About

Registered Number: 03282832
Date of Incorporation: 19/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 28-31 Deneside, Great Yarmouth, NR30 3AX,

 

Established in 1996, Great Yarmouth & Waveney Mind are based in Great Yarmouth. Currently we aren't aware of the number of employees at the the company. Great Yarmouth & Waveney Mind has 36 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLAND, Paula 03 November 2008 31 March 2016 1
BARNES, Michelle Dawn 08 May 2017 25 September 2017 1
BEALES, Cherry 07 November 2006 03 December 2008 1
BRANSON, Robert John 04 November 2003 07 November 2006 1
CASTELL, Carol Joyce 04 November 2003 09 October 2006 1
COPPACK, Norman Roy, Rev 19 November 1996 25 September 2003 1
DUNCOMBE, Michael Anthony 08 December 1997 05 November 2002 1
FORD, Geraldine Teresa 19 November 1996 05 September 1997 1
GALLOP, Peter Leslie 12 October 1999 06 November 2001 1
GILL, Katherine Mary 26 April 2016 01 August 2018 1
GILL, Kevin Davl 03 November 2008 01 March 2014 1
GREEN, Robert Humphrey 19 November 1996 14 October 2000 1
HIGENBOTTAM, David 01 December 2009 01 November 2013 1
HIGENBOYYAM, David 08 November 2009 08 June 2010 1
HOLGATE, Richard John 27 October 1997 06 November 2001 1
HYAM, Jonathan James 21 October 2014 31 October 2017 1
KING, Geoffrey John 28 April 2015 30 October 2015 1
LETTON, Margaret Linda 02 November 2004 22 June 2005 1
MASON, Peter Ralph 06 November 2001 26 November 2002 1
MCEVETT, Frederick Charles, Dr 12 October 1999 06 November 2007 1
MCMULLEN, Jeanette Margaret 05 March 2018 18 March 2019 1
MIDDLEDITCH, Penelope Grace 02 November 2004 28 June 2016 1
MORAN, Mary Barbara 05 November 2009 06 April 2011 1
NEWSTEAD, David Alan 04 November 2003 06 September 2005 1
NICHOLLS, Shelagh Margaret 01 January 2013 30 December 2015 1
OAKLEY, Karla Jayne Louise 11 April 2017 19 January 2018 1
OFFORD, Linda Katherine 19 November 1996 05 November 2002 1
PINDER, Andrew 05 November 2002 22 April 2004 1
REYNOLDS, Christopher Michael, Dr 07 November 2006 01 December 2013 1
SCOTT, Helen Rebecca 07 November 2006 05 November 2012 1
SMITH, Wendy Diane 21 February 2012 04 September 2017 1
STOREY, Terry Michael 30 January 2008 02 July 2014 1
WATTS, Simon Adam 20 June 2014 24 March 2015 1
WICKS, Kevin Roy 16 December 2014 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BOCZKO, Peter 04 September 2017 - 1
SMITH, Wendy Diane 24 February 2015 04 September 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 08 September 2020
DS02 - Withdrawal of striking off application by a company 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 13 June 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 03 August 2018
CH01 - Change of particulars for director 02 June 2018
CH01 - Change of particulars for director 13 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 29 January 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
RP04AP01 - N/A 10 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AP03 - Appointment of secretary 04 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
RP04AP01 - N/A 07 March 2017
RESOLUTIONS - N/A 21 February 2017
MR04 - N/A 09 January 2017
CH01 - Change of particulars for director 05 January 2017
MR04 - N/A 05 January 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 12 November 2014
RESOLUTIONS - N/A 15 October 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AD01 - Change of registered office address 21 November 2013
AP01 - Appointment of director 29 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 18 November 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 13 January 2010
AP01 - Appointment of director 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 04 December 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 06 December 2001
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 18 September 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 12 November 1997
225 - Change of Accounting Reference Date 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
395 - Particulars of a mortgage or charge 18 January 1997
395 - Particulars of a mortgage or charge 18 January 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.