Background WavePink WaveYellow Wave

MQ: TRANSFORMING MENTAL HEALTH (07406055)

MQ: TRANSFORMING MENTAL HEALTH (07406055) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MQ: TRANSFORMING MENTAL HEALTH has been registered for 15 years. Current directors include CAMPELLI, Fabrizio, HARMER, Catherine Jane, Professor, HERRMANN, John and 6 others.

Company Number
07406055
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2010
Age
15 years
Address
6 Honduras Street, London, EC1Y 0TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPELLI, Fabrizio, HARMER, Catherine Jane, Professor, HERRMANN, John, HORVITZ, Michael John, JOHN, Ann, Professor, MALIK, Shahzad, O'CONNOR, Rory, Professor, PALMER, James Edwin, WOOLNOUGH, Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MQ: TRANSFORMING MENTAL HEALTH

MQ: TRANSFORMING MENTAL HEALTH is an active company incorporated on 13 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MQ: TRANSFORMING MENTAL HEALTH was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07406055

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

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INSIGHT: RESEARCH FOR MENTAL HEALTH
From: 13 October 2010To: 13 February 2013
Contact
Address

6 Honduras Street London, EC1Y 0TH,

Previous Addresses

4th Floor West 1-5 Clerkenwell Road London EC1M 5PA
From: 20 February 2013To: 27 April 2017
Little Tufton House 3 Dean Trench Street London SW1 3HB
From: 13 October 2010To: 20 February 2013
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Feb 19
Loan Cleared
May 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

CAMPELLI, Fabrizio

Active
Honduras Street, LondonEC1Y 0TH
Born April 1973
Director
Appointed 03 Oct 2023

HARMER, Catherine Jane, Professor

Active
Honduras Street, LondonEC1Y 0TH
Born April 1973
Director
Appointed 02 Dec 2025

HERRMANN, John

Active
Honduras Street, LondonEC1Y 0TH
Born July 1935
Director
Appointed 26 Apr 2017

HORVITZ, Michael John

Active
Honduras Street, LondonEC1Y 0TH
Born February 1950
Director
Appointed 23 Jun 2020

JOHN, Ann, Professor

Active
Honduras Street, LondonEC1Y 0TH
Born November 1967
Director
Appointed 17 Apr 2023

MALIK, Shahzad

Active
Honduras Street, LondonEC1Y 0TH
Born March 1967
Director
Appointed 22 Feb 2017

O'CONNOR, Rory, Professor

Active
Honduras Street, LondonEC1Y 0TH
Born June 1973
Director
Appointed 06 Jul 2022

PALMER, James Edwin

Active
Honduras Street, LondonEC1Y 0TH
Born September 1963
Director
Appointed 16 Jan 2023

WOOLNOUGH, Sarah

Active
Honduras Street, LondonEC1Y 0TH
Born November 1979
Director
Appointed 03 Dec 2019

CADDICK, Sarah Jane, Dr

Resigned
Floor West, LondonEC1M 5PA
Born January 1969
Director
Appointed 14 Dec 2011
Resigned 29 Jun 2016

CAMPBELL, Philip, Dr

Resigned
Honduras Street, LondonEC1Y 0TH
Born April 1951
Director
Appointed 09 Feb 2011
Resigned 03 Dec 2019

FAIRBURN, Christopher Granville, Professor

Resigned
Floor West, LondonEC1M 5PA
Born September 1950
Director
Appointed 09 Feb 2011
Resigned 22 Feb 2017

HEJAZI, Arash Dehaghani

Resigned
Honduras Street, LondonEC1Y 0TH
Born February 1971
Director
Appointed 19 Dec 2016
Resigned 12 Feb 2019

HOLMES, Emily, Professor

Resigned
Honduras Street, LondonEC1Y 0TH
Born April 1971
Director
Appointed 27 Apr 2015
Resigned 19 Apr 2022

HORAN, Shaun Patrick Robert

Resigned
Honduras Street, LondonEC1Y 0TH
Born January 1973
Director
Appointed 30 Sept 2015
Resigned 26 Sept 2018

JONES, Peter Brian, Prof.

Resigned
Honduras Street, LondonEC1Y 0TH
Born January 1960
Director
Appointed 24 Apr 2017
Resigned 16 Apr 2024

MATTERSON, Clare Elizabeth

Resigned
Honduras Street, LondonEC1Y 0TH
Born November 1962
Director
Appointed 22 Feb 2017
Resigned 27 Aug 2019

MORRIS, Richard Graham Michael, Professor

Resigned
Floor West, LondonEC1M 5PA
Born June 1948
Director
Appointed 09 Feb 2011
Resigned 22 Feb 2017

MUNN, Helen Louise, Dr

Resigned
Honduras Street, LondonEC1Y 0TH
Born January 1978
Director
Appointed 23 Jun 2020
Resigned 01 May 2025

MUNN, Helen Louise, Dr

Resigned
Honduras Street, LondonEC1Y 0TH
Born January 1978
Director
Appointed 22 Feb 2017
Resigned 04 Nov 2019

PARSONS, Christopher John Humphrey

Resigned
Honduras Street, LondonEC1Y 0TH
Born October 1961
Director
Appointed 22 Feb 2017
Resigned 11 Apr 2023

STEVENSON, Dennis, Lord

Resigned
Floor West, LondonEC1M 5PA
Born July 1945
Director
Appointed 13 Oct 2010
Resigned 18 May 2015

TRACEY, Irene

Resigned
Honduras Street, LondonEC1Y 0TH
Born October 1966
Director
Appointed 19 Dec 2016
Resigned 31 Dec 2022

WALKER-ARNOTT, Edward

Resigned
Floor West, LondonEC1M 5PA
Born September 1939
Director
Appointed 09 Feb 2011
Resigned 22 Feb 2017

WILSON, Mike

Resigned
Floor West, LondonEC1M 5PA
Born December 1943
Director
Appointed 09 Feb 2011
Resigned 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Memorandum Articles
12 March 2019
MAMA
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Resolution
4 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 2013
MISCMISC
Resolution
24 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Legacy
30 October 2012
MG01MG01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
19 January 2011
RESOLUTIONSResolutions
Incorporation Company
13 October 2010
NEWINCIncorporation