About

Registered Number: 06340472
Date of Incorporation: 10/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

 

Tameside, Oldham & Glossop Mind was founded on 10 August 2007 and are based in Lancashire. We don't know the number of employees at this business. This business has 24 directors listed as Higson, Jennifer, Dillamore, Joanne, Eastwood, Cheryl, Hall, Matthew Robert, Hickman, Joanne, Hutton, David Howard, Mercer, Robert, Murcott, Victoria Jane, Pollitt, John Martin, Edwards, Richard, Bradbury, Samantha Jane, Byron, Jacqueline, Calvert, Dave, Calvert, Julie Ann, Chadwick, Gareth Paul, Fox, Michael, Hopper, Mary Teresa, Jones, Lynn, Lees-oakes, Rory, Ogden, Steven Richard, Roberts, Lisa, Schofield, Trevor, Simpson, Elizabeth Margaret, Umpleby, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLAMORE, Joanne 13 August 2018 - 1
EASTWOOD, Cheryl 27 April 2015 - 1
HALL, Matthew Robert 10 August 2007 - 1
HICKMAN, Joanne 07 January 2019 - 1
HUTTON, David Howard 01 August 2008 - 1
MERCER, Robert 10 August 2007 - 1
MURCOTT, Victoria Jane 23 March 2015 - 1
POLLITT, John Martin 11 June 2018 - 1
BRADBURY, Samantha Jane 15 October 2012 27 June 2016 1
BYRON, Jacqueline 10 August 2007 02 November 2015 1
CALVERT, Dave 14 May 2018 03 September 2018 1
CALVERT, Julie Ann 10 August 2007 19 July 2008 1
CHADWICK, Gareth Paul 25 October 2015 02 February 2018 1
FOX, Michael 07 January 2019 28 June 2019 1
HOPPER, Mary Teresa 22 June 2009 30 November 2011 1
JONES, Lynn 10 August 2007 09 July 2018 1
LEES-OAKES, Rory 10 August 2007 11 June 2009 1
OGDEN, Steven Richard 18 March 2013 08 October 2015 1
ROBERTS, Lisa 10 August 2007 10 June 2008 1
SCHOFIELD, Trevor 10 August 2007 19 July 2008 1
SIMPSON, Elizabeth Margaret 20 July 2009 10 June 2013 1
UMPLEBY, Richard 11 June 2018 02 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HIGSON, Jennifer 01 May 2016 - 1
EDWARDS, Richard 10 August 2007 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 August 2019
RESOLUTIONS - N/A 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 13 September 2018
PSC01 - N/A 21 August 2018
AP01 - Appointment of director 15 August 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
PSC07 - N/A 14 August 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
CH03 - Change of particulars for secretary 06 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
RESOLUTIONS - N/A 23 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.