STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD - LICHFIELD


Company Profile Company Filings

Overview

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LICHFIELD UNITED KINGDOM and has the status: Active.
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD was incorporated 21 years ago on 11/03/2003 and has the registered number: 04693666. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD - LICHFIELD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

49 HILLSIDE
LICHFIELD
STAFFORDSHIRE
WS14 9DH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH (until 26/07/2021)

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN SCOTT Jan 1957 British Director 2019-04-01 CURRENT
MRS REENA KENTH-KALIA Jul 1985 British Director 2022-11-23 CURRENT
MR DARREN JOHN SMALLMAN Sep 1973 British Director 2022-12-19 CURRENT
MRS CHERYL PAMELA TURNER Aug 1968 British Director 2023-08-24 CURRENT
MS TRACEY NIXON Nov 1967 British Director 2023-08-24 CURRENT
MR JAMIE BRUCE MCKAIN Oct 1975 British Director 2021-12-17 CURRENT
MRS JOANNE ELIZABETH CRAIG Feb 1970 British Director 2021-04-12 CURRENT
MR DAVID GREAVES Jan 1952 British Director 2011-02-11 UNTIL 2011-06-25 RESIGNED
STEVEN JAMES GREGORY Sep 1966 British Director 2003-10-06 UNTIL 2007-05-19 RESIGNED
MARY BRIDGET GREGORY Jul 1957 British Director 2003-03-11 UNTIL 2006-09-25 RESIGNED
MRS SHELAGH MCKIERNAN Feb 1958 British Director 2013-10-15 UNTIL 2021-12-17 RESIGNED
MR JOHN MCKENZIE GOUDIE Mar 1948 British Director 2018-11-14 UNTIL 2019-11-26 RESIGNED
AMANDA JANE HUGHES Aug 1968 British Director 2004-09-03 UNTIL 2008-12-12 RESIGNED
ADRIAN MURPHY Jan 1955 British Director 2004-09-03 UNTIL 2005-11-03 RESIGNED
DAVID MCCREADIE Feb 1979 British Director 2006-12-04 UNTIL 2009-09-25 RESIGNED
MR JOHN MCKIERNAN Apr 1957 British Director 2015-07-21 UNTIL 2022-08-11 RESIGNED
MRS CLARE ROSEMARY PATTERSON Jan 1968 British Director 2013-05-21 UNTIL 2015-06-09 RESIGNED
MR ANTHONY GUEST Mar 1956 British Director 2007-11-28 UNTIL 2018-02-22 RESIGNED
BRIAN RONALD JOHNSON Apr 1931 British Director 2003-03-11 UNTIL 2012-07-26 RESIGNED
MR SEAN HAMBRIDGE Sep 1965 British Director 2007-07-17 UNTIL 2012-09-06 RESIGNED
AMANDA JANE HOWARD Nov 1965 British Director 2004-09-03 UNTIL 2006-09-25 RESIGNED
MRS KAREN HUNT Secretary 2016-10-27 UNTIL 2017-11-21 RESIGNED
MISS SUZANNE COLE Secretary 2012-06-01 UNTIL 2012-09-14 RESIGNED
KAREN JOY HUNT Jun 1961 Secretary 2007-02-05 UNTIL 2012-06-01 RESIGNED
MR KERI LAWRENCE Secretary 2012-09-17 UNTIL 2016-10-27 RESIGNED
MR KEITH PATRICK STANLEY Secretary 2017-10-17 UNTIL 2018-03-29 RESIGNED
CAROL DOUTHWAITE Secretary 2003-03-11 UNTIL 2005-11-03 RESIGNED
BRENDAN ROBERT COMMONS Secretary 2005-11-03 UNTIL 2006-11-30 RESIGNED
REBECCA LOUISE ALLEN Jan 1974 British Director 2006-11-20 UNTIL 2010-10-07 RESIGNED
MR PAUL RAYMOND EVERETT Mar 1984 British Director 2022-01-21 UNTIL 2023-10-06 RESIGNED
MISS NICHOLA TONI DAY Nov 1985 British Director 2010-01-27 UNTIL 2013-03-19 RESIGNED
MS DONNA COPE Jul 1963 British Director 2022-12-19 UNTIL 2023-07-26 RESIGNED
SUSAN JANE COLLIER Oct 1949 British Director 2003-03-11 UNTIL 2003-08-13 RESIGNED
CHRISTOPHER JOHN COATES Nov 1968 British Director 2003-03-11 UNTIL 2004-09-03 RESIGNED
MRS CAROL KAY CLAYTON Feb 1947 British Director 2015-03-17 UNTIL 2019-11-26 RESIGNED
JOANNE BROOKES Nov 1965 British Director 2003-03-11 UNTIL 2005-07-12 RESIGNED
DENNIS FIRMSTONE Aug 1934 British Director 2006-09-25 UNTIL 2010-08-07 RESIGNED
NICKOLAS IAN BRAIN Dec 1960 British Director 2004-09-13 UNTIL 2006-11-15 RESIGNED
MR ROBERT LEONARD ATTWOOD Oct 1946 British Director 2012-12-05 UNTIL 2018-02-21 RESIGNED
MR GRAHAM GORDON FLETCHER Nov 1953 British Director 2006-12-04 UNTIL 2007-10-17 RESIGNED
CHRISTINE MARGARET ADAMS Mar 1962 British Director 2004-09-03 UNTIL 2006-03-27 RESIGNED
NIGEL JOHNSON BOOTH Apr 1955 British Director 2004-09-03 UNTIL 2008-05-05 RESIGNED
MR IAN MICHAEL FLEETWOOD Jan 1966 British Director 2010-01-27 UNTIL 2011-03-07 RESIGNED
NICOLA EDMONDS Dec 1976 British Director 2008-08-01 UNTIL 2009-12-15 RESIGNED
NICOLA LOUISE FOLEY Aug 1990 British Director 2022-11-23 UNTIL 2023-08-23 RESIGNED
SHARRON POPLE Jan 1970 British Director 2003-03-11 UNTIL 2005-04-06 RESIGNED
PATRICK MARY RANAHAN Feb 1941 Irish Director 2003-03-11 UNTIL 2005-09-13 RESIGNED
MR ROBERT JOVIS RANKIN Jun 1948 British Director 2020-02-01 UNTIL 2022-08-22 RESIGNED
MARTIN STEPHEN PARSONS May 1953 British Director 2007-11-28 UNTIL 2009-09-25 RESIGNED
WILLIAM RONALD ANDREW NICHOLS Feb 1957 British Director 2003-03-11 UNTIL 2004-09-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITECROSS UK SUPPLIES LTD TAMWORTH Dissolved... 47990 - Other retail sale not in stores, stalls or markets
BURTON & DISTRICT MIND BURTON-ON-TRENT Active FULL 88990 - Other social work activities without accommodation n.e.c.
COHORT 4 LIMITED ATHERSTONE ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
BILLY SMILES LTD LICHFIELD Dissolved... 58110 - Book publishing
INCEPTION CARE AND SUPPORT LIMITED CANNOCK ENGLAND Dissolved... MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
ENAMEL DENTAL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INCISIVE SMILES HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ALBRIGHTON HOLDINGS & INVESTMENTS LIMITED CANNOCK ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHILLINGTON CLOSE LTD CANNOCK ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
EVERPREP LTD WEST BROMWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
121 ASSET MANAGEMENT LTD CANNOCK ENGLAND Active MICRO ENTITY 66300 - Fund management activities
CHILLINGTON CLOSE HOLDINGS LTD CANNOCK UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
WORDY BIRD LIMITED CANNOCK ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
HOLISTIC WELLBEING CONSULTANCY LTD LICHFIELD ENGLAND Active DORMANT 99999 - Dormant Company
COMMERCIAL FIRST LTD CANNOCK ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
AXIS HOLDINGS & LETTINGS LTD CANNOCK ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
AXIS RESIDENTIAL CARE SOLUTIONS LTD CANNOCK ENGLAND Active NO ACCOUNTS FILED 87900 - Other residential care activities n.e.c.
AURA RESIDENTIAL CARE LIMITED CANNOCK ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
AVELLINO CARE LTD CANNOCK ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 2023-12-09 31-03-2023 £126,330 equity
Micro-entity Accounts - STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 2022-12-08 31-03-2022 £85,698 equity
Micro-entity Accounts - STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 2021-11-30 31-03-2021 £69,774 equity
Micro-entity Accounts - SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH 2020-11-27 31-03-2020 £83,148 equity
Micro-entity Accounts - SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH 2019-12-13 31-03-2019 £91,602 equity