COMMUNITIES MOOD IMPROVEMENT GROUPS LIMITED
UPPER CWMBRAN CMIG LIMITED

Hellopages » Torfaen » Torfaen » NP44 1SN

Company number 06262983
Status Active
Incorporation Date 30 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UPPER BUILDING NANT BRAN SITE, UPPER CWMBRAN ROAD, UPPER CWMBRAN, TORFAEN, WALES, NP44 1SN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 May 2016 no member list. The most likely internet sites of COMMUNITIES MOOD IMPROVEMENT GROUPS LIMITED are www.communitiesmoodimprovementgroups.co.uk, and www.communities-mood-improvement-groups.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Pontypool & New Inn Rail Station is 2.5 miles; to Risca & Pontymister Rail Station is 4.7 miles; to Crosskeys Rail Station is 4.8 miles; to Newport (S Wales) Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communities Mood Improvement Groups Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06262983. Communities Mood Improvement Groups Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of Communities Mood Improvement Groups Limited is Upper Building Nant Bran Site Upper Cwmbran Road Upper Cwmbran Torfaen Wales Np44 1sn. . BARNETT, Mary Rita is a Director of the company. HOOD, Jennifer is a Director of the company. HOWELLS, Gareth Simon is a Director of the company. HUNTER, Stephen, Dr is a Director of the company. Secretary PAGE, Margaret has been resigned. Secretary SATCHELL, Deborah Elizabeth has been resigned. Secretary TAYLOR, Tina has been resigned. Director ARNOLD, Richard has been resigned. Director HAYES, Edwyn has been resigned. Director MATTHEWS, Derrick has been resigned. Director MCNICHOLAS, Stephen James has been resigned. Director WILLIAMS, Andrew John has been resigned. Director WITHERS, Mandy Lisa has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BARNETT, Mary Rita
Appointed Date: 09 April 2014
80 years old

Director
HOOD, Jennifer
Appointed Date: 30 May 2007
82 years old

Director
HOWELLS, Gareth Simon
Appointed Date: 05 April 2016
39 years old

Director
HUNTER, Stephen, Dr
Appointed Date: 30 May 2007
66 years old

Resigned Directors

Secretary
PAGE, Margaret
Resigned: 24 October 2012
Appointed Date: 30 May 2007

Secretary
SATCHELL, Deborah Elizabeth
Resigned: 24 May 2013
Appointed Date: 24 October 2012

Secretary
TAYLOR, Tina
Resigned: 31 May 2007
Appointed Date: 30 May 2007

Director
ARNOLD, Richard
Resigned: 31 May 2007
Appointed Date: 30 May 2007
79 years old

Director
HAYES, Edwyn
Resigned: 01 October 2014
Appointed Date: 30 May 2007
62 years old

Director
MATTHEWS, Derrick
Resigned: 19 November 2015
Appointed Date: 04 June 2014
78 years old

Director
MCNICHOLAS, Stephen James
Resigned: 04 September 2013
Appointed Date: 30 May 2007
74 years old

Director
WILLIAMS, Andrew John
Resigned: 14 January 2014
Appointed Date: 25 May 2011
67 years old

Director
WITHERS, Mandy Lisa
Resigned: 20 March 2013
Appointed Date: 23 March 2011
58 years old

COMMUNITIES MOOD IMPROVEMENT GROUPS LIMITED Events

11 May 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Annual return made up to 30 May 2016 no member list
05 Aug 2016
Appointment of Mr Gareth Simon Howells as a director on 5 April 2016
05 Aug 2016
Termination of appointment of Derrick Matthews as a director on 19 November 2015
...
... and 42 more events
25 Sep 2007
New director appointed
25 Sep 2007
New director appointed
25 Sep 2007
New secretary appointed
20 Jul 2007
Registered office changed on 20/07/07 from: 38 neuadd road ammanford dyfed SA18 1UH
30 May 2007
Incorporation