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

MENTAL HEALTH NORTH EAST

BIRTLEY CDC DRUM PARK, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, COUNTY DURHAM, DH2 1AE,
Company Registration Number
05552172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mental Health North East
MENTAL HEALTH NORTH EAST was founded on 2005-09-02 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Mental Health North East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MENTAL HEALTH NORTH EAST
 
Legal Registered Office
BIRTLEY CDC DRUM PARK
DRUM INDUSTRIAL ESTATE
CHESTER LE STREET
COUNTY DURHAM
DH2 1AE
Other companies in DH3
 
Previous Names
MENTAL HEALTH NORTH EAST LIMITED17/08/2010
Charity Registration
Charity Number 1119652
Charity Address UNITS 9 & 10 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, SR5 3PE
Charter WE AIM TO; PROMOTE JOINT WORKING AND PARTNERSHIP ACROSS THE VOLUNTARY /NOT FOR PROFIT MENTAL HEALTH SECTOR. PROMOTE BEST PRACTICE IN MENTAL HEALTH TO ENSURE HIGH QUALITY PROVISION FOR, AND PARTNERSHIP WITH, SERVICE USERS AND CARERS STRENGTHEN THE ROLE OF MENTAL HEALTH VCS ORGANISATIONS REGIONALLY. SUPPORT LOCALITIES AND MENTAL HEALTH VCS COALITIONS/NETWORKS ACROSS THE REGION.
Filing Information
Company Number 05552172
Company ID Number 05552172
Date formed 2005-09-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:01:17
Primary Source:Companies House
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 MENTAL HEALTH NORTH EAST
The following companies were found which have the same name as MENTAL HEALTH NORTH EAST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENTAL HEALTH NORTHANTS COLLABORATION 1 STANIER CLOSE KETTERING NN16 9XW Active Company formed on the 2014-11-04
MENTAL HEALTH NORTH 4319 STONE WAY N SEATTLE WA 98103 Dissolved Company formed on the 1966-06-07
MENTAL HEALTH NORTHWEST, LLC 5305 RIVER ROAD NORTH STE B KEIZER OR 97303 Active Company formed on the 2019-11-19
MENTAL HEALTH NORTH WEST CIC CURLEW CLOSE ORTON PENRITH CA10 3RF Active Company formed on the 2021-02-01

Company Officers of MENTAL HEALTH NORTH EAST

Current Directors
Officer Role Date Appointed
LYNNE BLAKEY
Director 2012-11-09
LYN BOYD
Director 2010-06-30
ALISDAIR STEWART CAMERON
Director 2010-11-01
ROSEMARY CAROLINE GRANGER
Director 2011-02-16
NEIL KELLY
Director 2010-11-01
MARK HENRY MCARDLE
Director 2010-11-01
PETER MICHAEL POOLE
Director 2010-11-01
GEORGE CAIRNS SPOORS
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GWENDOLINE FRANCES BURNETT
Director 2012-07-19 2015-01-15
LYN BOYD
Company Secretary 2006-03-01 2013-03-01
CHARLES MCCAUGHEY
Director 2010-11-01 2012-11-09
IAN NICOL FERRIER
Director 2010-11-01 2012-01-27
MARION ANNE BERNARD
Director 2010-11-01 2011-08-17
KATHLEEN PRIESTLEY
Director 2010-07-22 2011-08-17
SARAH JANE GREEN
Director 2010-11-01 2011-04-08
JOANNE DAVISON
Director 2010-06-30 2010-11-01
MARK RICHARD HINDMARSH
Director 2010-06-30 2010-11-01
ROBERT EDWARD MCDONALD
Director 2005-09-02 2010-11-01
LESLEY GILLESPIE
Director 2006-03-01 2010-07-22
BRENDAN TEMPLE HILL
Director 2006-01-11 2010-07-22
ADRIAN MOULE
Director 2009-05-15 2010-07-22
KATE MUKUNGU
Director 2009-05-15 2010-07-22
NEILL STUART TERNENT
Director 2009-05-15 2010-07-22
JOANNE JANE CURRY
Director 2006-04-09 2007-05-18
DEBORAH ELIZABETH OXBERRY
Director 2006-01-11 2007-05-18
RAY COWELL
Director 2005-10-19 2006-04-19
CATE JANE MATHEWS
Director 2005-09-02 2006-04-19
CATE JANE MATHEWS
Company Secretary 2005-09-02 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN BOYD BRIDGE TRAINING AND EDUCATION OPPORTUNITIES FOR WOMEN Director 2008-09-23 CURRENT 1989-07-28 Dissolved 2014-06-26
ALISDAIR STEWART CAMERON TELL US NORTH CIC Director 2016-09-26 CURRENT 2016-09-26 Active
ROSEMARY CAROLINE GRANGER EVERYTURN Director 2013-12-18 CURRENT 1986-11-12 Active
ROSEMARY CAROLINE GRANGER EVERYTURN SERVICES LTD Director 2013-12-18 CURRENT 2002-03-11 Active
ROSEMARY CAROLINE GRANGER GRANGER COACHING & CONSULTANCY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
MARK HENRY MCARDLE HELEN MCARDLE CARE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
MARK HENRY MCARDLE HMC VENTURES LIMITED Director 2015-09-29 CURRENT 2015-04-20 Active
GEORGE CAIRNS SPOORS FISCUS NORTH LIMITED Director 2012-01-08 CURRENT 2005-12-14 Active

More director information

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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-29Application to strike the company off the register
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Compulsory strike-off action has been discontinued
2023-08-15FIRST GAZETTE notice for compulsory strike-off
2022-10-10CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY MCARDLE
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL POOLE
2019-09-30AD04Register(s) moved to registered office address Birtley Cdc Drum Park Drum Industrial Estate Chester Le Street County Durham DH2 1AE
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CAIRNS SPOORS
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE FRANCES BURNETT
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Pinetree Centre Durham Road Birtley County Durham DH3 2TD
2015-04-24REGISTERED OFFICE CHANGED ON 24/04/15 FROM , Pinetree Centre Durham Road, Birtley, County Durham, DH3 2TD
2015-03-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AR0116/10/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYN BOYD
2013-04-02AP01DIRECTOR APPOINTED MS LYNNE BLAKEY
2013-02-07AP01DIRECTOR APPOINTED MRS GWENDOLINE FRANCES BURNETT
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCAUGHEY
2012-11-12AR0116/10/12 ANNUAL RETURN FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR GEORGE CAIRNS SPOORS
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERRIER
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AR0116/10/11 NO MEMBER LIST
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION BERNARD
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRIESTLEY
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN
2011-04-18AP01DIRECTOR APPOINTED IAN NICOL FERRIER
2011-03-15AP01DIRECTOR APPOINTED MS ROSEMARY CAROLINE GRANGER
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-12-17AP01DIRECTOR APPOINTED MS MARION ANNE BERNARD
2010-12-17AP01DIRECTOR APPOINTED COLONEL PETER MICHAEL POOLE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVISON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINDMARSH
2010-12-16AP01DIRECTOR APPOINTED SARAH JANE GREEN
2010-12-16AP01DIRECTOR APPOINTED MARK HENRY MCARDLE
2010-12-16AP01DIRECTOR APPOINTED CHARLES MCCAUGHEY
2010-12-16AP01DIRECTOR APPOINTED NEIL KELLY
2010-12-16AP01DIRECTOR APPOINTED ALISDAIR STEWART CAMERON
2010-11-01AR0116/10/10 NO MEMBER LIST
2010-11-01AD02SAIL ADDRESS CHANGED FROM: C/O MENTAL HEALTH NORTH EAST RIVERSIDE HOUSE DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3PE
2010-08-17NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-08-17CERTNMCOMPANY NAME CHANGED MENTAL HEALTH NORTH EAST LIMITED CERTIFICATE ISSUED ON 17/08/10
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE MUKUNGU
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HILL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY GILLESPIE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEILL TERNENT
2010-08-16AP01DIRECTOR APPOINTED JOANNE DAVISON
2010-08-16AP01DIRECTOR APPOINTED MARK RICHARD HINDMARSH
2010-08-16AP01DIRECTOR APPOINTED MS LYN BOYD
2010-08-16AP01DIRECTOR APPOINTED KATE PRIESTLEY
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM RIVERSIDE HOUSE LYN BOYD MENTAL HEALTH NORTH EAST UNITS 9 &10 DEFENDER COURT SUNDERLAND SR5 3PE
2010-08-16RES01ADOPT ARTICLES 30/06/2010
2010-08-16REGISTERED OFFICE CHANGED ON 16/08/10 FROM , Riverside House Lyn Boyd Mental, Health North East Units 9 &10, Defender Court, Sunderland, SR5 3PE
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-12AP01DIRECTOR APPOINTED NEILL STUART TERNENT
2009-10-30AR0116/10/09 NO MEMBER LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MOULE / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MUKUNGU / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MCDONALD / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TEMPLE HILL / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GILLESPIE / 16/10/2009
2009-09-10288aDIRECTOR APPOINTED KATE MUKUNGU
2009-09-10288aDIRECTOR APPOINTED ADRIAN MOULE
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aANNUAL RETURN MADE UP TO 16/10/08
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: MENTAL HEALTH CARE RIVERSIDE HOUSE UNITS 9 AND 10 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3PE
2007-10-30Registered office changed on 30/10/07 from:\mental health care riverside, house units 9 and 10 defender, court sunderland enterprise park, sunderland tyne & wear SR5 3PE
2006-12-08Registered office changed on 08/12/06 from:\unit 3 defender court, sunderland enterprise park, sunderland, tyne & wear SR5 3PE
2006-07-03Registered office changed on 03/07/06 from:\14 manchester street, morpeth, northumberland NE61 1BH
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to MENTAL HEALTH NORTH EAST 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 MENTAL HEALTH NORTH EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENTAL HEALTH NORTH EAST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MENTAL HEALTH NORTH EAST

Intangible Assets
Patents
We have not found any records of MENTAL HEALTH NORTH EAST registering or being granted any patents
Domain Names
We do not have the domain name information for MENTAL HEALTH NORTH EAST
Trademarks
We have not found any records of MENTAL HEALTH NORTH EAST registering or being granted any trademarks
Income
Government Income

Government spend with MENTAL HEALTH NORTH EAST

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12-12 GBP £750 Miscellaneous Expenses
Durham County Council 2014-07-16 GBP £9,874
SUNDERLAND CITY COUNCIL 2011-04-05 GBP £1,946 PRINTING/STATIONERY/GEN OFFICE

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.

Outgoings
Business Rates/Property Tax
No properties were found where MENTAL HEALTH NORTH EAST 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 MENTAL HEALTH NORTH EAST 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 MENTAL HEALTH NORTH EAST 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.
    Other companies at postcode DH2 1AE