Background WavePink WaveYellow Wave

THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY (11546666)

THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY (11546666) is an active UK company. incorporated on 1 September 2018. with registered office in Telford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include EVANS, Richard, NICKLESS, Sarah Jayne, ORMAN, Katie Rose and 1 others.

Company Number
11546666
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2018
Age
7 years
Address
28 Turold Mews, Telford, TF3 5GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EVANS, Richard, NICKLESS, Sarah Jayne, ORMAN, Katie Rose, VIEJO LOPEZ DE RODA, Barbara
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY

THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY is an active company incorporated on 1 September 2018 with the registered office located in Telford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE MENTAL HEALTH COLLECTIVE COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 86900, 88990)

Status

active

Active since 7 years ago

Company No

11546666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

28 Turold Mews Lawley Telford, TF3 5GW,

Previous Addresses

28 28 Turold Mews Lawley Telford Shropshire TF3 5GW England
From: 27 August 2024To: 28 August 2024
25 Cressida Road London N19 3JN
From: 1 September 2018To: 27 August 2024
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Jun 19
New Owner
Sept 19
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jul 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

NICKLESS, Sarah Jayne

Active
Turold Mews, TelfordTF3 5GW
Secretary
Appointed 09 Sept 2024

EVANS, Richard

Active
Sheinton Street, Much WenlockTF13 6JA
Born August 1978
Director
Appointed 28 Aug 2024

NICKLESS, Sarah Jayne

Active
Turold Mews, TelfordTF3 5GW
Born May 1994
Director
Appointed 20 Aug 2024

ORMAN, Katie Rose

Active
Rowan Court, BelperDE56 1SJ
Born July 1981
Director
Appointed 20 Aug 2024

VIEJO LOPEZ DE RODA, Barbara

Active
Morgan Road, ReadingRG1 5HQ
Born January 1979
Director
Appointed 28 Aug 2024

POLLARD, Amy Rebecca, Dr

Resigned
Cressida Road, LondonN19 3JN
Secretary
Appointed 01 Sept 2018
Resigned 09 Sept 2024

ABDINASIR, Kadra

Resigned
Chandler Way, LondonSE15 6GB
Born April 1990
Director
Appointed 01 Sept 2022
Resigned 09 Sept 2024

HUGHES, Sarah Joan

Resigned
London Road, LondonSE1 6LN
Born March 1975
Director
Appointed 26 Jun 2019
Resigned 01 Sept 2022

KOUSOULIS, Antonis, Dr

Resigned
Cressida Road, LondonN19 3JN
Born April 1986
Director
Appointed 01 Sept 2018
Resigned 09 Sept 2024

MAXWELL, Dominic Giles

Resigned
Donaldson Road, LondonNW6 6NE
Born January 1981
Director
Appointed 03 Mar 2020
Resigned 14 Mar 2021

POLLARD, Amy Rebecca, Dr

Resigned
Cressida Road, LondonN19 3JN
Born February 1981
Director
Appointed 01 Sept 2018
Resigned 02 Sept 2025

TRAVERSE, Martin Arthur

Resigned
Melwood House, LondonE1 2QX
Born September 1981
Director
Appointed 28 Aug 2024
Resigned 20 Feb 2026

TREWIN, Mark Harvey

Resigned
Prince Henry Road, OtleyLS21 2BE
Born July 1962
Director
Appointed 15 Jul 2022
Resigned 09 Sept 2024

Persons with significant control

5

1 Active
4 Ceased

Miss Sarah Jayne Nickless

Active
Turold Mews, TelfordTF3 5GW
Born May 1994

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2024

Ms Sarah Joan Hughes

Ceased
90 London Road, LondonSE1 6LN
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 01 Sept 2022

Dr Amy Rebecca Pollard

Ceased
Turold Mews, TelfordTF3 5GW
Born February 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 09 Sept 2024

Dr Amy Rebecca Pollard

Ceased
Cressida Road, LondonN19 3JN
Born February 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 01 Sept 2022

Dr Antonis Kousoulis

Ceased
Cressida Road, LondonN19 3JN
Born April 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Community Interest Company
1 September 2018
CICINCCICINC