About

Registered Number: 05884630
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

 

Middlesbrough & Stockton Mind Ltd was registered on 24 July 2006, it's status in the Companies House registry is set to "Active". Cash, Susan Margaret, Harrison, John, Hicks, Ruth Ursula, Husssain, Metab, King, David, Morris, Jennifer, Papprill, Angela, Ramsay, Joanne, Smith, Thomas, Howitt, Emma, Baines, Geoff, Bogg, Carol, Campbell, Barbara, Cioni, Kathryn Jane, Foster, Maurice, Gettings, Suzanne Margaret, Graham, Stuart James, Holloway, Angela, Hudson, Martyn, Dr, Philbey, Alison Mary Burdett, Pollak, Hugo Alexander Harold, Ramsey, Marian Ann, Ravalde, Susan Margaret, Reeve, Jonathan, Theasby, Alan, Wicks, Rachel are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Susan Margaret 18 October 2011 - 1
HARRISON, John 24 July 2006 - 1
HICKS, Ruth Ursula 18 October 2011 - 1
HUSSSAIN, Metab 13 May 2019 - 1
KING, David 12 May 2014 - 1
MORRIS, Jennifer 13 June 2016 - 1
PAPPRILL, Angela 13 June 2016 - 1
RAMSAY, Joanne 05 November 2017 - 1
SMITH, Thomas 13 May 2019 - 1
BAINES, Geoff 18 October 2011 31 October 2017 1
BOGG, Carol 24 July 2006 19 December 2007 1
CAMPBELL, Barbara 02 November 2006 22 October 2007 1
CIONI, Kathryn Jane 22 October 2009 12 July 2010 1
FOSTER, Maurice 24 July 2006 02 November 2006 1
GETTINGS, Suzanne Margaret 02 November 2006 22 October 2007 1
GRAHAM, Stuart James 15 October 2012 11 June 2018 1
HOLLOWAY, Angela 21 October 2013 14 January 2019 1
HUDSON, Martyn, Dr 22 October 2007 10 August 2009 1
PHILBEY, Alison Mary Burdett 16 April 2007 05 August 2012 1
POLLAK, Hugo Alexander Harold 16 April 2007 01 November 2012 1
RAMSEY, Marian Ann 22 October 2007 10 December 2018 1
RAVALDE, Susan Margaret 14 January 2008 13 May 2013 1
REEVE, Jonathan 22 October 2009 01 May 2014 1
THEASBY, Alan 02 November 2006 22 October 2007 1
WICKS, Rachel 02 November 2006 18 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWITT, Emma 24 July 2006 11 June 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 07 August 2019
PSC08 - N/A 14 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 11 December 2017
MA - Memorandum and Articles 28 November 2017
CC04 - Statement of companies objects 28 November 2017
AA - Annual Accounts 27 November 2017
RESOLUTIONS - N/A 24 November 2017
CONNOT - N/A 24 November 2017
CS01 - N/A 25 July 2017
PSC09 - N/A 25 July 2017
AA - Annual Accounts 13 December 2016
CH03 - Change of particulars for secretary 09 December 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 01 July 2011
AD01 - Change of registered office address 01 July 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
353 - Register of members 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
225 - Change of Accounting Reference Date 30 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.