About

Registered Number: 05333018
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 8 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN,

 

Founded in 2005, Dorset Mind have registered office in Bournemouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 43 directors listed in the Companies House registry.

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.