NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 2AP

Company number 04450913
Status Active
Incorporation Date 29 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 768 WOLLATON ROAD, NOTTINGHAM, ENGLAND, NG8 2AP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mark Patrick Mackenzie Rutlidge as a director on 7 December 2016; Registered office address changed from 117 Nottingham Road Kimberley Nottingham NG16 2nd to 768 Wollaton Road Nottingham NG8 2AP on 10 July 2016. The most likely internet sites of NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM are www.northeastlincolnshirementalhealthserviceusercarerindependent.co.uk, and www.north-east-lincolnshire-mental-health-service-user-carer-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. North East Lincolnshire Mental Health Service User Carer Independent Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04450913. North East Lincolnshire Mental Health Service User Carer Independent Forum has been working since 29 May 2002. The present status of the company is Active. The registered address of North East Lincolnshire Mental Health Service User Carer Independent Forum is 768 Wollaton Road Nottingham England Ng8 2ap. The company`s financial liabilities are £16.6k. It is £4.2k against last year. The cash in hand is £5.74k. It is £-4.42k against last year. And the total assets are £18.5k, which is £5.69k against last year. HOSER, Brian Sydney is a Secretary of the company. BAKER, George William is a Director of the company. BROWN, Sheryl is a Director of the company. COLEY, Stewart is a Director of the company. HOSER, Brian Sydney is a Director of the company. SHIPWAY, Christopher is a Director of the company. SMITH, Christine Sylvia is a Director of the company. SMITH, Linda Elaine is a Director of the company. THOMAS, Shelagh Ann is a Director of the company. Secretary ADAMSON, Jane has been resigned. Secretary BROWN, Jane Lesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMSON, Penelope Jane has been resigned. Director ALLEN, Frank has been resigned. Director BRAITHWAITE, Debra Margaret has been resigned. Director BRAITHWAITE, Ray has been resigned. Director BRAITHWAITE, Ray has been resigned. Director CARTER, Philip David has been resigned. Director CARTER, Rachel Louise has been resigned. Director CARTER, Shirley Anne has been resigned. Director CARTER, Shirley Anne has been resigned. Director CHISHOLM, John has been resigned. Director CLARK, Philip Andrew has been resigned. Director CLARK, Yvonne Marian has been resigned. Director COMERFORD, Michael has been resigned. Director GREST, Joseph Philip has been resigned. Director HALES, Debra Margaret has been resigned. Director HOAD, Graham has been resigned. Director MCBRIEN, Evelyn has been resigned. Director O'BRIEN, Samantha Elizabeth has been resigned. Director RUTLIDGE, Mark Patrick Mackenzie has been resigned. Director RUTLIDGE, Patricia Mary has been resigned. Director SALT, Yasmin Victoria has been resigned. Director SCRIMSHAW DALTON, Sara Marie has been resigned. Director SHACKLOCK, Anthony John has been resigned. Director SHARLOTTE, Irene Mary has been resigned. Director STOCKTON, Ann has been resigned. Director STOREY, John Gordon has been resigned. Director STOREY, John Gordon has been resigned. Director TALLANT, Doreen has been resigned. Director THOMAS, Shelagh Ann has been resigned. Director THOMAS, Stanley Albert has been resigned. Director WENHAM, Margaret has been resigned. The company operates in "Other human health activities".


north east lincolnshire mental health (service user & carer) independent Key Finiance

LIABILITIES £16.6k
+33%
CASH £5.74k
-44%
TOTAL ASSETS £18.5k
+44%
All Financial Figures

Current Directors

Secretary
HOSER, Brian Sydney
Appointed Date: 02 April 2014

Director
BAKER, George William
Appointed Date: 26 February 2014
84 years old

Director
BROWN, Sheryl
Appointed Date: 25 May 2016
46 years old

Director
COLEY, Stewart
Appointed Date: 02 April 2014
75 years old

Director
HOSER, Brian Sydney
Appointed Date: 20 August 2014
76 years old

Director
SHIPWAY, Christopher
Appointed Date: 26 February 2014
54 years old

Director
SMITH, Christine Sylvia
Appointed Date: 25 May 2016
76 years old

Director
SMITH, Linda Elaine
Appointed Date: 26 February 2014
60 years old

Director
THOMAS, Shelagh Ann
Appointed Date: 23 March 2016
80 years old

Resigned Directors

Secretary
ADAMSON, Jane
Resigned: 31 March 2004
Appointed Date: 29 May 2002

Secretary
BROWN, Jane Lesley
Resigned: 31 March 2014
Appointed Date: 01 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 29 May 2002

Director
ADAMSON, Penelope Jane
Resigned: 15 December 2004
Appointed Date: 29 May 2002
80 years old

Director
ALLEN, Frank
Resigned: 16 November 2005
Appointed Date: 30 November 2003
104 years old

Director
BRAITHWAITE, Debra Margaret
Resigned: 03 December 2014
Appointed Date: 20 February 2013
64 years old

Director
BRAITHWAITE, Ray
Resigned: 03 December 2014
Appointed Date: 28 November 2007
74 years old

Director
BRAITHWAITE, Ray
Resigned: 15 November 2006
Appointed Date: 29 May 2002
74 years old

Director
CARTER, Philip David
Resigned: 27 April 2016
Appointed Date: 20 February 2013
71 years old

Director
CARTER, Rachel Louise
Resigned: 14 January 2015
Appointed Date: 15 November 2006
55 years old

Director
CARTER, Shirley Anne
Resigned: 17 July 2013
Appointed Date: 26 January 2011
66 years old

Director
CARTER, Shirley Anne
Resigned: 15 December 2004
Appointed Date: 03 September 2003
66 years old

Director
CHISHOLM, John
Resigned: 15 December 2004
Appointed Date: 29 May 2002
87 years old

Director
CLARK, Philip Andrew
Resigned: 22 July 2009
Appointed Date: 19 December 2003
74 years old

Director
CLARK, Yvonne Marian
Resigned: 29 July 2009
Appointed Date: 15 December 2004
72 years old

Director
COMERFORD, Michael
Resigned: 21 May 2014
Appointed Date: 29 May 2002
72 years old

Director
GREST, Joseph Philip
Resigned: 20 February 2013
Appointed Date: 29 May 2002
73 years old

Director
HALES, Debra Margaret
Resigned: 15 November 2006
Appointed Date: 30 November 2003
64 years old

Director
HOAD, Graham
Resigned: 28 November 2007
Appointed Date: 15 November 2006
70 years old

Director
MCBRIEN, Evelyn
Resigned: 28 May 2004
Appointed Date: 29 May 2002
76 years old

Director
O'BRIEN, Samantha Elizabeth
Resigned: 03 December 2014
Appointed Date: 20 January 2010
58 years old

Director
RUTLIDGE, Mark Patrick Mackenzie
Resigned: 07 December 2016
Appointed Date: 29 February 2012
59 years old

Director
RUTLIDGE, Patricia Mary
Resigned: 26 February 2014
Appointed Date: 16 November 2005
88 years old

Director
SALT, Yasmin Victoria
Resigned: 14 January 2015
Appointed Date: 26 February 2014
34 years old

Director
SCRIMSHAW DALTON, Sara Marie
Resigned: 14 January 2015
Appointed Date: 15 November 2006
53 years old

Director
SHACKLOCK, Anthony John
Resigned: 06 November 2002
Appointed Date: 29 May 2002
76 years old

Director
SHARLOTTE, Irene Mary
Resigned: 15 December 2004
Appointed Date: 30 November 2003
95 years old

Director
STOCKTON, Ann
Resigned: 15 December 2004
Appointed Date: 29 May 2002
80 years old

Director
STOREY, John Gordon
Resigned: 17 December 2008
Appointed Date: 28 November 2007
79 years old

Director
STOREY, John Gordon
Resigned: 08 December 2006
Appointed Date: 15 December 2004
79 years old

Director
TALLANT, Doreen
Resigned: 27 February 2006
Appointed Date: 15 December 2004
79 years old

Director
THOMAS, Shelagh Ann
Resigned: 15 December 2004
Appointed Date: 29 May 2002
80 years old

Director
THOMAS, Stanley Albert
Resigned: 20 February 2013
Appointed Date: 29 May 2002
82 years old

Director
WENHAM, Margaret
Resigned: 05 August 2015
Appointed Date: 03 December 2014
76 years old

NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2016
Termination of appointment of Mark Patrick Mackenzie Rutlidge as a director on 7 December 2016
10 Jul 2016
Registered office address changed from 117 Nottingham Road Kimberley Nottingham NG16 2nd to 768 Wollaton Road Nottingham NG8 2AP on 10 July 2016
30 May 2016
Annual return made up to 29 May 2016 no member list
28 May 2016
Appointment of Ms Christine Sylvia Smith as a director on 25 May 2016
...
... and 105 more events
18 Jun 2003
Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed;director resigned

10 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Aug 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
10 Jul 2002
Director's particulars changed
29 May 2002
Incorporation