About

Registered Number: 06504104
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Wellbeing Centre, 23b Chester Street, Mold, Flintshire, CH7 1EG

 

Founded in 2008, North East Wales Mind Ltd are based in Mold, Flintshire, it has a status of "Active". We don't know the number of employees at this company. Gallagher, Karen Jacqueline, Griffiths, Tracey Dawn, Harper, Linda Margaret, Jones, Margaret Eluned, Partington, Sarah Elizabeth, Thomas, Pamela May, Brooke-rankin, Anthony Nicholas, Gray, Peter Owen Lloyd, Harris, Christopher John, Dr, Jones, Nicholas, Proctor, Alison Claire, Rhead, Donald Gene, Storr, Penelope Ann, Tanti, Ruth Kathryn, Taylor, Jean Agnes, Winstanley, Ronald Colin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Karen Jacqueline 22 November 2013 - 1
GRIFFITHS, Tracey Dawn 14 March 2019 - 1
HARPER, Linda Margaret 16 July 2020 - 1
JONES, Margaret Eluned 22 November 2013 - 1
PARTINGTON, Sarah Elizabeth 16 July 2020 - 1
THOMAS, Pamela May 14 February 2008 - 1
BROOKE-RANKIN, Anthony Nicholas 14 February 2008 08 February 2013 1
GRAY, Peter Owen Lloyd 29 April 2008 11 November 2009 1
HARRIS, Christopher John, Dr 14 March 2014 11 September 2015 1
JONES, Nicholas 27 October 2017 29 August 2018 1
PROCTOR, Alison Claire 29 April 2008 03 March 2011 1
RHEAD, Donald Gene 11 November 2009 16 May 2012 1
STORR, Penelope Ann 24 January 2012 30 March 2015 1
TANTI, Ruth Kathryn 18 November 2016 07 June 2018 1
TAYLOR, Jean Agnes 14 February 2008 19 January 2011 1
WINSTANLEY, Ronald Colin 10 May 2011 12 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 20 December 2019
CH03 - Change of particulars for secretary 20 December 2019
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 09 December 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 12 December 2016
RESOLUTIONS - N/A 02 December 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 17 June 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 21 March 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
225 - Change of Accounting Reference Date 23 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.