MENTAL HEALTH AT WORK C.I.C.

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-02-02

View Document

02/02/242 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Registered office address changed from Mental Health Foundation Studio 2 197 Long Lane London SE1 4PD England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Resolutions

View Document

21/12/2321 December 2023 Termination of appointment of Jonny Jacobs as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Thomas Bonner as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Alexa Louise Charnley as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Rebekka Carter as a director on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Alison Pay as a director on 2023-12-19

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Appointment of Ms Alexa Charnley as a director on 2023-03-15

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Registered office address changed from 5 st. Julian's Close London SW16 2RY England to Mental Health Foundation Studio 2 197 Long Lane London SE1 4PD on 2022-01-14

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ELVIN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PETER MICHAEL DAVIES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MARK DAVID ROWLAND

View Document

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR THOMAS BONNER

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MS JANE BESTON

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MS ALISON PAY

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 5 ST. JULIAN'S CLOSE LONDON SW16 2RY UNITED KINGDOM

View Document

02/03/172 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/172 March 2017 CONVERSION TO A CIC

View Document

02/03/172 March 2017 COMPANY NAME CHANGED MENTAL HEALTH AT WORK LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company