Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M. PATH EUROPEAN MENTAL HEALTH TRUST
Company Information for

M. PATH EUROPEAN MENTAL HEALTH TRUST

NANT Y GLYN ROAD, COLWYN BAY, LL29,
Company Registration Number
03177709
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-02-13

Company Overview

About M. Path European Mental Health Trust
M. PATH EUROPEAN MENTAL HEALTH TRUST was founded on 1996-03-26 and had its registered office in Nant Y Glyn Road. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
M. PATH EUROPEAN MENTAL HEALTH TRUST
 
Legal Registered Office
NANT Y GLYN ROAD
COLWYN BAY
 
Charity Registration
Charity Number 1061323
Charity Address 43 SCHOOL DRIVE, ABERDEEN, AB24 1TH
Charter THE ORGANISATION AIMS ARE TWOFOLD. THE RELIEF OF PERSONS IN EASTERN EUROPE AND DEVELOPING COUNTRIES SUFFERING FROM ANY FORM OF MENTAL ILLNESS. THE ADVANCEMENT OF EDUCATION OF THE PUBLIC IN ALL MATTERS RELATING TO MENTAL HEALTH. WE PROVIDE HIGH QUALITY TRAINING, TECHNICAL ASSISTANCE ,SERVICE DELIVERY AND ADVICE.
Filing Information
Company Number 03177709
Date formed 1996-03-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-02-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-10 17:19:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M. PATH EUROPEAN MENTAL HEALTH TRUST

Current Directors
Officer Role Date Appointed
VALERIE EVANS
Company Secretary 2005-01-01
JAMES WALTER CONALTY
Director 2008-01-22
PAUL PASCHAL CUMMINS
Director 1996-12-30
VALERIE EVANS
Director 2017-10-21
ANITA PILAKA
Director 2003-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOY DAVIES
Director 2003-10-01 2017-10-21
TIMOTHY BRENDAN MULCAHY
Director 1996-12-30 2007-01-13
CHRISTINE HEWITT
Director 1996-12-30 2006-01-01
PATRICK GERARD STRONG
Company Secretary 1996-03-26 2004-12-31
JEREMY LOEL DUNCAN BARKWORTH-EDWARDS
Director 2001-05-10 2002-05-06
VALERIE EVANS
Director 1996-03-26 1998-12-01
STEPHEN OLIVER
Director 1996-03-26 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WALTER CONALTY MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE Director 2010-09-28 CURRENT 1990-08-06 Active - Proposal to Strike off
JAMES WALTER CONALTY 17 ALEXANDRA ROAD LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active
PAUL PASCHAL CUMMINS SOCIAL VALUE RESOURCE AGENCY CIC Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-10-11
PAUL PASCHAL CUMMINS WATERLOO TOWN TEAM LTD Director 2014-05-28 CURRENT 2014-05-28 Active
PAUL PASCHAL CUMMINS CUMMINS TRAINING AND CONSULTANCY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2018-06-12
PAUL PASCHAL CUMMINS SEFTON FOODBANK NETWORK Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2017-02-21
PAUL PASCHAL CUMMINS 3TC SOLUTIONS LTD. Director 2008-06-05 CURRENT 2003-12-11 Dissolved 2017-06-06
PAUL PASCHAL CUMMINS WATERLOO COMMUNITY ASSOCIATION Director 2006-03-17 CURRENT 2006-03-17 Active
PAUL PASCHAL CUMMINS SEFTON COUNCIL FOR VOLUNTARY SERVICE Director 1993-07-05 CURRENT 1993-07-05 Active
PAUL PASCHAL CUMMINS MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE Director 1993-05-20 CURRENT 1990-08-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-16DS01APPLICATION FOR STRIKING-OFF
2017-10-30AP01DIRECTOR APPOINTED MS VALERIE EVANS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOY DAVIES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-14AA31/03/16 TOTAL EXEMPTION FULL
2015-12-30AR0130/12/15 NO MEMBER LIST
2015-12-12AA31/03/15 TOTAL EXEMPTION FULL
2015-03-09AA31/03/14 TOTAL EXEMPTION FULL
2014-12-30AR0130/12/14 NO MEMBER LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-12-25AR0124/12/13 NO MEMBER LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY DAVIES / 01/10/2013
2013-01-28AR0127/01/13 NO MEMBER LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-02-06AR0122/01/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AR0122/01/11 NO MEMBER LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANITA PILAKA / 22/01/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY DAVIES / 22/01/2010
2011-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER CONALTY / 22/01/2010
2011-01-28AA31/03/10 TOTAL EXEMPTION FULL
2010-02-11AA31/03/09 TOTAL EXEMPTION FULL
2010-02-01AR0122/01/10 NO MEMBER LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANITA PILAKA / 29/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY DAVIES / 29/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONALTY / 29/01/2010
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-26363aANNUAL RETURN MADE UP TO 22/01/09
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOY JONES / 01/01/2009
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aANNUAL RETURN MADE UP TO 22/01/08
2007-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-15363sANNUAL RETURN MADE UP TO 22/01/07
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363(288)DIRECTOR RESIGNED
2006-06-26363sANNUAL RETURN MADE UP TO 22/01/06
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-07363sANNUAL RETURN MADE UP TO 22/01/05
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 46 PRESTON STREET SHREWSBURY SHROPSHIRE SY2 5PG
2005-01-05288bSECRETARY RESIGNED
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sANNUAL RETURN MADE UP TO 22/01/04
2004-01-07288aNEW DIRECTOR APPOINTED
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-01-30363sANNUAL RETURN MADE UP TO 22/01/03
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: FIGYN FARM MAESMAWR WELSHPOOL POWYS SY21 9DE
2002-07-25288bDIRECTOR RESIGNED
2002-01-25363sANNUAL RETURN MADE UP TO 22/01/02
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21288aNEW DIRECTOR APPOINTED
2001-02-06363aANNUAL RETURN MADE UP TO 22/01/01
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10363sANNUAL RETURN MADE UP TO 22/01/00
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19363aANNUAL RETURN MADE UP TO 19/12/98
1999-03-11288bDIRECTOR RESIGNED
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-11363sANNUAL RETURN MADE UP TO 22/01/99
1998-12-02288bDIRECTOR RESIGNED
1998-02-11363aANNUAL RETURN MADE UP TO 22/01/98
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-19363sANNUAL RETURN MADE UP TO 26/03/97
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21288aNEW DIRECTOR APPOINTED
1996-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to M. PATH EUROPEAN MENTAL HEALTH TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M. PATH EUROPEAN MENTAL HEALTH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M. PATH EUROPEAN MENTAL HEALTH TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of M. PATH EUROPEAN MENTAL HEALTH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for M. PATH EUROPEAN MENTAL HEALTH TRUST
Trademarks
We have not found any records of M. PATH EUROPEAN MENTAL HEALTH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. PATH EUROPEAN MENTAL HEALTH TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as M. PATH EUROPEAN MENTAL HEALTH TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where M. PATH EUROPEAN MENTAL HEALTH TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. PATH EUROPEAN MENTAL HEALTH TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. PATH EUROPEAN MENTAL HEALTH TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.