About

Registered Number: 04128980
Date of Incorporation: 21/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Hanover House, Hanover Street, Bolton, Lancashire, BL1 4TG

 

Founded in 2000, M.H.I.S.T. Mental Health Independent Support Team have registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the M.H.I.S.T. Mental Health Independent Support Team. The companies directors are listed as Bradley, Melvin John, Dr, Barlow, Carol, Clarke, Joanna, Howden, Jacqueline, Jones, Andrew Noel, Pendlebury, Peter, Phipps, Albert Edward, Wiggans, Amy, Ainscow, Alan, Bachegalup, Damon Mark John, Chadwick, Pauline Frances, Chamberlain, Jack, Clarkson, Sandra Anne, Claydon, James Michael, Crook, Heather, Dobinson, Sylvia, Duckworth, Roger, Eastham, Barbara Lynne, Gent, Stephen, Hodgetts, Karen Dawn, Holt, Aileen Jancis, Hope, Michael John, Hughes, Adele Dawn, Hulme, Alan, Larkin, Julie Barbara, Lenehan, Stephen Joseph, Mcnabb, Noel, Mercer, Hilary Margaret, Miller, Donald Graeme, Pattison, Roberta Lilias George, Pilkington, Ian, Pollitt, Ron, Proctor, Alan, Quinlan, Johnpaul, Roberts, Jill, Shaw, Norman, Standish, Flora Doreen, Sumner, John, Sumner, Judith Patricia, Sykes, Joan Mita, Taylor, Ian Michael, Thorton, Sharon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Carol 21 November 2019 - 1
CLARKE, Joanna 21 November 2019 - 1
HOWDEN, Jacqueline 27 November 2013 - 1
JONES, Andrew Noel 12 January 2015 - 1
PENDLEBURY, Peter 19 November 2014 - 1
PHIPPS, Albert Edward 28 November 2012 - 1
WIGGANS, Amy 08 August 2020 - 1
AINSCOW, Alan 19 November 2014 20 March 2017 1
BACHEGALUP, Damon Mark John 31 May 2006 28 November 2007 1
CHADWICK, Pauline Frances 11 May 2005 09 January 2006 1
CHAMBERLAIN, Jack 10 May 2004 26 February 2007 1
CLARKSON, Sandra Anne 10 May 2004 28 May 2012 1
CLAYDON, James Michael 11 May 2005 15 August 2005 1
CROOK, Heather 29 January 2003 08 August 2003 1
DOBINSON, Sylvia 26 November 2008 25 November 2009 1
DUCKWORTH, Roger 19 November 2014 30 October 2019 1
EASTHAM, Barbara Lynne 11 May 2005 01 October 2012 1
GENT, Stephen 24 November 2010 18 November 2015 1
HODGETTS, Karen Dawn 15 August 2005 31 July 2006 1
HOLT, Aileen Jancis 21 December 2000 21 January 2002 1
HOPE, Michael John 09 January 2008 07 June 2010 1
HUGHES, Adele Dawn 29 January 2003 10 May 2004 1
HULME, Alan 19 November 2014 21 November 2019 1
LARKIN, Julie Barbara 10 May 2004 26 February 2007 1
LENEHAN, Stephen Joseph 05 January 2009 25 November 2009 1
MCNABB, Noel 26 November 2008 19 June 2015 1
MERCER, Hilary Margaret 01 August 2005 19 November 2014 1
MILLER, Donald Graeme 29 January 2003 10 May 2004 1
PATTISON, Roberta Lilias George 21 February 2003 11 May 2005 1
PILKINGTON, Ian 11 May 2005 26 February 2007 1
POLLITT, Ron 10 May 2004 31 May 2006 1
PROCTOR, Alan 21 December 2000 10 May 2004 1
QUINLAN, Johnpaul 25 November 2009 28 September 2011 1
ROBERTS, Jill 18 January 2007 18 November 2015 1
SHAW, Norman 21 January 2002 29 January 2003 1
STANDISH, Flora Doreen 21 December 2000 29 January 2003 1
SUMNER, John 10 May 2004 24 November 2010 1
SUMNER, Judith Patricia 01 March 2006 01 April 2008 1
SYKES, Joan Mita 29 January 2003 12 April 2007 1
TAYLOR, Ian Michael 15 August 2005 18 April 2010 1
THORTON, Sharon 19 November 2014 20 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Melvin John, Dr 11 May 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CH03 - Change of particulars for secretary 17 September 2020
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 December 2016
RESOLUTIONS - N/A 10 March 2016
MA - Memorandum and Articles 10 March 2016
CC04 - Statement of companies objects 10 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 22 December 2014
AD04 - Change of location of company records to the registered office 22 December 2014
AP01 - Appointment of director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
RESOLUTIONS - N/A 19 January 2011
MEM/ARTS - N/A 19 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 13 January 2010
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
363s - Annual Return 18 December 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.