Mental Health Support Training And Consultancy Ltd

General information

Name:

Mental Health Support Training And Consultancy Limited

Office Address:

Unit 66 Faraday Mill Business Park Cattewater Road PL4 0ST Plymouth

Number: 05943127

Incorporation date: 2006-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mental Health Support Training And Consultancy came into being in 2006 as a company enlisted under no 05943127, located at PL4 0ST Plymouth at Unit 66 Faraday Mill Business Park. The company has been in business for eighteen years and its state is active. This firm's declared SIC number is 85590 - Other education not elsewhere classified. Mental Health Support Training And Consultancy Limited filed its latest accounts for the period that ended on 2022-09-30. The firm's most recent annual confirmation statement was submitted on 2023-09-21.

Since 2006-09-21, the firm has only been guided by 1 director: Bernard G. who has been controlling it for eighteen years. In addition, the managing director's assignments are constantly assisted with by a secretary - Patricia W., who was selected by this specific firm on 2006-09-21.

Bernard G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bernard G.

Role: Director

Appointed: 21 September 2006

Latest update: 3 December 2023

Patricia W.

Role: Secretary

Appointed: 21 September 2006

Latest update: 3 December 2023

People with significant control

Bernard G.
Notified on 21 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 13 June 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 February 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st United Kingdom to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2023-11-13 (AD01)
filed on: 13th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

16 Ramsey Lodge Court Hillside Road

Post code:

AL1 3QY

City / Town:

St Albans

HQ address,
2013

Address:

16 Ramsey Lodge Court Hillside Road

Post code:

AL1 3QY

City / Town:

St Albans

HQ address,
2014

Address:

14 Kingswood Park Avenue Peverell

Post code:

PL3 4NQ

City / Town:

Plymouth

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2016

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2016 - 2014

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies