Advanced company searchLink opens in new window

MENTAL HEALTH COMMUNITY SUPPORT SERVICES LIMITED

Company number 05748554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2011 AD01 Registered office address changed from 5a Norbriggs Road Woodthorpe Chesterfield Derbyshire S43 3BW England on 30 March 2011
13 Jun 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
13 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
13 Jun 2010 AD01 Registered office address changed from Ground Floor Office 7 Knightsbridge Court West Bars Chesterfield Derbyshire S40 1AG on 13 June 2010
13 Jun 2010 CH01 Director's details changed for Joanne Nicola Smith-Marples on 20 March 2010
08 Oct 2009 AAMD Amended accounts made up to 31 March 2008
08 Oct 2009 AAMD Amended accounts made up to 31 March 2008
09 Sep 2009 288a Director appointed helen mellor
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Aug 2009 288c Director's change of particulars / joanne smith-marples / 11/08/2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2009 363a Return made up to 20/03/09; full list of members
10 Mar 2009 288b Appointment terminated director raymond barlow
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2007
15 Jan 2009 287 Registered office changed on 15/01/2009 from 544A sheffield road chesterfield derbyshire S41 8LX
15 Jan 2009 288a Director appointed raymond barlow
15 Jan 2009 288c Director's change of particulars / joanne smith marples / 02/01/2009
15 Jan 2009 288b Appointment terminated secretary trevor marples
15 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
23 Jul 2008 363a Return made up to 20/03/08; full list of members
02 May 2007 395 Particulars of mortgage/charge
11 Apr 2007 363a Return made up to 20/03/07; full list of members
11 Apr 2007 287 Registered office changed on 11/04/07 from: 48A glumangate chesterfield S40 1TX
30 Mar 2007 288b Director resigned
08 Jun 2006 288b Director resigned