About

Registered Number: 03222021
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 26 High Road West, Felixstowe, IP11 9JB,

 

Having been setup in 1996, Suffolk Mind (Trading) Ltd has its registered office in Felixstowe, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Mutum, Timothy Brian, Hartley, Ian, Cresswell, John Frederick, East Suffolk Mind, Hanson, Alan John, Searle, Joanne Kay, Suckling, Nigel John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUTUM, Timothy Brian 06 December 2016 - 1
CRESSWELL, John Frederick 22 October 2010 10 December 2012 1
EAST SUFFOLK MIND 09 July 1996 01 April 2008 1
HANSON, Alan John 10 December 2012 16 October 2018 1
SEARLE, Joanne Kay 21 October 2008 01 May 2012 1
SUCKLING, Nigel John 21 May 2012 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Ian 09 July 1996 01 August 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 20 March 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 08 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 26 October 2010
CERTNM - Change of name certificate 25 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 27 February 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 23 July 1997
225 - Change of Accounting Reference Date 14 August 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.