-
-
POSITIVE MENTAL HEALTH LIMITED - Cannon Green 3rd Floor, 27 Bush Lane, London, EC4R 0AA, United Kingdom
Company Information
- Company registration number
- 08905035
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cannon Green 3rd Floor
- 27 Bush Lane
- London
- EC4R 0AA
- England Cannon Green 3rd Floor, 27 Bush Lane, London, EC4R 0AA, England UK
Management
- Managing Directors
- SPRUCE, Olivia Helen
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-20
- Age Of Company 2014-02-20 9 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Gary Peter Ashworth
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- POSITIVE HEALTHCARE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-01
- Last Date: 2020-02-18
-
POSITIVE MENTAL HEALTH LIMITED Company Description
- POSITIVE MENTAL HEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no 08905035. Its current trading status is "live". It was registered 2014-02-20. It was previously called POSITIVE HEALTHCARE LIMITED. It has declared SIC or NACE codes as "78109". It has 1 director It can be contacted at Cannon Green 3Rd Floor .
Get POSITIVE MENTAL HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Positive Mental Health Limited - Cannon Green 3rd Floor, 27 Bush Lane, London, EC4R 0AA, United Kingdom
- 2014-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POSITIVE MENTAL HEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
capital-alter-shares-subdivision (2020-09-29) - SH02
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-05-22) - DISS40
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
gazette-notice-compulsory (2019-05-21) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
legacy (2018-01-05) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-22) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-29) - AA01
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
accounts-with-accounts-type-full (2016-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-28) - AR01
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
-
change-account-reference-date-company-current-extended (2016-05-13) - AA01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
resolution (2015-03-31) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
capital-allotment-shares (2015-03-31) - SH01
-
change-account-reference-date-company-previous-shortened (2015-06-03) - AA01
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
change-of-name-notice (2015-11-09) - CONNOT
-
certificate-change-of-name-company (2015-11-09) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
incorporation-company (2014-02-20) - NEWINC