MIND IN TAUNTON & WEST SOMERSET
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1NS

Company number 05148414
Status Active
Incorporation Date 8 June 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUSSEX LODGE, 44 STATION ROAD, TAUNTON, SOMERSET, TA1 1NS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Jon Thackeray as a director on 8 February 2017; Director's details changed for Ms Jennifer Anne Louise Kervell on 14 March 2017; Termination of appointment of Ruth Elizabeth Darvill as a director on 8 March 2017. The most likely internet sites of MIND IN TAUNTON & WEST SOMERSET are www.mindintauntonwest.co.uk, and www.mind-in-taunton-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Mind in Taunton West Somerset is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05148414. Mind in Taunton West Somerset has been working since 08 June 2004. The present status of the company is Active. The registered address of Mind in Taunton West Somerset is Sussex Lodge 44 Station Road Taunton Somerset Ta1 1ns. . HEERY, Christopher Matthew is a Secretary of the company. DENTON, Anthony is a Director of the company. DURBIN, Leah is a Director of the company. GRANT, Jean Frances is a Director of the company. HEERY, Christopher Matthew is a Director of the company. HIGGINS, Christopher is a Director of the company. LEE, Jennifer Anne Louise is a Director of the company. LONGMAN, Michael is a Director of the company. PATEMAN, Geoffrey William is a Director of the company. PRICE, David Malcolm, Dr is a Director of the company. SPARKS, Jennifer Ellen is a Director of the company. THACKERAY, Jon is a Director of the company. Secretary HOOPER, Stuart has been resigned. Secretary SIMMONS, Elizabeth Ann has been resigned. Director BAKKER, Adriaan Hendrick, Dr has been resigned. Director BENNETT, Mark Jason has been resigned. Director CHALLONER, Robin, Dr has been resigned. Director COOPER, Simon has been resigned. Director COTTRELL, Alan Walter John has been resigned. Director DARVILL, Ruth Elizabeth has been resigned. Director DOIG, David Malcolm has been resigned. Director GRIFFIN, Jeffrey Oliver has been resigned. Director HARVEY, Sheila has been resigned. Director HORTON, Edward Christopher has been resigned. Director JOHNSON, David Frank has been resigned. Director KENNEDY, Ian Hamilton has been resigned. Director MUSGRAVE, Hazel Lesley has been resigned. Director PARKER, Amy Jessica has been resigned. Director PRENTICE, Brenda has been resigned. Director REEVES, Amanda has been resigned. Director WAYMOUTH, Terence Harold has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HEERY, Christopher Matthew
Appointed Date: 18 October 2013

Director
DENTON, Anthony
Appointed Date: 14 December 2016
75 years old

Director
DURBIN, Leah
Appointed Date: 14 January 2017
48 years old

Director
GRANT, Jean Frances
Appointed Date: 08 June 2004
82 years old

Director
HEERY, Christopher Matthew
Appointed Date: 18 October 2013
40 years old

Director
HIGGINS, Christopher
Appointed Date: 14 December 2016
57 years old

Director
LEE, Jennifer Anne Louise
Appointed Date: 13 July 2016
51 years old

Director
LONGMAN, Michael
Appointed Date: 18 October 2013
79 years old

Director
PATEMAN, Geoffrey William
Appointed Date: 18 October 2013
76 years old

Director
PRICE, David Malcolm, Dr
Appointed Date: 08 July 2015
73 years old

Director
SPARKS, Jennifer Ellen
Appointed Date: 13 July 2016
72 years old

Director
THACKERAY, Jon
Appointed Date: 08 February 2017
72 years old

Resigned Directors

Secretary
HOOPER, Stuart
Resigned: 31 March 2010
Appointed Date: 20 June 2005

Secretary
SIMMONS, Elizabeth Ann
Resigned: 13 May 2005
Appointed Date: 08 June 2004

Director
BAKKER, Adriaan Hendrick, Dr
Resigned: 21 June 2005
Appointed Date: 08 June 2004
93 years old

Director
BENNETT, Mark Jason
Resigned: 07 May 2010
Appointed Date: 12 January 2009
58 years old

Director
CHALLONER, Robin, Dr
Resigned: 31 January 2012
Appointed Date: 03 March 2008
61 years old

Director
COOPER, Simon
Resigned: 31 March 2013
Appointed Date: 16 April 2012
48 years old

Director
COTTRELL, Alan Walter John
Resigned: 25 May 2011
Appointed Date: 07 July 2008
75 years old

Director
DARVILL, Ruth Elizabeth
Resigned: 08 March 2017
Appointed Date: 18 October 2013
65 years old

Director
DOIG, David Malcolm
Resigned: 27 November 2007
Appointed Date: 04 October 2004
99 years old

Director
GRIFFIN, Jeffrey Oliver
Resigned: 14 October 2015
Appointed Date: 28 February 2014
54 years old

Director
HARVEY, Sheila
Resigned: 27 November 2007
Appointed Date: 08 June 2004
83 years old

Director
HORTON, Edward Christopher
Resigned: 18 January 2012
Appointed Date: 05 July 2010
76 years old

Director
JOHNSON, David Frank
Resigned: 18 October 2013
Appointed Date: 08 June 2004
59 years old

Director
KENNEDY, Ian Hamilton
Resigned: 03 February 2005
Appointed Date: 08 June 2004
85 years old

Director
MUSGRAVE, Hazel Lesley
Resigned: 11 January 2017
Appointed Date: 08 July 2015
41 years old

Director
PARKER, Amy Jessica
Resigned: 01 May 2015
Appointed Date: 18 March 2014
39 years old

Director
PRENTICE, Brenda
Resigned: 22 May 2015
Appointed Date: 18 October 2013
82 years old

Director
REEVES, Amanda
Resigned: 11 January 2017
Appointed Date: 18 October 2013
62 years old

Director
WAYMOUTH, Terence Harold
Resigned: 05 July 2010
Appointed Date: 07 February 2005
79 years old

MIND IN TAUNTON & WEST SOMERSET Events

14 Mar 2017
Appointment of Mr Jon Thackeray as a director on 8 February 2017
14 Mar 2017
Director's details changed for Ms Jennifer Anne Louise Kervell on 14 March 2017
14 Mar 2017
Termination of appointment of Ruth Elizabeth Darvill as a director on 8 March 2017
27 Jan 2017
Appointment of Ms Leah Durbin as a director on 14 January 2017
25 Jan 2017
Termination of appointment of Amanda Reeves as a director on 11 January 2017
...
... and 74 more events
18 Mar 2005
New director appointed
02 Mar 2005
New director appointed
08 Feb 2005
Registered office changed on 08/02/05 from: the market building canal road taunton somerset TA1 1PN
01 Sep 2004
Registered office changed on 01/09/04 from: 32A north street taunton somerset TA1 1LW
08 Jun 2004
Incorporation