Background WavePink WaveYellow Wave

CONCERNED FOR MENTAL HEALTH (04688499)

CONCERNED FOR MENTAL HEALTH (04688499) is an active UK company. incorporated on 6 March 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONCERNED FOR MENTAL HEALTH has been registered for 23 years. Current directors include AFZAL, Ghazala, Dr.

Company Number
04688499
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2003
Age
23 years
Address
24 Redington Road, London, NW3 7RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AFZAL, Ghazala, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERNED FOR MENTAL HEALTH

CONCERNED FOR MENTAL HEALTH is an active company incorporated on 6 March 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONCERNED FOR MENTAL HEALTH was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04688499

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

Age

23 Years

Incorporated 6 March 2003

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 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

24 Redington Road London, NW3 7RB,

Previous Addresses

82 Wandsworth Bridge Road London SW6 2TF
From: 6 March 2003To: 4 May 2016
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Apr 22
Director Left
Sept 22
Director Left
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AFZAL, Ghazala, Dr

Active
24 Reddington Road, LondonNW3 7RB
Born April 1946
Director
Appointed 06 Mar 2003

DIN, Shahina Habib

Resigned
32 Bradbourne Street, LondonSW6 3TE
Secretary
Appointed 06 Mar 2003
Resigned 02 Oct 2016

FLYNN, Paul John

Resigned
Sydenham Hill, LondonSE26 6LW
Born May 1973
Director
Appointed 09 Apr 2019
Resigned 02 Jun 2022

FOSTER, Christopher Carl

Resigned
Redington Road, LondonNW3 7RB
Born October 1982
Director
Appointed 14 Aug 2017
Resigned 21 Jun 2022

KOHLI, Angelina

Resigned
Redington Road, LondonNW3 7RB
Born October 1949
Director
Appointed 12 Mar 2016
Resigned 23 Aug 2017

SPASOJEVIC, Sanja

Resigned
Hemstal Road, LondonNW6 2AD
Born March 1985
Director
Appointed 23 May 2019
Resigned 13 Apr 2022

Persons with significant control

1

Dr Ghazala Afzal

Active
Redington Road, LondonNW3 7RB
Born April 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2016
AR01AR01
Administrative Restoration Company
12 March 2016
RT01RT01
Gazette Dissolved Compulsory
3 November 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Incorporation Company
6 March 2003
NEWINCIncorporation