About

Registered Number: 06450515
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 9 Queen Street, Ulverston, Cumbria, LA12 7AF

 

Ulverston Mind Ltd was founded on 11 December 2007 with its registered office in Cumbria, it has a status of "Active". This organisation has 17 directors listed as Hutchinson, Geoffrey Allen, Jones, Elizabeth Maire, Shacklady, Helen, Burden, Carol Ann, Cotton, Samantha Joanne, Tyson, Clare, Atkinson, Rhona Margaret, Barrett, Jean, Cotton, Samantha Joanne, Gibbs, Margaret, Hall, Kenneth, Henshall, Thomas, Jones, Joseph Roy, Lidington, Sue, Longton, Jane Margaret, Riley, Gail, Robertson, Michael at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Geoffrey Allen 14 September 2011 - 1
JONES, Elizabeth Maire 11 December 2007 - 1
SHACKLADY, Helen 18 February 2008 - 1
ATKINSON, Rhona Margaret 19 September 2012 17 February 2019 1
BARRETT, Jean 11 December 2007 31 August 2017 1
COTTON, Samantha Joanne 23 September 2016 11 February 2020 1
GIBBS, Margaret 18 February 2008 16 July 2008 1
HALL, Kenneth 19 September 2012 14 November 2012 1
HENSHALL, Thomas 18 February 2008 14 September 2010 1
JONES, Joseph Roy 14 September 2010 20 July 2016 1
LIDINGTON, Sue 16 July 2008 19 September 2009 1
LONGTON, Jane Margaret 11 December 2007 23 September 2016 1
RILEY, Gail 18 February 2008 31 August 2017 1
ROBERTSON, Michael 14 September 2011 24 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BURDEN, Carol Ann 11 December 2007 23 August 2010 1
COTTON, Samantha Joanne 23 September 2016 13 November 2019 1
TYSON, Clare 23 August 2010 04 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
TM01 - Termination of appointment of director 22 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 December 2019
TM02 - Termination of appointment of secretary 14 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CH01 - Change of particulars for director 08 September 2017
AP03 - Appointment of secretary 13 December 2016
CS01 - N/A 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 18 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 25 October 2010
AP03 - Appointment of secretary 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 30 January 2010
AP01 - Appointment of director 30 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 16 October 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.