MIND WISE NEW VISION
BELFAST


Company number NI071976
Status Active
Incorporation Date 10 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 46 NEWFORGE LANE, BELFAST, NORTHERN IRELAND, BT9 5NW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Acheson Blair as a director on 8 November 2016; Registration of charge NI0719760002, created on 8 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of MIND WISE NEW VISION are www.mindwisenew.co.uk, and www.mind-wise-new.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Mind Wise New Vision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI071976. Mind Wise New Vision has been working since 10 March 2009. The present status of the company is Active. The registered address of Mind Wise New Vision is 46 Newforge Lane Belfast Northern Ireland Bt9 5nw. . GORRINGE, Edward George Alexander is a Secretary of the company. ADRAIN, John Bell is a Director of the company. BAMFORD, Charles is a Director of the company. BEARE, Thomas John is a Director of the company. DOUGAN, Jacqui is a Director of the company. HAIRE, Thomas Hanna is a Director of the company. HINDS, Trevor is a Director of the company. MULLAN, James Alphonsus is a Director of the company. REIHILL, Raymond Joseph is a Director of the company. ROONEY, Fiona is a Director of the company. SIMPSON, Jonathan is a Director of the company. Secretary HALLIDAY, William has been resigned. Secretary WOODS, Sonja has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Director BEARE, Thomas John has been resigned. Director BLAIR, Acheson has been resigned. Director BROWNE, Frederick has been resigned. Director COLE, Judith, Dr has been resigned. Director DAVIDSON, Stephen Paul has been resigned. Director ELLISON, William Andrew has been resigned. Director HARVEY, Peter has been resigned. Director JOHNSTON, Aisling has been resigned. Director LARGAN, Eileen has been resigned. Director MCILVEEN, Laura has been resigned. Director MULLAN, James Alphonsus has been resigned. Director SHUM, Pearl has been resigned. Director SMITH, David has been resigned. Director WELLS, Kathleen Hilary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GORRINGE, Edward George Alexander
Appointed Date: 05 September 2014

Director
ADRAIN, John Bell
Appointed Date: 20 February 2014
73 years old

Director
BAMFORD, Charles
Appointed Date: 19 December 2013
75 years old

Director
BEARE, Thomas John
Appointed Date: 15 September 2016
80 years old

Director
DOUGAN, Jacqui
Appointed Date: 14 January 2016
58 years old

Director
HAIRE, Thomas Hanna
Appointed Date: 14 January 2016
72 years old

Director
HINDS, Trevor
Appointed Date: 04 February 2010
81 years old

Director
MULLAN, James Alphonsus
Appointed Date: 15 September 2016
75 years old

Director
REIHILL, Raymond Joseph
Appointed Date: 17 April 2014
63 years old

Director
ROONEY, Fiona
Appointed Date: 18 October 2012
57 years old

Director
SIMPSON, Jonathan
Appointed Date: 14 January 2016
38 years old

Resigned Directors

Secretary
HALLIDAY, William
Resigned: 17 October 2013
Appointed Date: 12 March 2009

Secretary
WOODS, Sonja
Resigned: 29 August 2014
Appointed Date: 17 October 2013

Secretary
CYPHER SERVICES LIMITED
Resigned: 12 March 2009
Appointed Date: 10 March 2009

Director
BEARE, Thomas John
Resigned: 17 September 2015
Appointed Date: 10 March 2009
80 years old

Director
BLAIR, Acheson
Resigned: 08 November 2016
Appointed Date: 17 October 2013
64 years old

Director
BROWNE, Frederick
Resigned: 15 September 2016
Appointed Date: 08 October 2009
70 years old

Director
COLE, Judith, Dr
Resigned: 19 July 2013
Appointed Date: 18 October 2012
48 years old

Director
DAVIDSON, Stephen Paul
Resigned: 04 February 2010
Appointed Date: 10 March 2009
67 years old

Director
ELLISON, William Andrew
Resigned: 15 September 2016
Appointed Date: 10 March 2009
71 years old

Director
HARVEY, Peter
Resigned: 15 September 2016
Appointed Date: 08 October 2009
72 years old

Director
JOHNSTON, Aisling
Resigned: 17 September 2015
Appointed Date: 10 March 2009
55 years old

Director
LARGAN, Eileen
Resigned: 16 August 2012
Appointed Date: 10 March 2009
57 years old

Director
MCILVEEN, Laura
Resigned: 13 September 2016
Appointed Date: 12 March 2015
31 years old

Director
MULLAN, James Alphonsus
Resigned: 17 September 2015
Appointed Date: 10 March 2009
75 years old

Director
SHUM, Pearl
Resigned: 25 August 2011
Appointed Date: 10 December 2009
64 years old

Director
SMITH, David
Resigned: 14 May 2015
Appointed Date: 17 October 2013
51 years old

Director
WELLS, Kathleen Hilary
Resigned: 16 August 2013
Appointed Date: 10 March 2009
64 years old

MIND WISE NEW VISION Events

08 Feb 2017
Termination of appointment of Acheson Blair as a director on 8 November 2016
19 Dec 2016
Registration of charge NI0719760002, created on 8 December 2016
21 Oct 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Appointment of Mr James Alphonsus Mullan as a director on 15 September 2016
23 Sep 2016
Appointment of Mr Thomas John Beare as a director on 15 September 2016
...
... and 54 more events
13 Apr 2010
Termination of appointment of Stephen Davidson as a director
01 Apr 2009
Pars re mortage
31 Mar 2009
Change in sit reg add
31 Mar 2009
Change of dirs/sec
10 Mar 2009
Incorporation

MIND WISE NEW VISION Charges

8 December 2016
Charge code NI07 1976 0002
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Pinewood house, 46 newforge lane, belfast, BT9 5NW land…
26 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…