UKBizDB.co.uk

AMBER VALLEY ASSOCIATION FOR MENTAL HEALTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director01 October 2015Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Corporate Director30 September 2015Active
Eagle House, Cotmanhay Road, Ilkeston, DE7 8HU

Secretary11 April 2017Active
16 Crich Lane, Belper, DE56 1EN

Secretary04 December 2001Active
Eagle House, Cotmanhay Road, Ilkeston, DE7 8HU

Secretary07 August 2017Active
29 Tor Rise, Starkholmes, Matlock, DE4 3DL

Secretary13 April 2004Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Secretary20 June 2014Active
1 Chestnut Avenue, Belper, DE56 1LY

Secretary19 December 2002Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Secretary01 October 2015Active
7 The Grove, Slack Lane, Ripley, DE5 3UD

Secretary31 October 1997Active
14 Loscoe Road, Chaddesden, Derby, DE21 4PQ

Director09 May 2006Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director11 April 2011Active
421 Somercotes Hill, Somercotes, Alfreton, DE55 4JX

Director31 October 1997Active
62 Whitehouse Rise, Belper Rise, Belper, DE56 2TW

Director31 October 1997Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director11 February 2013Active
22 Birchwood Lane, South Normanton, Alfreton, DE55 3DA

Director31 October 1997Active
21 Greenhill Lane, Leabrooks, Alfreton, DE55 1LU

Director31 October 1997Active
Whitehouse, 8 Greenhill Lane Leabrooks, Alfreton, DE55 1LU

Director05 February 2002Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director04 September 2001Active
Slade Farm, Mugginton, Ashbourne, DE6 4PL

Director08 May 2007Active
Lily Cottage Lily Farm Wood, Derby Road Swanwick, Alfreton, DE55 1BH

Director01 December 1998Active
16 Crich Lane, Belper, DE56 1EN

Director14 September 2005Active
56 Street Lane, Denby, DE5 8NE

Director31 October 1997Active
The Elms Holm Lane, Oakerthorpe, Alfreton, DE55 7LJ

Director31 October 1997Active
The Elms, Holm Lane, Oakerthorpe, DE55 7LJ

Director05 February 2002Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director09 May 2006Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director09 April 2002Active
7-11, Wellington Street, Ripley, England, DE5 3EH

Director18 October 2010Active
35 Sheldon Road, Loscoe, DE75 7LL

Director10 February 2004Active
74 Outseats Drive, Alfreton, DE55 7GF

Director10 May 2005Active
Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU

Director11 June 2012Active
1 Chestnut Avenue, Belper, DE56 1LY

Director19 December 2002Active
2 Burke Drive, Somercotes, Alfreton, DE55 4TG

Director31 October 1997Active
160 Main Street, Horsley Woodhouse, DE7 6AW

Director08 March 2005Active
55 Sherwin Street, Derby, DE22 1GP

Director08 April 2003Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination secretary company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-04-11Officers

Appoint person secretary company with name date.

Download
2017-04-11Officers

Termination secretary company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download
2015-11-05Annual return

Annual return company with made up date no member list.

Download
2015-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.