MQ: TRANSFORMING MENTAL HEALTH

6 Honduras Street, London, EC1Y 0TH, United Kingdom
StatusACTIVE
Company No.07406055
Category
Incorporated13 Oct 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

MQ: TRANSFORMING MENTAL HEALTH is an active with number 07406055. It was incorporated 13 years, 7 months, 1 day ago, on 13 October 2010. The company address is 6 Honduras Street, London, EC1Y 0TH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Jones

Termination date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Woolnough

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Campelli

Appointment date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-11

Officer name: Christopher John Humphrey Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Professor Ann John

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edwin Palmer

Appointment date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Irene Tracey

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Professor Rory O'connor

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Holmes

Termination date: 2022-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Munn

Appointment date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Michael John Horvitz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Woolnough

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Philip Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Helen Louise Munn

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Clare Elizabeth Matterson

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arash Dehaghani Hejazi

Termination date: 2019-02-12

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Patrick Robert Horan

Termination date: 2018-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shahzad Malik

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Emily Holmes

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Prof Peter Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr John Herrmann

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Prof Peter Jones

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

New address: 6 Honduras Street London EC1Y 0th

Old address: 4th Floor West 1-5 Clerkenwell Road London EC1M 5PA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Tracey

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Elizabeth Matterson

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arash Dehaghani Hejazi

Appointment date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shazhad Malik

Change date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shazhad Malik

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr Christopher John Humphrey Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Ms Helen Louise Munn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Mike Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Walker-Arnott

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Christopher Granville Fairburn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Richard Graham Michael Morris

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Caddick

Termination date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Shaun Patrick Robert Horan

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Professor Emily Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Dennis Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: Little Tufton House 3 Dean Trench Street London SW1 3HB

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insight: research for mental health\certificate issued on 13/02/13

Documents

View document PDF

Miscellaneous

Date: 13 Feb 2013

Category: Miscellaneous

Type: MISC

Description: NE01 statement of exemption from using LIMITED name ending

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Jane Caddick

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Richard Graham Michael Morris

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Walker-Arnott

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Granville Fairburn

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Campbell

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBEES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:05478377
Status:ACTIVE
Category:Private Limited Company

CONTAGIOUS (UK) LIMITED

ANDERSON HOUSE L1,EDINBURGH,EH6 5JR

Number:SC223455
Status:ACTIVE
Category:Private Limited Company

DELLNER WOODVILLE LIMITED

HEARTHCOTE ROAD,SWADLINCOTE,DE11 9DX

Number:06709671
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENERGY ASSOCIATES LIMITED

5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR

Number:03308074
Status:ACTIVE
Category:Private Limited Company

HARBAY LIMITED

144-146 HIGH STREET,WEST MIDLANDS,B64 5HJ

Number:03076081
Status:ACTIVE
Category:Private Limited Company

SEWARD HEATING LIMITED

1 TURNER STREET,,

Number:00943988
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source