Company NameMAAN Somali Mental Health Sheffield
Company StatusActive
Company Number06639255
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJanice Marks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Argyle Road
Sheffield
South Yorkshire
S8 9HG
Director NameDr Matthew Ibrahim Osammor
Date of BirthMay 1952 (Born 72 years ago)
NationalityNigerian
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleAir Quality Officer
Country of ResidenceEngland
Correspondence Address28 Meersbrook Road
Sheffield
South Yorkshire
S8 9HW
Director NameMs Ibado Abdi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCommunity Advocacy Worker
Country of ResidenceEngland
Correspondence Address8 Paradise Street
Sheffield
South Yorkshire
S1 2DF
Director NameDr Mohamud Ali Ege
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address8 Paradise Street
Sheffield
South Yorkshire
S1 2DF
Director NameMohamed Alsahimi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleAdvise Services Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Denholme Close
Sheffield
South Yorkshire
S3 9QB
Director NameMariam Anthony
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address139 Meadow Street
Sheffield
South Yorkshire
S3 7BN
Director NameKokila Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleNHS Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 96-100 Vincent Road
Sheffield
South Yorkshire
S7 1BW
Secretary NameKokila Patel
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 96-100 Vincent Road
Sheffield
South Yorkshire
S7 1BW

Contact

Telephone0114 2758556
Telephone regionSheffield

Location

Registered Address8 Paradise Street
Sheffield
South Yorkshire
S1 2DF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£154,558
Net Worth£59,179
Cash£53,571
Current Liabilities£430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
23 January 2019Appointment of Dr Mohamud Ali Ege as a director on 16 January 2019 (2 pages)
10 January 2019Appointment of Ms Ibado Abdi as a director on 30 December 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
17 October 2018Termination of appointment of Kokila Patel as a secretary on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Mariam Anthony as a director on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Kokila Patel as a director on 17 October 2018 (1 page)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 July 2015Annual return made up to 7 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 7 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 7 July 2015 no member list (6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
30 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 July 2011Termination of appointment of Mohamed Alsahimi as a director (1 page)
11 July 2011Termination of appointment of Mohamed Alsahimi as a director (1 page)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 July 2010Director's details changed for Janice Marks on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Kokila Patel on 7 July 2010 (2 pages)
21 July 2010Director's details changed (2 pages)
21 July 2010Director's details changed for Kokila Patel on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
21 July 2010Director's details changed for Janice Marks on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Matthew Osammor on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Matthew Osammor on 7 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
21 July 2010Annual return made up to 7 July 2010 no member list (7 pages)
21 July 2010Director's details changed for Kokila Patel on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Matthew Osammor on 7 July 2010 (2 pages)
21 July 2010Director's details changed (2 pages)
21 July 2010Director's details changed for Janice Marks on 7 July 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 August 2009Annual return made up to 07/07/09 (3 pages)
3 August 2009Annual return made up to 07/07/09 (3 pages)
11 February 2009Registered office changed on 11/02/2009 from volserve house 14-18 westbar green sheffield south yorkshire S1 2DA (1 page)
11 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from volserve house 14-18 westbar green sheffield south yorkshire S1 2DA (1 page)
7 July 2008Incorporation (22 pages)
7 July 2008Incorporation (22 pages)