MENTAL HEALTH MATTERS - SUNDERLAND


Company Profile Company Filings

Overview

MENTAL HEALTH MATTERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUNDERLAND and has the status: Active.
MENTAL HEALTH MATTERS was incorporated 40 years ago on 27/01/1984 and has the registered number: 01786914. The accounts status is FULL and accounts are next due on 31/12/2024.

MENTAL HEALTH MATTERS - SUNDERLAND

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

AVALON HOUSE
SUNDERLAND
TYNE AND WEAR
SR5 3XJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER ROLLAND Dec 1964 British Director 2021-06-22 CURRENT
MR ANTHONY TATLOW Nov 1964 British Director 2023-12-13 CURRENT
MR MATTHEW ATHERTON Feb 1977 British Director 2022-09-27 CURRENT
MRS JILL ANNE LANHAM Sep 1966 British Director 2021-06-22 CURRENT
DR CAROLE ANN KAPLAN Jun 1951 British Director 2023-07-17 CURRENT
MR GEORGE JENKINS Jan 1966 British Director 2021-06-22 CURRENT
MRS SALLY JANE BAINES Sep 1962 British Director 2018-04-01 CURRENT
MR MARTYN BOOTH Sep 1983 British Director 2021-06-22 CURRENT
MS KATE EVANS Sep 1980 British Director 2021-06-22 CURRENT
MR ROBERT VAUGHAN JONES Jul 1949 British Director 2018-04-01 UNTIL 2018-10-23 RESIGNED
JANICE HORSMAN Feb 1954 British Director 2021-06-22 UNTIL 2022-04-04 RESIGNED
DR JANE JONES Nov 1936 British Director 2003-04-15 UNTIL 2004-10-01 RESIGNED
MR STEPHEN GALVIN Dec 1952 British Director 1992-02-12 UNTIL 1993-04-06 RESIGNED
MARILYN KENDALL Aug 1954 British Director 1997-09-09 UNTIL 1998-01-13 RESIGNED
MR CEDRIC MCCULLOUGH Apr 1941 British Director RESIGNED
JONATHAN STUART MALLEN BEADLE Jun 1969 British Director 2004-05-20 UNTIL 2006-09-17 RESIGNED
PETER NELSON LOWELL Aug 1941 British Director 1998-10-13 UNTIL 2000-11-14 RESIGNED
KATHERINE ELIZABETH GODFREY May 1960 British Director 2000-11-14 UNTIL 2017-02-09 RESIGNED
MR NORMAN HILDREW Jun 1934 British Director RESIGNED
ROBERT GEORGE HENDERSON Sep 1951 British Director 2001-09-25 UNTIL 2012-05-25 RESIGNED
DAVID PATRICK THOMAS HEDGES Dec 1957 British Director 2003-02-11 UNTIL 2006-02-14 RESIGNED
MS NAOMI EVE HANKINSON Jun 1958 British Director 2015-10-30 UNTIL 2021-06-22 RESIGNED
MR ALAN ATKIN HALL Aug 1954 British Director 2007-07-12 UNTIL 2016-04-19 RESIGNED
DR HUGH GRIFFITHS Mar 1957 British Director RESIGNED
MR IAN THOMAS GRANT May 1953 British Director RESIGNED
IAN WILLIAM GRANT Jan 1953 British Director 1997-09-09 UNTIL 2000-11-14 RESIGNED
MR BRUCE NEVILLE HOWORTH Aug 1964 British Director 2014-10-21 UNTIL 2021-09-28 RESIGNED
MR IAN THOMAS GRANT May 1953 British Secretary 1995-01-10 UNTIL 2011-03-30 RESIGNED
MR CEDRIC MCCULLOUGH Apr 1941 British Secretary RESIGNED
GILLIAN BOUGH May 1935 British Director 2003-04-15 UNTIL 2005-07-05 RESIGNED
MRS LYNETTE CLAIRE EASTMAN May 1956 British Director 2011-03-30 UNTIL 2020-02-05 RESIGNED
ROBERT DUNNE Jan 1963 British Director 1998-10-20 UNTIL 2001-03-13 RESIGNED
MR DRAGOS DRAGOMIR-STANCIU Jan 1987 British,Romanian Director 2022-09-27 UNTIL 2023-01-17 RESIGNED
JAMES DAVISON Jan 1965 British Director 2003-04-15 UNTIL 2005-06-29 RESIGNED
MR DAVID MICHAEL CORNER Mar 1957 British Director 2015-10-30 UNTIL 2023-09-26 RESIGNED
THE RIGHT REVEREND STEPHEN DAVID CONWAY Dec 1957 British Director 2003-07-15 UNTIL 2010-10-19 RESIGNED
MS JUDITH CLARKE Jul 1960 British Director 1992-08-04 UNTIL 1999-02-16 RESIGNED
JOHN CINNAMOND May 1947 British Director 2006-04-03 UNTIL 2007-07-12 RESIGNED
MR DAVID BROWN Apr 1973 British Director 2015-10-29 UNTIL 2021-09-28 RESIGNED
MR ANDREW JAMES BRITTON Sep 1956 British Director 2015-10-29 UNTIL 2021-09-28 RESIGNED
DENIS ANTHONY LEAHY Feb 1957 British Director 2003-01-14 UNTIL 2003-12-12 RESIGNED
PATRICIA ABBOTT Dec 1934 British Director RESIGNED
NICHOLAS ABBOTT Dec 1927 British Director 1993-04-06 UNTIL 1994-01-13 RESIGNED
MRS GILL BOUGH May 1935 British Director RESIGNED
TIMOTHY FORD May 1965 British Director 1998-11-10 UNTIL 2001-06-07 RESIGNED
MR MAURICE FAY Jul 1927 British Director 1992-10-05 UNTIL 2002-03-01 RESIGNED
MEL NORMANTON Jun 1962 British Director RESIGNED
ABDUL MUQUITH Aug 1972 British Director 2003-12-09 UNTIL 2005-07-05 RESIGNED
WILLIAM LYLE MILLS Jan 1942 British Director 1998-09-01 UNTIL 2003-05-07 RESIGNED
DR STIRLING MOOREY Feb 1956 British Director 2014-07-22 UNTIL 2022-01-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sally Jane Baines 2024-01-05 9/1962 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
DURHAM DIOCESAN BOARD OF FINANCE DURHAM Active FULL 94910 - Activities of religious organizations
BRYANSTON SCHOOL DORSET Active GROUP 85100 - Pre-primary education
GINGERBREAD, THE CHARITY FOR SINGLE PARENT FAMILIES KENTISH TOWN ENGLAND Active FULL 63990 - Other information service activities n.e.c.
HAT CONTRACTING SERVICES LIMITED Dissolved... TOTAL EXEMPTION SMALL 4532 - Insulation work activities
SWISS RE GB PENSION TRUSTEE LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
DAUNTSEY'S SCHOOL DEVIZES Active GROUP 85310 - General secondary education
C&C MANAGEMENT SERVICES (UK) LIMITED BRISTOL ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
THE WAVE GALLERY ARTS AND MEDIA CENTRE LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 90030 - Artistic creation
LYNETTE EASTMAN ASSOCIATES LTD GUILDFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SMART DCC LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
EVALUATION EXPERTISE LIMITED SEATON BURN Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE WAVE ARTS AND MEDIA LIMITED NORTH SHIELDS UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MEDISICO PLC LONDON Dissolved... NO ACCOUNTS FILED 86220 - Specialists medical practice activities
MEDISICO CLINICS LTD SHEFFIELD ENGLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
THE MULBERRIES STATION APPROACH MANAGEMENT COMPANY LIMITED ARLESFORD Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
UK CENTRE FOR ECOLOGY & HYDROLOGY WALLINGFORD UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
SYNNOVIS ANALYTICS LLP LONDON ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied
SYNNOVIS SERVICES LLP LONDON ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSULTUS (BUILDING CONSULTANTS) LIMITED SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MOORPARK LIMITED PARK, SUNDERLAND Active DORMANT 99999 - Dormant Company
ECO ENTERPRISES LTD SUNDERLAND UNITED KINGDOM Active MICRO ENTITY 02400 - Support services to forestry
CONSULTUS DEVELOPMENTS LIMITED SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE SANDWICH TREE 2018 LTD SUNDERLAND UNITED KINGDOM Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
D & T PROPERTIES (NORTH EAST) LTD SUNDERLAND ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
METHODOLOGY OF INTERIOR DESIGN ADMINISTRATION SYSTEMS LIMITED SUNDERLAND ENGLAND Active MICRO ENTITY 58110 - Book publishing
THRIVE CONSULTANCY GROUP LTD SUNDERLAND ENGLAND Active NO ACCOUNTS FILED 93199 - Other sports activities
COPELAND CAPITAL LTD SUNDERLAND UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects