About

Registered Number: 03961902
Date of Incorporation: 31/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Bridge House, Cranmer Street, Long Eaton, Nottingham, NG10 1NL

 

Erewash Mental Health Association Ltd was registered on 31 March 2000 and has its registered office in Long Eaton in Nottingham. Erewash Mental Health Association Ltd has 36 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Robert George 31 March 2000 - 1
OPPERMAN, Noris 30 October 2017 - 1
SMITH, Clive Harrison 14 March 2007 - 1
ARTYM, Marie 12 July 2005 14 March 2006 1
BARKER, Valerie Ann 31 March 2000 10 July 2007 1
BARLING, Michael James 17 July 2003 14 March 2006 1
BAUGH, Jane 06 March 2001 17 July 2003 1
BERRY, Ron 08 November 2005 10 July 2007 1
BERRY, Ronald 14 August 2009 28 February 2011 1
BESFORD, Rosemary 17 July 2003 26 March 2004 1
BRIARS, Keith Joseph 11 May 2004 13 December 2010 1
BULLOCK, Brian William Harry 10 July 2007 14 August 2009 1
DAVIS, Simon Andrew 10 July 2007 23 July 2008 1
DAVISON, Iain Peter 11 November 2003 14 March 2006 1
DOUGLAS, Julie Ann 13 December 2010 25 September 2013 1
EDSON, Sean Kevin 17 July 2003 10 July 2007 1
GELANOS, Paul Philip 01 April 2001 17 July 2003 1
GILL, Adam Richard 12 July 2005 14 August 2009 1
HEALY, Andrew Patrick 08 November 2005 01 January 2007 1
HEATHCOTE, Sandra Joan 12 July 2005 10 July 2007 1
HICKLING, Margaret 31 March 2000 25 September 2013 1
LONG, Ronald 28 February 2011 13 December 2013 1
NORTH, Sandra Elaine 17 July 2003 14 May 2004 1
NORTH, William John 19 July 2001 17 July 2003 1
NORTON, Ian 11 May 2004 12 July 2005 1
OPPERMAN, Noris, Dr 28 February 2011 30 March 2016 1
ORCHARD, Katrina Helen 01 January 2007 25 June 2008 1
PENTECOST, Rosemarie 15 August 2011 13 December 2013 1
PILBEAM, Susan 17 July 2003 13 July 2006 1
PRIOR, Neneh 30 October 2017 24 September 2018 1
SELVEY, Sheridan Jane 08 November 2005 13 July 2006 1
SHARMA, Asha Rani 05 March 2002 12 July 2005 1
SMITH, Harold Stuart 24 February 2014 27 November 2015 1
SUMMERS, Adrian 14 August 2009 15 August 2011 1
YEOMANS, Annette Helen 01 May 2001 24 May 2006 1
YEOMANS, Kevin John 04 July 2002 26 March 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 December 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 30 March 2001
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.