MID ESSEX MIND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMID ESSEX MIND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03072417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MID ESSEX MIND?

    • Other human health activities (86900) / Human health and social work activities

    Where is MID ESSEX MIND located?

    Registered Office Address
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MID ESSEX MIND?

    Previous Company Names
    Company NameFromUntil
    MALDON (ESSEX) MINDJun 26, 1995Jun 26, 1995

    What are the latest accounts for MID ESSEX MIND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MID ESSEX MIND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Struck off 08/11/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 26, 2016 no member list

    5 pagesAR01

    Termination of appointment of Michael William Giles as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of John Martin Smith-Daye as a director on Feb 05, 2016

    1 pagesTM01

    Appointment of Mrs Suzanne Helen Horner as a director on Feb 05, 2016

    2 pagesAP01

    Appointment of Mr Dominic Tyler-Lovett as a director on Feb 05, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Jun 26, 2015 no member list

    5 pagesAR01

    Termination of appointment of Ronald Graham Seeley as a director on Oct 30, 2013

    1 pagesTM01

    Director's details changed for Mrs Corrnie Layton on Jun 07, 2015

    2 pagesCH01

    Termination of appointment of Steve Young as a director on May 19, 2015

    1 pagesTM01

    Termination of appointment of John Peter Francis Archer as a director on Oct 30, 2013

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Termination of appointment of David Julian Pickles as a secretary on Oct 25, 2014

    1 pagesTM02

    Termination of appointment of David Julian Pickles as a director on Oct 25, 2014

    1 pagesTM01

    Annual return made up to Jun 26, 2014 no member list

    8 pagesAR01

    Appointment of Mr Steve Young as a director

    2 pagesAP01

    Termination of appointment of David Williams as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Appointment of Mr John Smith-Daye as a director

    2 pagesAP01

    Termination of appointment of Caroline Dollery as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2013 no member list

    9 pagesAR01

    Who are the officers of MID ESSEX MIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Mary
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    United KingdomBritish33867280001
    HORNER, Suzanne Helen
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    EnglandBritish194578770001
    LAYTON, Corrine
    Brook Hall Cottages
    Steeple Road
    CM3 6LB Latchington
    1
    Essex
    Great Britain
    Director
    Brook Hall Cottages
    Steeple Road
    CM3 6LB Latchington
    1
    Essex
    Great Britain
    EnglandBritish134375090002
    TYLER-LOVETT, Dominic Michael
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    EnglandBritish113622720002
    ALLEN, Linda Louise
    17 Westerings
    Purleigh
    CM3 6PG Chelmsford
    Essex
    Secretary
    17 Westerings
    Purleigh
    CM3 6PG Chelmsford
    Essex
    British55938410001
    DENNIS, Patricia Margaret
    Bay Trees Bay Tree Cottages
    High St Bradwell On Sea
    CM0 7QN Southminster
    Essex
    Secretary
    Bay Trees Bay Tree Cottages
    High St Bradwell On Sea
    CM0 7QN Southminster
    Essex
    British43612170001
    HIGGINS, Morag Jean
    5 The Spinney
    Mundon Road
    CM7 6YX Braintree
    Essex
    Secretary
    5 The Spinney
    Mundon Road
    CM7 6YX Braintree
    Essex
    British43612190001
    MULLANE, Daniel John
    Sherwood 34 Maldon Road
    Tiptree
    CO5 0TN Colchester
    Essex
    Secretary
    Sherwood 34 Maldon Road
    Tiptree
    CO5 0TN Colchester
    Essex
    British74965520001
    PICKLES, David Julian
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Secretary
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    151546770001
    CARIS BROOK LIMITED
    Bentalls Cebtre Colchester Road
    Heybridge
    CM9 4GD Maldon
    14
    Essex
    Secretary
    Bentalls Cebtre Colchester Road
    Heybridge
    CM9 4GD Maldon
    14
    Essex
    138638150001
    ARCHER, John Peter Francis
    Ameridge House
    Green Trees Avenue,Cold Norton
    CM3 6JA Chelmsford
    Essex
    Director
    Ameridge House
    Green Trees Avenue,Cold Norton
    CM3 6JA Chelmsford
    Essex
    United KingdomBritish34794140001
    CHANNER, Penelope Ann
    The Tree House Summerhill
    Althorne
    CM3 6BY Chelmsford
    Director
    The Tree House Summerhill
    Althorne
    CM3 6BY Chelmsford
    EnglandBritish60486000001
    CHILD, Harry Laurence
    Millside 8 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    Director
    Millside 8 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    British64988630001
    DALLEY, Elizabeth Alice
    Mead House Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    Director
    Mead House Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    British43612150001
    DENNIS, Patricia Margaret
    Bay Trees Bay Tree Cottages
    High St Bradwell On Sea
    CM0 7QN Southminster
    Essex
    Director
    Bay Trees Bay Tree Cottages
    High St Bradwell On Sea
    CM0 7QN Southminster
    Essex
    British43612170001
    DEVEREUX-COOKE, Christopher Paul
    6 Buckleys Close
    Wickham Bishops
    CM8 3PA Witham
    Essex
    Director
    6 Buckleys Close
    Wickham Bishops
    CM8 3PA Witham
    Essex
    EnglandBritish27372900003
    DINES, Elizabeth Anne
    Midlands Farm
    Grange Road Tillingham
    Maldon
    Essex
    Director
    Midlands Farm
    Grange Road Tillingham
    Maldon
    Essex
    British43612160002
    DOE, Robert Anthony
    23 Wentworth Meadows
    CM9 6EH Maldon
    Essex
    Director
    23 Wentworth Meadows
    CM9 6EH Maldon
    Essex
    British53938860001
    DOLLERY, Caroline Elizabeth
    22 Barley Mead
    Danbury
    CM3 4RP Chelmsford
    Essex
    Director
    22 Barley Mead
    Danbury
    CM3 4RP Chelmsford
    Essex
    EnglandBritish126674010001
    DOVE, Christine
    Longfellow Road
    CM9 6BD Maldon
    31
    Essex
    Great Britain
    Director
    Longfellow Road
    CM9 6BD Maldon
    31
    Essex
    Great Britain
    EnglandBritish146915070001
    FOXTON, Herbert
    Milton Grange
    Post Office Road, Woodham
    CM9 6SX Mortimer
    Essex
    Director
    Milton Grange
    Post Office Road, Woodham
    CM9 6SX Mortimer
    Essex
    British43612140001
    GILES, Michael William
    Orchard House Breeds Road
    Great Waltham
    CM3 1EE Chelmsford
    Essex
    Director
    Orchard House Breeds Road
    Great Waltham
    CM3 1EE Chelmsford
    Essex
    United KingdomBritish43612180001
    HARMER, Andrea
    98 Basin Road
    Heybridge Basin
    CM9 4RW Maldon
    Essex
    Director
    98 Basin Road
    Heybridge Basin
    CM9 4RW Maldon
    Essex
    British126386310001
    KENDAL, Peter Scott
    69 Beachs Drive
    CM1 2NJ Chelmsford
    Essex
    Director
    69 Beachs Drive
    CM1 2NJ Chelmsford
    Essex
    British55367610001
    KNELLER, Richard Dudley
    Danbury Vale
    CM3 4LA Danbury
    12
    Essex
    Great Britain
    Director
    Danbury Vale
    CM3 4LA Danbury
    12
    Essex
    Great Britain
    UkBritish147022850001
    PAYNE, Peter John
    38 Highfield Gardens
    SS0 0SX Westcliff On Sea
    Essex
    Director
    38 Highfield Gardens
    SS0 0SX Westcliff On Sea
    Essex
    EnglandBritish55367570002
    PICKLES, David Julian
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    EnglandBritish32388110004
    SEELEY, Ronald Graham
    33 Ramsey Chase
    CM3 6JT Latchingdon
    Essex
    Director
    33 Ramsey Chase
    CM3 6JT Latchingdon
    Essex
    United KingdomBritish106684130001
    SELBY, Colin Herbert, Dr
    2 Acres End
    CM1 2XR Chelmsford
    Essex
    Director
    2 Acres End
    CM1 2XR Chelmsford
    Essex
    British34336140001
    SMITH-DAYE, John Martin
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    EnglandBritish48143450001
    TROOP, Stephanie
    Hedgerows
    Ponds Road Galley Wood
    CM2 8QP Chelmsford
    Essex
    Director
    Hedgerows
    Ponds Road Galley Wood
    CM2 8QP Chelmsford
    Essex
    British83130790001
    WILLIAMS, David
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    United KingdomBritish166443530001
    YOUNG, Steve
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    Director
    Villa 1, St Peter's Hospital
    Spital Road
    CM9 6EG Maldon
    Essex
    EnglandBritish185252000001

    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