MID STAFFS MIND - CANNOCK


Overview

MID STAFFS MIND is a PRI/LBG/NSC (Private, L from CANNOCK ENGLAND and has the status: Dissolved - no longer trading.
MID STAFFS MIND was incorporated 25 years ago on 06/01/1999 and has the registered number: 03692421. The accounts status is TOTAL EXEMPTION SMALL.

MID STAFFS MIND - CANNOCK

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2016

Registered Office

SILVER & CO ACCOUNTANS
25 PARK ROAD
CANNOCK
STAFFORDSHIRE
WS11 1JN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

SILVER & CO ACCOUNTANS
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT EDWARD BULLOCK Jun 1968 British Director 2011-01-24 CURRENT
MR SIMON ASTBURY Jul 1969 British Director 2015-11-17 CURRENT
MR JASON BURROWS Apr 1975 British Director 2015-03-04 CURRENT
MISS LINDSEY DIANE CLIFF Jan 1963 British Director 2013-02-04 CURRENT
MR KEITH ELDER Jun 1949 British Director 2015-12-03 CURRENT
MR PHILIP ARTHUR EDWARD CLANCEY Secretary 2014-03-21 CURRENT
WILLIAM BERNARD DORAN Apr 1954 Irish Director 1999-12-15 UNTIL 2001-08-02 RESIGNED
MR LEE RICHARD HAMILTON Nov 1971 British Director 2014-08-06 UNTIL 2015-10-27 RESIGNED
MR TIM HACKETT Jun 1969 British Director 2015-01-14 UNTIL 2015-11-17 RESIGNED
PAUL GRUNDY Mar 1961 British Director 2000-04-20 UNTIL 2001-10-15 RESIGNED
MR CHRISTOPHER ROGER CRAVEN Mar 1943 British Secretary 2000-04-20 UNTIL 2001-09-12 RESIGNED
ALAN LESLIE BOND Secretary 1999-01-06 UNTIL 1999-12-15 RESIGNED
PHILIP ARTHUR EDWARD CLANCEY Dec 1947 Secretary 2001-09-12 UNTIL 2013-06-28 RESIGNED
MR RONALD FREDERICK CHALKLIN Oct 1925 British Secretary 1999-12-15 UNTIL 2000-08-11 RESIGNED
MISS LEANNE BOOD Secretary 2013-06-28 UNTIL 2014-03-21 RESIGNED
MR MICHAEL CREEK Jun 1946 British Director 2004-08-18 UNTIL 2011-01-03 RESIGNED
MRS EUNICE ELIZABETH FINNEY Oct 1955 British Director 1999-01-06 UNTIL 1999-12-15 RESIGNED
ILSA MARY CORNES Apr 1940 British Director 2003-04-18 UNTIL 2010-12-13 RESIGNED
GILLIAN MARGARET CLAPTON Sep 1953 British Director 2005-05-04 UNTIL 2015-01-14 RESIGNED
JOAN ALICE CHALKLIN May 1925 British Director 2003-02-21 UNTIL 2007-01-11 RESIGNED
MR RONALD FREDERICK CHALKLIN Oct 1925 British Director 1999-12-15 UNTIL 2007-01-11 RESIGNED
ANTHONY MICHAEL DOWNES Aug 1958 British Director 2005-08-24 UNTIL 2015-01-14 RESIGNED
MR EDWARD JOHN POINTON Jan 1943 British Director 1999-01-06 UNTIL 2005-08-05 RESIGNED
MARK BUTLER Oct 1975 British Director 2003-02-27 UNTIL 2003-04-23 RESIGNED
MISS LAURA BIRCH Aug 1985 British Director 2015-01-14 UNTIL 2015-12-03 RESIGNED
IAN BANKS Jun 1960 British Director 2003-02-21 UNTIL 2004-01-29 RESIGNED
MR CHRISTOPHER ROGER CRAVEN Mar 1943 British Director 2000-04-20 UNTIL 2003-12-03 RESIGNED
MR MICHAEL MARLOW Oct 1982 British Director 2012-06-11 UNTIL 2013-02-04 RESIGNED
JUNE AVIS JONES Feb 1947 British Director 2003-07-07 UNTIL 2004-07-15 RESIGNED
JOHN HUNT Feb 1945 British Director 2011-01-24 UNTIL 2011-12-22 RESIGNED
JULIE MARIE DRAKE Nov 1972 Canadian Director 2011-02-14 UNTIL 2014-08-06 RESIGNED
TREVOR WILLIAM FOLLETT May 1950 British Director 2004-02-04 UNTIL 2004-11-17 RESIGNED
MR JASON MIDDLETON Jun 1975 British Director 2012-10-08 UNTIL 2014-08-06 RESIGNED
LINDA NEWTON Jan 1959 British Director 2003-02-21 UNTIL 2012-04-02 RESIGNED
AMANDA JANE HOWARD Nov 1965 British Director 2005-08-24 UNTIL 2006-07-04 RESIGNED
MR CHRISTOPHER NEIL HOBDAY Oct 1977 British Director 2014-08-06 UNTIL 2015-04-13 RESIGNED
ADRIAN PAUL BUTLIN Sep 1966 British Director 1999-01-06 UNTIL 1999-12-15 RESIGNED
PETER HENRY EVANS Jan 1957 British Director 2003-02-21 UNTIL 2004-08-18 RESIGNED
KAREN SCARRATT Jun 1959 British Director 1999-12-15 UNTIL 2000-05-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVA WEIGH LIMITED SOLIHULL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
BUSINESS DEVELOPMENT SERVICE LIMITED LICHFIELD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE INSTITUTE OF BUSINESS ADVISERS LONDON Active DORMANT 94120 - Activities of professional membership organizations
STAFFORD AND CANNOCK LEAGUE OF HOSPITAL FRIENDS STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ADSIS BEACONSIDE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STAFFORD DISTRICT VOLUNTARY SERVICES Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
ASIST. STOKE ON TRENT Active FULL 88990 - Other social work activities without accommodation n.e.c.
AGE UK STAFFORD & DISTRICT STAFFORD Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HEATH TOWN COMMUNITY SUPPORT AND INFORMATION CENTRE WEST MIDLANDS Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
CASS THE CARERS ASSOCIATION LIMITED STAFFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BEAMSTAFFS LTD STAFFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY TRANSPORT STAFFORD & DISTRICT STAFFORD Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD LICHFIELD UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
BACK 2 BIKES STAFFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MONTHLY ALZHEIMER'S SUPPORT EVENING LIMITED STAFFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EQUAL VOICES CIC STOKE ON TRENT Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - MID STAFFS MIND 2017-03-15 31-08-2016 £18,225 Cash £15,583 equity
Abbreviated Company Accounts - MID STAFFS MIND 2014-12-20 31-03-2014 £158,851 Cash £157,672 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNOCK INTRUDER ALARMS LIMITED CANNOCK UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.