CORBY ASSOCIATION FOR MENTAL HEALTH - NORTHAMPTONSHIRE


Company Profile Company Filings

Overview

CORBY ASSOCIATION FOR MENTAL HEALTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTONSHIRE and has the status: Dissolved - no longer trading.
CORBY ASSOCIATION FOR MENTAL HEALTH was incorporated 25 years ago on 07/10/1998 and has the registered number: 03645792. The accounts status is MICRO ENTITY.

CORBY ASSOCIATION FOR MENTAL HEALTH - NORTHAMPTONSHIRE

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

18 ARGYLL STREET
NORTHAMPTONSHIRE
NN17 1RU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2021 21/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN JOHN FRISBY Jan 1957 British Director 2017-12-16 CURRENT
MRS RAJESHRI RAJANI Mar 1968 British Director 2020-05-28 CURRENT
MS FRIDA NORMAN Jun 1968 British Director 2022-05-18 CURRENT
PHILIP WEBSTER Jan 1955 British Director 2020-05-28 CURRENT
MRS JANICE RUTH PATON Mar 1956 British Director 1998-10-07 UNTIL 2000-08-21 RESIGNED
MR TREVOR TAYLOR Nov 1982 British Director 2016-01-27 UNTIL 2017-07-14 RESIGNED
MR NURULHUDA MOHAMMAD TAHA Mar 1967 British Director 2020-05-28 UNTIL 2020-06-30 RESIGNED
MRS EMMA JANE STOBO Apr 1985 British Director 2016-01-27 UNTIL 2017-05-31 RESIGNED
MRS EMMA JANE STOBO Apr 1985 British Director 2018-12-07 UNTIL 2020-04-12 RESIGNED
MRS PATRICIA ANNETTE LAWRENCE Jan 1957 British Director 2015-07-01 UNTIL 2016-08-05 RESIGNED
MR JOHN SHEPHERD Mar 1981 British Director 2017-10-23 UNTIL 2019-01-02 RESIGNED
MISS YASAN SPALDING Jul 1987 British Director 2015-12-03 UNTIL 2016-06-03 RESIGNED
MR SCOTT PONTON Sep 1975 British Director 2012-05-16 UNTIL 2013-03-15 RESIGNED
MRS PATRICIA ANNETTE LAWRENCE Jan 1957 British Director 2012-05-17 UNTIL 2013-02-13 RESIGNED
ALBERTA OLIVER Jun 1931 British Director 1998-10-07 UNTIL 2000-09-25 RESIGNED
MR STEPHEN THOMAS MITCHELL Apr 1989 British Director 2011-02-02 UNTIL 2013-05-15 RESIGNED
BRIDGET MIDLANE Jan 1950 British Director 1998-10-07 UNTIL 2002-08-06 RESIGNED
MR DAVID RENSHAW Jul 1969 British Director 2017-08-30 UNTIL 2020-05-28 RESIGNED
BRIDGET MIDLANE Jan 1950 British Secretary 1999-10-04 UNTIL 2002-08-06 RESIGNED
ALAN HUGH BOTTERILL Jun 1936 British Secretary 2002-08-07 UNTIL 2012-04-04 RESIGNED
KENNETH ATKIN Secretary 1998-10-07 UNTIL 1999-09-20 RESIGNED
MS ANN BODSWORTH Mar 1955 British Director 2020-05-28 UNTIL 2021-05-16 RESIGNED
MRS PRUDENCE CLARE IMOGEN WULLEMS Jan 1954 British Director 2018-12-07 UNTIL 2019-03-31 RESIGNED
MR ANDREW HODGES Dec 1962 British Director 2015-12-01 UNTIL 2020-05-28 RESIGNED
MRS NICKI HETFIELD-ROGERSON Sep 1973 British Director 2020-05-28 UNTIL 2020-10-31 RESIGNED
MR WILLIAM JAMES GILES Sep 1947 British Director 2020-05-28 UNTIL 2022-10-16 RESIGNED
MR ANDREW PHILLIP FARNHAM Dec 1956 British Director 2018-12-07 UNTIL 2019-05-15 RESIGNED
MICHAEL CROSBY Jan 1939 British Director 1998-10-07 UNTIL 2006-11-30 RESIGNED
MRS LINDA CONNELLY Feb 1963 British Director 2020-04-23 UNTIL 2022-03-20 RESIGNED
MR FRANK GEORGE BURTON Mar 1951 British Director 2018-12-07 UNTIL 2020-05-28 RESIGNED
DAVID VICKERY May 1969 British Director 2001-09-12 UNTIL 2002-08-07 RESIGNED
MRS CLAIRE ESTELLE BARRON Mar 1982 British Director 2016-01-27 UNTIL 2017-05-31 RESIGNED
MR ANTHONY BATES Oct 1945 British Director 2020-05-28 UNTIL 2022-05-19 RESIGNED
MR RICHARD BARNARD Jun 1947 Britsh Director 2012-12-12 UNTIL 2015-02-12 RESIGNED
ALAN HUGH BOTTERILL Jun 1936 British Director 2002-08-07 UNTIL 2012-04-04 RESIGNED
SONIA HUXTABLE Oct 1937 British Director 2000-08-21 UNTIL 2014-09-01 RESIGNED
MR STEPHEN ALEXANDER HULME Jul 1980 British Director 2012-05-16 UNTIL 2020-05-28 RESIGNED
LISA JOY OLIVER Sep 1972 British Director 1998-10-07 UNTIL 2001-09-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GARWOOD FOUNDATION SURREY Active GROUP 85590 - Other education n.e.c.
RUSHDEN TOWN BOWLING CLUB LIMITED RUSHDEN Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NORTHAMPTONSHIRE MIND NORTHAMPTON Active FULL 88990 - Other social work activities without accommodation n.e.c.
VOLUNTARY IMPACT NORTHAMPTONSHIRE LTD NORTHAMPTONSHIRE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GOOD4YOU RUSHDEN ENGLAND Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
CARETRADE CHARITABLE TRUST LONDON ENGLAND Active SMALL 56102 - Unlicensed restaurants and cafes
RUSHDEN MIND LIMITED RUSHDEN Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
NORTHAMPTONSHIRE PARENT INFANT PARTNERSHIP DAVENTRY Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SO SIMPLE RETAIL LIMITED WIMBORNE Dissolved... 47190 - Other retail sale in non-specialised stores
MENTAL HEALTH NORTHANTS COLLABORATION KETTERING ENGLAND Active FULL 86900 - Other human health activities
INSPIRATION ACADEMY TRUST EPSOM UNITED KINGDOM Dissolved... FULL 85100 - Pre-primary education
WELLINGBOROUGH MIND WELLINGBOROUGH Dissolved... MICRO ENTITY 86900 - Other human health activities
POINTVOUCHER HOLDING LTD WHEATHAMPSTEAD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
POINTVOUCHER LTD WHEATHAMPSTEAD ENGLAND Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
THE CLAREW GROUP LIMITED LEICESTER ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
DRIVING CHANGE LTD ESHER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
IMS 3 LIMITED LIABILITY PARTNERSHIP WIMBORNE Dissolved... TOTAL EXEMPTION FULL None Supplied
IMS 6 LIMITED LIABILITY PARTNERSHIP WIMBORNE Dissolved... TOTAL EXEMPTION FULL None Supplied
INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP WIMBORNE Active -... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CORBY ASSOCIATION FOR MENTAL HEALTH 2022-05-31 31-03-2022
CORBY_ASSOCIATION_FOR_MEN - Accounts 2021-10-06 31-03-2021
CORBY_ASSOCIATION_FOR_MEN - Accounts 2020-07-10 31-03-2020
Accounts filed on 31-03-2016 2016-12-22 31-03-2016 £50,402 Cash £250,581 equity
Abbreviated Company Accounts - CORBY ASSOCIATION FOR MENTAL HEALTH 2015-12-02 31-03-2015 £24,597 Cash £225,584 equity
Abbreviated Company Accounts - CORBY ASSOCIATION FOR MENTAL HEALTH 2014-12-02 31-03-2014 £40,380 Cash £209,960 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JMCHUGH LOGISTICS LIMITED CORBY ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road