About

Registered Number: 01786914
Date of Incorporation: 27/01/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: Avalon House, Saint Catherines Court, Sunderland, Tyne And Wear, SR5 3XJ

 

Mental Health Matters was founded on 27 January 1984 with its registered office in Sunderland, Tyne And Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 33 directors listed as Baines, Sally Jane, Abbott, Patricia, Bough, Gill, Bough, Gillian, Cinnamond, John, Clarke, Judith, Davison, James, Dunne, Robert, Ford, Timothy, Galvin, Stephen, Grant, Ian William, Griffiths, Hugh, Dr, Jones, Jane, Dr, Kendall, Marilyn, Leahy, Denis Anthony, Lowell, Peter Nelson, Muquith, Abdul, Normanton, Mel, Normanton, Meredith Spencer, O'hare, Janice, Peacock, Mary, Rennie, Sarah, Robinson, Benjamin, Robinson, Brian, Dr, Smeaton, Arthur, Smith, David Paul, Spoors, Donald, Taylor, Derrick, Todd, George, Wainwright, June, Watson, Heather, Williams, Ken, Wilson, Leonard James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Sally Jane 01 April 2018 - 1
ABBOTT, Patricia N/A 12 June 1996 1
BOUGH, Gill N/A 13 May 2002 1
BOUGH, Gillian 15 April 2003 05 July 2005 1
CINNAMOND, John 03 April 2006 12 July 2007 1
CLARKE, Judith 04 August 1992 16 February 1999 1
DAVISON, James 15 April 2003 29 June 2005 1
DUNNE, Robert 20 October 1998 13 March 2001 1
FORD, Timothy 10 November 1998 07 June 2001 1
GALVIN, Stephen 12 February 1992 06 April 1993 1
GRANT, Ian William 09 September 1997 14 November 2000 1
GRIFFITHS, Hugh, Dr N/A 02 August 1999 1
JONES, Jane, Dr 15 April 2003 01 October 2004 1
KENDALL, Marilyn 09 September 1997 13 January 1998 1
LEAHY, Denis Anthony 14 January 2003 12 December 2003 1
LOWELL, Peter Nelson 13 October 1998 14 November 2000 1
MUQUITH, Abdul 09 December 2003 05 July 2005 1
NORMANTON, Mel N/A 13 May 2002 1
NORMANTON, Meredith Spencer 15 April 2003 08 July 2008 1
O'HARE, Janice 11 July 2000 09 September 2003 1
PEACOCK, Mary 03 April 2006 21 October 2014 1
RENNIE, Sarah 01 September 1998 12 September 2000 1
ROBINSON, Benjamin 11 April 1995 12 November 1996 1
ROBINSON, Brian, Dr 14 November 2000 02 December 2002 1
SMEATON, Arthur N/A 11 May 1999 1
SMITH, David Paul 01 September 1998 11 May 1999 1
SPOORS, Donald N/A 11 April 1995 1
TAYLOR, Derrick N/A 09 May 2000 1
TODD, George N/A 12 September 1994 1
WAINWRIGHT, June 11 April 1995 14 July 1998 1
WATSON, Heather 15 April 2003 29 June 2005 1
WILLIAMS, Ken 05 December 2000 12 July 2007 1
WILSON, Leonard James 09 May 2000 19 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 August 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 17 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 06 November 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
RESOLUTIONS - N/A 04 March 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 06 February 2013
RESOLUTIONS - N/A 06 January 2013
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 24 August 2010
RESOLUTIONS - N/A 25 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 29 August 2009
AUD - Auditor's letter of resignation 22 April 2009
363a - Annual Return 16 February 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 01 December 2005
MEM/ARTS - N/A 04 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
MEM/ARTS - N/A 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 27 April 1997
395 - Particulars of a mortgage or charge 22 January 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 23 January 1996
288 - N/A 01 November 1995
288 - N/A 07 June 1995
288 - N/A 19 May 1995
288 - N/A 27 April 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 13 January 1995
288 - N/A 13 January 1995
288 - N/A 21 December 1994
288 - N/A 22 November 1994
CERTNM - Change of name certificate 23 June 1994
363s - Annual Return 26 January 1994
288 - N/A 26 January 1994
287 - Change in situation or address of Registered Office 10 January 1994
AA - Annual Accounts 30 November 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
363s - Annual Return 02 February 1993
288 - N/A 16 November 1992
288 - N/A 03 November 1992
AA - Annual Accounts 03 November 1992
288 - N/A 25 June 1992
363a - Annual Return 25 June 1992
363a - Annual Return 25 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 18 May 1992
AUD - Auditor's letter of resignation 03 April 1992
AA - Annual Accounts 03 March 1992
287 - Change in situation or address of Registered Office 27 January 1992
288 - N/A 31 May 1991
AA - Annual Accounts 06 March 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 11 February 1991
363 - Annual Return 11 February 1991
363 - Annual Return 11 February 1991
363 - Annual Return 11 February 1991
363 - Annual Return 11 February 1991
AC92 - N/A 07 February 1991
REREG(U) - N/A 13 August 1987
AC09 - N/A 16 June 1987
AC05 - N/A 03 February 1987
MISC - Miscellaneous document 27 January 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 1997 Outstanding

N/A

Legal charge 16 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.