BRENTWOOD & DISTRICT MENTAL HEALTH ASSOCIATION

Aquila House Aquila House, Chelmsford, CM1 1BN, Essex, England
StatusDISSOLVED
Company No.08173770
Category
Incorporated09 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

BRENTWOOD & DISTRICT MENTAL HEALTH ASSOCIATION is an dissolved with number 08173770. It was incorporated 11 years, 9 months, 21 days ago, on 09 August 2012 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is Aquila House Aquila House, Chelmsford, CM1 1BN, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Old address: 2nd Floor, the Hub, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY England

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Larry Robert Gutteridge

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Edward Young

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Alan Clive Radford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Larry Robert Gutteridge

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Hickson

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Terence Edward Young

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-12

Officer name: Terence Edward Young

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-12

Officer name: Alan Clive Radford

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Hickson

Change date: 2017-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 14 Ongar Road Brentwood Essex CM15 9AX

New address: 2nd Floor, the Hub, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBAR STEELS (MIDLANDS) LIMITED

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11334755
Status:ACTIVE
Category:Private Limited Company

DIAL A BITE LTD

25 SKIPWORTH STREET,LEICESTER,LE2 1GD

Number:06945325
Status:ACTIVE
Category:Private Limited Company

HEADLEY-BLYTHE LIMITED

27 HERITAGE WAY,WELLINGBOROUGH,NN9 6RX

Number:06924118
Status:ACTIVE
Category:Private Limited Company

NEWBY INVESTMENTS LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10605271
Status:ACTIVE
Category:Private Limited Company

STOKE BY NAYLAND GOLF & LEISURE

KEEPERS LANE,COLCHESTER,CO6 4PZ

Number:03277831
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:04892992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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