MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)

MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00424348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH) located?

    Registered Office Address
    2 Redman Place
    E20 1JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    Previous Company Names
    Company NameFromUntil
    NATIONAL ASSOCIATION FOR MENTAL HEALTH(THE)Nov 25, 1946Nov 25, 1946

    What are the latest accounts for MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Ward as a secretary on May 02, 2025

    1 pagesTM02

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    97 pagesAA

    Director's details changed for Mr Kevin Francis Corrigan on Dec 09, 2024

    2 pagesCH01

    Appointment of Mr Kevin Francis Corrigan as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Christer Eric Stoyell as a director on Dec 03, 2024

    1 pagesTM01

    Appointment of Lynette Anne Charles as a director on Jun 05, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Joseph Phelan as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Johnathan James Wilderspin as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Rohan Alvin Kallicharan as a director on May 22, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2023

    108 pagesAA

    Termination of appointment of Richard Anthony Christopher Addy as a director on Aug 30, 2023

    1 pagesTM01

    Termination of appointment of Mandeep Rupra as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    105 pagesAA

    Appointment of Paul Ward as a secretary on Oct 14, 2022

    2 pagesAP03

    Termination of appointment of Paul David Charles Farmer as a secretary on Oct 14, 2022

    1 pagesTM02

    Appointment of Mr Richard Anthony Christopher Addy as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Ian Edwin Ruddock as a director on Jun 12, 2022

    1 pagesTM01

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    49 pagesAA

    Appointment of Mr Rohan Alvin Kallicharan as a director on Dec 09, 2021

    2 pagesAP01

    Who are the officers of MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Lynette Anne
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritishChief Executive213046430001
    CORRIGAN, Kevin Francis
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritishTrustee141827670001
    ELIAS, Emrys Shaun
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    WalesBritishRetired222357730001
    GLUCKLICH, Philippa Margaret
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishCeo248299430001
    HARRISON, Valerie
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishRetired182896220001
    HUGHES, Anna Louise
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishDiocesan Secretary225549010001
    JENSEN, Alexandra Naomi
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishBusiness Executive314269060001
    KO, Cynthia Tze Keng
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomDutchSenior Behavioural Designer290634580001
    PHELAN, Jonathan Joseph
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritishFinancial Services Executive209151470001
    SCOTT, Alyson
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishChief Executive191193720001
    SMITH, Shubulade Mary Eniola, Dr
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandBritishDoctor187625250001
    SPRING, Stephanie
    15/19 Broadway
    Stratford
    E15 4BQ London
    Granta House
    Greater London
    United Kingdom
    Director
    15/19 Broadway
    Stratford
    E15 4BQ London
    Granta House
    Greater London
    United Kingdom
    EnglandBritishPortfolio Director102849950001
    THEODOULOU, Joanne Stella Maria
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritishLawyer209538300001
    TRENIER, Judith Elizabeth
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    EnglandIrishLearning And Development Lead290604940001
    BROOK, Richard Ralph
    Orchard Cottage,Shoreham Lane
    Saint Michaels
    TN30 6EH Tenterden
    Kent
    Secretary
    Orchard Cottage,Shoreham Lane
    Saint Michaels
    TN30 6EH Tenterden
    Kent
    BritishChief Executive85199550001
    CLEMENTS, Judith
    Studio One
    46 Morris Road
    E14 6NQ London
    Secretary
    Studio One
    46 Morris Road
    E14 6NQ London
    British83212330001
    COX, Jeffery John
    41 Stonards Hill
    IG10 3EH Loughton
    Essex
    Secretary
    41 Stonards Hill
    IG10 3EH Loughton
    Essex
    British35707830001
    FARMER, Paul David Charles
    51 Milton Road
    W7 1LG London
    Secretary
    51 Milton Road
    W7 1LG London
    BritishChief Executive80867740001
    GARDINER, Katherine Anne
    11 Coombs Street
    N1 8DJ London
    Secretary
    11 Coombs Street
    N1 8DJ London
    BritishDirector Of Finance And Resour53495470002
    WARD, Paul
    Redman Place
    E20 1JQ London
    2
    England
    Secretary
    Redman Place
    E20 1JQ London
    2
    England
    301278030001
    ADDY, Richard Anthony Christopher
    Redman Place
    E20 1JQ London
    2
    England
    Director
    Redman Place
    E20 1JQ London
    2
    England
    United KingdomBritishStrategy Consultant167003330002
    ADDY, Richard Anthony Christopher
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    Director
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    EnglandBritishConsultant167003330001
    ALLEN, Geoffrey William
    9 Folkestone House
    ME15 8XB Maidstone
    Kent
    Director
    9 Folkestone House
    ME15 8XB Maidstone
    Kent
    BritishInsect Illustrator23244000001
    ALLEN, Geoffrey William
    9 Folkestone House
    ME15 8XB Maidstone
    Kent
    Director
    9 Folkestone House
    ME15 8XB Maidstone
    Kent
    BritishInsect Illustrator23244000001
    ARAM, Elizabeth Jane
    106 Woodside
    SW19 7BA London
    Director
    106 Woodside
    SW19 7BA London
    United KingdomBritishPublic Relations100627940001
    BAUSOR, Gillian Mary
    12a Kenilcourt
    Clinton Lane
    CV8 1AZ Kenilworth
    Warwickshire
    Director
    12a Kenilcourt
    Clinton Lane
    CV8 1AZ Kenilworth
    Warwickshire
    United KingdomBritishRetired79754360001
    BEEFORTH, Marion Lillah
    9 Brangwyn Court
    Brangwyn Way
    BN1 8XT Brighton
    East Sussex
    Director
    9 Brangwyn Court
    Brangwyn Way
    BN1 8XT Brighton
    East Sussex
    British32763270001
    BEELS, Arthur Alfred
    25 Rochester Terrace
    Headingley
    LS6 3DF Leeds
    West Yorkshire
    Director
    25 Rochester Terrace
    Headingley
    LS6 3DF Leeds
    West Yorkshire
    BritishSocial Worker23244010001
    BEELS, Arthur Alfred
    25 Rochester Terrace
    Headingley
    LS6 3DF Leeds
    West Yorkshire
    Director
    25 Rochester Terrace
    Headingley
    LS6 3DF Leeds
    West Yorkshire
    BritishSocial Worker23244010001
    BHAGWAT, Amit
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    Director
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    EnglandIndianConsultant164019460001
    BINGLEY, Juliet Martin, Lady
    Hoddesdonbury Farm
    EN11 Hoddesdon
    Hertfordshire
    Director
    Hoddesdonbury Farm
    EN11 Hoddesdon
    Hertfordshire
    BritishRetired Medical Social Worker23244020001
    BINGLEY, Juliet Martin, Lady
    Hoddesdonbury Farm
    EN11 Hoddesdon
    Hertfordshire
    Director
    Hoddesdonbury Farm
    EN11 Hoddesdon
    Hertfordshire
    BritishRetired Medical Social Worker23244020001
    BINNS, John Nicholas
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    Director
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    EnglandBritishManagement Consultant166791550001
    BIRCH, Michael Peter
    Flat 5 Quarry Howe
    Quarry Drive Bowness On Windermere
    LA23 3DP Windermere
    Cumbria
    Director
    Flat 5 Quarry Howe
    Quarry Drive Bowness On Windermere
    LA23 3DP Windermere
    Cumbria
    BritishRetired Lecturer61592750001
    BOGACZ, Joanna Halina
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    Director
    Granta House
    15/19 Broadway
    E15 4BQ Stratford
    London
    WalesBritishLegal Practice Postgraduate Student167472960001

    What are the latest statements on persons with significant control for MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0