NORTH LINCOLNSHIRE MIND - SCUNTHORPE


Company Profile Company Filings

Overview

NORTH LINCOLNSHIRE MIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SCUNTHORPE and has the status: Active.
NORTH LINCOLNSHIRE MIND was incorporated 34 years ago on 02/06/1989 and has the registered number: 02391367. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

NORTH LINCOLNSHIRE MIND - SCUNTHORPE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

PRINTERS YARD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 6QX

This Company Originates in : United Kingdom
Previous trading names include:
NORTH LINCOLNSHIRE MIND LTD (until 27/05/2020)
SCUNTHORPE & DISTRICT MIND (until 04/03/2020)

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH ANGELA GILLIATT Mar 1962 British Director 2014-11-04 CURRENT
MR NICHOLAS DAKIN Jul 1955 British Director 2022-08-23 CURRENT
MR DANIEL HART Aug 1984 British Director 2024-02-08 CURRENT
MR NAJMUL MODAK Mar 1977 British Director 2018-09-28 CURRENT
PENELOPE OWSTON Aug 1956 British Director 2022-08-23 CURRENT
MRS CLAIRE PATRICIA PHILLIPS Aug 1965 British Director 2012-03-28 CURRENT
MR JAMES PAUL JAHODA Apr 1952 British Director RESIGNED
MRS PATRICIA MOODY Dec 1957 British Director 2015-06-09 UNTIL 2017-09-22 RESIGNED
MR HAROLD HANNATH Jul 1933 British Director RESIGNED
MR CHRISTOPHER LONG May 1959 British Director 2003-02-20 UNTIL 2010-06-07 RESIGNED
MR TIMOTHY ANDREW MILLS Feb 1964 British Director 1998-05-22 UNTIL 2011-07-26 RESIGNED
DAWN ALISON LINGS Jun 1967 British Director 1999-01-13 UNTIL 1999-12-08 RESIGNED
MRS ELIZABETH JANE MARSHALL May 1942 British Director 2018-02-26 UNTIL 2021-12-31 RESIGNED
MR RICHARD ARTHUR JOHN LEACH May 1946 British Director 2011-04-19 UNTIL 2016-02-09 RESIGNED
KATHLEEN ANN LAMMIMAN Jan 1958 British Director 1994-12-16 UNTIL 1996-03-15 RESIGNED
MISS HEATHER JAUNCEY May 1956 British Director 2013-06-28 UNTIL 2014-09-10 RESIGNED
MR RAY PIATT Apr 1952 British Director 2009-07-01 UNTIL 2014-11-04 RESIGNED
HARRIET JACKSON Sep 1940 British Director 1994-12-16 UNTIL 1996-03-15 RESIGNED
MR JOSEPH WILLIAM HUTTON Oct 1915 British Director RESIGNED
GLYNN RUSSELL GRIFFIN Jan 1959 Secretary 2006-01-24 UNTIL 2011-09-30 RESIGNED
MRS EVELYN KRASNER Secretary RESIGNED
IAN MCANDREW HUTCHISON Jun 1941 British Director 1998-05-22 UNTIL 2003-01-01 RESIGNED
CAROL HUGHES Jul 1957 British Director 1997-12-17 UNTIL 2009-07-14 RESIGNED
MS JULIE JEANETTE LIMB Nov 1962 British Director RESIGNED
MR ALAN ROBINSON Jun 1947 British Secretary 2003-12-06 UNTIL 2006-01-28 RESIGNED
SARAH ELIZABETH COBB Secretary 2000-08-24 UNTIL 2003-11-21 RESIGNED
PAUL SMITH Jun 1970 British Director 2006-01-11 UNTIL 2009-07-14 RESIGNED
MR IAN GEORGE BULLEYMENT Sep 1970 British Director 2003-02-20 UNTIL 2011-08-15 RESIGNED
MRS DENISE FOWLER Jun 1972 British Director 2015-08-11 UNTIL 2018-09-28 RESIGNED
LINDA FLEMING Nov 1965 British Director 2005-12-14 UNTIL 2009-07-14 RESIGNED
REVD JOHN ARTHUR FISHER May 1946 British Director 1996-03-15 UNTIL 2001-01-10 RESIGNED
BRIAN VICTOR EVERNDEN Apr 1937 British Director 1994-12-16 UNTIL 1996-03-15 RESIGNED
MRS JOAN PATRICIA ESCREET Apr 1920 British Director RESIGNED
MRS ANNE ADA DUNKERLEY Sep 1939 British Director 2010-02-09 UNTIL 2013-05-09 RESIGNED
MS JOANNE DRAY Oct 1968 British Director 2013-06-28 UNTIL 2016-08-18 RESIGNED
MR JOHN VERNON GRAINGER Oct 1926 British Director RESIGNED
MRS FRANCES GERALDINE DELANEY Sep 1940 British Director RESIGNED
MICHAEL GRAHAM DALE Mar 1956 British Director 1998-05-22 UNTIL 1999-12-08 RESIGNED
AMANDA LORRAINE CARTER Mar 1968 British Director 2012-05-15 UNTIL 2013-12-04 RESIGNED
MRS VICTORIA MUMBY Jul 1977 British Director 2019-02-15 UNTIL 2020-01-20 RESIGNED
RUSSELL STANLEY BOYCE Mar 1950 British Director RESIGNED
MRS KATHLEEN ROSE BOULD Jun 1956 British Director RESIGNED
DAVID DEAS Apr 1952 British Director 1998-08-07 UNTIL 2000-07-31 RESIGNED
GLYNN GRIGGN Jan 1959 British Director 2004-05-12 UNTIL 2006-01-24 RESIGNED
JULIA GILES Dec 1959 British Director 1995-02-17 UNTIL 1998-11-26 RESIGNED
MR ERIC HOLDEN Jul 1921 British Director RESIGNED
PATRICIA ANN SLACK Apr 1943 British Director 1994-12-16 UNTIL 1997-12-05 RESIGNED
MR ALAN ROBINSON Jun 1947 British Director RESIGNED
MR WILLIAM RICHARD FOX Aug 1948 British Director 2009-07-01 UNTIL 2011-04-19 RESIGNED
MRS PENNY OWSTON Aug 1956 British Director 2018-04-27 UNTIL 2019-02-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLNSHIRE LAW SOCIETY LINCOLN ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
C.H. JEFFERSON & CO. LIMITED SCUNTHORPE Active MICRO ENTITY 69201 - Accounting and auditing activities
VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CROWLE AND EALAND REGENERATION PROJECT LIMITED SCUNTHORPE ENGLAND Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ONGO RECRUITMENT LIMITED SCUNTHORPE ENGLAND Active SMALL 78200 - Temporary employment agency activities
WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED NOTTINGHAMSHIRE Active GROUP 85100 - Pre-primary education
HOME-START NORTH LINCOLNSHIRE NORTH LINCOLN Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
WOODARD SCHOOLS (NOTTINGHAMSHIRE) ENTERPRISES LIMITED NOTTINGHAMSHIRE Active SMALL 85600 - Educational support services
WORSBROUGH COMMON COMMUNITY ASSOCIATION LIMITED BARNSLEY Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
GLENTHORNE GUEST HOUSE LIMITED AMBLESIDE Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
BIG AMBITIONS CIC SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRUBCLUB LIMITED SCUNTHORPE Dissolved... DORMANT 56290 - Other food services
PANDASOL LTD BRIGG Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WESTCLIFF COMMUNITY WORKS LTD SCUNTHORPE ENGLAND Dissolved... MICRO ENTITY 63990 - Other information service activities n.e.c.
ONGO PARTNERSHIP LIMITED SCUNTHORPE ENGLAND Dissolved... GROUP 70100 - Activities of head offices
ONGO COMMUNITIES LIMITED SCUNTHORPE ENGLAND Active FULL 96090 - Other service activities n.e.c.
MODAK PR LTD SCUNTHORPE Active DORMANT 63990 - Other information service activities n.e.c.
ARIALTRAIL LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NETAC CIC SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 82302 - Activities of conference organisers