CHANGE MENTAL HEALTH LTD - EDINBURGH


Company Profile Company Filings

Overview

CHANGE MENTAL HEALTH LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
CHANGE MENTAL HEALTH LTD was incorporated 39 years ago on 29/05/1984 and has the registered number: SC088179. The accounts status is SMALL and accounts are next due on 31/12/2024.

CHANGE MENTAL HEALTH LTD - EDINBURGH

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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

SUITE 4/1, GREAT MICHAEL HOUSE
EDINBURGH
EH6 7EZ
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL SCHIZOPHRENIA FELLOWSHIP (SCOTLAND) (until 19/10/2022)

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLE SARAH MARGARET BELL Jan 1995 Scottish Director 2019-11-08 CURRENT
MR GREG MAY Aug 1964 British Director 2022-01-31 CURRENT
LORD HONOURABLE JAMES MARSHALL MCGHIE Oct 1944 Scottish Director 2019-11-08 CURRENT
MISS KIRSTY ALISON MCLEISH Sep 1991 British Director 2022-12-15 CURRENT
MR FRASER SNEDDON Feb 1986 British Director 2022-01-31 CURRENT
MS CAROLINE ELIZABETH KER Apr 1964 Scottish Director 2022-12-15 CURRENT
MR NICHOLAS OWEN JEDRZEJEWSKI Jan 1986 British Director 2022-12-15 CURRENT
MS NAOMI MCINTYRE HUNTER Oct 1974 Scottish Director 2022-12-15 CURRENT
MR PATRICK WILLIAM DEMPSEY Jun 1988 British Director 2022-12-15 CURRENT
MS SUSAN DUNCAN Secretary 2015-05-26 CURRENT
MARGARET HAMILTON Oct 1934 British Director 1997-11-01 UNTIL 1999-10-30 RESIGNED
JANETTE BRAID GARDNER Feb 1928 British Director 1987-11-05 UNTIL 1998-10-31 RESIGNED
JANETTE BRAID GARDNER Feb 1928 British Director 2002-10-26 UNTIL 2003-07-17 RESIGNED
MISS AUDREY CONNOLLY Jul 1969 British Director 2018-07-06 UNTIL 2021-06-17 RESIGNED
JEAN BLACK GHAZNAVI Feb 1944 British Director 2007-05-17 UNTIL 2018-07-06 RESIGNED
CAROL MARIE GORTMANS Aug 1944 British Director 2002-10-26 UNTIL 2018-07-06 RESIGNED
DR ALISON ANNE GUEST Oct 1946 British Director 2006-10-30 UNTIL 2019-10-25 RESIGNED
SHEILA COOPER Feb 1936 British Director 1995-10-28 UNTIL 2002-10-26 RESIGNED
MARY JOANNA FAWDRY Oct 1945 British Director 1992-09-17 UNTIL 2001-10-28 RESIGNED
MARY JOANNA FAWDRY Oct 1945 British Director 2002-10-26 UNTIL 2009-10-30 RESIGNED
WILLIAM EASTON Jun 1937 British Director 1997-09-18 UNTIL 2000-10-28 RESIGNED
VALERIE JOAN EAGLESHAM May 1936 British Director 1995-10-28 UNTIL 2002-10-26 RESIGNED
MARY PENELOPE DUCE May 1941 British Director 2002-10-26 UNTIL 2014-10-30 RESIGNED
ELINOR LOUISE DOWSON Jan 1947 British Director 2000-10-28 UNTIL 2012-10-26 RESIGNED
ELIZABETH JANE DAVIE Jun 1939 British Director 1990-03-15 UNTIL 1993-09-25 RESIGNED
DIANE CAMPBELL D'ALESSANDRO Mar 1940 British Director 2001-05-17 UNTIL 2004-10-30 RESIGNED
MR NORMAN GRAHAM CRAIG Mar 1942 British Director 2018-07-06 UNTIL 2022-12-15 RESIGNED
MISS LEIGH FELL Feb 1985 British Director 2021-11-25 UNTIL 2022-05-17 RESIGNED
ARCHIBALD HENDERSON ELDER Secretary RESIGNED
BELL & SCOTTS Secretary 1995-10-28 UNTIL 2004-08-16 RESIGNED
ALEXANDER BARCLAY Oct 1935 British Director 2000-10-28 UNTIL 2003-10-25 RESIGNED
AS COMPANY SERVICES LIMITED Corporate Secretary 2011-09-21 UNTIL 2015-04-29 RESIGNED
ROBINA LOWE INGLIS Aug 1929 British Director 1992-09-17 UNTIL 1995-10-28 RESIGNED
LADY CAMPBELL OF CROY NICOLA ELIZABETH GINA CAMPBELL Dec 1920 British Director 1990-09-29 UNTIL 1993-09-25 RESIGNED
LADY CAMPBELL OF CROY NICOLA ELIZABETH GINA CAMPBELL Dec 1920 British Director 1994-10-29 UNTIL 1997-11-01 RESIGNED
DUNCAN ROSS CAMERON Aug 1934 British Director 1994-10-29 UNTIL 2001-10-28 RESIGNED
ANNETTE CALDER Feb 1966 British Director 2013-10-25 UNTIL 2019-11-08 RESIGNED
MA RUTH ELIZABETH BUCHANAN Feb 1956 British Director 1991-09-21 UNTIL 1992-09-17 RESIGNED
MR JOHN GORDON BRYDON BRYCE Jan 1940 British Director 1998-09-17 UNTIL 2000-10-28 RESIGNED
CATHERINE COLQUHON BRYCE Sep 1941 British Director 1999-07-15 UNTIL 2002-10-04 RESIGNED
CATHERINE HARKNESS Mar 1932 British Director 1991-10-11 UNTIL 1993-09-25 RESIGNED
PROFESSOR JACQUELINE MARY ATKINSON Jun 1950 Scottish Director 1991-09-21 UNTIL 1995-10-28 RESIGNED
PROFESSOR JACQUELINE MARY ATKINSON Jun 1950 Scottish Director 1995-10-28 UNTIL 2007-10-29 RESIGNED
MR MAQSOOD AHMED Sep 1984 British Director 2018-07-06 UNTIL 2023-01-31 RESIGNED
JEANETTE DUNSMORE CHALMERS Feb 1934 British Director 1995-05-17 UNTIL 1996-10-26 RESIGNED
DR JOHN CANT Dec 1953 British Director 2017-11-10 UNTIL 2018-03-08 RESIGNED
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED Corporate Secretary 2004-08-16 UNTIL 2011-09-21 RESIGNED
ALEXANDER ANDREW HENDERSON Jan 1915 British Director 1993-10-01 UNTIL 1994-08-22 RESIGNED
JENNIFER HAY Oct 1968 British Director 1996-10-26 UNTIL 1998-01-15 RESIGNED
CATHERINE HARKNESS Mar 1932 British Director 1990-09-29 UNTIL 1991-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHD COMPUTER CONSULTANTS LIMITED PENRITH Active MICRO ENTITY 62012 - Business and domestic software development
THE QUILTERS' GUILD OF THE BRITISH ISLES YORK Active GROUP 94990 - Activities of other membership organizations n.e.c.
FAS FRAMES AND CONSERVATION LTD Dissolved... FULL 47791 - Retail sale of antiques including antique books in stores
THE EDINBURGH YOUTH ORCHESTRA SOCIETY EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
WHALE, THE ARTS AGENCY EDINBURGH Active SMALL 90040 - Operation of arts facilities
PARTNERS IN ADVOCACY EDINBURGH SCOTLAND Active FULL 96090 - Other service activities n.e.c.
BALLATER HIGHLAND GAMES BALLATER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
VOLUNTEER CENTRE EDINBURGH EDINBURGH Active SMALL 74990 - Non-trading company
THE ANGUS MENTAL HEALTH ASSOCIATION GLASGOW Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
LGBT YOUTH SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
SYSTEMS TOOLSMITHS LIMITED EDINBURGH Dissolved... 62012 - Business and domestic software development
THE MELTING POT EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LGBT SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
PATIENTS' ADVOCACY SERVICE CARSTAIRS Active TOTAL EXEMPTION FULL 86101 - Hospital activities
DEVELOPMENT PARTNERSHIPS DIRECT LIMITED ST ANDREWS Dissolved... DORMANT 62090 - Other information technology service activities
VOICES OF EXPERIENCE GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BARQUE LIMITED EDINBURGH Active DORMANT 62012 - Business and domestic software development
HOMESTAY HOLIDAYS INTERNATIONAL LIMITED EDINBURGH Dissolved... DORMANT 62090 - Other information technology service activities
DUNREE INTERIM MANAGEMENT LIMITED GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDICIA EDINBURGH LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
T. WARD SHIPPING LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE CAPITAL CITY PARTNERSHIP LIMITED EDINBURGH SCOTLAND Active FULL 84110 - General public administration activities
LYLES SUTHERLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SUTHERLAND MANAGEMENT LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
T. WARD (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
G.H. WEB DEVELOPMENT LTD EDINBURGH UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
POOKA&CO LTD EDINBURGH SCOTLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
CONDATIS HOLDINGS LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities