VALE OF CLWYD MIND ASSOCIATION
RHYL

Hellopages » Denbighshire » Denbighshire » LL18 1SY

Company number 03610218
Status Active
Incorporation Date 5 August 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 BEDFORD STREET, RHYL, CLWYD, LL18 1SY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Mark John Young as a director on 8 December 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of VALE OF CLWYD MIND ASSOCIATION are www.valeofclwydmind.co.uk, and www.vale-of-clwyd-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Prestatyn Rail Station is 3.7 miles; to Abergele & Pensarn Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale of Clwyd Mind Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03610218. Vale of Clwyd Mind Association has been working since 05 August 1998. The present status of the company is Active. The registered address of Vale of Clwyd Mind Association is 15 Bedford Street Rhyl Clwyd Ll18 1sy. . WILLIAMS, Philip is a Secretary of the company. GILMORE, Jennifer Margaret is a Director of the company. GRAY, Anthony Charles is a Director of the company. JONES, Dafydd Lloyd is a Director of the company. JONES, David Allan is a Director of the company. MCBETH, Fiona Caroline is a Director of the company. MERCER, Rosalind Anne is a Director of the company. WILLIAMS, David Barry is a Director of the company. WILLIAMS, Jane is a Director of the company. WYNNE, Clwyd is a Director of the company. YOUNG, Mark John is a Director of the company. Secretary HOWELL, Barbara has been resigned. Secretary LEES, Geoffrey Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Alma Mary has been resigned. Director ATKINSON, Peggie Margaret Mary has been resigned. Director BROWN, Frank Longmead has been resigned. Director BUTTERS, Patrica Margaret has been resigned. Director EVANS, Carol Ann has been resigned. Director EVANS, Gwynfryn has been resigned. Director GRIEVE, Elizabeth has been resigned. Director HAMILTON, Margaret has been resigned. Director HUGHES, Lillian has been resigned. Director JONES, Dora Eleanor has been resigned. Director JONES, Gareth Everett has been resigned. Director LISTER, Stephanie Frances has been resigned. Director MACDONALD, Roger has been resigned. Director POWELL, Jennifer Ann has been resigned. Director SOUTHERN, Christine Anne has been resigned. Director TYRER, Peter James has been resigned. Director WAINWRIGHT, Ernest has been resigned. Director WALLER, Louise Anne has been resigned. Director WALSH, John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Philip
Appointed Date: 01 April 2015

Director
GILMORE, Jennifer Margaret
Appointed Date: 01 August 1999
78 years old

Director
GRAY, Anthony Charles
Appointed Date: 28 January 2016
69 years old

Director
JONES, Dafydd Lloyd
Appointed Date: 08 November 2001
79 years old

Director
JONES, David Allan
Appointed Date: 01 August 1999
65 years old

Director
MCBETH, Fiona Caroline
Appointed Date: 05 December 2012
69 years old

Director
MERCER, Rosalind Anne
Appointed Date: 05 December 2012
67 years old

Director
WILLIAMS, David Barry
Appointed Date: 24 June 2004
79 years old

Director
WILLIAMS, Jane
Appointed Date: 22 November 2007
77 years old

Director
WYNNE, Clwyd
Appointed Date: 01 August 1999
78 years old

Director
YOUNG, Mark John
Appointed Date: 08 December 2016
58 years old

Resigned Directors

Secretary
HOWELL, Barbara
Resigned: 31 March 2002
Appointed Date: 05 August 1998

Secretary
LEES, Geoffrey Donald
Resigned: 01 April 2015
Appointed Date: 02 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2001
Appointed Date: 05 August 1998

Director
ASHWORTH, Alma Mary
Resigned: 20 September 2012
Appointed Date: 15 January 2009
73 years old

Director
ATKINSON, Peggie Margaret Mary
Resigned: 26 June 2012
Appointed Date: 22 November 2007
58 years old

Director
BROWN, Frank Longmead
Resigned: 30 November 1999
Appointed Date: 05 August 1998
85 years old

Director
BUTTERS, Patrica Margaret
Resigned: 03 July 2003
Appointed Date: 21 March 2001
76 years old

Director
EVANS, Carol Ann
Resigned: 15 May 2003
Appointed Date: 08 November 2001
72 years old

Director
EVANS, Gwynfryn
Resigned: 20 November 2008
Appointed Date: 19 May 2005
74 years old

Director
GRIEVE, Elizabeth
Resigned: 23 May 2013
Appointed Date: 29 April 2010
59 years old

Director
HAMILTON, Margaret
Resigned: 22 November 2007
Appointed Date: 05 August 1998
97 years old

Director
HUGHES, Lillian
Resigned: 30 November 1999
Appointed Date: 05 August 1998
89 years old

Director
JONES, Dora Eleanor
Resigned: 30 November 1999
Appointed Date: 05 August 1998
91 years old

Director
JONES, Gareth Everett
Resigned: 31 July 2001
Appointed Date: 05 August 1998
78 years old

Director
LISTER, Stephanie Frances
Resigned: 23 May 2003
Appointed Date: 05 August 1998
69 years old

Director
MACDONALD, Roger
Resigned: 20 November 2008
Appointed Date: 22 November 2007
86 years old

Director
POWELL, Jennifer Ann
Resigned: 23 October 2004
Appointed Date: 15 August 2000
71 years old

Director
SOUTHERN, Christine Anne
Resigned: 19 June 2015
Appointed Date: 05 December 2012
78 years old

Director
TYRER, Peter James
Resigned: 07 June 2013
Appointed Date: 22 November 2007
79 years old

Director
WAINWRIGHT, Ernest
Resigned: 19 May 2005
Appointed Date: 14 July 2003
74 years old

Director
WALLER, Louise Anne
Resigned: 22 November 2007
Appointed Date: 16 February 2006
85 years old

Director
WALSH, John
Resigned: 22 November 2007
Appointed Date: 16 February 2006
77 years old

VALE OF CLWYD MIND ASSOCIATION Events

02 Feb 2017
Appointment of Mr Mark John Young as a director on 8 December 2016
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 May 2016
Appointment of Mr Anthony Charles Gray as a director on 28 January 2016
12 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 98 more events
04 Sep 2000
Director resigned
10 Feb 2000
Accounts for a dormant company made up to 31 March 1999
04 Aug 1999
Annual return made up to 05/08/99
  • 363(287) ‐ Registered office changed on 04/08/99

22 Mar 1999
Accounting reference date shortened from 31/08/99 to 31/03/99
05 Aug 1998
Incorporation