Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD
Company Information for

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD

DISTRICT COUNCIL OFFICES, FROG LANE, LICHFIELD, WS13 6YU,
Company Registration Number
04693666
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Staffordshire Network For Mental Health Ltd
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD was founded on 2003-03-11 and has its registered office in Lichfield. The organisation's status is listed as "Active". Staffordshire Network For Mental Health Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD
 
Legal Registered Office
DISTRICT COUNCIL OFFICES
FROG LANE
LICHFIELD
WS13 6YU
Other companies in WS13
 
Previous Names
SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH26/07/2021
Charity Registration
Charity Number 1097461
Charity Address MANSELL HOUSE, 22 BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LL
Charter HELPING PEOPLE WITH MENTAL HEALTH PROBLEMS, BY BEING THEIR VOICE
Filing Information
Company Number 04693666
Company ID Number 04693666
Date formed 2003-03-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 18:15:09
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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD

Current Directors
Officer Role Date Appointed
CAROL KAY CLAYTON
Director 2015-03-17
JOHN MCKIERNAN
Director 2015-07-21
SHELAGH MCKIERNAN
Director 2013-10-15
LUCY RICKARD
Director 2017-11-21
MAUREEN SHIRLEY TURFREY
Director 2012-01-25
CHRISTOPHER MORLEY WARDLE
Director 2015-06-09
MICHAEL JOHN WETSON
Director 2017-11-21
PAULINE ANN WRIGHT
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PATRICK STANLEY
Company Secretary 2017-10-17 2018-03-29
ANTHONY GUEST
Director 2007-11-28 2018-02-22
ROBERT LEONARD ATTWOOD
Director 2012-12-05 2018-02-21
KAREN HUNT
Company Secretary 2016-10-27 2017-11-21
KERI LAWRENCE
Company Secretary 2012-09-17 2016-10-27
NICHOLA TONI DAY
Director 2010-01-27 2013-03-19
SUZANNE COLE
Company Secretary 2012-06-01 2012-09-14
SEAN HAMBRIDGE
Director 2007-07-17 2012-09-06
KAREN JOY HUNT
Company Secretary 2007-02-05 2012-06-01
DAVID GREAVES
Director 2011-02-11 2011-06-25
IAN MICHAEL FLEETWOOD
Director 2010-01-27 2011-03-07
REBECCA LOUISE ALLEN
Director 2006-11-20 2010-10-07
DENNIS FIRMSTONE
Director 2006-09-25 2010-08-07
NICOLA EDMONDS
Director 2008-08-01 2009-12-15
AMANDA JANE HUGHES
Director 2004-09-03 2008-12-12
NIGEL JOHNSON BOOTH
Director 2004-09-03 2008-05-05
GRAHAM GORDON FLETCHER
Director 2006-12-04 2007-10-17
STEVEN JAMES GREGORY
Director 2003-10-06 2007-05-19
BRENDAN ROBERT COMMONS
Company Secretary 2005-11-03 2006-11-30
NICKOLAS IAN BRAIN
Director 2004-09-13 2006-11-15
MARY BRIDGET GREGORY
Director 2003-03-11 2006-09-25
AMANDA JANE HOWARD
Director 2004-09-03 2006-09-25
CHRISTINE MARGARET ADAMS
Director 2004-09-03 2006-03-27
CAROL DOUTHWAITE
Company Secretary 2003-03-11 2005-11-03
JOANNE BROOKES
Director 2003-03-11 2005-07-12
CHRISTOPHER JOHN COATES
Director 2003-03-11 2004-09-03
SUSAN JANE COLLIER
Director 2003-03-11 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL KAY CLAYTON WHITECROSS UK SUPPLIES LTD Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
LUCY RICKARD BLACKBERRY CRAFTERS LTD. Director 2016-07-06 CURRENT 2016-07-06 Dissolved 2017-10-17

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator (Part-time)LichfieldMaintaining computers & ICT systems inc software/hardware:. Relate and interact with the public, inc people with mental illness:....2016-09-26

Jobs results powered by Indeed
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
2024-05-30REGISTERED OFFICE CHANGED ON 30/05/24 FROM 49 Hillside Lichfield Staffordshire WS14 9DH United Kingdom
2024-05-30Appointment of Ms Tracey Nixon as company secretary on 2024-05-29
2024-04-11Memorandum articles filed
2024-03-12DIRECTOR APPOINTED MR DAVID JONATHAN HARDY
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND EVERETT
2023-09-01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE FOLEY
2023-09-01DIRECTOR APPOINTED MS TRACEY NIXON
2023-09-01DIRECTOR APPOINTED MS CHERYL PAMELA TURNER
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DONNA TERESA COPE
2022-12-28DIRECTOR APPOINTED MS DONNA TERESA COPE
2022-12-28DIRECTOR APPOINTED MR DARREN JOHN SMALLMAN
2022-12-28AP01DIRECTOR APPOINTED MS DONNA TERESA COPE
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-03AP01DIRECTOR APPOINTED MRS REENA KENTH-KALIA
2022-12-02AP01DIRECTOR APPOINTED NICOLA LOUISE FOLEY
2022-08-26APPOINTMENT TERMINATED, DIRECTOR ROBERT JOVIS RANKIN
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOVIS RANKIN
2022-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIERNAN
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIERNAN
2022-05-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY WARDLE
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY WARDLE
2022-01-31DIRECTOR APPOINTED MR PAUL RAYMOND EVERETT
2022-01-31AP01DIRECTOR APPOINTED MR PAUL RAYMOND EVERETT
2021-12-20APPOINTMENT TERMINATED, DIRECTOR SHELAGH MCKIERNAN
2021-12-20DIRECTOR APPOINTED MR JAMIE BRUCE MCKAIN
2021-12-20AP01DIRECTOR APPOINTED MR JAMIE BRUCE MCKAIN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH MCKIERNAN
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26RES15CHANGE OF COMPANY NAME 26/07/21
2021-04-23AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH CRAIG
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/20 FROM Mansell House 22 Bore Street Lichfield Staffordshire WS13 6LL
2020-02-13AP01DIRECTOR APPOINTED MR ROBERT JOVIS RANKIN
2020-01-29RES01ADOPT ARTICLES 29/01/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KAY CLAYTON
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RICKARD
2019-04-10AP01DIRECTOR APPOINTED MR IAN SCOTT
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR JOHN MCKENZIE GOUDIE
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WETSON
2018-03-29TM02Termination of appointment of Keith Patrick Stanley on 2018-03-29
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUEST
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATTWOOD
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN WETSON
2017-11-23AP01DIRECTOR APPOINTED MS LUCY RICKARD
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL DELLA SHEILA SELLICK
2017-11-23TM02Termination of appointment of Karen Hunt on 2017-11-21
2017-10-24AP03Appointment of Mr Keith Patrick Stanley as company secretary on 2017-10-17
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27TM02Termination of appointment of Keri Lawrence on 2016-10-27
2016-10-27AP03Appointment of Mrs Karen Hunt as company secretary on 2016-10-27
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR JOHN MCKIERNAN
2015-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MORLEY WARDLE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PATTERSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR APRIL STOBBART
2015-03-18AP01DIRECTOR APPOINTED MRS CAROL KAY CLAYTON
2015-01-12AR0116/12/14 NO MEMBER LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-12-19AR0116/12/13 NO MEMBER LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL COMMONS / 23/06/2012
2013-10-29AP01DIRECTOR APPOINTED MRS SHELAGH MCKIERNAN
2013-05-31AP01DIRECTOR APPOINTED MRS CLARE ROSEMARY PATTERSON
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA DAY
2013-02-12RES01ADOPT ARTICLES 05/02/2013
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR REENA SHARMA
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-12-19AR0116/12/12 NO MEMBER LIST
2012-12-18AP01DIRECTOR APPOINTED MRS APRIL STOBBART
2012-12-18AP01DIRECTOR APPOINTED MR ROBERT LEONARD ATTWOOD
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE COLE
2012-11-12AP03SECRETARY APPOINTED MR KERI LAWRENCE
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HAMBRIDGE
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HAMBRIDGE / 25/07/2012
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL COMMONS / 04/07/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL COMMONS / 18/06/2012
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY KAREN HUNT
2012-06-18AP03SECRETARY APPOINTED MISS SUZANNE COLE
2012-02-09AP01DIRECTOR APPOINTED MRS MAUREEN SHIRLEY TURFREY
2011-12-16AR0116/12/11 NO MEMBER LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RANJANA SHARMA
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA TONI DAY / 07/11/2011
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREAVES
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEETWOOD
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA TONI DAY / 17/03/2011
2011-02-21AP01DIRECTOR APPOINTED MISS PAULINE ANN WRIGHT
2011-02-21AP01DIRECTOR APPOINTED MR DAVID GREAVES
2011-01-18AR0116/01/11 NO MEMBER LIST
2011-01-18AP01DIRECTOR APPOINTED MISS RANJANA SHARMA
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARRATT
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FIRMSTONE
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ALLEN
2011-01-18AP01DIRECTOR APPOINTED MISS REENA SHARMA
2010-10-25AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED MR IAN MICHAEL FLEETWOOD
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE SHARP
2010-04-26AP01DIRECTOR APPOINTED MISS NICHOLA TONI DAY
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EDMONDS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RICHARDSON
2010-02-08AR0116/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SHARRATT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE SHARP / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RICHARDSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RONALD JOHNSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HAMBRIDGE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FIRMSTONE / 08/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EDMONDS
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL COMMONS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE ALLEN / 08/02/2010
2009-11-20AA31/03/09 TOTAL EXEMPTION FULL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE TURNER / 27/09/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PARSONS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCREADIE
2009-03-06AA31/03/08 TOTAL EXEMPTION FULL
2009-01-16363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AMANDA HUGHES
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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD

Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD
Trademarks
We have not found any records of STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD. 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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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 STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD 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.
    Other companies at postcode WS13 6YU