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

COLLEGE OF MENTAL HEALTH PHARMACY

23 SOUTHWAY, BURGESS HILL, RH15 9SY,
Company Registration Number
07124743
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About College Of Mental Health Pharmacy
COLLEGE OF MENTAL HEALTH PHARMACY was founded on 2010-01-13 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". College Of Mental Health Pharmacy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
COLLEGE OF MENTAL HEALTH PHARMACY
 
Legal Registered Office
23 SOUTHWAY
BURGESS HILL
RH15 9SY
Other companies in OX18
 
Filing Information
Company Number 07124743
Company ID Number 07124743
Date formed 2010-01-13
Country ENGLAND
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 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:28:59
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.

Company Officers of COLLEGE OF MENTAL HEALTH PHARMACY

Current Directors
Officer Role Date Appointed
TINA ANN CAMPBELL
Director 2016-11-18
MATTHEW JOHN ELSWOOD
Director 2017-11-24
ROSALIND EMILY GITTINS
Director 2016-11-18
NICOLA JANE HOLMES
Director 2013-10-04
RICHARD NEIL KEERS
Director 2017-11-24
SUSHMA LAU
Director 2016-10-07
CIARA NI DHUBLAING
Director 2015-02-13
ZEIBUNNISHA PATEL
Director 2015-10-31
NEELAM SHARMA
Director 2017-02-03
JULIET HELENA SHEPHERD
Director 2013-10-04
KAREN SHUKER
Director 2016-11-18
JONATHAN DAVID STOCK
Director 2015-02-13
AZRA SUMAR
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN STUART BUCKLEY
Director 2015-10-31 2018-04-20
HANNAH LAUREN ELIZABETH MACFARLANE
Director 2014-11-07 2017-11-24
MICHAEL DAVID MARVEN
Director 2010-02-05 2017-11-24
STEPHEN GEORGE BLEAKLEY
Director 2010-02-05 2016-11-18
KATHERINE JUDITH DELARGY
Director 2010-10-22 2016-10-31
JONATHAN CAVAN
Director 2015-11-13 2016-10-30
VICTORIA CROSSMAN
Director 2015-02-13 2016-10-08
DELIA BISHARAH
Director 2013-10-04 2014-11-20
ANDREW JAMES DOWN
Director 2011-09-30 2014-11-07
STEPHEN THOMAS GUY
Director 2010-01-13 2014-11-07
GAIL ELIZABETH HEWSON
Director 2013-04-30 2014-11-01
WENDY LOUISE AMANDA ACKROYD
Director 2010-10-22 2013-10-05
DAVID MICHAEL LOFTS BRANFORD
Director 2010-02-05 2013-10-04
ANN ANDREWS
Director 2010-10-22 2013-04-30
TRUDI HILTON
Director 2011-10-01 2013-01-10
IAN DEREK MAIDMENT
Director 2010-01-13 2012-11-28
STEPHEN ROGER BAZIRE
Director 2010-02-05 2011-11-30
CLARE MUNDELL
Director 2010-02-05 2011-05-31
BEVERLY FAULKNER
Director 2010-02-05 2010-11-15
HELEN SHAW
Director 2010-02-05 2010-10-24
TRUDI HILTON
Director 2010-02-05 2010-10-23
DAWN PRICE
Director 2010-01-13 2010-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEELAM SHARMA SAPPHIRE MEDICAL SERVICES LIMITED Director 2016-04-02 CURRENT 2016-04-02 Dissolved 2018-05-29

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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR EMILY CHLOE CHARLOTTE LAING
2023-03-01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25AP01DIRECTOR APPOINTED MISS JASPREET SOHAL
2022-11-22AP01DIRECTOR APPOINTED MS KATIE LAURA EVANS
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HOLMES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANN CAMPBELL
2021-11-25AP01DIRECTOR APPOINTED PROFESSOR AMANDA JANE WHEELER
2021-03-16AP01DIRECTOR APPOINTED MR ABIOLA ALLINSON
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-24CH01Director's details changed for Ms Helen Pinney on 2021-02-01
2021-02-18AP01DIRECTOR APPOINTED MISS NICOLA LOUISE GREENHALGH
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL KEERS
2021-01-31AP01DIRECTOR APPOINTED MISS EMILY CHLOE CHARLOTTE LAING
2020-12-21AP01DIRECTOR APPOINTED MR MICHAEL DIXON
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR AZRA SUMAR
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CH01Director's details changed for Mrs Rosalind Emily Gittins on 2020-10-01
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MS HELEN PINNEY
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CH01Director's details changed for Mrs Nicola Jane Holmes on 2019-06-13
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-25AD02Register inspection address changed from The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD England to 23 Southway Burgess Hill RH15 9SY
2019-02-25CH01Director's details changed for Ms Ciara Ni Dhublaing on 2019-02-14
2019-02-05AP01DIRECTOR APPOINTED MRS PETRA FLORENCE BROWN
2018-11-27AP01DIRECTOR APPOINTED MRS KIRAN HEWITT
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NEELAM SHARMA
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AP01DIRECTOR APPOINTED MRS AMANDA JAYNE PARKINSON
2018-08-13CH01Director's details changed for Mr Matthew John Elswood on 2018-08-13
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STUART BUCKLEY
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD England
2018-03-07AD02Register inspection address changed from The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England to The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED DR RICHARD NEIL KEERS
2018-01-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN ELSWOOD
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MACFARLANE
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARVEN
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AZRA SUMAR / 07/05/2017
2017-04-25AP01DIRECTOR APPOINTED MS NEELAM SHARMA
2017-04-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID STOCK
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STOCK
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND EMILY GITTENS / 18/04/2017
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O V J HANCOCK & CO LTD THE LONG BARN THE OLD BREWERY PRIORY LANE BURFORD OXON OX18 4SG
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR STEVEN STUART BUCKLEY
2017-02-20AP01DIRECTOR APPOINTED MRS ZEIBUNNISHA PATEL
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AZRA DHADA / 01/09/2015
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MRS ROSALIND EMILY GITTENS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLEAKLEY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE DELARGY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAVAN
2017-01-11AP01DIRECTOR APPOINTED MS KAREN SHUKER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CROSSMAN
2017-01-11AP01DIRECTOR APPOINTED MRS TINA ANN CAMPBELL
2017-01-11AP01DIRECTOR APPOINTED MRS TINA ANN CAMPBELL
2017-01-11AP01DIRECTOR APPOINTED MS SUSHMA LAU
2017-01-11AP01DIRECTOR APPOINTED MS SUSHMA LAU
2016-12-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR JONATHAN CAVAN
2016-02-12AR0113/01/16 NO MEMBER LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SIE
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DENISE TAYLOR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE HOLMES / 25/02/2015
2015-02-23AP01DIRECTOR APPOINTED MS CIARA NI DHUBLAING
2015-02-23AP01DIRECTOR APPOINTED MR JONATHON STOCK
2015-02-23AP01DIRECTOR APPOINTED MISS VICTORIA CROSSMAN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HEWSON
2015-02-12AR0113/01/15 NO MEMBER LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY
2015-01-27AP01DIRECTOR APPOINTED MRS HANNAH LAUREN ELIZABETH MACFARLANE
2015-01-27AP01DIRECTOR APPOINTED MRS AZRA DHADA
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DELIA BISHARAH
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOUTHERN
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-14RP04SECOND FILING WITH MUD 13/01/14 FOR FORM AR01
2014-02-14ANNOTATIONClarification
2014-01-28AR0113/01/14 NO MEMBER LIST
2014-01-28AD02SAIL ADDRESS CHANGED FROM: C/O COLLEGE OF MENTAL HEALTH PHARMACY THE AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NQ ENGLAND
2014-01-28AP01DIRECTOR APPOINTED MISS DELIA BISHARAH
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14AP01DIRECTOR APPOINTED MRS JULIET HELENA SHEPHERD
2013-11-11AP01DIRECTOR APPOINTED MRS NICOLA JANE HOLMES
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRANFORD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ACKROYD
2013-05-16AP01DIRECTOR APPOINTED MISS GAIL ELIZABETH HEWSON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN ANDREWS
2013-01-24AR0113/01/13 NO MEMBER LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN SOUTHERN / 10/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE YVONNE SIE / 10/01/2013
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI HILTON
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAIDMENT
2012-11-13AP01DIRECTOR APPOINTED MISS JENNIFER ANN SOUTHERN
2012-02-06AR0113/01/12 NO MEMBER LIST
2012-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-06AD02SAIL ADDRESS CREATED
2012-02-03AP01DIRECTOR APPOINTED MR ANDREW JAMES DOWN
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE YVONNE SIE / 13/01/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JUDITH DELARGY / 13/01/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BLEAKLEY / 13/01/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ANDREWS / 13/01/2012
2011-12-08AP01DIRECTOR APPOINTED MISS TRUDI HILTON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAZIRE
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION WALKER
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, V.J. HANCOCK & CO THE CARTSHED THE OLD BREWERY, PRIORY LANE, BURFORD, OXON, OX18 4SG
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MUNDELL
2011-02-22AR0113/01/11 NO MEMBER LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION HAWORTH WALKER / 10/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BEAKLEY / 10/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE AMANDA ACKROYD / 10/02/2011
2010-12-07AP01DIRECTOR APPOINTED WENDY LOUISE AMANDA ACKROYD
2010-12-07AP01DIRECTOR APPOINTED KATHERINE JUDITH DELARGY
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TRUDI HILTON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAW
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY FAULKNER
2010-12-07AP01DIRECTOR APPOINTED ANN ANDREWS
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN PRICE
2010-12-07AP01DIRECTOR APPOINTED MARION HAWORTH WALKER
2010-04-15AP01DIRECTOR APPOINTED MICHELLE YVONNE SIE
2010-04-15AP01DIRECTOR APPOINTED STEPHEN GEORGE BEAKLEY
2010-04-15AP01DIRECTOR APPOINTED BEVERLY FAULKNER
2010-03-17AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-03-09AP01DIRECTOR APPOINTED DAWN PRICE
2010-02-27AP01DIRECTOR APPOINTED PROFESSOR DAVID MICHAEL TAYLOR
2010-02-25AP01DIRECTOR APPOINTED TRUDI HILTON
2010-02-25AP01DIRECTOR APPOINTED PROFESSOR STEPHEN ROGER BRAZIRE
2010-02-25AP01DIRECTOR APPOINTED DOCTOR DAVID MICHAEL LOFTS BRANFORD
2010-02-25AP01DIRECTOR APPOINTED HELEN SHAW
2010-02-25AP01DIRECTOR APPOINTED CLARE MINDELL
2010-02-25AP01DIRECTOR APPOINTED DR DENISE ANN TAYLOR
2010-02-25AP01DIRECTOR APPOINTED MICHAEL DAVID MARVEN
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, THE AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, NE11 0NQ
2010-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 50,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 COLLEGE OF MENTAL HEALTH PHARMACY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 125,178
Current Assets 2012-04-01 £ 188,045
Debtors 2012-04-01 £ 62,867
Fixed Assets 2012-04-01 £ 841
Shareholder Funds 2012-04-01 £ 138,184
Tangible Fixed Assets 2012-04-01 £ 841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLEGE OF MENTAL HEALTH PHARMACY registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE OF MENTAL HEALTH PHARMACY
Trademarks
We have not found any records of COLLEGE OF MENTAL HEALTH PHARMACY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE OF MENTAL HEALTH PHARMACY. 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 (94120 - Activities of professional membership organizations) as COLLEGE OF MENTAL HEALTH PHARMACY are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE OF MENTAL HEALTH PHARMACY 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 COLLEGE OF MENTAL HEALTH PHARMACY 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 COLLEGE OF MENTAL HEALTH PHARMACY 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.