MIDDLESBROUGH MIND LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS4 2QX

Company number 05884630
Status Active
Incorporation Date 24 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MIND CENTRE, 90-92 LOTHIAN ROAD, MIDDLESBROUGH, CLEVELAND, TS4 2QX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Emma Howitt on 9 December 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of MIDDLESBROUGH MIND LIMITED are www.middlesbroughmind.co.uk, and www.middlesbrough-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Middlesbrough Mind Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05884630. Middlesbrough Mind Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of Middlesbrough Mind Limited is The Mind Centre 90 92 Lothian Road Middlesbrough Cleveland Ts4 2qx. . HOWITT, Emma is a Secretary of the company. BAINES, Geoff is a Director of the company. CASH, Susan Margaret is a Director of the company. GRAHAM, Stuart James is a Director of the company. HARRISON, John is a Director of the company. HICKS, Ruth Ursula is a Director of the company. HOLLOWAY, Angela is a Director of the company. KING, David is a Director of the company. MORRIS, Jennifer is a Director of the company. NETTLE, Charlie is a Director of the company. PAPPRILL, Angela is a Director of the company. RAMSEY, Marian Ann is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BARRETT, Patricia Jean has been resigned. Director BOGG, Carol has been resigned. Director CAMPBELL, Barbara has been resigned. Director CIONI, Kathryn Jane has been resigned. Director FOSTER, Maurice has been resigned. Director GETTINGS, Suzanne Margaret has been resigned. Director HUDSON, Martyn, Dr has been resigned. Director MADDISON, Daniel Michael has been resigned. Director PHILBEY, Alison has been resigned. Director POLLAK, Hugo Alexander Harold has been resigned. Director POLLAK, Hugo Alexander Harold has been resigned. Director RAVALDE, Susan Margaret has been resigned. Director REEVE, Jonathan has been resigned. Director THEASBY, Alan has been resigned. Director WICKS, Rachel has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOWITT, Emma
Appointed Date: 24 July 2006

Director
BAINES, Geoff
Appointed Date: 18 October 2011
66 years old

Director
CASH, Susan Margaret
Appointed Date: 18 October 2011
75 years old

Director
GRAHAM, Stuart James
Appointed Date: 15 October 2012
58 years old

Director
HARRISON, John
Appointed Date: 24 July 2006
67 years old

Director
HICKS, Ruth Ursula
Appointed Date: 18 October 2011
82 years old

Director
HOLLOWAY, Angela
Appointed Date: 21 October 2013
62 years old

Director
KING, David
Appointed Date: 12 May 2014
70 years old

Director
MORRIS, Jennifer
Appointed Date: 13 June 2016
37 years old

Director
NETTLE, Charlie
Appointed Date: 01 December 2010
48 years old

Director
PAPPRILL, Angela
Appointed Date: 13 June 2016
42 years old

Director
RAMSEY, Marian Ann
Appointed Date: 22 October 2007
71 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Director
BARRETT, Patricia Jean
Resigned: 18 October 2011
Appointed Date: 27 October 2008
76 years old

Director
BOGG, Carol
Resigned: 19 December 2007
Appointed Date: 24 July 2006
62 years old

Director
CAMPBELL, Barbara
Resigned: 22 October 2007
Appointed Date: 02 November 2006
74 years old

Director
CIONI, Kathryn Jane
Resigned: 12 July 2010
Appointed Date: 22 October 2009
60 years old

Director
FOSTER, Maurice
Resigned: 02 November 2006
Appointed Date: 24 July 2006
53 years old

Director
GETTINGS, Suzanne Margaret
Resigned: 22 October 2007
Appointed Date: 02 November 2006
38 years old

Director
HUDSON, Martyn, Dr
Resigned: 10 August 2009
Appointed Date: 22 October 2007
56 years old

Director
MADDISON, Daniel Michael
Resigned: 18 October 2011
Appointed Date: 22 October 2007
62 years old

Director
PHILBEY, Alison
Resigned: 05 August 2012
Appointed Date: 16 April 2007
66 years old

Director
POLLAK, Hugo Alexander Harold
Resigned: 16 November 2015
Appointed Date: 12 June 2013
76 years old

Director
POLLAK, Hugo Alexander Harold
Resigned: 01 November 2012
Appointed Date: 16 April 2007
76 years old

Director
RAVALDE, Susan Margaret
Resigned: 13 May 2013
Appointed Date: 14 January 2008
70 years old

Director
REEVE, Jonathan
Resigned: 01 May 2014
Appointed Date: 22 October 2009
51 years old

Director
THEASBY, Alan
Resigned: 22 October 2007
Appointed Date: 02 November 2006
78 years old

Director
WICKS, Rachel
Resigned: 18 October 2011
Appointed Date: 02 November 2006
48 years old

MIDDLESBROUGH MIND LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Secretary's details changed for Emma Howitt on 9 December 2016
02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Jul 2016
Appointment of Miss Jennifer Morris as a director on 13 June 2016
26 Jul 2016
Appointment of Mrs Angela Papprill as a director on 13 June 2016
...
... and 60 more events
20 Nov 2006
New director appointed
20 Nov 2006
New director appointed
20 Nov 2006
Director resigned
03 Aug 2006
Secretary resigned
24 Jul 2006
Incorporation