SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION

Register to unlock more data on OkredoRegister

SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05818997

Incorporation date

16/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 45, Southwick Street, Southwick, West Sussex BN42 4THCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon27/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon02/02/2021
Application to strike the company off the register
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon10/10/2019
Termination of appointment of Gary Carlos Jennings as a director on 2019-09-30
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Resolutions
dot icon28/05/2019
Resolutions
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon21/02/2019
Satisfaction of charge 1 in full
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Termination of appointment of Jacqueline Davey as a secretary on 2018-08-16
dot icon14/08/2018
Termination of appointment of Kathryn Elizabeth Grant as a director on 2018-08-08
dot icon30/07/2018
Appointment of Mr Robert Andrew Leng as a director on 2018-06-27
dot icon30/07/2018
Termination of appointment of Rosa May as a director on 2018-06-27
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon20/02/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon02/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon12/01/2017
Termination of appointment of Kevin Hutson as a director on 2017-01-04
dot icon08/11/2016
Appointment of Mrs Rosa May as a director on 2016-09-14
dot icon18/10/2016
Director's details changed for Ms Diane Sarah Medwell on 2016-10-18
dot icon18/10/2016
Director's details changed for Mr Gary Carlos Jennings on 2016-10-18
dot icon14/10/2016
Director's details changed for Kevin Hutson on 2016-10-14
dot icon23/09/2016
Director's details changed for Denise Elspeth Carroll on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Mrs Jacqueline Davey on 2016-09-23
dot icon07/07/2016
Termination of appointment of Leigh Andrew Gibbins as a director on 2016-07-06
dot icon24/05/2016
Annual return made up to 2016-05-16 no member list
dot icon24/05/2016
Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 168 Church Road Hove East Sussex BN3 2DL
dot icon24/05/2016
Director's details changed for Kevin Hutson on 2016-05-16
dot icon24/05/2016
Director's details changed for Ms Diane Sarah Medwell on 2016-05-16
dot icon16/05/2016
Appointment of Ms Diane Sarah Medwell as a director on 2016-04-13
dot icon19/04/2016
Termination of appointment of Angus Francis Mcpherson as a director on 2016-03-25
dot icon08/03/2016
Appointment of Mr Gary Carlos Jennings as a director on 2016-03-02
dot icon01/02/2016
Termination of appointment of Laurence Allen Stewart Coles as a director on 2016-01-11
dot icon19/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-16 no member list
dot icon18/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon26/06/2014
Termination of appointment of David Donaldson as a director
dot icon09/06/2014
Annual return made up to 2014-05-16 no member list
dot icon24/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon25/11/2013
Appointment of Mr David Francis Donaldson as a director
dot icon02/09/2013
Appointment of Kevin Hutson as a director
dot icon29/05/2013
Annual return made up to 2013-05-16 no member list
dot icon29/05/2013
Secretary's details changed for Mrs Jacqueline Davey on 2013-05-16
dot icon04/04/2013
Resolutions
dot icon04/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon19/07/2012
Appointment of Dr Kathryn Elizabeth Grant as a director
dot icon29/05/2012
Annual return made up to 2012-05-16 no member list
dot icon29/05/2012
Director's details changed for Laurence Allen Stewart Coles on 2012-05-16
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon15/09/2011
Appointment of Mrs Jacqueline Davey as a secretary
dot icon15/09/2011
Termination of appointment of Gaynor Platt as a secretary
dot icon21/07/2011
Termination of appointment of Alexander Mcgregor as a director
dot icon24/06/2011
Resolutions
dot icon07/06/2011
Annual return made up to 2011-05-16 no member list
dot icon07/06/2011
Register(s) moved to registered inspection location
dot icon07/06/2011
Register inspection address has been changed
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-16 no member list
dot icon28/06/2010
Director's details changed for Angus Francis Mcpherson on 2010-05-16
dot icon28/06/2010
Director's details changed for Mr Alexander James Mcgregor on 2010-05-16
dot icon28/06/2010
Director's details changed for Mr Leigh Andrew Gibbins on 2010-05-16
dot icon28/06/2010
Director's details changed for Laurence Allen Stewart Coles on 2010-05-16
dot icon28/06/2010
Director's details changed for Denise Elspeth Carroll on 2010-05-16
dot icon16/06/2010
Appointment of Mr Alexander James Mcgregor as a director
dot icon16/06/2010
Appointment of Mr Leigh Andrew Gibbins as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/06/2009
Annual return made up to 16/05/09
dot icon23/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/05/2008
Annual return made up to 16/05/08
dot icon23/05/2008
Secretary's change of particulars / gaynor platt / 11/10/2007
dot icon23/05/2008
Director's change of particulars / angus mcpherson / 13/03/2008
dot icon08/05/2008
Amended full accounts made up to 2007-05-31
dot icon09/04/2008
Full accounts made up to 2007-05-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from the corner house 45 southwick street southwick east sussex BN42 4TH
dot icon09/11/2007
Director resigned
dot icon04/11/2007
New director appointed
dot icon21/06/2007
Annual return made up to 16/05/07
dot icon13/06/2007
Registered office changed on 13/06/07 from: the corner house 45 southwick street southwick w sussex BN5 9YB
dot icon26/04/2007
Registered office changed on 26/04/07 from: the old school house ham road shoreham by sea west sussex
dot icon19/03/2007
New director appointed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon16/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION

SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION is an(a) Dissolved company incorporated on 16/05/2006 with the registered office located at The Corner House, 45, Southwick Street, Southwick, West Sussex BN42 4TH. There are currently 3 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 SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION?

toggle

SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION is currently Dissolved. It was registered on 16/05/2006 and dissolved on 27/04/2021.

Where is SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION located?

toggle

SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION is registered at The Corner House, 45, Southwick Street, Southwick, West Sussex BN42 4TH.

What does SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION do?

toggle

SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SHOREHAM AND DISTRICT MENTAL HEALTH ASSOCIATION?

toggle

The latest filing was on 27/04/2021: Final Gazette dissolved via voluntary strike-off.