This company is commonly known as Amber Valley Association For Mental Health Ltd. The company was founded 26 years ago and was given the registration number 03458720. The firm's registered office is in ILKESTON. You can find them at Eagle House, Cotmanhay Road, Ilkeston, Derbyshire. This company's SIC code is 86900 - Other human health activities.
Name | : | AMBER VALLEY ASSOCIATION FOR MENTAL HEALTH LTD |
---|---|---|
Company Number | : | 03458720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 01 October 2015 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Corporate Director | 30 September 2015 | Active |
Eagle House, Cotmanhay Road, Ilkeston, DE7 8HU | Secretary | 11 April 2017 | Active |
16 Crich Lane, Belper, DE56 1EN | Secretary | 04 December 2001 | Active |
Eagle House, Cotmanhay Road, Ilkeston, DE7 8HU | Secretary | 07 August 2017 | Active |
29 Tor Rise, Starkholmes, Matlock, DE4 3DL | Secretary | 13 April 2004 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Secretary | 20 June 2014 | Active |
1 Chestnut Avenue, Belper, DE56 1LY | Secretary | 19 December 2002 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Secretary | 01 October 2015 | Active |
7 The Grove, Slack Lane, Ripley, DE5 3UD | Secretary | 31 October 1997 | Active |
14 Loscoe Road, Chaddesden, Derby, DE21 4PQ | Director | 09 May 2006 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 11 April 2011 | Active |
421 Somercotes Hill, Somercotes, Alfreton, DE55 4JX | Director | 31 October 1997 | Active |
62 Whitehouse Rise, Belper Rise, Belper, DE56 2TW | Director | 31 October 1997 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 11 February 2013 | Active |
22 Birchwood Lane, South Normanton, Alfreton, DE55 3DA | Director | 31 October 1997 | Active |
21 Greenhill Lane, Leabrooks, Alfreton, DE55 1LU | Director | 31 October 1997 | Active |
Whitehouse, 8 Greenhill Lane Leabrooks, Alfreton, DE55 1LU | Director | 05 February 2002 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 04 September 2001 | Active |
Slade Farm, Mugginton, Ashbourne, DE6 4PL | Director | 08 May 2007 | Active |
Lily Cottage Lily Farm Wood, Derby Road Swanwick, Alfreton, DE55 1BH | Director | 01 December 1998 | Active |
16 Crich Lane, Belper, DE56 1EN | Director | 14 September 2005 | Active |
56 Street Lane, Denby, DE5 8NE | Director | 31 October 1997 | Active |
The Elms Holm Lane, Oakerthorpe, Alfreton, DE55 7LJ | Director | 31 October 1997 | Active |
The Elms, Holm Lane, Oakerthorpe, DE55 7LJ | Director | 05 February 2002 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 09 May 2006 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 09 April 2002 | Active |
7-11, Wellington Street, Ripley, England, DE5 3EH | Director | 18 October 2010 | Active |
35 Sheldon Road, Loscoe, DE75 7LL | Director | 10 February 2004 | Active |
74 Outseats Drive, Alfreton, DE55 7GF | Director | 10 May 2005 | Active |
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU | Director | 11 June 2012 | Active |
1 Chestnut Avenue, Belper, DE56 1LY | Director | 19 December 2002 | Active |
2 Burke Drive, Somercotes, Alfreton, DE55 4TG | Director | 31 October 1997 | Active |
160 Main Street, Horsley Woodhouse, DE7 6AW | Director | 08 March 2005 | Active |
55 Sherwin Street, Derby, DE22 1GP | Director | 08 April 2003 | Active |
People Potential Possibilities | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU |
Nature of control | : |
|
Mr Mark Shaun Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | Eagle House, Cotmanhay Road, Ilkeston, DE7 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Officers | Appoint person secretary company with name date. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Officers | Appoint person secretary company with name date. | Download |
2017-04-11 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type full. | Download |
2015-11-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.