About

Registered Number: 05333018
Date of Incorporation: 14/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 8 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN,

 

Dorset Mind was registered on 14 January 2005 and are based in Bournemouth, it has a status of "Active". There are 43 directors listed for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Kenneth John 19 August 2015 - 1
MAYCOCK, Rosalind, Doctor 15 January 2019 - 1
MYNORS-WALLIS, Laurence, Doctor 03 January 2019 - 1
PRANKERD, Ian Paul 26 April 2010 - 1
ROWE, Elizabeth Jane 17 March 2020 - 1
RUTHERFORD, Robert 21 May 2019 - 1
WAIT, Claire 20 January 2015 - 1
WHITTAM, Helen 16 June 2020 - 1
WINDETT, Anna 30 April 2015 - 1
BARBARY, John Stephen Richard 28 March 2006 27 June 2007 1
BARNES, Lyne 07 November 2012 19 September 2013 1
BRETTINGHAM, Julie Anne 02 July 2008 05 January 2010 1
BRYAN, Michael 14 January 2005 11 May 2009 1
BRYANT, Arthur Westlake 14 January 2005 23 June 2009 1
BUTTERS, Karen 19 July 2016 03 January 2019 1
CARTER, Fiona 16 October 2013 12 November 2015 1
CHALMERS, Jonathan 28 June 2010 19 April 2011 1
CHTEREVA, Elena Hristova 13 September 2011 28 November 2012 1
CORDEROY, Gary 02 October 2013 04 October 2016 1
DAVIS-MCCLUSKIE, Carmel 11 January 2011 20 January 2015 1
DENNISON, Stephen 16 April 2013 09 February 2015 1
DOUGHERTY-PRICE, Fiona Jane 26 September 2007 06 May 2009 1
EVANS, Neill Purdie 14 January 2005 13 July 2006 1
FINDLAY, James 14 January 2005 13 July 2006 1
FRANKLIN, Richard 14 January 2005 30 August 2006 1
FREE, Cliff 15 January 2019 18 June 2019 1
GARRARD, Heather Mary 14 January 2005 13 July 2006 1
GOODWIN, Vivien 09 November 2010 06 April 2011 1
HARRISON, Stewart William, Reverend 14 January 2005 01 September 2009 1
LAWSON, Doreen Margaret 23 January 2007 07 May 2008 1
LEWIS, Reginald John 09 November 2010 20 July 2011 1
MAYERS, Andrew Graeme, Doctor 02 October 2013 01 May 2014 1
MOORES, Janet Mary 28 March 2006 08 January 2008 1
NEWNHAM, Caroline Heather 02 July 2008 21 November 2009 1
PLUMBRIDGE, James Nicholas 04 November 2008 24 February 2010 1
PRICE, Christine Mary 22 October 2014 08 March 2017 1
RATHBONE, William Barry, Rev. Dr 14 January 2005 20 April 2005 1
SAKER, Iain Richard Mark 28 November 2018 17 December 2019 1
STEVENSON, John David 02 July 2008 15 August 2012 1
STONES, Steen 30 May 2017 09 November 2017 1
STOREY, Marianne Louise 22 February 2016 18 May 2017 1
WADE, Helen Margaret 14 January 2005 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES-DAVIES, Thomas Timon 14 January 2005 30 July 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 22 May 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 05 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 08 March 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 21 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 14 June 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 25 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 12 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
225 - Change of Accounting Reference Date 09 February 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.