MENTAL HEALTH STRATEGIES LIMITED
ECCLES NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED NICHE HEALTHCARE CONSULTING LIMITED MCCLEAN JONES MCCARTHY LTD.

Hellopages » Greater Manchester » Salford » M30 0BG

Company number 02700296
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address 9TH FLOOR EMERSON HOUSE, ALBERT STREET, ECCLES, MANCHESTER, M30 0BG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-10-31 ; Change of name notice. The most likely internet sites of MENTAL HEALTH STRATEGIES LIMITED are www.mentalhealthstrategies.co.uk, and www.mental-health-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Mental Health Strategies Limited is a Private Limited Company. The company registration number is 02700296. Mental Health Strategies Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of Mental Health Strategies Limited is 9th Floor Emerson House Albert Street Eccles Manchester M30 0bg. . MCCARTHY, Thomas is a Secretary of the company. FITTON, James is a Director of the company. MCCARTHY, Thomas Gerald is a Director of the company. MOOR, Nicholas Bryan is a Director of the company. Nominee Secretary AL OCEAN LTD. has been resigned. Secretary JONES, Thomas William has been resigned. Secretary MCCARTHY, Thomas Gerald has been resigned. Secretary ONEILL, Peter has been resigned. Director BURNINGHAM, Daniel David has been resigned. Director JOHNSON, Mark has been resigned. Director JONES, Thomas William has been resigned. Director MCCLEAN, Malcolm has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TOMLINSON, David Edward has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCCARTHY, Thomas
Appointed Date: 11 December 2012

Director
FITTON, James
Appointed Date: 06 April 2004
61 years old

Director
MCCARTHY, Thomas Gerald
Appointed Date: 25 March 1992
61 years old

Director
MOOR, Nicholas Bryan
Appointed Date: 20 November 2007
63 years old

Resigned Directors

Nominee Secretary
AL OCEAN LTD.
Resigned: 25 March 1992
Appointed Date: 25 March 1992

Secretary
JONES, Thomas William
Resigned: 01 April 1993
Appointed Date: 25 March 1992

Secretary
MCCARTHY, Thomas Gerald
Resigned: 01 September 2007
Appointed Date: 01 April 1993

Secretary
ONEILL, Peter
Resigned: 11 December 2012
Appointed Date: 01 September 2007

Director
BURNINGHAM, Daniel David
Resigned: 16 February 2012
Appointed Date: 20 November 2007
59 years old

Director
JOHNSON, Mark
Resigned: 28 September 2007
Appointed Date: 06 April 2004
63 years old

Director
JONES, Thomas William
Resigned: 05 April 2004
Appointed Date: 25 March 1992
78 years old

Director
MCCLEAN, Malcolm
Resigned: 31 March 2000
Appointed Date: 25 March 1992
68 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 March 1992
Appointed Date: 25 March 1992

Director
TOMLINSON, David Edward
Resigned: 05 February 2015
Appointed Date: 01 March 2008
65 years old

Persons With Significant Control

Mr Thomas Gerald Mccarthy
Notified on: 1 March 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Fitton
Notified on: 1 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENTAL HEALTH STRATEGIES LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31

02 Dec 2016
Change of name notice
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,030

...
... and 82 more events
25 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1992
Director resigned;new director appointed

15 Apr 1992
Ad 25/03/92--------- £ si 298@1=298 £ ic 2/300

15 Apr 1992
Registered office changed on 15/04/92 from: 152 city road london EC1V 2NX

25 Mar 1992
Incorporation

MENTAL HEALTH STRATEGIES LIMITED Charges

23 September 1997
Mortgage debenture
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…