ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granby Community Mental Health Group

Granby Community Mental Health Group is an active company incorporated on 28 May 1996 with the registered office located in Liverpool, Merseyside. Granby Community Mental Health Group was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03204514
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated 28 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
91 Upper Parliament Street
Liverpool
L8 7LB
England
Address changed on 8 Oct 2024 (11 months ago)
Previous address was 91 Upper Parliament Street 91 Upper Parliament Street Liverpool L8 7LB England
Telephone
01516258553
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Director • Social Worker • British • Lives in UK • Born in Aug 1960
Director • Civil Servant • British • Lives in England • Born in Sep 1993
Director • Biomedical Research Scientist (University Lecturer • British • Lives in Liberia • Born in Sep 1982
Director • SNR Consultant On Equality Diversity & I • British • Lives in England • Born in Mar 1991
Director • Trusts And Foundations Fundraising Manag • British • Lives in England • Born in Nov 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Mary Seacole House
Mary Seacole House is a mental health charity in Liverpool that supports multicultural communities.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£313.47K
Decreased by £84.95K (-21%)
Turnover
£487.21K
Decreased by £39.39K (-7%)
Employees
16
Same as previous period
Total Assets
£404.06K
Decreased by £87.99K (-18%)
Total Liabilities
-£14.09K
Increased by £10.28K (+269%)
Net Assets
£389.97K
Decreased by £98.27K (-20%)
Debt Ratio (%)
3%
Increased by 2.71% (+350%)
Latest Activity
Miss Jessica Chioma Ariwa Appointed
2 Months Ago on 27 Jun 2025
Ms Margaret Mary Houlston Appointed
2 Months Ago on 12 Jun 2025
Ms Clare Marie Stevenson Appointed
2 Months Ago on 12 Jun 2025
Sarah Byrne Resigned
3 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Sally Brajkovich Resigned
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 3 Oct 2024
Get Credit Report
Discover Granby Community Mental Health Group's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Jessica Chioma Ariwa as a director on 27 June 2025
Submitted on 14 Jul 2025
Appointment of Ms Margaret Mary Houlston as a director on 12 June 2025
Submitted on 13 Jun 2025
Appointment of Ms Clare Marie Stevenson as a director on 12 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Sarah Byrne as a director on 15 May 2025
Submitted on 28 May 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Termination of appointment of Sally Brajkovich as a director on 10 October 2024
Submitted on 13 Dec 2024
Registered office address changed from 91 Upper Parliament Street 91 Upper Parliament Street Liverpool L8 7LB England to 91 Upper Parliament Street Upper Parliament Street Liverpool L8 7LB on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 91 Upper Parliament Street Upper Parliament Street Liverpool L8 7LB England to 91 Upper Parliament Street Liverpool L8 7LB on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 2 Princes Road 2 Princes Road Liverpool L8 1th England to 91 Upper Parliament Street 91 Upper Parliament Street Liverpool L8 7LB on 3 October 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year