NORTHAMPTONSHIRE MIND - NORTHAMPTON


Company Profile Company Filings

Overview

NORTHAMPTONSHIRE MIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON and has the status: Active.
NORTHAMPTONSHIRE MIND was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853335. The accounts status is FULL and accounts are next due on 31/12/2024.

NORTHAMPTONSHIRE MIND - NORTHAMPTON

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 31/03/2023 31/12/2024

Registered Office

ANCHOR HOUSE
NORTHAMPTON
NN1 2NQ

This Company Originates in : United Kingdom
Previous trading names include:
NORTHAMPTON AND DISTRICT MIND (until 27/07/2020)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH HILLIER Secretary 2021-06-01 CURRENT
MR BRIAN JOHN FRISBY Jan 1957 British Director 2020-05-28 CURRENT
MS RACHEL MAYMAN Dec 1964 British Director 2021-06-01 CURRENT
MS FRIDA NORMAN Jun 1968 British Director 2022-05-17 CURRENT
MS VICTORIA PEARCE May 1980 British Director 2021-06-01 CURRENT
MRS RAJESHRI RAJANI Mar 1968 British Director 2020-05-28 CURRENT
MR RANJIT SINGH Oct 1969 British Director 2021-06-01 CURRENT
MR ROBERT STUBBS Nov 1974 British Director 2021-06-01 CURRENT
PHILIP WEBSTER Jan 1955 British Director 2018-09-24 CURRENT
MR ROBERT LEONARD BESSELL Mar 1984 British Director 2021-06-01 CURRENT
MISS ANGELA PIPER Oct 1955 British Director 2018-09-24 UNTIL 2020-05-28 RESIGNED
MR ALEX MCMURTRIE Dec 1967 British Director 2013-09-02 UNTIL 2019-03-04 RESIGNED
MOYA MCVICAR Apr 1933 British Director 1994-11-16 UNTIL 1998-11-26 RESIGNED
MR MICHAEL MORRIS LOE Mar 1942 British Director 1993-09-14 UNTIL 1994-04-30 RESIGNED
MR KEVIN LATHAM Feb 1973 British Director 2021-06-01 UNTIL 2022-09-20 RESIGNED
MR JOHN KERR Nov 1946 British Director 1993-09-14 UNTIL 1998-11-26 RESIGNED
MS FRAN ISOM Oct 1955 British Director 2008-04-14 UNTIL 2015-03-01 RESIGNED
MS GILLIAN MARY HORRELL Sep 1949 British Director 2013-09-02 UNTIL 2017-03-28 RESIGNED
JOHN HOPPER Jul 1949 British Director 1994-11-16 UNTIL 1999-11-25 RESIGNED
MR GERALD EDWARD HILL Sep 1946 British Director 2002-10-07 UNTIL 2004-09-13 RESIGNED
MRS NICKI HETFIELD-ROGERSON Sep 1973 British Director 2020-05-28 UNTIL 2020-10-26 RESIGNED
MR WILLIAM JAMES GILES Sep 1947 British Director 2020-05-28 UNTIL 2022-10-16 RESIGNED
ALAN JOHN BICKNELL May 1953 Secretary 1994-05-01 UNTIL 1995-09-13 RESIGNED
MR PHILIP DAVID WEBSTER Secretary 2019-03-04 UNTIL 2020-10-31 RESIGNED
MR MICHAEL MORRIS LOE Mar 1942 British Secretary 1993-09-14 UNTIL 1998-11-26 RESIGNED
IAN GORDON Jun 1953 Secretary 1995-09-13 UNTIL 2004-09-01 RESIGNED
CONRAD DOBSON Mar 1942 British Secretary 2004-09-01 UNTIL 2005-07-01 RESIGNED
MRS JOANNE MARY GRATRICK Secretary 2020-11-01 UNTIL 2021-06-01 RESIGNED
MRS JEAN LEWIS Mar 1947 British Director 2000-11-23 UNTIL 2003-12-09 RESIGNED
MR DANIEL MOLONEY Nov 1986 British Director 2018-09-24 UNTIL 2019-12-05 RESIGNED
MR ANTHONY BATES Oct 1945 British Director 2020-05-28 UNTIL 2022-05-17 RESIGNED
MR PHILLIP KENNETH JOHN SPENCER May 1938 British Director 2013-09-02 UNTIL 2018-09-23 RESIGNED
MR IAN DRINKWATER Oct 1983 British Director 2007-12-15 UNTIL 2018-09-23 RESIGNED
CONRAD DOBSON Mar 1942 British Director 2004-03-29 UNTIL 2013-02-13 RESIGNED
TIMOTHY GORDON DELDERFIELD Nov 1964 British Director 2002-11-16 UNTIL 2010-01-17 RESIGNED
MRS LINDA CONNELLY Feb 1963 British Director 2020-05-28 UNTIL 2021-09-27 RESIGNED
PETER BREARLEY Feb 1944 British Director 2004-03-29 UNTIL 2017-03-28 RESIGNED
MS ANN BODSWORTH Mar 1955 British Director 2019-06-05 UNTIL 2021-05-20 RESIGNED
JOHN JAMES BLACK Jan 1956 British Director 1993-09-14 UNTIL 1994-04-30 RESIGNED
MR ROBERT CHARLES DUNN Oct 1956 British Director 1993-09-14 UNTIL 1994-04-30 RESIGNED
DAVID SPENCER Apr 1948 British Director 1994-11-16 UNTIL 2001-11-23 RESIGNED
MR RONALD BARDEN Jul 1930 British Director 1994-11-16 UNTIL 2000-11-23 RESIGNED
KAREN MARIE EDGAR Feb 1965 British Director 2002-11-21 UNTIL 2005-03-14 RESIGNED
MICHAEL JOSEPH DODSON Apr 1934 British Director 2002-10-07 UNTIL 2004-02-12 RESIGNED
ELSIE HEAD Dec 1930 British Director 1993-09-14 UNTIL 1998-11-26 RESIGNED
KEITH JACK OSWIN Apr 1948 British Director 1999-11-25 UNTIL 2020-05-28 RESIGNED
MRS KAREN ANN BUCKBY British Secretary 2005-07-01 UNTIL 2019-03-04 RESIGNED
BERNARD POTTS Jan 1944 British Director 1993-09-14 UNTIL 2000-11-23 RESIGNED
MS CHARMAIN RICHARDS Oct 1963 British Director 2019-06-05 UNTIL 2020-05-28 RESIGNED
MR. TERRENCE SCHOFIELD May 1945 British Director 1997-11-27 UNTIL 2005-09-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSTHORPE BOWLING CLUB LIMITED(THE) NORTHAMPTON Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
STUDIO UPSTAIRS CROYDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
CORBY ASSOCIATION FOR MENTAL HEALTH NORTHAMPTONSHIRE Dissolved... MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
CLINICAL LOGIC LIMITED NORTHAMPTON ENGLAND Active DORMANT 62090 - Other information technology service activities
VOLUNTARY IMPACT NORTHAMPTONSHIRE LTD NORTHAMPTONSHIRE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ICCM (TRAINING) LIMITED KETTERING UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
R RAJANI & CO LTD KETTERING ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ALH INITIATIVES LIMITED LUTTERWORTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AUTOMATIC VEHICLE LEASING LIMITED KETTERING ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
RUSHDEN MIND LIMITED RUSHDEN Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ADVANTAGE SCHOOLS BEDFORD ENGLAND Active FULL 85200 - Primary education
NORTHAMPTONSHIRE PARENT INFANT PARTNERSHIP DAVENTRY Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FINEDON ROAD FITNESS CLUB LIMITED WELLINGBOROUGH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BIJRAX INVESTMENTS LIMITED WELLINGBOROUGH Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
RCD TRANSPORT LIMITED DAVENTRY Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
WESTBURY ARTS CENTRE MILTON KEYNES Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
MENTAL HEALTH NORTHANTS COLLABORATION KETTERING ENGLAND Active FULL 86900 - Other human health activities
WELLINGBOROUGH MIND WELLINGBOROUGH Dissolved... MICRO ENTITY 86900 - Other human health activities
99T SPECIALIST SERVICES LIMITED NORTHAMPTON UNITED KINGDOM Active DORMANT 46180 - Agents specialized in the sale of other particular products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UP ALL NIGHT LIMITED NORTHAMPTON Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
ALL SAINTS BISTRO LTD NORTHAMPTON ENGLAND Active DORMANT 56102 - Unlicensed restaurants and cafes
EDGE NORTHAMPTON LTD NORTHAMPTON UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
GB TASTY LIMITED NORTHAMPTON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
EDZ LEISURE LTD NORTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes