Advanced company searchLink opens in new window

REACH OUT FOR MENTAL HEALTH CIC

Company number 10113987

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)
15 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to cio 12/12/2021
16 Jun 2022 AA Micro company accounts made up to 31 July 2021
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
29 Jun 2021 PSC01 Notification of Thandekile Juliana Kawenga as a person with significant control on 29 June 2021
23 Jun 2021 PSC01 Notification of Laura Britland Furness as a person with significant control on 23 June 2021
23 Jun 2021 AP01 Appointment of Miss Thandekile Juliana Kawenga as a director on 23 June 2021
22 Jun 2021 AP01 Appointment of Mrs Laura Britland Furness as a director on 22 June 2021
07 Jun 2021 CC04 Statement of company's objects
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Miss Kirsty Elizabeth Eaton on 15 April 2021
14 Apr 2021 AD01 Registered office address changed from Tls 7th Foor Thameside Complex Orsett Road Grays Essex RM17 5DX England to The Beehive Resource Centre Floor 2 West Street Grays Essex RM17 6XP on 14 April 2021
07 Apr 2021 PSC01 Notification of Anthony Steven Finn as a person with significant control on 7 April 2021
07 Apr 2021 AP01 Appointment of Mr Anthony Steve Finn as a director on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Ruby Brewer as a director on 29 March 2021
06 Jan 2021 AA Micro company accounts made up to 31 July 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tls 7th Foor Thameside Complex Orsett Road Grays Essex RM17 5DX on 25 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 July 2019
29 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
12 Feb 2019 AA01 Current accounting period extended from 30 April 2019 to 31 July 2019
05 Feb 2019 AA Micro company accounts made up to 30 April 2018
24 Sep 2018 AP01 Appointment of Mrs Ruby Brewer as a director on 23 September 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates