COLLEGE OF MENTAL HEALTH PHARMACY
CARTERTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 1AD

Company number 07124743
Status Active
Incorporation Date 13 January 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ZINC BUILDING VENTURA PARK, BROADSHIRES WAY, CARTERTON, OXFORDSHIRE, ENGLAND, OX18 1AD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mrs Azra Sumar on 7 May 2017; Appointment of Ms Neelam Sharma as a director on 3 February 2017; Termination of appointment of Jonathon Stock as a director on 18 April 2017. The most likely internet sites of COLLEGE OF MENTAL HEALTH PHARMACY are www.collegeofmentalhealth.co.uk, and www.college-of-mental-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Ascott-under-Wychwood Rail Station is 7 miles; to Finstock Rail Station is 7.7 miles; to Charlbury Rail Station is 8.4 miles; to Kingham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College of Mental Health Pharmacy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07124743. College of Mental Health Pharmacy has been working since 13 January 2010. The present status of the company is Active. The registered address of College of Mental Health Pharmacy is The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire England Ox18 1ad. . BUCKLEY, Steven Stuart is a Director of the company. CAMPBELL, Tina Ann is a Director of the company. GITTINS, Rosalind Emily is a Director of the company. HOLMES, Nicola Jane is a Director of the company. LAU, Sushma is a Director of the company. MACFARLANE, Hannah Lauren Elizabeth is a Director of the company. MARVEN, Michael David is a Director of the company. NI DHUBLAING, Ciara is a Director of the company. PATEL, Zeibunnisha is a Director of the company. SHARMA, Neelam is a Director of the company. SHEPHERD, Juliet Helena is a Director of the company. SHUKER, Karen is a Director of the company. STOCK, Jonathan David is a Director of the company. SUMAR, Azra is a Director of the company. Director ACKROYD, Wendy Louise Amanda has been resigned. Director ANDREWS, Ann has been resigned. Director BAZIRE, Stephen Roger, Professor has been resigned. Director BISHARAH, Delia has been resigned. Director BLEAKLEY, Stephen George has been resigned. Director BRANFORD, David Michael Lofts, Doctor has been resigned. Director CAVAN, Jonathan has been resigned. Director CROSSMAN, Victoria has been resigned. Director DELARGY, Katherine Judith has been resigned. Director DOWN, Andrew James has been resigned. Director FAULKNER, Beverly has been resigned. Director GUY, Stephen Thomas has been resigned. Director HEWSON, Gail Elizabeth has been resigned. Director HILTON, Trudi has been resigned. Director HILTON, Trudi has been resigned. Director MAIDMENT, Ian Derek has been resigned. Director MUNDELL, Clare has been resigned. Director PRICE, Dawn has been resigned. Director SHAW, Helen has been resigned. Director SIE, Michelle Yvonne has been resigned. Director SOUTHERN, Jennifer Ann has been resigned. Director STOCK, Jonathon has been resigned. Director TAYLOR, David Michael, Professor has been resigned. Director TAYLOR, Denise Ann, Dr has been resigned. Director WALKER, Marion Haworth has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
BUCKLEY, Steven Stuart
Appointed Date: 31 October 2015
47 years old

Director
CAMPBELL, Tina Ann
Appointed Date: 18 November 2016
58 years old

Director
GITTINS, Rosalind Emily
Appointed Date: 18 November 2016
41 years old

Director
HOLMES, Nicola Jane
Appointed Date: 04 October 2013
54 years old

Director
LAU, Sushma
Appointed Date: 07 October 2016
62 years old

Director
MACFARLANE, Hannah Lauren Elizabeth
Appointed Date: 07 November 2014
46 years old

Director
MARVEN, Michael David
Appointed Date: 05 February 2010
58 years old

Director
NI DHUBLAING, Ciara
Appointed Date: 13 February 2015
46 years old

Director
PATEL, Zeibunnisha
Appointed Date: 31 October 2015
62 years old

Director
SHARMA, Neelam
Appointed Date: 03 February 2017
52 years old

Director
SHEPHERD, Juliet Helena
Appointed Date: 04 October 2013
55 years old

Director
SHUKER, Karen
Appointed Date: 18 November 2016
42 years old

Director
STOCK, Jonathan David
Appointed Date: 13 February 2015
69 years old

Director
SUMAR, Azra
Appointed Date: 07 November 2014
60 years old

Resigned Directors

Director
ACKROYD, Wendy Louise Amanda
Resigned: 05 October 2013
Appointed Date: 22 October 2010
53 years old

Director
ANDREWS, Ann
Resigned: 30 April 2013
Appointed Date: 22 October 2010
67 years old

Director
BAZIRE, Stephen Roger, Professor
Resigned: 30 November 2011
Appointed Date: 05 February 2010
70 years old

Director
BISHARAH, Delia
Resigned: 20 November 2014
Appointed Date: 04 October 2013
49 years old

Director
BLEAKLEY, Stephen George
Resigned: 18 November 2016
Appointed Date: 05 February 2010
49 years old

Director
BRANFORD, David Michael Lofts, Doctor
Resigned: 04 October 2013
Appointed Date: 05 February 2010
77 years old

Director
CAVAN, Jonathan
Resigned: 30 October 2016
Appointed Date: 13 November 2015
43 years old

Director
CROSSMAN, Victoria
Resigned: 08 October 2016
Appointed Date: 13 February 2015
41 years old

Director
DELARGY, Katherine Judith
Resigned: 31 October 2016
Appointed Date: 22 October 2010
55 years old

Director
DOWN, Andrew James
Resigned: 07 November 2014
Appointed Date: 30 September 2011
47 years old

Director
FAULKNER, Beverly
Resigned: 15 November 2010
Appointed Date: 05 February 2010
61 years old

Director
GUY, Stephen Thomas
Resigned: 07 November 2014
Appointed Date: 13 January 2010
63 years old

Director
HEWSON, Gail Elizabeth
Resigned: 01 November 2014
Appointed Date: 30 April 2013
45 years old

Director
HILTON, Trudi
Resigned: 10 January 2013
Appointed Date: 01 October 2011
59 years old

Director
HILTON, Trudi
Resigned: 23 October 2010
Appointed Date: 05 February 2010
59 years old

Director
MAIDMENT, Ian Derek
Resigned: 28 November 2012
Appointed Date: 13 January 2010
60 years old

Director
MUNDELL, Clare
Resigned: 31 May 2011
Appointed Date: 05 February 2010
50 years old

Director
PRICE, Dawn
Resigned: 23 October 2010
Appointed Date: 13 January 2010
61 years old

Director
SHAW, Helen
Resigned: 24 October 2010
Appointed Date: 05 February 2010
72 years old

Director
SIE, Michelle Yvonne
Resigned: 30 October 2015
Appointed Date: 05 February 2010
52 years old

Director
SOUTHERN, Jennifer Ann
Resigned: 07 November 2014
Appointed Date: 28 September 2012
52 years old

Director
STOCK, Jonathon
Resigned: 18 April 2017
Appointed Date: 13 February 2015
26 years old

Director
TAYLOR, David Michael, Professor
Resigned: 01 November 2015
Appointed Date: 05 February 2010
62 years old

Director
TAYLOR, Denise Ann, Dr
Resigned: 10 October 2015
Appointed Date: 05 February 2010
65 years old

Director
WALKER, Marion Haworth
Resigned: 02 October 2011
Appointed Date: 22 October 2010
71 years old

COLLEGE OF MENTAL HEALTH PHARMACY Events

12 May 2017
Director's details changed for Mrs Azra Sumar on 7 May 2017
25 Apr 2017
Appointment of Ms Neelam Sharma as a director on 3 February 2017
19 Apr 2017
Termination of appointment of Jonathon Stock as a director on 18 April 2017
19 Apr 2017
Appointment of Mr Jonathan David Stock as a director on 13 February 2015
19 Apr 2017
Director's details changed for Mrs Rosalind Emily Gittens on 18 April 2017
...
... and 88 more events
25 Feb 2010
Appointment of Clare Mindell as a director
25 Feb 2010
Appointment of Dr Denise Ann Taylor as a director
25 Feb 2010
Appointment of Michael David Marven as a director
25 Feb 2010
Registered office address changed from , the Axis Building Maingate, Kingsway North, Team Valley, Gateshead, NE11 0NQ on 25 February 2010
13 Jan 2010
Incorporation