TAMESIDE, OLDHAM AND GLOSSOP MIND
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 7AS
Company number 06340472
Status Active
Incorporation Date 10 August 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 216-218 KATHERINE STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7AS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of Mr Gareth Paul Chadwick as a director on 25 October 2015. The most likely internet sites of TAMESIDE, OLDHAM AND GLOSSOP MIND are www.tamesideoldhamandglossop.co.uk, and www.tameside-oldham-and-glossop.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Tameside Oldham and Glossop Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06340472. Tameside Oldham and Glossop Mind has been working since 10 August 2007. The present status of the company is Active. The registered address of Tameside Oldham and Glossop Mind is 216 218 Katherine Street Ashton Under Lyne Lancashire Ol6 7as. . ROBINSON, Jennifer is a Secretary of the company. CHADWICK, Gareth Paul is a Director of the company. EASTWOOD, Cheryl is a Director of the company. HALL, Matthew Robert is a Director of the company. HUTTON, David Howard is a Director of the company. JONES, Lynn is a Director of the company. MERCER, Robert is a Director of the company. MURCOTT, Victoria Jane is a Director of the company. SIDDIQUI, Nadim Ikhlas, Dr is a Director of the company. Secretary EDWARDS, Richard has been resigned. Director BRADBURY, Samantha Jane has been resigned. Director BYRON, Jacqueline has been resigned. Director CALVERT, Julie Ann has been resigned. Director HOPPER, Mary Teresa has been resigned. Director LEES-OAKES, Rory has been resigned. Director OGDEN, Steven Richard has been resigned. Director ROBERTS, Lisa has been resigned. Director SCHOFIELD, Trevor has been resigned. Director SIMPSON, Elizabeth Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ROBINSON, Jennifer
Appointed Date: 01 May 2016

Director
CHADWICK, Gareth Paul
Appointed Date: 25 October 2015
37 years old

Director
EASTWOOD, Cheryl
Appointed Date: 27 April 2015
70 years old

Director
HALL, Matthew Robert
Appointed Date: 10 August 2007
59 years old

Director
HUTTON, David Howard
Appointed Date: 01 August 2008
77 years old

Director
JONES, Lynn
Appointed Date: 10 August 2007
75 years old

Director
MERCER, Robert
Appointed Date: 10 August 2007
72 years old

Director
MURCOTT, Victoria Jane
Appointed Date: 23 March 2015
54 years old

Director
SIDDIQUI, Nadim Ikhlas, Dr
Appointed Date: 01 November 2015
72 years old

Resigned Directors

Secretary
EDWARDS, Richard
Resigned: 30 April 2016
Appointed Date: 10 August 2007

Director
BRADBURY, Samantha Jane
Resigned: 27 June 2016
Appointed Date: 15 October 2012
58 years old

Director
BYRON, Jacqueline
Resigned: 02 November 2015
Appointed Date: 10 August 2007
63 years old

Director
CALVERT, Julie Ann
Resigned: 19 July 2008
Appointed Date: 10 August 2007
64 years old

Director
HOPPER, Mary Teresa
Resigned: 30 November 2011
Appointed Date: 22 June 2009
69 years old

Director
LEES-OAKES, Rory
Resigned: 11 June 2009
Appointed Date: 10 August 2007
67 years old

Director
OGDEN, Steven Richard
Resigned: 08 October 2015
Appointed Date: 18 March 2013
70 years old

Director
ROBERTS, Lisa
Resigned: 10 June 2008
Appointed Date: 10 August 2007
50 years old

Director
SCHOFIELD, Trevor
Resigned: 19 July 2008
Appointed Date: 10 August 2007
70 years old

Director
SIMPSON, Elizabeth Margaret
Resigned: 10 June 2013
Appointed Date: 20 July 2009
64 years old

Persons With Significant Control

Mr Robert Mercer
Notified on: 1 August 2016
72 years old
Nature of control: Has significant influence or control

TAMESIDE, OLDHAM AND GLOSSOP MIND Events

28 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
24 Aug 2016
Appointment of Mr Gareth Paul Chadwick as a director on 25 October 2015
24 Aug 2016
Termination of appointment of Samantha Jane Bradbury as a director on 27 June 2016
20 May 2016
Appointment of Dr Nadim Ikhlas Siddiqui as a director on 1 November 2015
...
... and 40 more events
27 Jan 2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
26 Aug 2008
Annual return made up to 10/08/08
21 Jul 2008
Appointment terminated director lisa roberts
16 Oct 2007
Director resigned
10 Aug 2007
Incorporation