NEXT STEPS MENTAL HEALTH RESOURCE CENTRE

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

03/10/243 October 2024 Appointment of Mrs Anna Guest as a director on 2024-09-26

View Document

03/10/243 October 2024 Appointment of Mrs Linda Shipley as a director on 2024-09-26

View Document

15/01/2415 January 2024 Appointment of Mr John Mackenzie as a director on 2023-12-13

View Document

01/11/231 November 2023 Termination of appointment of David Whitling as a director on 2023-10-31

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Gillian Margaret Payne as a director on 2023-09-28

View Document

17/10/2317 October 2023 Termination of appointment of Jane Vukelic as a director on 2023-09-28

View Document

20/07/2320 July 2023 Appointment of Mr Joesph Wade as a director on 2023-06-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Appointment of Mrs Linda Parker as a director on 2021-10-14

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Director's details changed for Mr David Sandring Marston on 2021-10-14

View Document

02/11/212 November 2021 Appointment of Mr David Sandring Marston as a director on 2021-10-14

View Document

02/11/212 November 2021 Termination of appointment of Murial Joyce Storrs-Fox as a director on 2021-10-14

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/12/167 December 2016

View Document

06/12/166 December 2016

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEISA TAYLOR / 06/06/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DAVID LOVEDAY-FOULDS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY LEISA TAYLOR

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MRS LEISA TAYLOR

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR VICTOR NEVILLE WORRALL

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS SHEILA MILLER

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR KEVIN TREVOR AXELBY

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DIXON

View Document

25/03/1525 March 2015 18/03/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYWARD

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH ALDERSON

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MRS JUDITH IRENE ALDERSON

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARPER

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR LISA KEENAN

View Document

18/03/1418 March 2014 18/03/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS VIVIENNE NICHOLSON

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 ALTER ARTICLES 27/03/2013

View Document

19/03/1319 March 2013 18/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET ROBINSON-CLARK

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS CAROLINE HARPER

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS JANET NEWMAN

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR EDDIE BUNNY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHY DONNELLY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS BRIDGET ROBINSON-CLARK

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR NIGEL MILLER

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR FLORA DIXON

View Document

23/03/1223 March 2012 18/03/12 NO MEMBER LIST

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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