Sheffield African Caribbean Mental Health Association Limited SHEFFIELD


Founded in 1996, Sheffield African Caribbean Mental Health Association, classified under reg no. 03215318 is an active company. Currently registered at Flat 10 Doctor Breinburg Court S3 9AQ, Sheffield the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Lisa P., Melva R. and Karen W. and others. In addition one secretary - Karen W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheffield African Caribbean Mental Health Association Limited Address / Contact

Office Address Flat 10 Doctor Breinburg Court
Office Address2 263 Pitsmoor Road
Town Sheffield
Post code S3 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215318
Date of Incorporation Fri, 21st Jun 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Lisa P.

Position: Director

Appointed: 28 April 2021

Karen W.

Position: Secretary

Appointed: 24 November 2004

Melva R.

Position: Director

Appointed: 21 June 1996

Karen W.

Position: Director

Appointed: 21 June 1996

Cecilia J.

Position: Director

Appointed: 21 June 1996

David B.

Position: Director

Appointed: 26 February 2014

Resigned: 19 December 2019

Owen S.

Position: Director

Appointed: 26 October 2011

Resigned: 31 March 2015

Paul W.

Position: Director

Appointed: 17 November 2010

Resigned: 28 October 2021

Fay C.

Position: Director

Appointed: 05 November 2010

Resigned: 28 October 2021

Pauline O.

Position: Director

Appointed: 05 November 2010

Resigned: 28 November 2012

Valda W.

Position: Director

Appointed: 24 November 2004

Resigned: 26 October 2011

Andrew M.

Position: Director

Appointed: 24 November 2004

Resigned: 28 November 2012

Mark D.

Position: Director

Appointed: 12 May 2000

Resigned: 30 October 2002

Rita T.

Position: Secretary

Appointed: 10 November 1999

Resigned: 05 May 2003

David H.

Position: Director

Appointed: 25 November 1998

Resigned: 28 March 2018

Sagard P.

Position: Secretary

Appointed: 25 November 1998

Resigned: 10 November 1999

Rita T.

Position: Director

Appointed: 25 November 1998

Resigned: 05 May 2003

Melva R.

Position: Secretary

Appointed: 29 October 1997

Resigned: 25 November 1998

Kim S.

Position: Director

Appointed: 29 October 1997

Resigned: 25 April 2001

Delroy H.

Position: Director

Appointed: 29 October 1997

Resigned: 26 January 2000

Cecilia J.

Position: Secretary

Appointed: 25 September 1996

Resigned: 29 October 1997

John B.

Position: Director

Appointed: 21 June 1996

Resigned: 30 October 2001

Clive C.

Position: Director

Appointed: 21 June 1996

Resigned: 30 October 2001

David B.

Position: Director

Appointed: 21 June 1996

Resigned: 04 June 2012

Maisie R.

Position: Director

Appointed: 21 June 1996

Resigned: 11 June 2010

Patricia G.

Position: Secretary

Appointed: 21 June 1996

Resigned: 25 September 1996

Patricia G.

Position: Director

Appointed: 21 June 1996

Resigned: 24 August 2005

Sagard P.

Position: Director

Appointed: 21 June 1996

Resigned: 30 October 2001

Vivine G.

Position: Director

Appointed: 21 June 1996

Resigned: 28 October 2021

Lorraine C.

Position: Director

Appointed: 21 June 1996

Resigned: 25 September 1996

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Cecilia J. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Vivine G. This PSC has significiant influence or control over the company,. Then there is David B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Cecilia J.

Notified on 1 August 2016
Nature of control: significiant influence or control

Vivine G.

Notified on 29 June 2016
Ceased on 28 October 2021
Nature of control: significiant influence or control

David B.

Notified on 29 June 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  204 668112 302
Net Assets Liabilities153 328202 154255 721166 373
Property Plant Equipment  74 25474 254
Current Assets88 061140 326  
Other
Version Production Software  2 0222 024
Average Number Employees During Period6666
Bank Borrowings  13 71210 304
Creditors8 98712 4269 4899 879
Net Current Assets Liabilities79 074127 900195 179102 423
Property Plant Equipment Gross Cost 74 25474 25474 254
Total Assets Less Current Liabilities153 328202 154269 433176 677
Trade Creditors Trade Payables  9 4899 879
Fixed Assets74 25474 254  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
Free Download (7 pages)

Company search