This company is commonly known as South Staffordshire Network For Mental Health. The company was founded 21 years ago and was given the registration number 04693666. The firm's registered office is in LICHFIELD. You can find them at 49 Hillside, , Lichfield, Staffordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH |
---|---|---|
Company Number | : | 04693666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Hillside, Lichfield, Staffordshire, United Kingdom, WS14 9DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Radleigh Grange, Woodville, Swadlincote, England, DE11 7DF | Director | 12 April 2021 | Active |
49, Hillside, Lichfield, United Kingdom, WS14 9DH | Director | 11 March 2024 | Active |
15, Flinn Close, Lichfield, United Kingdom, WS14 9YU | Director | 23 November 2022 | Active |
98, Beacon Street, Lichfield, England, WS13 7AR | Director | 17 December 2021 | Active |
78, The Uplands, Great Haywood, Stafford, England, ST18 0SJ | Director | 24 August 2023 | Active |
49, Hillside, Lichfield, United Kingdom, WS14 9DH | Director | 01 April 2019 | Active |
4, Chillington Close, Walsall, England, WS6 7NB | Director | 19 December 2022 | Active |
2, Sam Barber Court, Heath Hayes, Cannock, England, WS12 2SE | Director | 24 August 2023 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Secretary | 01 June 2012 | Active |
Ivy Cottage, The Shrubbery Elford, Tamworth, B79 9BX | Secretary | 03 November 2005 | Active |
9 Park End, Lichfield, WS14 9US | Secretary | 11 March 2003 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Secretary | 27 October 2016 | Active |
20 Freeth Road, Brownhills, Walsall, WS8 6JG | Secretary | 05 February 2007 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Secretary | 17 September 2012 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Secretary | 17 October 2017 | Active |
1 Marlpit Lane, Denstone, Uttoxeter, ST14 5HH | Director | 03 September 2004 | Active |
56a Grange Lane, Lichfield, WS13 7EE | Director | 20 November 2006 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Director | 05 December 2012 | Active |
186 Silkmore Lane, Stafford, ST17 4JD | Director | 03 September 2004 | Active |
25 Cottage Lane, Chasetown Burntwood, Lichfield, WS7 4XZ | Director | 13 September 2004 | Active |
24 Kempson Road, Penkridge, Stafford, ST19 5BG | Director | 11 March 2003 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Director | 17 March 2015 | Active |
31 Mount Avenue, Cannock, WS12 4DA | Director | 11 March 2003 | Active |
Dunstanburgh House, The Keep, Ironbridge Road, Telford, TF7 5NN | Director | 11 March 2003 | Active |
Lea Grange, Grange Lane, Lichfield, England, WS13 8HU | Director | 19 December 2022 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Director | 27 January 2010 | Active |
2, Courtland Mews, Stafford, ST16 3GR | Director | 01 August 2008 | Active |
22, Hollyhedge Road, West Bromwich, England, B71 3AA | Director | 21 January 2022 | Active |
50 Cannock Road, Heath Hayes, Cannock, WS12 3HG | Director | 25 September 2006 | Active |
6, The Maltings, Lichfield, United Kingdom, WS14 0AP | Director | 27 January 2010 | Active |
Dale Cottage, Fradley Junction, Alrewas, Burton-On-Trent, DE13 7DN | Director | 04 December 2006 | Active |
11, Luther Way, Lichfield, United Kingdom, WS13 8XS | Director | 23 November 2022 | Active |
25, High Street, Polesworth, Tamworth, England, B78 1DX | Director | 14 November 2018 | Active |
Mansell House, 22 Bore Street, Lichfield, WS13 6LL | Director | 11 February 2011 | Active |
268 Branston Road, Burton On Trent, DE14 3BS | Director | 11 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Incorporation | Memorandum articles. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Resolution | Resolution. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.