Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY
Company Information for

MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY

21 PRESCOT STREET, LONDON, E1 8BB,
Company Registration Number
07021392
Community Interest Company
Active

Company Overview

About Mental Health First Aid England Community Interest Company
MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY was founded on 2009-09-17 and has its registered office in London. The organisation's status is listed as "Active". Mental Health First Aid England Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY
 
Legal Registered Office
21 PRESCOT STREET
LONDON
E1 8BB
Other companies in N1
 
Filing Information
Company Number 07021392
Company ID Number 07021392
Date formed 2009-09-17
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY
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.

Company Officers of MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
FIONUALA MAJELLA BONNAR
Director 2015-10-01
JAMES RICHARD BROWN
Director 2016-05-09
DAVID GLYNNE HOULDRIDGE
Director 2018-06-14
CAROLINE MICHELLE HOUNSELL
Director 2014-06-02
JULIAN KENNY
Director 2018-05-01
RACHEL JOANNE KING
Director 2018-06-14
ELEANOR JANE MILLER
Director 2015-10-01
BETH CHARLOTTE ROBOTHAM
Director 2018-06-14
MARK WATSON-GANDY
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
POPPY SULTANA JAMAN
Director 2009-09-17 2018-05-31
BERNICE ELIZABETH COLE
Director 2014-06-02 2017-11-01
PATRICK FRANCIS COONEY
Director 2012-10-19 2017-09-14
ROBERT HALDANE MANSON
Director 2014-09-15 2017-09-14
AMY FLORENCE EDMONDS MCKEOWN
Director 2014-09-15 2017-09-14
GEOFFREY WILLIAM MCDONALD
Director 2014-09-15 2015-10-01
FIONUALA BONNAR
Director 2012-07-04 2014-09-15
MARK ANTHONY RAWDEN NAPIER
Director 2009-09-17 2014-09-15
JANIE LEIGH JAMES
Director 2012-06-14 2014-06-25
SANDRA DAVISON
Director 2009-09-17 2013-03-18
CHRISTOPHER BRYANT MORGAN
Director 2009-09-17 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONUALA MAJELLA BONNAR FIONUALA BONNAR LTD Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
CAROLINE MICHELLE HOUNSELL GRASSROOTS SUICIDE PREVENTION Director 2018-01-05 CURRENT 2006-01-25 Active
JULIAN KENNY THE HACKNEY LEATHER WORKSHOP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2017-12-12
MARK WATSON-GANDY PURE CREMATION GROUP LIMITED Director 2017-08-23 CURRENT 2017-04-12 Active
MARK WATSON-GANDY PURE CREMATION FUNERAL PLANNING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
MARK WATSON-GANDY PURE CREMATION LIMITED Director 2015-11-06 CURRENT 2015-07-27 Active
MARK WATSON-GANDY KIDS MBA LIMITED Director 2014-09-19 CURRENT 2014-09-19 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
2023-11-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-10APPOINTMENT TERMINATED, DIRECTOR KARIM VIRANI
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SANDI ESTHER WASSMER
2023-09-29CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-23Second filing of director appointment of Mr Thomas Jonathan Rowland Berry
2023-07-21Director's details changed for Ms Charlotte Rose Goodrich on 2023-02-20
2023-07-19Director's details changed for Ms Charlotte Rose Goodrich on 2022-09-24
2023-05-16Notification of a person with significant control statement
2023-05-02CESSATION OF FIONUALA MAJELLA BONNAR AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR FIONUALA MAJELLA BONNAR
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE MILLER
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-23AUDAUDITOR'S RESIGNATION
2021-10-01CH01Director's details changed for Ms Charlotte Rose Goodrich on 2021-01-01
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-29CH01Director's details changed for Mr Thomas Jonathan Rowland Berry on 2021-04-01
2021-09-14AP01DIRECTOR APPOINTED MR PARDEEP SINGH DHOOFER
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOANNE KING
2020-10-29AP01DIRECTOR APPOINTED MR THOMAS JONATHAN ROWLAND BERRY
2020-10-12AP01DIRECTOR APPOINTED MR ANDREW JAMES WARD
2020-09-29AP01DIRECTOR APPOINTED MS ADAH PARRIS
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON-GANDY
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KENNY
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BROWN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BETH CHARLOTTE ROBOTHAM
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNNE HOULDRIDGE
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AP01DIRECTOR APPOINTED MRS SARAH FRANCES ANN MCINTOSH
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MICHELLE HOUNSELL
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Can Mezzanine 49-51 East Road Old Street London N1 6AH
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY BLAKE
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-07-30CH01Director's details changed for Mrs Beth Charlotte Robotham on 2018-07-30
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONUALA MAJELLA BONNAR
2018-07-30PSC09Withdrawal of a person with significant control statement on 2018-07-30
2018-06-14AP01DIRECTOR APPOINTED MR DAVID GLYNNE HOULDRIDGE
2018-06-14AP01DIRECTOR APPOINTED MRS BETH CHARLOTTE ROBOTHAM
2018-06-14AP01DIRECTOR APPOINTED MR JULIAN KENNY
2018-06-14AP01DIRECTOR APPOINTED MS RACHEL JOANNE KING
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR POPPY SULTANA JAMAN
2018-06-06PSC08Notification of a person with significant control statement
2018-06-04PSC09Withdrawal of a person with significant control statement on 2018-06-04
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070213920001
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE ELIZABETH COLE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AMY MCKEOWN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANSON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COONEY
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01AP01DIRECTOR APPOINTED MR JAMES RICHARD BROWN
2015-11-26CH01Director's details changed for Mrs Bernice Elizabeth Cole on 2015-07-01
2015-11-25CH01Director's details changed for Mrs Caroline Michelle Hounsell on 2015-07-01
2015-11-25AP01DIRECTOR APPOINTED MRS ELEANOR JANE MILLER
2015-11-25AP01DIRECTOR APPOINTED MISS FIONUALA MAJELLA BONNAR
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCDONALD
2015-09-22AA31/03/15 TOTAL EXEMPTION FULL
2015-09-17AR0117/09/15 NO MEMBER LIST
2014-11-25AP01DIRECTOR APPOINTED MISS AMY FLORENCE EDMONDS MCKEOWN
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK WATSON-GANDY / 15/09/2014
2014-10-31AR0117/09/14 NO MEMBER LIST
2014-10-22AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM MCDONALD
2014-10-13AP01DIRECTOR APPOINTED MR ROBERT HALDANE MANSON
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK NAPIER
2014-10-09AP01DIRECTOR APPOINTED PROFESSOR MARK WATSON-GANDY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONUALA BONNAR
2014-08-19AA31/03/14 TOTAL EXEMPTION FULL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JANIE JAMES
2014-08-01AP01DIRECTOR APPOINTED MRS CAROLINE MICHELLE HOUNSELL
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / POPPY SULTANA JAMAN / 05/07/2014
2014-07-30AP01DIRECTOR APPOINTED MRS BERNICE ELIZABETH COLE
2013-09-17AR0117/09/13 NO MEMBER LIST
2013-08-07AA31/03/13 TOTAL EXEMPTION FULL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVISON
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA DAVISON / 01/02/2013
2012-10-22AP01DIRECTOR APPOINTED MR PATRICK FRANCIS COONEY
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / POPPY SULTANA JAMAN / 19/10/2012
2012-10-05AR0117/09/12 NO MEMBER LIST
2012-09-28AA31/03/12 TOTAL EXEMPTION FULL
2012-07-17AP01DIRECTOR APPOINTED MISS FIONUALA BONNAR
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2012-06-29AP01DIRECTOR APPOINTED MRS JANIE LEIGH JAMES
2011-09-21AR0117/09/11 NO MEMBER LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYANT MORGAN / 08/07/2011
2011-08-05AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE CENTRE FOR PUBLIC INNOVATION 32-36 LOMAN STREET LONDON SE1 0EH
2010-10-15AR0117/09/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RAWDEN NAPIER / 17/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYANT MORGAN / 17/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / POPPY SULTANA JAMAN / 17/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA DAVISON / 17/09/2010
2010-08-27AA31/03/10 TOTAL EXEMPTION FULL
2010-08-12AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2009-09-17CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY 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 FIRST AID ENGLAND COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY 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 FIRST AID ENGLAND COMMUNITY INTEREST COMPANY 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 FIRST AID ENGLAND COMMUNITY INTEREST COMPANY 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.