About

Registered Number: 04754578
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: Fratton Community Centre, Trafalgar Place, Portsmouth, Hampshire, PO1 5JJ

 

Based in Portsmouth in Hampshire, Portsmouth Mind Ltd was founded on 06 May 2003. The companies directors are listed as Emmett, John Ernest, Etherington, Angela, Norton, Paul, Ransom, Jenni Jane, Soutar, Richard John Charles, Corrigan, Stephen, Didymus, Trudy Lorraine, Newman, Claire Louise, Ahearn, Dwane Russel, Cokeley, Stephanie, Finch, Janine, Hand, Kathleen Anne, Joaquin, Carol, Leo-rankin, Dawn, Marshall, Duncan James, Massey, Eric, Mcculla, James, Middleton, Richard John, Raybould, David, Reed, Joan Edna, Ringland, Pamela Jean, Williams, Christina Mary, Wood, Nicola Anne in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, John Ernest 06 May 2003 - 1
ETHERINGTON, Angela 20 August 2013 - 1
NORTON, Paul 26 August 2015 - 1
RANSOM, Jenni Jane 24 February 2014 - 1
SOUTAR, Richard John Charles 06 May 2003 - 1
AHEARN, Dwane Russel 06 May 2003 03 November 2003 1
COKELEY, Stephanie 06 May 2003 03 November 2003 1
FINCH, Janine 06 May 2003 24 August 2004 1
HAND, Kathleen Anne 05 September 2005 28 January 2013 1
JOAQUIN, Carol 06 November 2010 09 November 2011 1
LEO-RANKIN, Dawn 28 January 2013 18 November 2013 1
MARSHALL, Duncan James 03 November 2003 13 November 2006 1
MASSEY, Eric 06 May 2003 19 August 2004 1
MCCULLA, James 09 November 2009 09 November 2011 1
MIDDLETON, Richard John 06 May 2003 25 October 2004 1
RAYBOULD, David 15 September 2014 18 November 2015 1
REED, Joan Edna 13 November 2006 11 April 2007 1
RINGLAND, Pamela Jean 13 November 2006 09 November 2009 1
WILLIAMS, Christina Mary 06 May 2003 26 February 2007 1
WOOD, Nicola Anne 06 May 2003 06 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Stephen 06 May 2003 30 June 2004 1
DIDYMUS, Trudy Lorraine 03 January 2008 06 August 2013 1
NEWMAN, Claire Louise 30 June 2004 11 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
CH03 - Change of particulars for secretary 05 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 01 June 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
225 - Change of Accounting Reference Date 17 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.