MENTAL HEALTH RESIDENTIAL LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 0NS

Company number 02934188
Status Active
Incorporation Date 31 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 71 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of MENTAL HEALTH RESIDENTIAL LIMITED are www.mentalhealthresidential.co.uk, and www.mental-health-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Mental Health Residential Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02934188. Mental Health Residential Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Mental Health Residential Limited is 71 London Road Southborough Tunbridge Wells Kent Tn4 0ns. . JEFFERY, Denise Susan is a Secretary of the company. BARKER, Graham John is a Director of the company. HARDIE, David John is a Director of the company. MALIK, Elizabeth is a Director of the company. MILNER, Rupert Christopher Rigby is a Director of the company. PERKINS, John is a Director of the company. WEST, Trevor John is a Director of the company. Secretary WEST, Trevor John has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director CLARKE, Olga Mary has been resigned. Director HARRIS, Jill has been resigned. Director HARRIS, Jill has been resigned. Director HILL, Robin Martin has been resigned. Director NICHOLAS, Violet has been resigned. Director REES, Gordon Thomas has been resigned. Director RIDLEY, Vera has been resigned. Director SAWARD, Stuart has been resigned. Director WARBURTON, Barbara has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
JEFFERY, Denise Susan
Appointed Date: 23 January 2008

Director
BARKER, Graham John
Appointed Date: 28 February 2001
86 years old

Director
HARDIE, David John
Appointed Date: 01 June 1994
100 years old

Director
MALIK, Elizabeth
Appointed Date: 04 October 2004
84 years old

Director
MILNER, Rupert Christopher Rigby
Appointed Date: 18 January 2012
68 years old

Director
PERKINS, John
Appointed Date: 29 May 2004
78 years old

Director
WEST, Trevor John
Appointed Date: 01 June 1994
85 years old

Resigned Directors

Secretary
WEST, Trevor John
Resigned: 01 January 2008
Appointed Date: 01 June 1994

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 01 June 1994
Appointed Date: 31 May 1994

Director
CLARKE, Olga Mary
Resigned: 02 April 2005
Appointed Date: 01 June 1994
101 years old

Director
HARRIS, Jill
Resigned: 20 July 2005
Appointed Date: 29 March 2003
97 years old

Director
HARRIS, Jill
Resigned: 31 January 2000
Appointed Date: 15 May 1995
97 years old

Director
HILL, Robin Martin
Resigned: 20 July 2005
Appointed Date: 01 April 2003
72 years old

Director
NICHOLAS, Violet
Resigned: 24 February 1995
Appointed Date: 01 June 1994
99 years old

Director
REES, Gordon Thomas
Resigned: 08 February 2011
Appointed Date: 01 March 2006
73 years old

Director
RIDLEY, Vera
Resigned: 26 January 2002
Appointed Date: 01 June 1994
106 years old

Director
SAWARD, Stuart
Resigned: 31 December 1995
Appointed Date: 01 June 1994
82 years old

Director
WARBURTON, Barbara
Resigned: 14 August 1995
Appointed Date: 01 June 1994
94 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 01 June 1994
Appointed Date: 31 May 1994

MENTAL HEALTH RESIDENTIAL LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 May 2016 no member list
15 Nov 2015
Full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 31 May 2015 no member list
19 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 74 more events
29 Jun 1994
New director appointed

29 Jun 1994
Secretary resigned;new director appointed

29 Jun 1994
New secretary appointed;director resigned;new director appointed

28 Jun 1994
New director appointed

31 May 1994
Incorporation

MENTAL HEALTH RESIDENTIAL LIMITED Charges

22 October 2014
Charge code 0293 4188 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 london road, southborough, tunbridge wells, kent…