UKBizDB.co.uk

NATIONAL MENTAL HEALTH NURSE DIRECTORS FORUM

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

This company is commonly known as National Mental Health Nurse Directors Forum. The company was founded 17 years ago and was given the registration number 06293234. The firm's registered office is in ANDOVER. You can find them at 14 London Street, , Andover, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NATIONAL MENTAL HEALTH NURSE DIRECTORS FORUM
Company Number:06293234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 London Street, Andover, Hampshire, SP10 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, London Street, Andover, United Kingdom, SP10 2PA

Director06 May 2021Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director06 May 2021Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director08 November 2018Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
North Staffordshire Combined Healthcare Nhs Trust, Lawton House, Bellringer Road, Trentham, England, ST4 8HH

Director30 September 2017Active
Newton Cottage, 8 North Road, Kirkby Stephen, England, CA17 4RH

Director01 September 2019Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director06 May 2021Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 September 2023Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director08 November 2018Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 January 2020Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 September 2023Active
84 Littleheath Lane, Lickey End, Bromsgrove, B60 1HY

Secretary26 June 2007Active
14, London Street, Andover, United Kingdom, SP10 2PA

Secretary10 July 2013Active
6, Mill Mount, Crayke Road, Easingwold, York, England, YO61 3PW

Secretary01 September 2016Active
Cumbria Partnership Nhs Foundation Trust, Trust Headquarters, Voreda House, Portland Place, Penrith, Great Britain, CA11 7QQ

Secretary01 September 2015Active
84 Littleheath Lane, Lickey End, Bromsgrove, B60 1HY

Director26 June 2007Active
Nottinghamshire Healthcare Nhs Foundation Trust, Porchester Road, Nottingham, England, NG3 6AA

Director30 September 2017Active
14, London Street, Andover, SP10 2PA

Director16 January 2019Active
13, Alexandra Road, St. Albans, United Kingdom, AL1 3AU

Director03 December 2010Active
14, London Street, Andover, SP10 2PA

Director01 September 2019Active
4, Durnford Close, Chilbolton, Stockbridge, England, SO20 6AP

Director01 January 2020Active
14, London Street, Andover, SP10 2PA

Director08 November 2018Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director08 November 2018Active
Cwp, Trust Board Offices, The Countess Of Chester Health Park, Chester, United Kingdom, CH2 1BQ

Director01 April 2013Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 June 2023Active
14, London Street, Andover, SP10 2PA

Director08 November 2018Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director16 January 2019Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director08 November 2018Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director01 January 2020Active
St Andrew's Northampton, Cliftonville, Northampton, England, NN1 5DG

Director26 November 2015Active
87 Kenton Avenue, Sunbury On Thames, TW16 5AT

Director26 June 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

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

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.