MENTAL HEALTH CONCERN
SEATON BURN

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS

Company number 02073465
Status Active
Incorporation Date 12 November 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUTTRESS HOUSE, 36 BRENKLEY WAY, SEATON BURN, NEWCASTLE-UPON-TYNE, NE13 6DS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Appointment of Mr Richard Mcevoy as a director on 16 December 2015. The most likely internet sites of MENTAL HEALTH CONCERN are www.mentalhealth.co.uk, and www.mental-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mental Health Concern is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02073465. Mental Health Concern has been working since 12 November 1986. The present status of the company is Active. The registered address of Mental Health Concern is Buttress House 36 Brenkley Way Seaton Burn Newcastle Upon Tyne Ne13 6ds. . BELK, David Keith is a Secretary of the company. BURNS, Gordon Mcgregor is a Secretary of the company. ARTHUR, David Robson is a Director of the company. BROWN, Christine Lilian, Reverend is a Director of the company. GRANGER, Rosemary Caroline is a Director of the company. JONES, Zena is a Director of the company. MCEVOY, Richard is a Director of the company. ROBINSON, Elizabeth Ann is a Director of the company. SMITH, David is a Director of the company. WALSH, Angela Mary, Doctor is a Director of the company. Secretary BELK, David Keith has been resigned. Secretary BLAIR ORR, Nigel has been resigned. Secretary BOLAM, David has been resigned. Secretary EUROPEAN HEALTHCARE DEVELOPMENTS LTD has been resigned. Secretary TOWERS, Margaret Mary has been resigned. Director BARKER, Philip, Professor has been resigned. Director BELK, David Keith has been resigned. Director BLACK, Sarah Elizabeth has been resigned. Director BLAIR ORR, Nigel has been resigned. Director BOLTER, Vera has been resigned. Director CALVERT, Neil has been resigned. Director CRUTE, Alan Henderson has been resigned. Director DENNEY, Lloyd has been resigned. Director ECCLESTON, Maureen has been resigned. Director ELLIOTT, Madeleine, Director has been resigned. Director FAIRBAIRN, Andrew Finlay, Dr has been resigned. Director FARQUHAR, Iain Edward Mark has been resigned. Director HARBOTTLE, Stephen Thomas Lumley has been resigned. Director HOGG, Douglas William Bates has been resigned. Director KNOWLES, Howard has been resigned. Director MAGNAY, Brian has been resigned. Director MCKEITH, Ian Grant, Professor has been resigned. Director MORGAN, William has been resigned. Director POWELL, Colin has been resigned. Director SELMAN, Peter Francis has been resigned. Director SHARPE, Robert Brian has been resigned. Director SOBO, Abayomi Olusola, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BELK, David Keith
Appointed Date: 10 October 2012

Secretary
BURNS, Gordon Mcgregor
Appointed Date: 30 December 2015

Director
ARTHUR, David Robson
Appointed Date: 16 October 2013
71 years old

Director
BROWN, Christine Lilian, Reverend
Appointed Date: 30 September 2010
71 years old

Director
GRANGER, Rosemary Caroline
Appointed Date: 18 December 2013
67 years old

Director
JONES, Zena
Appointed Date: 18 May 2012
69 years old

Director
MCEVOY, Richard
Appointed Date: 16 December 2015
62 years old

Director
ROBINSON, Elizabeth Ann
Appointed Date: 28 November 2007
74 years old

Director
SMITH, David
Appointed Date: 18 December 2013
52 years old

Director
WALSH, Angela Mary, Doctor
Appointed Date: 18 May 2012
76 years old

Resigned Directors

Secretary
BELK, David Keith
Resigned: 18 August 1999
Appointed Date: 31 December 1997

Secretary
BLAIR ORR, Nigel
Resigned: 29 February 1996

Secretary
BOLAM, David
Resigned: 10 October 2012
Appointed Date: 18 August 1999

Secretary
EUROPEAN HEALTHCARE DEVELOPMENTS LTD
Resigned: 27 November 1997
Appointed Date: 01 March 1996

Secretary
TOWERS, Margaret Mary
Resigned: 31 December 1997
Appointed Date: 27 November 1997

Director
BARKER, Philip, Professor
Resigned: 10 March 1997
Appointed Date: 19 December 1995
78 years old

Director
BELK, David Keith
Resigned: 19 May 2004
Appointed Date: 05 September 2001
70 years old

Director
BLACK, Sarah Elizabeth
Resigned: 01 July 1996
Appointed Date: 20 August 1993
69 years old

Director
BLAIR ORR, Nigel
Resigned: 27 November 1997
78 years old

Director
BOLTER, Vera
Resigned: 06 November 2002
97 years old

Director
CALVERT, Neil
Resigned: 19 September 1995
Appointed Date: 14 February 1995
98 years old

Director
CRUTE, Alan Henderson
Resigned: 24 October 2011
Appointed Date: 19 December 1995
93 years old

Director
DENNEY, Lloyd
Resigned: 05 February 1993
75 years old

Director
ECCLESTON, Maureen
Resigned: 27 June 2014
Appointed Date: 27 March 2002
91 years old

Director
ELLIOTT, Madeleine, Director
Resigned: 07 October 2009
Appointed Date: 06 November 2002
79 years old

Director
FAIRBAIRN, Andrew Finlay, Dr
Resigned: 16 July 1992
75 years old

Director
FARQUHAR, Iain Edward Mark
Resigned: 18 December 2013
Appointed Date: 14 February 1995
89 years old

Director
HARBOTTLE, Stephen Thomas Lumley
Resigned: 08 July 1994
Appointed Date: 20 August 1992
100 years old

Director
HOGG, Douglas William Bates
Resigned: 07 October 2009
Appointed Date: 17 February 1999
96 years old

Director
KNOWLES, Howard
Resigned: 05 September 2001
94 years old

Director
MAGNAY, Brian
Resigned: 18 February 1994
85 years old

Director
MCKEITH, Ian Grant, Professor
Resigned: 21 May 1999
Appointed Date: 10 October 1996
71 years old

Director
MORGAN, William
Resigned: 02 September 2001
Appointed Date: 24 October 1995
85 years old

Director
POWELL, Colin
Resigned: 05 November 1998
97 years old

Director
SELMAN, Peter Francis
Resigned: 04 July 1995
84 years old

Director
SHARPE, Robert Brian
Resigned: 31 December 2015
Appointed Date: 30 September 2010
79 years old

Director
SOBO, Abayomi Olusola, Dr
Resigned: 07 October 2009
Appointed Date: 14 February 2001
94 years old

MENTAL HEALTH CONCERN Events

23 Sep 2016
Group of companies' accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
07 Jun 2016
Appointment of Mr Richard Mcevoy as a director on 16 December 2015
11 May 2016
Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015
30 Dec 2015
Appointment of Mr Gordon Mcgregor Burns as a secretary on 30 December 2015
...
... and 150 more events
27 Jan 1989
New director appointed

27 Jan 1989
Director resigned

03 Aug 1988
Annual return made up to 17/05/88

14 Nov 1986
Company type changed from pri to PRI30

12 Nov 1986
Certificate of Incorporation

MENTAL HEALTH CONCERN Charges

8 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The National Trust for Places of Historic Interest or Natural Beauty
Description: Rent deposit.
10 June 2005
Mortgage
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 237 salters road gosforth newcastle upon tyne tyne and…
1 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Gateshead Primary Care Trust
Description: The f/h property known as or being briarwood, whitmore…
28 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Gateshead Primary Care Trust
Description: Freehold property known as alderwood rectory place bensham…
25 April 2003
Mortgage deed
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being briarwood whitmore road…
25 April 2003
Mortgage deed
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property knqwn as alderwood rectory place…
19 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Gateshead Primary Care Trust
Description: Pinetree lodge dryden road gateshead NE9 5BY.
19 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Gateshead Primary Care Trust
Description: Land to the east of coalway lane swalwell gateshead tyne &…
29 November 2002
Mortgage
Delivered: 5 December 2002
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a alderwood rectory place bensham gateshead…
19 April 2002
Mortgage deed
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Coalway lane gateshead tyne & wear t/n's TY300687 TY305303…
19 April 2002
Mortgage deed
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Pine tree lodge. Together with all buildings and fixtures…
13 March 1997
Mortgage
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 20 jubilee road gosforth along with a fixed…
13 March 1997
Mortgage
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 4 jubilee road gosforth along with a…
29 January 1997
Mortgage deed
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 jubilee road gosforth newcastle upon tyne t/no.TY190863…
22 November 1996
Mortgage deed
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 jubilee road gosforth newcastle uopn…