Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Helens Mind
St Helens Mind is an active company incorporated on 6 June 2011 with the registered office located in St. Helens, Merseyside. St Helens Mind was registered 14 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07659498
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
6 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(3 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 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)
Learn more about St Helens Mind
Contact
Address
Millenium House
Bickerstaffe Street
St Helens
WA10 1DE
Address changed on
27 May 2023
(2 years 3 months ago)
Previous address was
First Floor, 27 Hardshaw Street St. Helens WA10 1RW England
Companies in WA10 1DE
Telephone
01744647089
Email
Available in Endole App
Website
Sthelensmind.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mrs Fiona Margaret Whistlecroft
Director • Senior Financial Accountant • British • Lives in England • Born in Aug 1961
Mr Glen Patrick McCarthy
Director • Senior Director • British • Lives in England • Born in Nov 1963
Mrs Chantelle Maria Seaborn
Director • Head Of Service Development • British • Lives in England • Born in Jan 1963
Mrs Helen Margaret Hynes
Director • Business Support • British • Lives in England • Born in Nov 1978
Mrs Julie ANN Charlton
Director • Head Of Development • British • Lives in England • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Emmaus Bolton
Mrs Chantelle Maria Seaborn is a mutual person.
Active
Ecostore Limited
Mrs Chantelle Maria Seaborn is a mutual person.
Active
Occupational Psychology Solutions Ltd
Mrs Julie ANN Charlton is a mutual person.
Active
Ultragreen Hydrogen Limited
Mr Glen Patrick McCarthy is a mutual person.
Active
G & S Supply Chain Ltd
Mr Glen Patrick McCarthy is a mutual person.
Active
Global Energy And Feedstock Ltd
Mr Glen Patrick McCarthy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£61.38K
Decreased by £18.21K (-23%)
Turnover
£77.18K
Decreased by £53.6K (-41%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£81.42K
Decreased by £14.59K (-15%)
Total Liabilities
-£2.76K
Decreased by £1.07K (-28%)
Net Assets
£78.66K
Decreased by £13.52K (-15%)
Debt Ratio (%)
3%
Decreased by 0.6% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
John Astley Resigned
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
8 Months Ago on 10 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 Jan 2024
Mrs Chantelle Maria Seaborn Appointed
1 Year 8 Months Ago on 13 Dec 2023
Jeffrey Hext Resigned
1 Year 8 Months Ago on 13 Dec 2023
Bernard Michael Pilkington Resigned
1 Year 8 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover St Helens Mind's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Astley as a director on 2 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Sep 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 2 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Appointment of Mrs Chantelle Maria Seaborn as a director on 13 December 2023
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Jan 2024
Termination of appointment of Bernard Michael Pilkington as a director on 13 December 2023
Submitted on 6 Jan 2024
Termination of appointment of Jeffrey Hext as a director on 13 December 2023
Submitted on 6 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs