NORTH STAFFS MIND
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5HN

Company number 02294089
Status Active
Incorporation Date 8 September 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 83 MARSH STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5HN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mrs Amy Spruce as a director on 18 January 2017; Auditor's resignation; Termination of appointment of Jeremy Boughey as a director on 16 November 2016. The most likely internet sites of NORTH STAFFS MIND are www.northstaffs.co.uk, and www.north-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. North Staffs Mind is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02294089. North Staffs Mind has been working since 08 September 1988. The present status of the company is Active. The registered address of North Staffs Mind is 83 Marsh Street Hanley Stoke On Trent Staffordshire St1 5hn. . WILSON, Karen Jane is a Secretary of the company. BARNES, Helen Mary, Dr is a Director of the company. BIRCHALL, Jenna is a Director of the company. COTTON, David is a Director of the company. CULLINANE, Briege is a Director of the company. DINGLEY, Neil James is a Director of the company. DYKE, Anji is a Director of the company. HOLT, Linda Jane is a Director of the company. KIFF, Graham is a Director of the company. SKELSON, Claire is a Director of the company. SPRUCE, Amy is a Director of the company. Secretary BENJAMIN, Sara has been resigned. Secretary COTTON, David has been resigned. Secretary EGGLESTON, Greta Margaret has been resigned. Secretary POOLE, Sarah Lucy has been resigned. Secretary WOOD, Florence Margaret has been resigned. Director BENJAMIN, Sara has been resigned. Director BOUGHEY, Jeremy has been resigned. Director CAWLEY, William has been resigned. Director CLARKE, Sharon Louise has been resigned. Director DAVIES, Val Patricia has been resigned. Director DAVIS, John Gilbert has been resigned. Director FORD, Veronica Anne has been resigned. Director FORD, Veronica Anne has been resigned. Director GRAY, Stephen David has been resigned. Director GROOM, Peter John has been resigned. Director HAMMOND, Cristina has been resigned. Director JOHNSON, Norman has been resigned. Director JONES, Anthony Owen has been resigned. Director JONES, Steven has been resigned. Director JORDAN, Grace has been resigned. Director LILBURNE, Ralph has been resigned. Director PARRISH, Carla Elizabeth has been resigned. Director RAFIQ, Nasreen has been resigned. Director READ, Susan Cheryl, Professor has been resigned. Director ROSE, Isobel Diana has been resigned. Director WAIN, Ian has been resigned. Director WRENCH, Laurie has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILSON, Karen Jane
Appointed Date: 16 November 2005

Director
BARNES, Helen Mary, Dr
Appointed Date: 15 November 2006
78 years old

Director
BIRCHALL, Jenna
Appointed Date: 18 May 2016
40 years old

Director
COTTON, David
Appointed Date: 08 October 1996
77 years old

Director
CULLINANE, Briege
Appointed Date: 08 October 1996
72 years old

Director
DINGLEY, Neil James
Appointed Date: 19 July 2006
59 years old

Director
DYKE, Anji
Appointed Date: 16 May 2012
64 years old

Director
HOLT, Linda Jane
Appointed Date: 14 November 2012
68 years old

Director
KIFF, Graham
Appointed Date: 21 September 2016
57 years old

Director
SKELSON, Claire
Appointed Date: 18 May 2016
49 years old

Director
SPRUCE, Amy
Appointed Date: 18 January 2017
39 years old

Resigned Directors

Secretary
BENJAMIN, Sara
Resigned: 03 September 1998
Appointed Date: 08 October 1996

Secretary
COTTON, David
Resigned: 16 November 2005
Appointed Date: 18 February 1999

Secretary
EGGLESTON, Greta Margaret
Resigned: 08 October 1996
Appointed Date: 10 June 1993

Secretary
POOLE, Sarah Lucy
Resigned: 03 February 1999
Appointed Date: 03 September 1998

Secretary
WOOD, Florence Margaret
Resigned: 10 June 1993

Director
BENJAMIN, Sara
Resigned: 03 September 1998
Appointed Date: 08 October 1996
65 years old

Director
BOUGHEY, Jeremy
Resigned: 16 November 2016
Appointed Date: 14 November 2007
62 years old

Director
CAWLEY, William
Resigned: 15 November 2006
Appointed Date: 18 November 2004
70 years old

Director
CLARKE, Sharon Louise
Resigned: 15 May 2013
Appointed Date: 22 September 2010
58 years old

Director
DAVIES, Val Patricia
Resigned: 08 October 1996
Appointed Date: 10 June 1993
84 years old

Director
DAVIS, John Gilbert
Resigned: 20 January 2016
Appointed Date: 18 November 2004
90 years old

Director
FORD, Veronica Anne
Resigned: 08 August 2010
Appointed Date: 15 November 2006
71 years old

Director
FORD, Veronica Anne
Resigned: 08 August 2010
Appointed Date: 15 November 2006
71 years old

Director
GRAY, Stephen David
Resigned: 27 October 2014
Appointed Date: 20 March 2013
55 years old

Director
GROOM, Peter John
Resigned: 14 June 1994
90 years old

Director
HAMMOND, Cristina
Resigned: 17 September 2014
Appointed Date: 18 January 2006
55 years old

Director
JOHNSON, Norman
Resigned: 10 June 1993
89 years old

Director
JONES, Anthony Owen
Resigned: 16 September 2009
Appointed Date: 19 July 2006
75 years old

Director
JONES, Steven
Resigned: 16 January 2013
Appointed Date: 15 January 2004
62 years old

Director
JORDAN, Grace
Resigned: 19 January 2011
Appointed Date: 24 May 2006
84 years old

Director
LILBURNE, Ralph
Resigned: 20 November 2003
Appointed Date: 08 October 1996
72 years old

Director
PARRISH, Carla Elizabeth
Resigned: 20 September 2006
Appointed Date: 20 November 2003
58 years old

Director
RAFIQ, Nasreen
Resigned: 17 November 2010
Appointed Date: 19 March 2008
55 years old

Director
READ, Susan Cheryl, Professor
Resigned: 20 January 2010
Appointed Date: 18 January 2006
67 years old

Director
ROSE, Isobel Diana
Resigned: 08 October 1996
70 years old

Director
WAIN, Ian
Resigned: 18 May 2016
Appointed Date: 19 November 2014
71 years old

Director
WRENCH, Laurie
Resigned: 18 September 2013
Appointed Date: 16 November 2011
46 years old

NORTH STAFFS MIND Events

07 Mar 2017
Appointment of Mrs Amy Spruce as a director on 18 January 2017
27 Jan 2017
Auditor's resignation
18 Nov 2016
Termination of appointment of Jeremy Boughey as a director on 16 November 2016
20 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mr Graham Kiff as a director on 21 September 2016
...
... and 125 more events
06 Apr 1991
Full accounts made up to 31 March 1990

06 Apr 1991
Annual return made up to 02/07/90

16 Jul 1990
Annual return made up to 31/12/89

24 Apr 1990
Full accounts made up to 31 March 1989
08 Sep 1988
Incorporation

NORTH STAFFS MIND Charges

4 March 2004
Mortgage
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Hanley Building Society
Description: 30 stanley street tunstall stoke-on-trent. See the mortgage…
2 March 2001
Mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: "Fairhaven" 23 queens avenue tunstall stoke on trent.
10 October 2000
Mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: The property known as 32 stanley street tunstall stoke on…
27 April 2000
Mortgage
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: F/H property situate and k/a 14 maddison street tunstall…
14 January 2000
Mortgage
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: 29 lyndhurst street stoke on trent staffs t/no.SF72853.