Advanced company searchLink opens in new window

MENTAL HEALTH CONNECTIONS LTD

Company number 08577454

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)
08 Apr 2024 AD01 Registered office address changed from C/O Graham Paul Chartered Accountants Wilson House, 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW Wales to Court House Court Road Bridgend CF31 1BE on 8 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Dec 2021 TM01 Termination of appointment of Alan Metherall as a director on 5 December 2021
15 Dec 2021 PSC07 Cessation of Alan Metherall as a person with significant control on 1 September 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Jul 2017 PSC01 Notification of Roland Dix as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of James Laidlaw as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Alan Metherall as a person with significant control on 6 April 2016
06 Jun 2017 TM01 Termination of appointment of Stephen Michael Dye as a director on 1 May 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
06 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Apr 2016 AD01 Registered office address changed from 54 Church Road Longlevens Gloucester GL2 0AE to C/O Graham Paul Chartered Accountants Wilson House, 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW on 28 April 2016