UKBizDB.co.uk

EREWASH MENTAL HEALTH ASSOCIATION LTD.

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

This company is commonly known as Erewash Mental Health Association Ltd.. The company was founded 24 years ago and was given the registration number 03961902. The firm's registered office is in LONG EATON. You can find them at Bridge House, Cranmer Street, Long Eaton, Nottingham. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EREWASH MENTAL HEALTH ASSOCIATION LTD.
Company Number:03961902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bridge House, Cranmer Street, Long Eaton, Nottingham, NG10 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 William Street, Long Eaton, Nottingham, NG10 4GD

Secretary17 July 2003Active
Bridge House, Cranmer Street, Long Eaton, NG10 1NL

Director05 October 2015Active
100 William Street, Long Eaton, Nottingham, NG10 4GD

Director31 March 2000Active
Bridge House, Cranmer Street, Long Eaton, NG10 1NL

Director25 January 2016Active
Bridge House, Cranmer Street, Long Eaton, United Kingdom, NG10 1NL

Director13 December 2010Active
Bridge House, Cranmer Street, Long Eaton, NG10 1NL

Director30 October 2017Active
250 Breedon Street, Long Eaton, NG10 4FD

Director14 March 2007Active
3 Saxon Close, Breedon On The Hill, Derby, DE73 1LS

Secretary31 March 2000Active
125 Pavilion Road, Cotmanhay, DE7 8UQ

Director12 July 2005Active
5 Sterling Close, Denby, Ripley, DE5 8NU

Director12 July 2005Active
126 Vicarage Road, Mickleover, Derby, DE3 5EG

Director31 March 2000Active
3 Saxon Close, Breedon On The Hill, Derby, DE73 1LS

Director17 July 2003Active
Ilkeston Health Centre, South Street, Ilkeston, DE7 5PZ

Director06 March 2001Active
Flat 6 Woodlands View, Glendon Street Stanley Common, Ilkeston, DE7 6GQ

Director08 November 2005Active
Room 11 Centenary House, Mount Street, Derby, DE1 2HH

Director14 August 2009Active
66 Cranmer Street, Long Eaton, Nottingham, NG10 1NL

Director17 July 2003Active
4, Charlotte Street, Ilkeston, DE7 8LH

Director05 October 2015Active
7 Buckingham Road, Sandiacre, Nottingham, NG10 5PP

Director11 May 2004Active
427 Heanor Road, Ilkeston, DE7 8TN

Director10 July 2007Active
11 York Road, Congerton, NG10 4NS

Director10 July 2007Active
4 Cannock Way, Long Eaton, Nottingham, NG10 2EY

Director11 November 2003Active
44, Beech Lane, West Hallam, Ilkeston, United Kingdom, DE7 6GU

Director13 December 2010Active
4 Co Operative Street, Long Eaton, NG10 1FP

Director17 July 2003Active
3a 28 Trowell Grove, Long Eaton, NG10 4AZ

Director01 April 2001Active
41 Cook Drive, Ilkeston, DE7 4AB

Director12 July 2005Active
97 Howitt Street, Heanor, DE75 7AW

Director08 November 2005Active
2 Kensington Road, Sandiacre, NG10 5PD

Director12 July 2005Active
7 Park Drive, Sandiacre, Nottingham, NG10 5NB

Director31 March 2000Active
63-67, Derby Road, Long Eaton, Nottingham, NG10 1LU

Director28 February 2011Active
179 Wellington Street, Long Eaton, Nottingham, NG10 4JQ

Director17 July 2003Active
179 Wellington Street, Long Eaton, Nottingham, NG10 4JQ

Director19 July 2001Active
204 College Street, Long Eaton, Nottingham, NG10 4GX

Director11 May 2004Active
63-67, Derby Road, Long Eaton, Nottingham, NG10 1LU

Director28 February 2011Active
178 Breedon Street, Long Eaton, NG10 4FE

Director01 January 2007Active
274, Breedon Street, Long Eaton, England, NG10 4FD

Director15 August 2011Active

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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.