About

Registered Number: 02853335
Date of Incorporation: 14/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Anchor House, 6-7 Regent Square, Northampton, NN1 2NQ

 

Based in Northampton, Northamptonshire Mind was registered on 14 September 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Northamptonshire Mind has 35 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, John James 14 September 1993 30 April 1994 1
BREARLEY, Peter 29 March 2004 28 March 2017 1
DELDERFIELD, Timothy Gordon 16 November 2002 17 January 2010 1
DOBSON, Conrad Gorrie 29 March 2004 13 February 2013 1
DRINKWATER, Ian 15 December 2007 23 September 2018 1
DUNN, Robert Charles 14 September 1993 30 April 1994 1
EDGAR, Karen Marie 21 November 2002 14 March 2005 1
HEAD, Elsie 14 September 1993 26 November 1998 1
HOPPER, John 16 November 1994 25 November 1999 1
HORRELL, Gillian Mary 02 September 2013 28 March 2017 1
ISOM, Fran 14 April 2008 01 March 2015 1
LEWIS, Jean 23 November 2000 09 December 2003 1
LOE, Michael Morris 14 September 1993 30 April 1994 1
MCMURTRIE, Alex 02 September 2013 04 March 2019 1
MCVICAR, Moya 16 November 1994 26 November 1998 1
MOLONEY, Daniel 24 September 2018 05 December 2019 1
OSWIN, Keith Jack 25 November 1999 28 May 2020 1
PIPER, Angela 24 September 2018 28 May 2020 1
POTTS, Bernard 14 September 1993 23 November 2000 1
RICHARDS, Charmain 05 June 2019 28 May 2020 1
SCHOFIELD, Terrence 27 November 1997 12 September 2005 1
SPENCER, David 16 November 1994 23 November 2001 1
SPENCER, Phillip Kenneth John 02 September 2013 23 September 2018 1
STEELE, Gregory 02 January 2009 28 March 2017 1
THOMAS, David Alexander 14 September 1993 30 April 1994 1
THORNE-SMITH, Carol 14 September 1993 26 November 1998 1
TOSELAND, Geoffrey 16 November 1994 26 November 1998 1
WATERFIELD, Danny 14 September 1993 13 September 1995 1
WESTGARTH, Michelle Claire 24 September 2018 28 May 2020 1
WOOD, Ann, Dr 26 March 2017 05 December 2019 1
ZIDDAN, Charmain 26 March 2017 04 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Philip David 04 March 2019 - 1
BICKNELL, Alan John 01 May 1994 13 September 1995 1
BUCKBY, Karen Ann 01 July 2005 04 March 2019 1
GORDON, Ian 13 September 1995 01 September 2004 1

Filing History

Document Type Date
MA - Memorandum and Articles 29 July 2020
RESOLUTIONS - N/A 27 July 2020
MISC - Miscellaneous document 27 July 2020
RESOLUTIONS - N/A 02 July 2020
CONNOT - N/A 02 July 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 September 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
MR04 - N/A 13 March 2019
CH01 - Change of particulars for director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AP03 - Appointment of secretary 05 March 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
AA - Annual Accounts 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 18 November 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 10 October 2015
TM01 - Termination of appointment of director 10 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 16 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 03 February 2007
363s - Annual Return 09 October 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 16 February 1998
AA - Annual Accounts 26 September 1997
AA - Annual Accounts 07 January 1997
AA - Annual Accounts 22 November 1995
363s - Annual Return 17 November 1995
288 - N/A 01 March 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 21 October 1994
288 - N/A 06 June 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
NEWINC - New incorporation documents 14 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.