DARLINGTON MIND LIMITED - DARLINGTON


Company Profile Company Filings

Overview

DARLINGTON MIND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DARLINGTON and has the status: Active.
DARLINGTON MIND LIMITED was incorporated 21 years ago on 09/05/2002 and has the registered number: 04433988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DARLINGTON MIND LIMITED - DARLINGTON

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

SAINT HILDAS HOUSE
DARLINGTON
COUNTY DURHAM
DL1 1SQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NITA SULLIVAN Apr 1944 British Director 2020-03-24 CURRENT
MR SIMON GEORGE WILLIAM DAVIDSON Secretary 2019-12-17 CURRENT
MS JOANNE CHAPMAN Feb 1971 British Director 2020-11-19 CURRENT
DENA LIANE DALTON May 1969 British Director 2021-08-19 CURRENT
MR CARL DOOLAN Nov 1969 British Director 2020-01-21 CURRENT
MR KEITH BENNETT Dec 1964 British Director 2023-05-30 CURRENT
MS CATHERINE HODGSON Sep 1991 British Director 2021-08-19 CURRENT
MISS KATHRYN LOIS HUNTER Apr 1976 British Director 2023-03-28 CURRENT
DR RICHARD LANGRICK Jul 1959 British Director 2015-05-26 CURRENT
MRS TRISHA MANNERS Mar 1981 British Director 2023-03-28 CURRENT
MRS MELANIE PEARS Feb 1965 British Director 2014-12-02 CURRENT
DENNIS HAITHWAITE Jul 1941 British Director 2006-09-19 UNTIL 2017-05-09 RESIGNED
MR IAN MCARDLE Oct 1948 British Director 2019-05-21 UNTIL 2020-09-16 RESIGNED
DR DAVID HALL Jul 1941 British Director 2006-09-19 UNTIL 2011-09-13 RESIGNED
DR DAVID HALL Jul 1941 British Director 2002-05-09 UNTIL 2005-09-15 RESIGNED
MR WILLIAM HAYDEN Aug 1950 British Director 2009-10-06 UNTIL 2018-08-01 RESIGNED
MR MARK HINDMARCH Dec 1964 British Director 2017-07-25 UNTIL 2018-09-04 RESIGNED
MR MARK HINDMARCH Dec 1964 British Director 2013-09-10 UNTIL 2017-05-09 RESIGNED
MRS PAULINE VIRGINIA HUNTLEY Apr 1950 British Director 2012-12-11 UNTIL 2018-09-04 RESIGNED
GLENISON MARSHALL Jul 1936 British Director 2007-09-18 UNTIL 2015-10-08 RESIGNED
PATRICIA GREENHOW Jun 1955 British Director 2004-09-21 UNTIL 2006-09-19 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 2002-05-09 UNTIL 2002-09-19 RESIGNED
MR KENNETH GREENFIELD Mar 1953 British Director 2013-09-10 UNTIL 2020-03-24 RESIGNED
THOMAS HODGSON Sep 1944 British Director 2008-10-14 UNTIL 2010-10-24 RESIGNED
MRS ISOBEL MCILWAIN Jul 1952 British Director 2009-10-06 UNTIL 2012-01-19 RESIGNED
REVD LYNDA GOUGH Secretary 2013-10-08 UNTIL 2017-09-06 RESIGNED
MR GARY HENRY EMERSON Secretary 2017-09-06 UNTIL 2019-12-17 RESIGNED
MARGARET SENIOR Sep 1946 Secretary 2007-09-18 UNTIL 2013-10-08 RESIGNED
PAUL DEMPSEY Nov 1974 British Secretary 2002-05-09 UNTIL 2007-09-18 RESIGNED
MICHAEL ROBERT NICHOLSON Nov 1959 British Director 2002-09-20 UNTIL 2004-09-21 RESIGNED
CHARLES ANTHONY ARDRON Mar 1935 British Director 2002-05-09 UNTIL 2009-10-06 RESIGNED
MR PETER FREITAG Apr 1929 British Director 2002-05-09 UNTIL 2022-08-01 RESIGNED
HELEN MARGARET ELLISON May 1963 British Director 2004-09-21 UNTIL 2005-09-15 RESIGNED
PAUL DEMPSEY Nov 1974 British Director 2002-05-09 UNTIL 2007-09-18 RESIGNED
JOHN RICHARD DARGUE Sep 1955 British Director 2004-09-21 UNTIL 2005-09-15 RESIGNED
EDITH CROPPER May 1941 British Director 2002-05-09 UNTIL 2002-09-20 RESIGNED
HARRY COOPER Feb 1947 British Director 2002-05-09 UNTIL 2003-02-28 RESIGNED
DAVID WILLIAM CARR May 1939 British Director 2002-09-20 UNTIL 2004-09-21 RESIGNED
MR STANLEY THOMAS BRADFORD Jan 1951 British Director 2012-06-19 UNTIL 2013-09-10 RESIGNED
LESLEY GILLESPIE Jul 1947 British Director 2005-09-15 UNTIL 2023-04-20 RESIGNED
MICHAEL ROBERT NICHOLSON Nov 1959 British Director 2005-09-15 UNTIL 2007-09-18 RESIGNED
MR HEINZ PETER FRENCH Jul 1949 British Director 2015-10-26 UNTIL 2018-10-15 RESIGNED
REVEREND LYNDA ELIZABETH GOUGH Oct 1954 British Director 2012-12-11 UNTIL 2018-12-27 RESIGNED
MS ELIZABETH GREEN Sep 1978 British Director 2020-01-21 UNTIL 2023-03-16 RESIGNED
MAUREEN MARSHALL Jul 1941 British Director 2006-09-19 UNTIL 2007-12-04 RESIGNED
MRS JANICE LINCOLN Mar 1957 British Director 2016-07-26 UNTIL 2021-10-01 RESIGNED
CLAIRE MARIA LAMB Jul 1973 British Director 2005-09-15 UNTIL 2006-01-31 RESIGNED
DONNA MARIE MEAR Sep 1974 British Director 2005-09-15 UNTIL 2006-07-30 RESIGNED
HUGH MORTIMER May 1952 British Director 2004-09-21 UNTIL 2007-04-24 RESIGNED
ADRIAN KEVIN GREEN May 1960 British Director 2002-05-09 UNTIL 2005-09-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD LONDON ENGLAND Active SMALL 94920 - Activities of political organizations
KENDAL COURT RESIDENTS ASSOCIATION LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OUTOKUMPU HOLDINGS UK LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
REGENTS COURT (DARLINGTON) LIMITED SUNDERLAND ENGLAND Active MICRO ENTITY 98000 - Residents property management
DURHAM AGENCY AGAINST CRIME LIMITED CHESTER LE STREET ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESTMINSTER CITIZENS ADVICE BUREAU SERVICE LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
METHODIST HOMES DERBY Active GROUP 87100 - Residential nursing care facilities
DARLINGTON CVS COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MENTAL HEALTH NORTH EAST CHESTER LE STREET Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND DARLINGTON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE RICHMOND AND HAMBLETON FURNITURE STORE LIMITED NORTHALLERTON ENGLAND Dissolved... 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
REID STREET PRIMARY SCHOOL DARLINGTON Active SMALL 85200 - Primary education
THE FEDERATION OF ABBEY SCHOOLS ACADEMY TRUST DARLINGTON Active SMALL 85200 - Primary education
LONGFIELD ACADEMY TRUST DARLINGTON Dissolved... GROUP 85310 - General secondary education
WHICKHAM SCHOOL AND SPORTS COLLEGE NEWCASTLE UPON TYNE Active FULL 85310 - General secondary education
NORTHERN LIGHTS LEARNING TRUST SUNDERLAND Active FULL 85200 - Primary education
TRANSFORM HEALTHCARE CAMBODIA LTD MORECAMBE ENGLAND Active MICRO ENTITY 86101 - Hospital activities
NUNTHORPE COMMUNITY CAFE CIC NUNTHORPE Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
MHA AUCHLOCHAN RENFREW In... FULL 87300 - Residential care activities for the elderly and disabled