Advanced company searchLink opens in new window

MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD

Company number 10386862

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)
06 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
22 Sep 2023 AD01 Registered office address changed from No. 1 the Sedges Delamere Road Norley Frodsham Cheshire WA6 6NG England to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 22 September 2023
20 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Nov 2022 CH01 Director's details changed for Ms Elizabeth Victoria Artingstall on 1 November 2022
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 PSC04 Change of details for Dr Sile Mcdaid as a person with significant control on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Ms Sile Mcdaid on 18 November 2021
20 May 2021 AD01 Registered office address changed from Unit 14 Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to No. 1 the Sedges Delamere Road Norley Frodsham Cheshire WA6 6NG on 20 May 2021
20 May 2021 PSC04 Change of details for Ms Sile Mcdaid as a person with significant control on 20 May 2021
20 May 2021 CH01 Director's details changed for Ms Sile Mcdaid on 20 May 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Sep 2020 AD01 Registered office address changed from Unit 64 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England to Unit 14 Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 September 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 8 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
11 Sep 2019 PSC07 Cessation of Karen Louise Burns as a person with significant control on 1 September 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 167.5
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Mar 2019 SH02 Sub-division of shares on 21 February 2019