This company is commonly known as Swaffham & District Mental Health Association Limited. The company was founded 29 years ago and was given the registration number 02956667. The firm's registered office is in SWAFFHAM. You can find them at Merle Boddy Center, Station Yard, Swaffham, Norfolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SWAFFHAM & DISTRICT MENTAL HEALTH ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02956667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merle Boddy Center, Station Yard, Swaffham, Norfolk, PE37 7JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 01 December 2022 | Active |
Beech House 47 The Street, Sporle, Kings Lynn, PE32 2DS | Director | 13 September 2001 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 01 December 2022 | Active |
5 Spinners Lane, Swaffham, PE37 7LP | Secretary | 12 May 2005 | Active |
Ash Hourse, Ash Close, Swaffham, United Kingdom, PE37 7NH | Secretary | 19 May 2014 | Active |
Iona, Norwich Road, Swaffham, PE37 8DE | Secretary | 09 August 1994 | Active |
Garfield, North Pickenham Road Necton, Swaffham, PE37 8EF | Secretary | 01 July 2003 | Active |
6 Barton Close, Swaffham, PE37 7SB | Secretary | 25 March 1999 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Secretary | 08 March 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 August 1994 | Active |
Janet Cottage, Rougham Kings Lynn, | Director | 01 January 1995 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 19 November 2015 | Active |
7 Oaks Drive, Swaffham, PE37 7ER | Director | 01 January 1995 | Active |
5 Spinners Lane, Swaffham, PE37 7LP | Director | 12 May 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 August 1994 | Active |
Ash House, Ash Close, Swaffham, Great Britain, PE37 7NH | Director | 19 May 2014 | Active |
Gainford, Campingland, Swaffham, England, PE37 7RB | Director | 19 November 2015 | Active |
Iona, Norwich Road, Swaffham, PE37 8DE | Director | 09 August 1994 | Active |
Hare House The Street, Sporle, Kings Lynn, PE32 2DR | Director | 08 November 2000 | Active |
Garfield, North Pickenham Road Necton, Swaffham, PE37 8EF | Director | 01 July 2003 | Active |
6 Barton Close, Swaffham, PE37 7SB | Director | 25 March 1999 | Active |
Magpies, Syers Lane, Beeston, PE32 2NJ | Director | 09 August 1994 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 12 July 2021 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 10 June 2019 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 10 June 2019 | Active |
Merle Boddy Center, Station Yard, Swaffham, PE37 7JE | Director | 10 June 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 August 1994 | Active |
Mr Edward Vincent Doran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Close, Norwich, England, NR1 4DJ |
Nature of control | : |
|
Mrs Patricia De Swart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Close, Norwich, England, NR1 4DJ |
Nature of control | : |
|
Mr Richard Musson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Close, Norwich, England, NR1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.