Background WavePink WaveYellow Wave

MENTAL HEALTH MOVEMENT LTD (NI667096)

MENTAL HEALTH MOVEMENT LTD (NI667096) is an active UK company. incorporated on 20 January 2020. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MENTAL HEALTH MOVEMENT LTD has been registered for 6 years. Current directors include ARMSTRONG, Lewis, BURNS, Niamh, HENRY, Chloe and 1 others.

Company Number
NI667096
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2020
Age
6 years
Address
29 Farringdon Court, Belfast, BT14 7LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Lewis, BURNS, Niamh, HENRY, Chloe, MADDEN, Rebecca Clare
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTAL HEALTH MOVEMENT LTD

MENTAL HEALTH MOVEMENT LTD is an active company incorporated on 20 January 2020 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MENTAL HEALTH MOVEMENT LTD was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

NI667096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MENTAL HEALTH ACTION LIMITED
From: 20 January 2020To: 24 January 2020
Contact
Address

29 Farringdon Court Belfast, BT14 7LY,

Previous Addresses

46 Oldpark Road Belfast BT14 6FR Northern Ireland
From: 20 April 2023To: 9 July 2023
29 Farringdon Court Belfast BT14 7LY Northern Ireland
From: 20 January 2020To: 20 April 2023
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MAC AN ULTAIGH MAC GEAROIDIN, Caoímhín Micheál

Active
Farringdon Court, BelfastBT14 7LY
Secretary
Appointed 06 Jun 2025

ARMSTRONG, Lewis

Active
Farringdon Court, BelfastBT14 7LY
Born January 2004
Director
Appointed 04 Dec 2024

BURNS, Niamh

Active
Deerpark Mews, BelfastBT14 7RB
Born May 1997
Director
Appointed 23 Jan 2020

HENRY, Chloe

Active
Springfield Park, BelfastBT13 3PZ
Born February 2002
Director
Appointed 07 Jul 2022

MADDEN, Rebecca Clare

Active
Mountainview Gardens, BelfastBT14 7GU
Born December 2000
Director
Appointed 23 Jan 2020

SHANNON, Liam

Resigned
Thornberry Road, BelfastBT14 8ED
Secretary
Appointed 23 Jan 2020
Resigned 16 Jun 2021

CLARKE, Nicola Sarah

Resigned
Chichester Avenue, BelfastBT15 5EH
Born March 2001
Director
Appointed 23 Jan 2020
Resigned 14 Oct 2024

MCCOTTER, Caitlin

Resigned
Azalea Gardens, BelfastBT17 0DQ
Born May 2001
Director
Appointed 23 Jan 2020
Resigned 24 May 2020

MCNULTY, Caoimhin

Resigned
Farringdon Court, BelfastBT14 7LY
Born July 1999
Director
Appointed 20 Jan 2020
Resigned 07 Jul 2022

STEVENSON, Megan

Resigned
Gortaclare Road, StrabaneBT82 0QD
Born May 1998
Director
Appointed 08 Jul 2022
Resigned 04 May 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Caoimhin Mcnulty

Ceased
Farringdon Court, BelfastBT14 7LY
Born July 1999

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Memorandum Articles
31 March 2023
MAMA
Resolution
31 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2023
CC04CC04
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Statement Of Companys Objects
9 August 2021
CC04CC04
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
24 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Incorporation Company
20 January 2020
NEWINCIncorporation