Advanced company searchLink opens in new window

UNITED FOR GLOBAL MENTAL HEALTH

Company number 11139817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Nov 2022 TM01 Termination of appointment of Natasha Müller as a director on 2 November 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Ian Michael Cheshire as a director on 8 January 2022
10 Jan 2022 PSC07 Cessation of Ian Michael Cheshire as a person with significant control on 8 January 2022
15 Dec 2021 AP01 Appointment of Mr Peter Badimak Yaro as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Ms Enoch Li as a director on 13 December 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 AP01 Appointment of Ms Babita Sharma as a director on 19 April 2021
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 CH01 Director's details changed for Mr Alan Louis Court on 16 December 2020
16 Nov 2020 AD01 Registered office address changed from Somerset House South Wing London WC2R 1LA United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 16 November 2020
19 Feb 2020 AP01 Appointment of Mr Neelesh Christopher Heredia as a director on 3 February 2020
30 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 AD01 Registered office address changed from Somerset House New Wing Strand London WC2R 1LA England to Somerset House South Wing London WC2R 1LA on 25 July 2019
12 Jul 2019 AD01 Registered office address changed from Somerset House New Wing, Somerset House Strand London WC2R 1LA England to Somerset House New Wing Strand London WC2R 1LA on 12 July 2019
12 Jul 2019 AD01 Registered office address changed from 24a Redcliffe Gardens London SW10 9EX United Kingdom to Somerset House New Wing, Somerset House Strand London WC2R 1LA on 12 July 2019
01 Feb 2019 PSC04 Change of details for Graham Thornicroft as a person with significant control on 28 January 2019