This company is commonly known as United For Global Mental Health. The company was founded 6 years ago and was given the registration number 11139817. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | UNITED FOR GLOBAL MENTAL HEALTH |
---|---|---|
Company Number | : | 11139817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 1, Exchange House, Primrose Street, London, United Kingdom, EC2A 2EG | Director | 09 January 2018 | Active |
Apt 7k, 330 East 38th Street, New York, United States, NY 10016 | Director | 21 January 2019 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 03 February 2020 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 13 December 2021 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 19 April 2021 | Active |
190, Kennington Lane, London, England, SE11 5DL | Director | 09 January 2018 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 13 December 2021 | Active |
103 Balham Park Road, London, United Kingdom, SW12 8EB | Director | 09 January 2018 | Active |
22551 Crescendo Circle, Wittman, United States, 21676 | Director | 09 January 2018 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 31 July 2018 | Active |
Sir Ian Michael Cheshire | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Balham Park Road, London, England, SW12 8EB |
Nature of control | : |
|
Mr William Bradford Herbert | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 22551 Crescendo Circle, Wittman, United States, 21676 |
Nature of control | : |
|
Graham Thornicroft | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 190, Kennington Lane, London, England, SE11 5DL |
Nature of control | : |
|
Ms Samantha Elizabeth Brown | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 1, Exchange House, London, United Kingdom, EC2A 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.