Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOGETHER FOR MENTAL WELLBEING
Company Information for

TOGETHER FOR MENTAL WELLBEING

52 WALNUT TREE WALK, LONDON, SE11 6DN,
Company Registration Number
00463505
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Together For Mental Wellbeing
TOGETHER FOR MENTAL WELLBEING was founded on 1949-01-14 and has its registered office in London. The organisation's status is listed as "Active". Together For Mental Wellbeing is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOGETHER FOR MENTAL WELLBEING
 
Legal Registered Office
52 WALNUT TREE WALK
LONDON
SE11 6DN
Other companies in EC1V
 
Previous Names
TOGETHER WORKING FOR WELLBEING28/11/2014
MACA (THE MENTAL AFTER CARE ASSOCIATION)19/07/2005
Filing Information
Company Number 00463505
Company ID Number 00463505
Date formed 1949-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB323220359  
Last Datalog update: 2024-06-06 06:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOGETHER FOR MENTAL WELLBEING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOGETHER FOR MENTAL WELLBEING
The following companies were found which have the same name as TOGETHER FOR MENTAL WELLBEING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOGETHER FOR MENTAL WELLBEING SUPPORT SERVICES LIMITED 52 WALNUT TREE WALK LONDON SE11 6DN Active Company formed on the 2019-03-30

Company Officers of TOGETHER FOR MENTAL WELLBEING

Current Directors
Officer Role Date Appointed
RICHARD STANLEY ELEY
Company Secretary 2017-12-06
JOHN CAMPBELL BANKS
Director 2017-02-01
CAROL WINIFRED COLE
Director 2017-10-10
HELEN ANNE DAVIES
Director 2010-02-24
ALISON CLARE FAULKNER
Director 2014-09-23
LISA GOODWIN
Director 2013-07-10
MARK HARDCASTLE
Director 2014-04-01
BETH LAWTON
Director 2014-07-11
KEITH MARSDEN
Director 2015-01-27
CHRISTOPHER DAVID MUNDAY
Director 2017-11-03
SUSAN CAROLE MURRAY
Director 2011-09-14
KIMBERLEY RADFORD
Director 2017-01-27
SAU KING JENNY REYNOLDS
Director 2014-05-22
DAVID SHAKESPEARE
Director 2018-07-04
BEN THOMAS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE OATES
Company Secretary 2006-10-27 2017-12-05
PAUL ANTHONY FARRIMOND
Director 2009-12-09 2016-08-31
ALISON CLARE FAULKNER
Director 2013-03-26 2013-12-10
STUART WILSON AARON
Director 2004-02-18 2013-11-06
ERICA SIAN REES CONWAY
Director 2009-06-30 2013-11-06
SARA FRANCOISE ATKINS
Director 2009-12-09 2012-11-07
DAVID MICHAEL OLIVER COHEN
Director 2004-02-18 2009-03-06
GILBERT FRANCIS HITCHON
Company Secretary 1996-10-01 2006-10-27
DAVID ABRAHAMSON
Director 1992-05-17 2005-10-26
LYNNE VALERIE FOSTER
Director 2001-07-25 2004-06-30
HARRY SINCLAIR BLACK
Director 1992-05-17 2001-07-25
KENNETH CHARLES COLEMAN
Director 1992-05-17 2001-07-25
DUNCAN FRANCIES
Director 1999-12-07 2001-04-25
PETER JOHN BINNS
Director 1992-05-17 2000-11-22
JOHN DAVID BIRNEY
Director 1992-05-17 1999-10-26
CAIRNS
Director 1992-05-17 1998-06-09
DUNCAN FRANCIES
Director 1995-01-24 1997-01-28
BRUCE GEORGE GARNER
Company Secretary 1992-05-17 1996-09-30
KATHLEEN BESSIE ALLEN
Director 1992-05-17 1993-07-27
DOUGLAS HARVEY BENNETT
Director 1992-05-17 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAMPBELL BANKS TOGETHER WORKING FOR WELLBEING TRADING LIMITED Director 2017-10-17 CURRENT 1999-05-20 Active - Proposal to Strike off
JOHN CAMPBELL BANKS BULLION PROJECTS LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
JOHN CAMPBELL BANKS MIND BLMK Director 2014-12-10 CURRENT 1998-02-16 Active
JOHN CAMPBELL BANKS NETHY PROJECTS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-12
JOHN CAMPBELL BANKS JB FINANCE INNOVATION LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2014-08-05
CAROL WINIFRED COLE THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2013-12-05 CURRENT 1948-05-14 Active
ALISON CLARE FAULKNER BRIGHT (VOLUNTARY SECTOR COMMUNICATIONS) Director 2017-10-30 CURRENT 2002-05-22 Active - Proposal to Strike off
MARK HARDCASTLE THE PEER SUPPORT ENTERPRISE CIC Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2014-02-18
MARK HARDCASTLE CBT CONSULTING LIMITED Director 2005-06-14 CURRENT 2005-06-09 Active - Proposal to Strike off
BEN THOMAS JUST CIRCLE LIMITED Director 2017-03-24 CURRENT 1975-01-23 Active
BEN THOMAS LAMBETH AND SOUTHWARK MENCAP Director 2016-11-01 CURRENT 1995-06-21 Liquidation
BEN THOMAS CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT) Director 2016-09-01 CURRENT 1997-11-20 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Recovery Worker - Mental Health - BasingstokeBasingstokeIn addition it is the projects objective to support those who live there towards recovery and enable their social inclusion....2016-09-13
Recovery Worker - Basingstoke - 18555 - Full and Part Time rolesBasingstoke*_Together is an amazing place to work. And its not just because were one of the UKs oldest and most respected mental health charities. Its because we put2016-04-29
Recovery Worker - Swindon - 18295SwindonIn addition it is the projects objective to support those who live there towards recovery and enable their social inclusion....2016-04-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-28APPOINTMENT TERMINATED, DIRECTOR LOUISE CLAIRE BUSHBY
2023-12-28APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PEARCE
2023-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLAIRE BUSHBY
2023-06-28APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE JOHNSON
2023-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE JOHNSON
2023-06-05CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-08Termination of appointment of Linda Mary Bryant on 2023-02-01
2023-02-08TM02Termination of appointment of Linda Mary Bryant on 2023-02-01
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL BANKS
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL BANKS
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004635050009
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004635050009
2022-12-07AP01DIRECTOR APPOINTED MR PAUL STEPHEN BREAKWELL
2022-12-07AP03Appointment of Adrien Laure as company secretary on 2022-11-30
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORTON
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-12AP01DIRECTOR APPOINTED MS VICTORIA LOUISE JOHNSON
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA GOODWIN
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-12AP03Appointment of Linda Mary Bryant as company secretary on 2021-05-12
2021-05-12TM02Termination of appointment of Ian Antony Hill on 2021-05-11
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY RADFORD
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004635050008
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004635050009
2020-11-18TM02Termination of appointment of Linda Mary Bryant on 2020-11-12
2020-11-18AP03Appointment of Mr Ian Antony Hill as company secretary on 2020-11-12
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004635050007
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-02AP01DIRECTOR APPOINTED SARAH MORTON
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004635050008
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSDEN
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDCASTLE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SAU KING JENNY REYNOLDS
2019-05-29RP04AP01Second filing of director appointment of Ms Judy Clements
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MS JUDY CLEMENTS
2019-03-23CH01Director's details changed for Mr John Campbell Banks on 2019-03-23
2019-03-19AP01DIRECTOR APPOINTED MR ANGUS CAMPBELL CAMERON
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BETH LAWTON
2019-03-14AP01DIRECTOR APPOINTED MRS JO’ANNE KERRY CUTTING
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLE MURRAY
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE FAULKNER
2018-09-17TM02Termination of appointment of Richard Stanley Eley on 2018-08-27
2018-09-17AP03Appointment of Ms Linda Mary Bryant as company secretary on 2018-08-28
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MUNDAY
2018-07-11CH01Director's details changed for Ms Beth Lawton on 2018-07-01
2018-07-11AP01DIRECTOR APPOINTED MR DAVID SHAKESPEARE
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 OLD STREET LONDON EC1V 9BE
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 OLD STREET LONDON EC1V 9BE
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-10CH01Director's details changed for Ms Helen Anne Davies on 2018-05-01
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SRIDEVI KALIDINDI
2017-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE OATES
2017-12-06AP03SECRETARY APPOINTED MR RICHARD STANLEY ELEY
2017-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE OATES
2017-12-06AP03SECRETARY APPOINTED MR RICHARD STANLEY ELEY
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP01DIRECTOR APPOINTED DOCTOR SRIDEVI KALIDINDI
2017-11-08AP01DIRECTOR APPOINTED CHRISTOPHER DAVID MUNDAY
2017-11-08AP01DIRECTOR APPOINTED PROFESSOR BENJAMIN LAWRANCE THOMAS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ZAIDEE O'DELL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEISS
2017-10-17AP01DIRECTOR APPOINTED DOCTOR CAROL WINIFRED COLE
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MAJEKODUNMI
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MRS KIMBERLEY RADFORD
2017-02-09AP01DIRECTOR APPOINTED MR JOHN CAMPBELL BANKS
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR WARD
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOOK
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARRIMOND
2016-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004635050007
2016-05-23AR0117/05/16 NO MEMBER LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT LARMIE
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AR0117/05/15 NO MEMBER LIST
2015-06-08AP01DIRECTOR APPOINTED MR KEITH MARSDEN
2015-06-08AP01DIRECTOR APPOINTED MS ALISON CLARE FAULKNER
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28RES15CHANGE OF NAME 04/11/2014
2014-11-28CERTNMCOMPANY NAME CHANGED TOGETHER WORKING FOR WELLBEING CERTIFICATE ISSUED ON 28/11/14
2014-11-28MISCFORM NE01 - EXEMPTION FROM NAME ENDING.
2014-11-18RES15CHANGE OF NAME 04/11/2014
2014-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-13AP01DIRECTOR APPOINTED MS ZAIDEE MARGARET O'DELL
2014-09-03AP01DIRECTOR APPOINTED MS BETH LAWTON
2014-08-07AP01DIRECTOR APPOINTED MR ASHLEY MARK HOOK
2014-07-24RES01ADOPT ARTICLES 09/07/2014
2014-07-01AP01DIRECTOR APPOINTED MS ELEANOR WARD
2014-06-10AP01DIRECTOR APPOINTED MRS SAU KING JENNY REYNOLDS
2014-06-03AR0117/05/14 NO MEMBER LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANNE DAVIES / 01/05/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS SAMUEL WEISS / 01/05/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARRIMOND / 01/05/2014
2014-05-07AP01DIRECTOR APPOINTED MR MARK HARDCASTLE
2014-05-07AP01DIRECTOR APPOINTED MS ANNETTE MAJEKODUNMI
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FAULKNER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART AARON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SHEEHAN
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICA CONWAY
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RADFORD
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP01DIRECTOR APPOINTED MISS LISA GOODWIN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OBOMANU
2013-06-12AR0117/05/13 NO MEMBER LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANNE DAVIES / 01/05/2013
2013-06-11AP01DIRECTOR APPOINTED MS ALISON CLARE FAULKNER
2013-06-05AP01DIRECTOR APPOINTED MS SUSAN DIANE TURNER
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE GRAYSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SARA ATKINS
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0117/05/12 NO MEMBER LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARRIMOND / 16/05/2012
2012-05-08AP01DIRECTOR APPOINTED MR STEPHEN DAVID RADFORD
2012-02-23AP01DIRECTOR APPOINTED MR JOSE DAVID GRAYSON
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25AP01DIRECTOR APPOINTED MS SUSAN CAROLE MURRAY
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MONTGOMERY
2011-06-09AR0117/05/11 NO MEMBER LIST
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-09AR0117/05/10 NO MEMBER LIST
2010-06-01AP01DIRECTOR APPOINTED MS HELEN ANNE DAVIES
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE OATES / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM DAPPA OBOMANU / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT LARMIE / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART WILSON AARON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS SAMUEL WEISS / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCIS YOUNG / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTONY SHEEHAN / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA SIAN REES CONWAY / 01/10/2009
2010-02-24AP01DIRECTOR APPOINTED MR ROBERT WILSON WOOD
2010-02-24AP01DIRECTOR APPOINTED MS SARA FRANCOISE ATKINS
2010-02-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARRIMOND
2010-02-03AP01DIRECTOR APPOINTED MS SYLVIA ANNE MONTGOMERY
2009-12-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY HANCOCK
2009-07-09288aDIRECTOR APPOINTED MS ERICA SIAN REES CONWAY
2009-06-09363aANNUAL RETURN MADE UP TO 17/05/09
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TOGETHER FOR MENTAL WELLBEING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOGETHER FOR MENTAL WELLBEING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding UBS AG, LONDON BRANCH
SECURITY AGREEMENT 2011-05-18 Outstanding RICHARD CHARLES KIRBY, OMANIKE MONICA OLUSOLA AND STEVEN CATCHPOLE
CHARGE OF WHOLE 2007-08-24 Outstanding SURREY PRIMARY CARE TRUST
CHARGE OF DEPOSIT 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-02-16 Satisfied NATIONAL ASSOCIATION FOR MENTAL HEALTH
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOGETHER FOR MENTAL WELLBEING

Intangible Assets
Patents
We have not found any records of TOGETHER FOR MENTAL WELLBEING registering or being granted any patents
Domain Names
We do not have the domain name information for TOGETHER FOR MENTAL WELLBEING
Trademarks

Trademark applications by TOGETHER FOR MENTAL WELLBEING

TOGETHER FOR MENTAL WELLBEING is the Original Applicant for the trademark Recovery Kitchen ™ (UK00003104675) through the UKIPO on the 2015-04-20
Trademark classes: Adult education services;Adult training;Adult tuition;Advisory services relating to training;Arrangement of seminars for educational purposes;Arrangement of seminars for recreational purposes;Arrangement of training courses in teaching institutes;Arranging and conducting conferences;Arranging and conducting of educational seminars;Arranging and conducting of seminars;Arranging and conducting of symposiums;Arranging and conducting of training workshops;Arranging and conducting of workshops;Arranging and conducting of workshops [training];Arranging and conducting workshops;Arranging for students to participate in educational activities;Arranging for students to participate in educational courses;Arranging for students to participate in recreational activities;Arranging for students to participate in recreational courses;Arranging group recreational activities;Business training;Business training consultancy services;Business training services;Charitable services, namely education and training;Charitable services, namely, provision of vocational training;Commercial training services;Conducting of exhibitions for educational purposes;Cultural services;Dinner theaters;Education services relating to cooking;Education services relating to health;Education services relating to nutrition;Education services relating to the provision of restaurant services;Education services relating to the training of personnel in food technology;Education services relating to vocational training;Educational services relating to cooking;Health education;Information about education;Instruction courses relating to health;Instruction in nutrition [not medical];Life coaching (training);Provision of education and training;Provision of facilities for education;Provision of facilities for employment skills training;Provision of information relating to education;Provision of instruction relating to nutrition;Provision of training;Provision of training and education;Self-awareness courses ([instruction];Staff training services;Training courses;Training courses (provision of-);Training facilities (provision of-);Training in catering;Vocational education;Vocational guidance;Vocational retraining;Vocational skills training;Vocational skills training (provision of-);Vocational training courses (provision of-);Vocational training services;Vocational education relating to avoidance of health related problems. Banqueting services;Bistro services;Brasserie services;Cafe services;Cafs;Cafeteria services;Cafeterias;Canteen services;Canteens;Catering (Food and drink -);Catering for the provision of food and beverages;Catering of food and drinks;Catering services;Catering services for the provision of food;Catering services for the provision of food and drink;Cattery services;Charitable services, namely providing food and drink catering;Charitable services, namely, providing food to needy persons;Coffee shop services;Coffee shops;Coffee supply services for offices [provision of beverages];Consultancy services relating to baking techniques;Consultancy services relating to food;Consultancy services relating to food preparation;Consulting services in the field of culinary arts;Cookery advice;Corporate hospitality (provison of food and drink);Fast food restaurant services;Fast-food restaurants;Food cooking services;Food preparation;Food preparation services;Food sculpting;food takeaway service;Hospitality services [food and drink];Ice cream parlour services;Outside catering services;Personal chef services;Pizza parlors;Preparation of food and beverages;Preparation of meals;Provision of food and drink;Provision of food and drink in restaurants;Restaurant services;Restaurants;Restaurants (self-service-);Restaurants (Self-service -);Salad bars;Self-service cafeteria services;Self-service restaurants;Serving food and drinks;Snack bar services;Snackbars;Snack-bars;Tea room services;Tea rooms;Preparation of food and beverages;Preparation of meals.
Income
Government Income

Government spend with TOGETHER FOR MENTAL WELLBEING

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-1 GBP £8,212 Private Contractors
Thurrock Council 2016-10 GBP £8,212 Private Contractors
Thurrock Council 2016-8 GBP £16,424 Private Contractors
Norfolk County Council 2015-2 GBP £129,291 SLA With Organisations Providing Services to NCC
Norfolk County Council 2015-1 GBP £129,291 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-12 GBP £129,291 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-11 GBP £129,291 HOUSING RELATED SUPPORT-OTHER BODIES
Sheffield City Council 2014-10 GBP £322
Wandsworth Council 2014-10 GBP £37,108
Norfolk County Council 2014-10 GBP £517,163
St Helens Council 2014-9 GBP £9,721
Wandsworth Council 2014-9 GBP £2,294
Norfolk County Council 2014-9 GBP £129,291
Buckinghamshire County Council 2014-8 GBP £1,902
St Helens Council 2014-8 GBP £9,721
Wandsworth Council 2014-8 GBP £25,122
Middlesbrough Council 2014-8 GBP £10,653
Norfolk County Council 2014-8 GBP £129,291
London Borough of Haringey 2014-7 GBP £1,985
Wandsworth Council 2014-7 GBP £35,642
Buckinghamshire County Council 2014-7 GBP £1,902
London Borough of Ealing 2014-7 GBP £5,546
St Helens Council 2014-7 GBP £9,721
Norfolk County Council 2014-7 GBP £129,291
London Borough of Haringey 2014-6 GBP £1,921
Buckinghamshire County Council 2014-6 GBP £1,902
St Helens Council 2014-6 GBP £9,721
Norfolk County Council 2014-6 GBP £129,291
London Borough of Haringey 2014-5 GBP £1,985
Buckinghamshire County Council 2014-5 GBP £1,902
Wandsworth Council 2014-5 GBP £36,105
St Helens Council 2014-5 GBP £9,721
Norfolk County Council 2014-5 GBP £129,291
London Borough of Hackney 2014-5 GBP £2,091
Essex County Council 2014-5 GBP £51,615
London Borough of Haringey 2014-4 GBP £1,921
Buckinghamshire County Council 2014-4 GBP £1,902
St Helens Council 2014-4 GBP £10,067
Norfolk County Council 2014-4 GBP £129,291
Thurrock Council 2014-4 GBP £16,424
Wandsworth Council 2014-4 GBP £51,421
London Borough of Hackney 2014-4 GBP £2,091
London Borough of Haringey 2014-3 GBP £1,985
Buckinghamshire County Council 2014-3 GBP £1,941
St Helens Council 2014-3 GBP £9,374
Norfolk County Council 2014-3 GBP £101,586
Wandsworth Council 2014-3 GBP £10,112
London Borough of Haringey 2014-2 GBP £1,793
St Helens Council 2014-2 GBP £9,694
Norfolk County Council 2014-2 GBP £129,291
Warwickshire County Council 2014-2 GBP £0 Grants to Organisations & Voluntary Bodies
Middlesbrough Council 2014-2 GBP £2,505
London Borough of Haringey 2014-1 GBP £1,985
Warwickshire County Council 2014-1 GBP £500 Grants to Organisations & Voluntary Bodies
Norfolk County Council 2014-1 GBP £64,645
Essex County Council 2014-1 GBP £51,615
Middlesbrough Council 2014-1 GBP £10,755
Wandsworth Council 2014-1 GBP £55,706
Buckinghamshire County Council 2014-1 GBP £3,748
St Helens Council 2014-1 GBP £19,388
London Borough of Hackney 2014-1 GBP £3,809
Middlesbrough Council 2013-12 GBP £2,066
London Borough of Ealing 2013-12 GBP £2,773
Wandsworth Council 2013-12 GBP £10,112
Buckinghamshire County Council 2013-12 GBP £1,874
St Helens Council 2013-12 GBP £9,694
London Borough of Hackney 2013-12 GBP £3,809
London Borough of Hammersmith and Fulham 2013-11 GBP £-18,456
Buckinghamshire County Council 2013-11 GBP £1,874
Wandsworth Council 2013-11 GBP £12,640
St Helens Council 2013-11 GBP £9,694
London Borough of Hackney 2013-11 GBP £2,091
London Borough of Hammersmith and Fulham 2013-10 GBP £2,637
Essex County Council 2013-10 GBP £51,615
Buckinghamshire County Council 2013-10 GBP £1,874
St Helens Council 2013-10 GBP £9,694
Wandsworth Council 2013-10 GBP £16,111
Thurrock Council 2013-10 GBP £15,000
London Borough of Ealing 2013-10 GBP £2,773
London Borough of Hammersmith and Fulham 2013-9 GBP £2,552
Buckinghamshire County Council 2013-9 GBP £1,874
St Helens Council 2013-9 GBP £11,338
Wandsworth Council 2013-9 GBP £42,208
London Borough of Hackney 2013-9 GBP £3,809
London Borough of Hammersmith and Fulham 2013-8 GBP £2,637
Buckinghamshire County Council 2013-8 GBP £1,874
St Helens Council 2013-8 GBP £12,763
Thurrock Council 2013-8 GBP £39
Wandsworth Council 2013-8 GBP £13,498
St Helens Council 2013-7 GBP £25,263
London Borough of Hammersmith and Fulham 2013-7 GBP £2,637
Essex County Council 2013-7 GBP £51,615
Buckinghamshire County Council 2013-7 GBP £1,874
Wandsworth Council 2013-7 GBP £12,467
London Borough of Hackney 2013-7 GBP £2,091
London Borough of Ealing 2013-7 GBP £2,773
Essex County Council 2013-6 GBP £5,239
Wandsworth Council 2013-6 GBP £62,096
London Borough of Hammersmith and Fulham 2013-6 GBP £2,552
Buckinghamshire County Council 2013-6 GBP £1,874
St Helens Council 2013-6 GBP £12,763
Essex County Council 2013-5 GBP £5,413
London Borough of Hammersmith and Fulham 2013-5 GBP £2,637
Buckinghamshire County Council 2013-5 GBP £1,874
St Helens Council 2013-5 GBP £12,763
Wandsworth Council 2013-5 GBP £6,684
London Borough of Hackney 2013-5 GBP £13,518
Essex County Council 2013-4 GBP £56,853
Buckinghamshire County Council 2013-4 GBP £1,874
St Helens Council 2013-4 GBP £25,263
London Borough of Hammersmith and Fulham 2013-4 GBP £2,552
Thurrock Council 2013-4 GBP £15,000
Wandsworth Council 2013-4 GBP £39,638
Middlesbrough Council 2013-4 GBP £13,908
St Helens Council 2013-3 GBP £12,763
London Borough of Hammersmith and Fulham 2013-3 GBP £2,637
Essex County Council 2013-3 GBP £11,467
Wandsworth Council 2013-3 GBP £6,684
Buckinghamshire County Council 2013-3 GBP £3,815
St Helens Council 2013-2 GBP £13,218
Wandsworth Council 2013-2 GBP £17,027
London Borough of Hammersmith and Fulham 2013-2 GBP £2,381
Gloucestershire County Council 2013-2 GBP £1,592
St Helens Council 2013-1 GBP £38,025
London Borough of Hammersmith and Fulham 2013-1 GBP £2,637
Essex County Council 2013-1 GBP £24,273
Wandsworth Council 2013-1 GBP £17,318
Gloucestershire County Council 2013-1 GBP £1,762
London Borough of Hackney 2013-1 GBP £3,809
Middlesbrough Council 2012-12 GBP £18,561
Gloucestershire County Council 2012-12 GBP £1,762
St Helens Council 2012-12 GBP £12,763
Wandsworth Council 2012-12 GBP £6,959
St Helens Council 2012-11 GBP £12,763
Gloucestershire County Council 2012-11 GBP £1,705
Wandsworth Council 2012-11 GBP £25,014
St Helens Council 2012-10 GBP £25,263
Gloucestershire County Council 2012-10 GBP £1,762
Wandsworth Council 2012-10 GBP £27,205
Middlesbrough Council 2012-9 GBP £6,215
St Helens Council 2012-9 GBP £12,763
Gloucestershire County Council 2012-9 GBP £1,705
Wandsworth Council 2012-9 GBP £115,212
London Borough of Hackney 2012-9 GBP £3,809
St Helens Council 2012-8 GBP £12,763
Gloucestershire County Council 2012-8 GBP £1,762
St Helens Council 2012-7 GBP £25,263
Wandsworth Council 2012-7 GBP £226,250
Gloucestershire County Council 2012-7 GBP £1,762
Middlesbrough Council 2012-6 GBP £4,422
St Helens Council 2012-6 GBP £12,763
Gloucestershire County Council 2012-6 GBP £1,705
Wandsworth Council 2012-6 GBP £13,053
St Helens Council 2012-5 GBP £12,763
Gloucestershire County Council 2012-5 GBP £1,762
Middlesbrough Council 2012-4 GBP £9,588
St Helens Council 2012-4 GBP £25,718
Gloucestershire County Council 2012-4 GBP £1,699
Borough of Poole 2012-4 GBP £3,102
St Helens Council 2012-3 GBP £12,763
Borough of Poole 2012-3 GBP £3,102
Gloucestershire County Council 2012-3 GBP £1,748
London Borough of Hackney 2012-3 GBP £3,809
Middlesbrough Council 2012-3 GBP £5,531
London Borough of Hillingdon 2012-2 GBP £9,408
St Helens Council 2012-2 GBP £63,025
Gloucestershire County Council 2012-2 GBP £1,635
Wandsworth Council 2012-2 GBP £10,998
Borough of Poole 2012-1 GBP £3,102
Wandsworth Council 2012-1 GBP £97,338
Gloucestershire County Council 2012-1 GBP £1,748
St Helens Council 2012-1 GBP £12,763
Borough of Poole 2011-12 GBP £6,705
St Helens Council 2011-12 GBP £12,763
London Borough of Hillingdon 2011-11 GBP £3,136
St Helens Council 2011-11 GBP £12,763
London Borough of Hillingdon 2011-10 GBP £9,097
St Helens Council 2011-10 GBP £12,763
Middlesbrough Council 2011-9 GBP £1,641 Professional commission & membership fees
St Helens Council 2011-9 GBP £12,763
St Helens Council 2011-8 GBP £25,263
St Helens Council 2011-7 GBP £12,763
St Helens Council 2011-6 GBP £12,763
St Helens Council 2011-5 GBP £12,763
St Helens Council 2011-4 GBP £12,763
Swale Borough Council 2011-3 GBP £800
Reading Borough Council 2010-1 GBP £56,201
Reading Borough Council 2009-10 GBP £56,201
Reading Borough Council 2009-7 GBP £56,201
Reading Borough Council 2009-4 GBP £56,201

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Northamptonshire health and social work services

NHS Northamptonshire (NHSN) - Any Qualified Provider for Support Accommodation Services. NHSN has accredited multiple providers to deliver the service through the Any Qualified Provider (AQP) framework.

London Borough of Tower Hamlets social services

Social services. Short description of the contract or purchase(s).

Norfolk County Council Health and social work services 2013/10/29

The Provision of Floating Support Services for Adults with Mental Health Needs who also have housing needs in Norfolk.

Thurrock Council Health services 2014/1/6 GBP 5,436,875

Health services. The service to be provided includes an appointment of a provider(s) to deliver a range of services to form a comprehensive drug and alcohol support, treatment, recovery and advocacy service.

Outgoings
Business Rates/Property Tax
No properties were found where TOGETHER FOR MENTAL WELLBEING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOGETHER FOR MENTAL WELLBEING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOGETHER FOR MENTAL WELLBEING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.