SHEFFIELD MIND LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S7 1LE
Company number 01336352
Status Active
Incorporation Date 28 October 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWTON TONGE HOUSE, 57 WOSTENHOLM ROAD, SHEFFIELD, S7 1LE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Termination of appointment of Bernadette Marie Murphy as a director on 2 February 2016. The most likely internet sites of SHEFFIELD MIND LIMITED are www.sheffieldmind.co.uk, and www.sheffield-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 4.4 miles; to Rotherham Central Rail Station is 6.8 miles; to Elsecar Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Mind Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01336352. Sheffield Mind Limited has been working since 28 October 1977. The present status of the company is Active. The registered address of Sheffield Mind Limited is Lawton Tonge House 57 Wostenholm Road Sheffield S7 1le. . ROBINSON, Helen is a Secretary of the company. GREEN, Diane is a Director of the company. GREEN, Katharine Elizabeth is a Director of the company. HARRISON, Qeuczilla Jane is a Director of the company. HENRY, David Charles is a Director of the company. HOLT, Gill is a Director of the company. HOWCROFT, Jane Ruth is a Director of the company. JONES, Steve is a Director of the company. RIPLEY, Richard Graham is a Director of the company. SHEA, Mark is a Director of the company. STEVENS, Edward Jonathan is a Director of the company. SYED, Foyez is a Director of the company. Secretary COLEMAN, Patricia has been resigned. Secretary MITCHELL, Ruth Gwynneth has been resigned. Secretary MONACH, James Huxley, Dr has been resigned. Secretary SPRIGGS, Leonard Stanley has been resigned. Secretary STRONG, Bridget has been resigned. Director CARVER, Neil has been resigned. Director ESPOSITO, Anna has been resigned. Director FITCH, Usha Rani has been resigned. Director GARNHAM, Joanne Ruby has been resigned. Director GIBBONS, Sandra has been resigned. Director HALL, Lynda has been resigned. Director MCKENZIE, Carrie Michelle has been resigned. Director MONACH, James Huxley, Dr has been resigned. Director MOORE, Aileen Mary has been resigned. Director MURPHY, Bernadette Marie has been resigned. Director SPRIGGS, Leonard Stanley has been resigned. Director STAPLEY, Karen Elizabeth has been resigned. Director TONGE, Ann Hollands has been resigned. Director YOUNG, Andy has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ROBINSON, Helen
Appointed Date: 25 February 2014

Director
GREEN, Diane
Appointed Date: 31 October 2014
68 years old

Director
GREEN, Katharine Elizabeth
Appointed Date: 23 January 2007
71 years old

Director
HARRISON, Qeuczilla Jane
Appointed Date: 08 September 2015
57 years old

Director
HENRY, David Charles
Appointed Date: 16 June 2009
69 years old

Director
HOLT, Gill
Appointed Date: 01 May 2011
72 years old

Director
HOWCROFT, Jane Ruth
Appointed Date: 31 October 2014
59 years old

Director
JONES, Steve
Appointed Date: 23 January 2007
76 years old

Director
RIPLEY, Richard Graham
Appointed Date: 31 October 2014
41 years old

Director
SHEA, Mark
Appointed Date: 01 January 2011
59 years old

Director
STEVENS, Edward Jonathan
Appointed Date: 09 December 2014
49 years old

Director
SYED, Foyez
Appointed Date: 04 July 2014
35 years old

Resigned Directors

Secretary
COLEMAN, Patricia
Resigned: 20 May 2002
Appointed Date: 26 June 1996

Secretary
MITCHELL, Ruth Gwynneth
Resigned: 28 November 2006
Appointed Date: 20 May 2002

Secretary
MONACH, James Huxley, Dr
Resigned: 26 June 1996
Appointed Date: 12 July 1995

Secretary
SPRIGGS, Leonard Stanley
Resigned: 12 July 1995

Secretary
STRONG, Bridget
Resigned: 24 February 2014
Appointed Date: 28 November 2006

Director
CARVER, Neil
Resigned: 18 December 2013
Appointed Date: 05 July 2000
68 years old

Director
ESPOSITO, Anna
Resigned: 01 February 2009
Appointed Date: 04 October 2007
65 years old

Director
FITCH, Usha Rani
Resigned: 18 December 2013
Appointed Date: 23 January 2007
83 years old

Director
GARNHAM, Joanne Ruby
Resigned: 04 October 2007
Appointed Date: 10 September 2003
55 years old

Director
GIBBONS, Sandra
Resigned: 02 February 2016
Appointed Date: 17 December 2013
67 years old

Director
HALL, Lynda
Resigned: 04 October 2007
78 years old

Director
MCKENZIE, Carrie Michelle
Resigned: 02 February 2016
Appointed Date: 10 June 2014
47 years old

Director
MONACH, James Huxley, Dr
Resigned: 02 July 1997
77 years old

Director
MOORE, Aileen Mary
Resigned: 09 November 2009
Appointed Date: 05 July 2000
67 years old

Director
MURPHY, Bernadette Marie
Resigned: 02 February 2016
Appointed Date: 07 November 1996
71 years old

Director
SPRIGGS, Leonard Stanley
Resigned: 12 July 1995
82 years old

Director
STAPLEY, Karen Elizabeth
Resigned: 19 January 2005
Appointed Date: 10 September 2003
70 years old

Director
TONGE, Ann Hollands
Resigned: 20 May 2002
100 years old

Director
YOUNG, Andy
Resigned: 14 December 2010
Appointed Date: 16 June 2009
58 years old

SHEFFIELD MIND LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 3 July 2016 with updates
18 Jul 2016
Termination of appointment of Bernadette Marie Murphy as a director on 2 February 2016
18 Jul 2016
Termination of appointment of Carrie Michelle Mckenzie as a director on 2 February 2016
18 Jul 2016
Termination of appointment of Sandra Gibbons as a director on 2 February 2016
...
... and 104 more events
25 Mar 1988
Full accounts made up to 31 March 1987

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Annual return made up to 01/07/86

11 Jul 1986
Company name changed lawton tonge centre LIMITED\certificate issued on 11/07/86

20 May 1986
Registered office changed on 20/05/86 from: 11 east parade sheffield S12ET