Mental Health First Aid England Community Interest Company LONDON


Founded in 2009, Mental Health First Aid England Community Interest Company, classified under reg no. 07021392 is an active company. Currently registered at 21 Prescot Street E1 8BB, London the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Pardeep D., Andrew W. and Charlotte G. and others. Of them, Simon B. has been with the company the longest, being appointed on 3 October 2018 and Pardeep D. has been with the company for the least time - from 9 August 2021. As of 6 May 2024, there were 22 ex directors - Karim V., Sandi W. and others listed below. There were no ex secretaries.

Mental Health First Aid England Community Interest Company Address / Contact

Office Address 21 Prescot Street
Town London
Post code E1 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07021392
Date of Incorporation Thu, 17th Sep 2009
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Pardeep D.

Position: Director

Appointed: 09 August 2021

Andrew W.

Position: Director

Appointed: 08 October 2020

Charlotte G.

Position: Director

Appointed: 08 October 2020

Thomas B.

Position: Director

Appointed: 08 October 2020

Adah P.

Position: Director

Appointed: 15 September 2020

Sarah M.

Position: Director

Appointed: 23 May 2019

Simon B.

Position: Director

Appointed: 03 October 2018

Karim V.

Position: Director

Appointed: 08 October 2020

Resigned: 08 October 2023

Sandi W.

Position: Director

Appointed: 08 October 2020

Resigned: 08 October 2023

Rachel K.

Position: Director

Appointed: 14 June 2018

Resigned: 09 November 2020

David H.

Position: Director

Appointed: 14 June 2018

Resigned: 30 September 2019

Beth R.

Position: Director

Appointed: 14 June 2018

Resigned: 19 December 2019

Julian K.

Position: Director

Appointed: 01 May 2018

Resigned: 11 August 2020

James B.

Position: Director

Appointed: 09 May 2016

Resigned: 31 January 2020

Eleanor M.

Position: Director

Appointed: 01 October 2015

Resigned: 25 April 2023

Fionuala B.

Position: Director

Appointed: 01 October 2015

Resigned: 30 April 2023

Geoffrey M.

Position: Director

Appointed: 15 September 2014

Resigned: 01 October 2015

Robert M.

Position: Director

Appointed: 15 September 2014

Resigned: 14 September 2017

Mark W.

Position: Director

Appointed: 15 September 2014

Resigned: 14 September 2020

Amy M.

Position: Director

Appointed: 15 September 2014

Resigned: 14 September 2017

Bernice C.

Position: Director

Appointed: 02 June 2014

Resigned: 01 November 2017

Caroline H.

Position: Director

Appointed: 02 June 2014

Resigned: 31 May 2019

Patrick C.

Position: Director

Appointed: 19 October 2012

Resigned: 14 September 2017

Fionuala B.

Position: Director

Appointed: 04 July 2012

Resigned: 15 September 2014

Janie J.

Position: Director

Appointed: 14 June 2012

Resigned: 25 June 2014

Mark N.

Position: Director

Appointed: 17 September 2009

Resigned: 15 September 2014

Poppy J.

Position: Director

Appointed: 17 September 2009

Resigned: 31 May 2018

Christopher M.

Position: Director

Appointed: 17 September 2009

Resigned: 31 May 2012

Sandra D.

Position: Director

Appointed: 17 September 2009

Resigned: 18 March 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Fionuala B. This PSC.

Fionuala B.

Notified on 30 July 2018
Ceased on 30 April 2023
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
On 2023-12-19 director's details were changed
filed on: 22nd, January 2024
Free Download (2 pages)

Company search