Background WavePink WaveYellow Wave

KETTERING ASSOCIATION FOR MENTAL HEALTH (03530898)

KETTERING ASSOCIATION FOR MENTAL HEALTH (03530898) is an active UK company. incorporated on 19 March 1998. with registered office in Northamptonshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KETTERING ASSOCIATION FOR MENTAL HEALTH has been registered for 28 years. Current directors include DAVISON, Christopher, DOUGLAS, Philip, HINDWOOD, Mark and 7 others.

Company Number
03530898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1998
Age
28 years
Address
49/51 Russell Street, Northamptonshire, NN16 0EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVISON, Christopher, DOUGLAS, Philip, HINDWOOD, Mark, MOLONEY, Barbara, MOLONEY, Martin, PICKHAVER, Rachel, SMITH, Jonathon Ronald, STEPHEN, Andrew Alexander, Dr, THURLAND, Lesley Anne, WATTS, Keli Ryan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTERING ASSOCIATION FOR MENTAL HEALTH

KETTERING ASSOCIATION FOR MENTAL HEALTH is an active company incorporated on 19 March 1998 with the registered office located in Northamptonshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KETTERING ASSOCIATION FOR MENTAL HEALTH was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03530898

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

49/51 Russell Street Kettering Northamptonshire, NN16 0EN,

Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Joined
Oct 10
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jun 24
Director Left
Jul 24
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WOODS, Kirsty

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Secretary
Appointed 27 Feb 2025

DAVISON, Christopher

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born June 1961
Director
Appointed 14 Jan 2022

DOUGLAS, Philip

Active
Chapel Street, PeterboroughPE8 6TR
Born April 1950
Director
Appointed 07 Sept 2005

HINDWOOD, Mark

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born September 1967
Director
Appointed 27 Nov 2025

MOLONEY, Barbara

Active
Broadway, KetteringNN15 6DE
Born July 1949
Director
Appointed 23 Sept 2009

MOLONEY, Martin

Active
41 Broadway, KetteringNN15 6DE
Born August 1952
Director
Appointed 05 Sept 2007

PICKHAVER, Rachel

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born February 1990
Director
Appointed 27 Nov 2025

SMITH, Jonathon Ronald

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born June 1988
Director
Appointed 09 Nov 2022

STEPHEN, Andrew Alexander, Dr

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born May 1944
Director
Appointed 15 Sept 2010

THURLAND, Lesley Anne

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born May 1951
Director
Appointed 14 Jan 2022

WATTS, Keli Ryan

Active
49/51 Russell Street, NorthamptonshireNN16 0EN
Born September 1957
Director
Appointed 12 Oct 2018

BARDAKOVIC, Lena Louise

Resigned
40 Field Street, KetteringNN16 8EJ
Secretary
Appointed 19 Mar 1998
Resigned 29 Aug 2002

DOUGLAS, Philip

Resigned
Chapel Street, PeterboroughPE8 6TR
Secretary
Appointed 07 Sept 2005
Resigned 27 Feb 2025

GREEN, David Reuben

Resigned
14 Regal Drive, KetteringNN16 9SR
Secretary
Appointed 29 Aug 2002
Resigned 03 Sept 2003

JAMES, Martin Godfrey, Doctor

Resigned
46 Headlands, KetteringNN15 7HR
Secretary
Appointed 03 Sept 2003
Resigned 07 Sept 2005

ASHTON, Gillian Clare

Resigned
175 Kingsley Avenue, KetteringNN16 9ES
Born October 1960
Director
Appointed 07 Sept 2005
Resigned 17 Sept 2008

ASHTON, Gillian Clare

Resigned
14 Avondale Mews, KetteringNN16 8QD
Born October 1960
Director
Appointed 30 Jun 1999
Resigned 27 Jun 2001

BARDAKOVIC, Lena Louise

Resigned
40 Field Street, KetteringNN16 8EJ
Born November 1926
Director
Appointed 30 Jun 1999
Resigned 29 Aug 2002

BOSWORTH, Alan John

Resigned
16 Harcourt Street, KetteringNN16 0RS
Born August 1944
Director
Appointed 03 Sept 2003
Resigned 11 Feb 2005

BURGESS, Anita Kathleen

Resigned
34a Alexandra Street, KetteringNN16 0SU
Born August 1937
Director
Appointed 10 May 2002
Resigned 07 Aug 2002

CARTHEW, Jean

Resigned
90 Northampton Road, KetteringNN14 1NS
Born June 1934
Director
Appointed 19 Mar 1998
Resigned 28 Jun 2022

CHADHA, Satish, Doctor

Resigned
49/51 Russell Street, NorthamptonshireNN16 0EN
Born August 1952
Director
Appointed 28 Sept 2011
Resigned 05 Oct 2016

COLE, Barbara Lilian

Resigned
10 Dahlia Road, KetteringNN16 9NY
Born January 1928
Director
Appointed 01 Sept 2004
Resigned 21 Feb 2005

DRAGE, Rachel Avona

Resigned
"Thats It" 13 Grange Way, RushdenNN10 9EZ
Born January 1943
Director
Appointed 19 Mar 1998
Resigned 17 Sept 2008

ELLIOTT, Richard William Francis

Resigned
35 Woodlands Road, IrchesterNN29 7BW
Born February 1948
Director
Appointed 05 Sept 2007
Resigned 27 Nov 2025

FRAIEL, Francoise Mauricette Victorine Simone

Resigned
5 The Meadows, WellingboroughNN9 5YT
Born April 1940
Director
Appointed 19 Mar 1998
Resigned 27 Mar 2003

GREEN, David Reuben

Resigned
14 Regal Drive, KetteringNN16 9SR
Born September 1924
Director
Appointed 30 Jun 1999
Resigned 28 Sept 2011

HINE, Robert Lester

Resigned
123 Highfield Road, KetteringNN15 6HU
Born June 1948
Director
Appointed 03 Sept 2003
Resigned 18 Mar 2004

HOWSON, Janet

Resigned
83 Polwell Lane, Barton SeagraveNN15 6TD
Born April 1947
Director
Appointed 10 Aug 2001
Resigned 15 Mar 2002

HOWSON, Janet

Resigned
227 Stamford Road, KetteringNN16 8QD
Born April 1947
Director
Appointed 19 Mar 1998
Resigned 22 Apr 1999

JAMES, Martin Godfrey, Doctor

Resigned
46 Headlands, KetteringNN15 7HR
Born March 1941
Director
Appointed 03 Sept 2003
Resigned 02 Oct 2013

KEW, Robert Charles

Resigned
49/51 Russell Street, NorthamptonshireNN16 0EN
Born March 1964
Director
Appointed 19 Feb 2021
Resigned 27 Jun 2024

LEE, Derek, Dr

Resigned
49/51 Russell Street, NorthamptonshireNN16 0EN
Born July 1953
Director
Appointed 27 Oct 2017
Resigned 25 Jul 2024

MC GROARY, Paul

Resigned
25 London Road, KetteringNN16 0EF
Born August 1957
Director
Appointed 19 Mar 1998
Resigned 16 Apr 1999

MCKINNON, William Speirs

Resigned
49/51 Russell Street, NorthamptonshireNN16 0EN
Born November 1959
Director
Appointed 19 Feb 2021
Resigned 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Memorandum Articles
24 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Resolution
1 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2023
CC04CC04
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Resolution
4 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Memorandum Articles
21 October 2014
MAMA
Statement Of Companys Objects
21 October 2014
CC04CC04
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
363sAnnual Return (shuttle)
Incorporation Company
19 March 1998
NEWINCIncorporation