SCARBOROUGH, WHITBY AND RYEDALE MIND
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 4DJ

Company number 07027702
Status Active
Incorporation Date 23 September 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE SPENCER SUITE FALSGRAVE COMMUNITY RESOURCE CENTRE, SEAMER ROAD, SCARBOROUGH, NORTH YORKSHIRE, ENGLAND, YO12 4DJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Confirmation statement made on 29 March 2017 with updates; Appointment of Mrs Christine Swaine as a director on 10 November 2016. The most likely internet sites of SCARBOROUGH, WHITBY AND RYEDALE MIND are www.scarboroughwhitbyandryedale.co.uk, and www.scarborough-whitby-and-ryedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Seamer Rail Station is 1.5 miles; to Filey Rail Station is 6.1 miles; to Hunmanby Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarborough Whitby and Ryedale Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07027702. Scarborough Whitby and Ryedale Mind has been working since 23 September 2009. The present status of the company is Active. The registered address of Scarborough Whitby and Ryedale Mind is The Spencer Suite Falsgrave Community Resource Centre Seamer Road Scarborough North Yorkshire England Yo12 4dj. . APPLEBY, Jessica Mary is a Director of the company. BARNETT, Robert Henry is a Director of the company. DONALDSON, Stephen Findley, Dr is a Director of the company. LATHAM, David Michael is a Director of the company. MILES, Christine Jane is a Director of the company. STEEL, Peter is a Director of the company. SWAINE, Christine is a Director of the company. Director ALCOCK, Miriam Elizabeth, Dr has been resigned. Director ATHERTON, Richard Howard has been resigned. Director BRACE, Andrew Arthur has been resigned. Director BRADSHAW, John Graham has been resigned. Director BRADSHAW, John Graham has been resigned. Director FERGUSON, John has been resigned. Director FRANKLIN, Emily Claire has been resigned. Director GERADA, Danielle Juanita has been resigned. Director HALL, Michael John has been resigned. Director HUNTER, Paul Timothy has been resigned. Director KERSHAW, Lynn Marie has been resigned. Director KING, Janet Hilary has been resigned. Director LANDRAY, Trevor has been resigned. Director LYNES, Dee Alison has been resigned. Director MCCONVILLE, Janet has been resigned. Director WEBSTER, Duncan Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Director
APPLEBY, Jessica Mary
Appointed Date: 30 September 2016
44 years old

Director
BARNETT, Robert Henry
Appointed Date: 30 September 2016
76 years old

Director
DONALDSON, Stephen Findley, Dr
Appointed Date: 13 October 2015
45 years old

Director
LATHAM, David Michael
Appointed Date: 30 September 2016
81 years old

Director
MILES, Christine Jane
Appointed Date: 16 September 2015
67 years old

Director
STEEL, Peter
Appointed Date: 16 September 2015
68 years old

Director
SWAINE, Christine
Appointed Date: 10 November 2016
84 years old

Resigned Directors

Director
ALCOCK, Miriam Elizabeth, Dr
Resigned: 14 February 2016
Appointed Date: 13 October 2015
80 years old

Director
ATHERTON, Richard Howard
Resigned: 03 September 2012
Appointed Date: 23 September 2009
79 years old

Director
BRACE, Andrew Arthur
Resigned: 16 September 2015
Appointed Date: 21 September 2011
39 years old

Director
BRADSHAW, John Graham
Resigned: 01 March 2016
Appointed Date: 13 October 2015
71 years old

Director
BRADSHAW, John Graham
Resigned: 16 September 2015
Appointed Date: 19 June 2013
71 years old

Director
FERGUSON, John
Resigned: 01 March 2016
Appointed Date: 16 September 2015
68 years old

Director
FRANKLIN, Emily Claire
Resigned: 15 February 2010
Appointed Date: 23 September 2009
53 years old

Director
GERADA, Danielle Juanita
Resigned: 04 August 2015
Appointed Date: 04 October 2013
42 years old

Director
HALL, Michael John
Resigned: 01 March 2016
Appointed Date: 13 October 2015
70 years old

Director
HUNTER, Paul Timothy
Resigned: 31 October 2011
Appointed Date: 21 September 2011
70 years old

Director
KERSHAW, Lynn Marie
Resigned: 03 September 2012
Appointed Date: 23 September 2009
57 years old

Director
KING, Janet Hilary
Resigned: 13 March 2014
Appointed Date: 23 September 2009
83 years old

Director
LANDRAY, Trevor
Resigned: 25 November 2015
Appointed Date: 16 September 2015
52 years old

Director
LYNES, Dee Alison
Resigned: 01 November 2014
Appointed Date: 19 March 2014
56 years old

Director
MCCONVILLE, Janet
Resigned: 21 July 2010
Appointed Date: 23 September 2009
79 years old

Director
WEBSTER, Duncan Anthony
Resigned: 16 September 2015
Appointed Date: 04 September 2012
66 years old

Persons With Significant Control

Dr Stephen Findley Donaldson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Christine Jane Gilkes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Steel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SCARBOROUGH, WHITBY AND RYEDALE MIND Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Nov 2016
Appointment of Mrs Christine Swaine as a director on 10 November 2016
01 Nov 2016
Appointment of Mr David Michael Latham as a director on 30 September 2016
14 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 46 more events
15 Oct 2010
Termination of appointment of Janet Mcconville as a director
14 Oct 2010
Termination of appointment of Emily Franklin as a director
30 Jul 2010
Accounts for a dormant company made up to 31 March 2010
29 Apr 2010
Previous accounting period shortened from 30 September 2010 to 31 March 2010
23 Sep 2009
Incorporation