NEWPORT MIND ASSOCIATION
NEWPORT

Hellopages » Newport » Newport » NP20 1LU

Company number 02916027
Status Active
Incorporation Date 6 April 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 100-101 COMMERCIAL STREET, NEWPORT, GWENT, NP20 1LU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 029160270002, created on 18 May 2016; Annual return made up to 6 April 2016 no member list. The most likely internet sites of NEWPORT MIND ASSOCIATION are www.newportmind.co.uk, and www.newport-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Risca & Pontymister Rail Station is 4.6 miles; to Cwmbran Rail Station is 5.2 miles; to Crosskeys Rail Station is 6.3 miles; to Pontypool & New Inn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Mind Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02916027. Newport Mind Association has been working since 06 April 1994. The present status of the company is Active. The registered address of Newport Mind Association is 100 101 Commercial Street Newport Gwent Np20 1lu. . CALNON, Annette Christine is a Director of the company. COOPER, Lynne is a Director of the company. FELKIN, Patrick is a Director of the company. FOXLEY, Janice is a Director of the company. HUGHES, Jonathan is a Director of the company. JONES, Jonathan is a Director of the company. SUTTON, Andrew is a Director of the company. Secretary BAIRD, John, Clinical Psychologist has been resigned. Secretary GUY, Lynne has been resigned. Secretary HALL-DAVIES, David has been resigned. Secretary LINDLEY, Catherine Ann has been resigned. Director BAIRD, John, Clinical Psychologist has been resigned. Director BALL, Andrew Christopher has been resigned. Director BERRY, Jayne Roslyn has been resigned. Director BERRY, Roger has been resigned. Director HAWYES, Kenneth has been resigned. Director HODGES, Jason Fletcher has been resigned. Director HOPKINS, Anthony Hadyn Ford has been resigned. Director MUDHER, Perminderjit has been resigned. Director PRATT, Roger has been resigned. Director WARE, Janet has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CALNON, Annette Christine
Appointed Date: 05 November 2008
79 years old

Director
COOPER, Lynne
Appointed Date: 20 October 2009
57 years old

Director
FELKIN, Patrick
Appointed Date: 22 February 2012
69 years old

Director
FOXLEY, Janice
Appointed Date: 17 November 2013
74 years old

Director
HUGHES, Jonathan
Appointed Date: 16 October 2010
58 years old

Director
JONES, Jonathan
Appointed Date: 10 September 2011
71 years old

Director
SUTTON, Andrew
Appointed Date: 08 November 2009
69 years old

Resigned Directors

Secretary
BAIRD, John, Clinical Psychologist
Resigned: 05 November 2009
Appointed Date: 05 November 2008

Secretary
GUY, Lynne
Resigned: 16 May 2008
Appointed Date: 02 May 1997

Secretary
HALL-DAVIES, David
Resigned: 05 November 2008
Appointed Date: 06 May 2008

Secretary
LINDLEY, Catherine Ann
Resigned: 01 May 1997
Appointed Date: 06 April 1994

Director
BAIRD, John, Clinical Psychologist
Resigned: 05 November 2009
Appointed Date: 13 November 2007
70 years old

Director
BALL, Andrew Christopher
Resigned: 31 December 2011
Appointed Date: 05 November 2008
66 years old

Director
BERRY, Jayne Roslyn
Resigned: 18 January 2011
Appointed Date: 05 November 2008
65 years old

Director
BERRY, Roger
Resigned: 01 May 2001
Appointed Date: 06 April 1994
84 years old

Director
HAWYES, Kenneth
Resigned: 14 August 2000
Appointed Date: 06 April 1994
99 years old

Director
HODGES, Jason Fletcher
Resigned: 02 January 2010
Appointed Date: 05 November 2008
64 years old

Director
HOPKINS, Anthony Hadyn Ford
Resigned: 15 October 2012
Appointed Date: 05 November 2008
81 years old

Director
MUDHER, Perminderjit
Resigned: 29 March 2009
Appointed Date: 05 November 2008
63 years old

Director
PRATT, Roger
Resigned: 21 September 2005
Appointed Date: 14 August 2000
82 years old

Director
WARE, Janet
Resigned: 14 August 2007
Appointed Date: 21 September 2005
71 years old

NEWPORT MIND ASSOCIATION Events

19 Oct 2016
Full accounts made up to 31 March 2016
24 May 2016
Registration of charge 029160270002, created on 18 May 2016
06 Apr 2016
Annual return made up to 6 April 2016 no member list
04 Feb 2016
Registration of charge 029160270001, created on 21 January 2016
14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
21 May 1996
Annual return made up to 06/04/96
27 Sep 1995
Full accounts made up to 31 March 1995
23 Apr 1995
Annual return made up to 06/04/95
21 Apr 1994
Accounting reference date notified as 31/03

06 Apr 1994
Incorporation

NEWPORT MIND ASSOCIATION Charges

18 May 2016
Charge code 0291 6027 0002
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 & 101 commercial street newport t/nos WA690494 &…
21 January 2016
Charge code 0291 6027 0001
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 and 101 commercial street newport t/no's WA690494 and…