Andrea Gill as a director on 2022-10-01
dot icon25/04/2023
Termination of appointment of Alessandro Giuseppe Vittorio Caruso as a director on 2022-10-01
dot icon25/04/2023
Termination of appointment of Garry Melvin Charlton as a director on 2022-10-01
dot icon25/04/2023
Appointment of Mrs Lianne Clare Knotts as a director on 2022-10-01
dot icon25/04/2023
Appointment of Mrs Beatrice Lesser Fraenkel as a director on 2022-11-01
dot icon11/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon25/03/2021
Appointment of Mr Alessandro Giuseppe Vittorio Caruso as a director on 2020-11-05
dot icon25/03/2021
Termination of appointment of Anthony John Crumpton as a director on 2020-11-04
dot icon23/03/2021
Appointment of Mrs Katharine Lazenby as a director on 2020-11-04
dot icon22/03/2021
Appointment of Mr Steven Brown as a director on 2020-11-04
dot icon22/03/2021
Appointment of Mr Garry Melvin Charlton as a director on 2020-11-04
dot icon22/03/2021
Termination of appointment of Alessandro Giuseppe Vittorio Caruso as a director on 2020-11-04
dot icon23/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/01/2020
Director's details changed for Professor Paula Reavey on 2020-01-29
dot icon29/01/2020
Director's details changed for Mrs Trudi Beswick on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr Alessandro Caruso on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr Jonathan Andrew Campbell on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr Philip Barsby on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr Anthony Crumpton on 2020-01-29
dot icon29/01/2020
Director's details changed for Mr Philip Paul Ross on 2020-01-29
dot icon21/01/2020
Termination of appointment of Jeffrey Miller Bartle as a director on 2019-10-29
dot icon09/12/2019
Termination of appointment of Clive Antony Stone as a director on 2019-10-29
dot icon09/12/2019
Appointment of Mrs Trudi Beswick as a director on 2019-10-09
dot icon09/12/2019
Appointment of Mr Philip Barsby as a director on 2019-10-29
dot icon17/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/02/2019
Appointment of Mr Jonathan Andrew Campbell as a director on 2018-10-10
dot icon04/02/2019
Termination of appointment of Russell Hogarth as a director on 2018-10-08
dot icon18/07/2018
Appointment of Mr Anthony Crumpton as a director on 2018-06-22
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon17/07/2018
Appointment of Mr Alessandro Caruso as a director on 2018-07-13
dot icon17/07/2018
Termination of appointment of Carl Jonathan Need as a director on 2017-10-10
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon20/07/2017
Termination of appointment of Stephen Jameson as a director on 2017-06-22
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/02/2017
Termination of appointment of Anne Denise Parker as a director on 2016-10-04
dot icon20/02/2017
Appointment of Professor Paula Reavey as a director on 2016-10-04
dot icon20/02/2017
Appointment of Mr Jeffrey Miller Bartle as a director on 2016-10-04
dot icon20/02/2017
Termination of appointment of Evangelia Chrysikou as a director on 2016-10-04
dot icon06/01/2017
Termination of appointment of Joseph Forster as a director on 2016-10-04
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/01/2016
Appointment of Ms Catherine Anne Lake as a director on 2015-11-20
dot icon11/01/2016
Appointment of Mr Stephen Jameson as a director on 2015-11-20
dot icon11/01/2016
Termination of appointment of Kevin Gorman as a director on 2015-11-20
dot icon16/07/2015
Annual return made up to 2015-07-07 no member list
dot icon16/07/2015
Director's details changed for Mr Kevin Gorman on 2014-10-20
dot icon16/07/2015
Director's details changed for Mr Joseph Forster on 2014-10-20
dot icon30/06/2015
Resolutions
dot icon28/05/2015
Termination of appointment of Doreen Mccollin as a director on 2015-05-26
dot icon30/04/2015
Appointment of Jenny Gill as a director on 2015-04-27
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Appointment of Mr Carl Need as a director on 2014-10-21
dot icon22/01/2015
Termination of appointment of Carol Ann Bristow as a director on 2014-10-21
dot icon22/01/2015
Appointment of Mrs Doreen Mccollin as a director on 2014-10-21
dot icon22/01/2015
Termination of appointment of Beverley Ann Lamey as a director on 2014-10-21
dot icon21/10/2014
Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2014-10-21
dot icon17/07/2014
Annual return made up to 2014-07-07 no member list
dot icon17/07/2014
Director's details changed for Mr Clive Antony Stone on 2014-07-06
dot icon17/07/2014
Director's details changed for Mr Philip Paul Ross on 2014-07-06
dot icon17/07/2014
Director's details changed for Anne Denise Parker on 2014-07-06
dot icon17/07/2014
Director's details changed for Mr Russell Hogarth on 2014-07-06
dot icon17/07/2014
Director's details changed for Evangelia Chrysikou on 2014-07-06
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/11/2013
Appointment of Evangelia Chrysikou as a director
dot icon13/11/2013
Appointment of Mr Russell Hogarth as a director
dot icon12/11/2013
Appointment of Anne Denise Parker as a director
dot icon12/11/2013
Appointment of Mr Philip Paul Ross as a director
dot icon12/11/2013
Appointment of Mr Clive Antony Stone as a director
dot icon12/11/2013
Termination of appointment of Jerry Smith as a director
dot icon12/11/2013
Termination of appointment of Robert Macdonald as a director
dot icon30/09/2013
Annual return made up to 2013-07-07 no member list
dot icon25/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-07 no member list
dot icon09/08/2012
Director's details changed for Dr Robert Garsden Macdonald on 2012-07-06
dot icon24/07/2012
Termination of appointment of David Ross as a director
dot icon05/07/2012
Appointment of Dr Robert Garsden Macdonald as a director
dot icon02/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/09/2011
Annual return made up to 2011-07-07 no member list
dot icon07/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Trudi Louise Beswick
Director
09/10/2019 - 28/06/2023
4
Hamaizia, Rafik
Director
20/10/2025 - Present
2
Gill, Jennifer Andrea
Director
27/04/2015 - 01/10/2022
2
Ross, Philip Paul
Director
08/08/2013 - Present
10
John, Esther Makeda
Director
20/10/2025 - Present
2

Persons with Significant Control

20
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 DESIGN IN MENTAL HEALTH LIMITED

DESIGN IN MENTAL HEALTH LIMITED is an(a) Active company incorporated on 07/07/2010 with the registered office located at C/O TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester M17 1WD. 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 DESIGN IN MENTAL HEALTH LIMITED?

toggle

DESIGN IN MENTAL HEALTH LIMITED is currently Active. It was registered on 07/07/2010 .

Where is DESIGN IN MENTAL HEALTH LIMITED located?

toggle

DESIGN IN MENTAL HEALTH LIMITED is registered at C/O TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester M17 1WD.

What does DESIGN IN MENTAL HEALTH LIMITED do?

toggle

DESIGN IN MENTAL HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DESIGN IN MENTAL HEALTH LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-07-31.