About

Registered Number: 02210699
Date of Incorporation: 13/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: ROCHDALE AND DISTRICT MIND, 3-11 Drake Street, Rochdale, Greater Manchester, Lancashire, OL16 1RE

 

Having been setup in 1988, Rochdale & District Mind are based in Greater Manchester, it's status in the Companies House registry is set to "Active". There are 46 directors listed as Shore, Andrea Claire, Adamson, Mary Susan, Davies Poole, Kate, Marsland, Keith William, Mossley, David John, Dr, Sinclair, Paul Alexander, Stevenson, Olwen, Windle, Barry, Buckley, Janet Barbara, Curran, Hazel, Robertson, David George Christie, Aldred, Marilyn, Armitage, Louise Katrina, Ayrton, Michael, Bamford, Gillian Bernice, Burton, Philip James, Dean, Barbara, Flood, Susanna, Greech, Hazel, Hartle, Roderick James, Henderson, Wendy, Hesling, Charles Edward, Hornby, Tricia, Hughes, Andrew John, Hyndman, Matthew Harold Frederick, Jones, Michael Charles, King, Steven, Luck, Jane Marie, Macfarlane, Julie Ann, Markham - Bew, Nina, Maxwell, Peter Michael James, Mcminn, Clive, Morgan, Christine, Moscovita, Shaun, O'shiel, Philip, Padmanabhan, Margaret, Pearce, Catherine Elizabeth, Robertson, David George Christie, Skelton, Denis David, Stoneman, Margaret, Swallow, John, Trivedi, Ankur, Valentine, Stephen, Warburton, Ronald, Wildman, Peter, Wilson, Rob for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Mary Susan 09 October 2019 - 1
DAVIES POOLE, Kate 25 October 2016 - 1
MARSLAND, Keith William 25 September 2015 - 1
MOSSLEY, David John, Dr 24 October 2016 - 1
SINCLAIR, Paul Alexander 15 July 2020 - 1
STEVENSON, Olwen 09 October 2019 - 1
WINDLE, Barry 13 October 2011 - 1
ALDRED, Marilyn 20 September 2013 31 May 2018 1
ARMITAGE, Louise Katrina N/A 30 November 1991 1
AYRTON, Michael 11 December 2014 25 September 2015 1
BAMFORD, Gillian Bernice 12 March 1997 10 October 2012 1
BURTON, Philip James 16 August 2005 01 May 2008 1
DEAN, Barbara 15 July 1992 14 January 1994 1
FLOOD, Susanna 10 October 2012 12 February 2014 1
GREECH, Hazel N/A 01 July 1992 1
HARTLE, Roderick James N/A 06 January 1992 1
HENDERSON, Wendy 23 June 1993 15 May 1999 1
HESLING, Charles Edward N/A 14 January 1994 1
HORNBY, Tricia N/A 06 June 2002 1
HUGHES, Andrew John N/A 23 November 1991 1
HYNDMAN, Matthew Harold Frederick 11 December 2007 16 September 2008 1
JONES, Michael Charles 10 November 2003 13 December 2004 1
KING, Steven 01 May 1996 24 July 1997 1
LUCK, Jane Marie 17 January 2005 09 March 2006 1
MACFARLANE, Julie Ann 01 April 2006 06 October 2010 1
MARKHAM - BEW, Nina 10 November 2018 06 August 2020 1
MAXWELL, Peter Michael James 30 September 2005 12 August 2008 1
MCMINN, Clive N/A 20 October 1992 1
MORGAN, Christine 13 October 2011 20 September 2013 1
MOSCOVITA, Shaun 06 October 2010 08 May 2013 1
O'SHIEL, Philip 10 June 2015 25 September 2015 1
PADMANABHAN, Margaret 14 March 2000 08 September 2003 1
PEARCE, Catherine Elizabeth 25 September 2015 30 October 2017 1
ROBERTSON, David George Christie 11 December 2007 01 June 2010 1
SKELTON, Denis David N/A 03 February 1993 1
STONEMAN, Margaret 10 August 2010 10 November 2018 1
SWALLOW, John 10 November 2018 13 May 2020 1
TRIVEDI, Ankur 10 June 2015 12 October 2016 1
VALENTINE, Stephen 14 March 2000 09 March 2006 1
WARBURTON, Ronald N/A 31 March 2000 1
WILDMAN, Peter 04 April 2006 01 March 2007 1
WILSON, Rob 11 December 2007 13 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SHORE, Andrea Claire 31 May 2018 - 1
BUCKLEY, Janet Barbara N/A 01 May 1996 1
CURRAN, Hazel 31 March 2000 09 March 2006 1
ROBERTSON, David George Christie 01 November 2010 31 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 June 2019
RESOLUTIONS - N/A 31 January 2019
MA - Memorandum and Articles 31 January 2019
CC04 - Statement of companies objects 02 January 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP03 - Appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
RP04 - N/A 15 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
AP03 - Appointment of secretary 02 January 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AUD - Auditor's letter of resignation 03 February 2012
AUD - Auditor's letter of resignation 30 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 09 July 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 01 November 1993
288 - N/A 25 July 1993
363s - Annual Return 14 July 1993
288 - N/A 19 March 1993
288 - N/A 24 November 1992
288 - N/A 10 November 1992
288 - N/A 20 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 24 August 1992
288 - N/A 05 August 1992
363s - Annual Return 16 July 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 26 November 1991
363b - Annual Return 20 November 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
AA - Annual Accounts 15 August 1991
288 - N/A 11 July 1990
288 - N/A 11 July 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
288 - N/A 05 December 1989
288 - N/A 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 02 August 1989
288 - N/A 30 September 1988
288 - N/A 28 September 1988
NEWINC - New incorporation documents 13 January 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.