ROTHERHAM AND BARNSLEY MIND
Overview
Company Name | ROTHERHAM AND BARNSLEY MIND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03616409 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROTHERHAM AND BARNSLEY MIND?
- Other service activities n.e.c. (96090) / Other service activities
Where is ROTHERHAM AND BARNSLEY MIND located?
Registered Office Address | Osborne House 1-2 Highfield Doncaster Road S65 1DZ Rotherham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROTHERHAM AND BARNSLEY MIND?
Company Name | From | Until |
---|---|---|
MIND IN BARNSLEY | Aug 17, 1998 | Aug 17, 1998 |
What are the latest accounts for ROTHERHAM AND BARNSLEY MIND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROTHERHAM AND BARNSLEY MIND?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for ROTHERHAM AND BARNSLEY MIND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Andrew Mace as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Whittles as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colin Andrew Mace as a director on Mar 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Andrew Mace as a secretary on Mar 11, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Christine Ainsbury as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian James Garlington as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Colin Andrew Mace on May 24, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Hilary Jane Eadson as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Arcadia House 72 Market Street Barnsley South Yorkshire S70 1SN to Osborne House 1-2 Highfield Doncaster Road Rotherham S65 1DZ on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Colin Mace on Aug 27, 2019 | 1 pages | CH03 | ||||||||||
Who are the officers of ROTHERHAM AND BARNSLEY MIND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AINSBURY, Christine | Director | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | England | British | Freelance Consultant, End Point Assessor And Iqa | 280997130001 | ||||
BLAND, Angela Mary | Director | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | United Kingdom | British | Retired | 227908980001 | ||||
GARLINGTON, Ian James | Director | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | England | British | Nhs Director | 263165230001 | ||||
JONES, Mark Adrian | Director | Swinton Meadows Industrial Estate, Meadow Way Swinton S64 8AB Rotherham New York Bakery Co Uk England | United Kingdom | British | Head Of Health, Safety And Environment (Uk Bakery) | 213674110001 | ||||
MARKS, Michael Raymond | Director | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | England | British | Retired Programme Manager | 42190430002 | ||||
IRELAND, Ian Barry | Secretary | 6 Wakefield Road Staincross S75 6JX Barnsley South Yorkshire | British | Personnel Officer | 81757170001 | |||||
MACE, Colin Andrew | Secretary | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | 169856440001 | |||||||
NUTTALL, Philip, Mr. | Secretary | 23 New Road Eyam S32 5QY Hope Valley Derbyshire | British | Chartered Engineer | 63016960001 | |||||
WARD, Richard Peter | Secretary | 2 Intake Cottages Snow Hill Dodworth S75 3NN Barnsley South Yorkshire | British | Recruitment Manager | 95941560001 | |||||
WATSON, Ian | Secretary | Holly Bank 199 Sheffield Road S70 4DE Barnsley South Yorkshire | British | 16270000001 | ||||||
ARMITAGE, Barbara | Director | 22 Laithes Lane New Lodge S71 3AB Barnsley South Yorkshire | British | Retired | 59784020001 | |||||
AUDIN, Kerry | Director | 25 Pengeston Road Penistone S36 6GW Sheffield | British | Evacuation Co-Ordinator | 59784000001 | |||||
BARRACLOUGH, Maureen | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Unemployed Disabled | 101058680001 | ||||
BARRACLOUGH, Maureen | Director | 65 Highstone Avenue S70 4LF Barnsley South Yorkshire | England | British | Retired | 101058680001 | ||||
BARRACLOUGH, Maureen | Director | 215 Park Road S70 1QW Barnsley South Yorkshire | British | Homemaker | 59783980001 | |||||
BATTY, Gareth John | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Support Worker | 150819720001 | ||||
BOOCOCK, Philippa Christina Michelle | Director | 22 Victoria Street S70 2BJ Barnsley South Yorkshire | British | Homemaker | 124556780001 | |||||
BYWATER, Ann | Director | 68 Woodland Drive Broadway S70 6QS Barnsley South Yorkshire | British | Homemaker | 59784010001 | |||||
CRUTCH, Alan | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Solicitor | 57710280001 | ||||
CULLEN, Patricia Ann | Director | 10 Grasmere Close Penistone S36 8HP Sheffield South Yorkshire | British | Retired | 101058600001 | |||||
CULLUMBINE, Clare | Director | 3 Vernon Street S71 1BW Barnsley South Yorkshire | British | Retired | 59783990001 | |||||
DODDS, Paul | Director | 32 Broadway Court Broadway S70 6QB Barnsley South Yorkshire | British | Student | 59783960001 | |||||
DUERDEN, Lily | Director | 35 Cromford Avenue Athersley South S71 3SY Barnsley South Yorkshire | United Kingdom | British | Chair Carers Supporting Carer | 95941630001 | ||||
EADSON, Hilary Jane | Director | 1-2 Highfield Doncaster Road S65 1DZ Rotherham Osborne House England | England | British | Arts Practitioner | 115363330001 | ||||
FIELDING, Eileen | Director | 13 Grenville Place S75 2QN Barnsley South Yorkshire | British | Local Government Officer | 59783970001 | |||||
FISHER, Yvonne Vivian | Director | 133 Honeywell Grove S71 1QP Barnsley South Yorkshire | Zimbabwean | None | 101058410001 | |||||
FRANKLIN, Betty | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Nurse Manager | 83734870001 | ||||
GRANT, Marca Mary | Director | Flat 2 34 Huddersfield Road S75 1DN Barnsley South Yorkshire | British | None | 86903100001 | |||||
HATFIELD, John William Hill | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Unemployed | 133217680001 | ||||
HERITAGE, Barry | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Retired | 153477100001 | ||||
HOLDHAM, Joan | Director | Arcadia House 72 Market Street S70 1SN Barnsley South Yorkshire | England | British | Retired | 153477090001 | ||||
IRELAND, Ian Barry | Director | 6 Wakefield Road Staincross S75 6JX Barnsley South Yorkshire | United Kingdom | British | Personnel Officer | 81757170001 | ||||
IRELAND, Ian Barry | Director | 6 Wakefield Road Staincross S75 6JX Barnsley South Yorkshire | United Kingdom | British | Grants Officer | 81757170001 | ||||
JUHASZ, Michael | Director | 29 Rowland Road Gawber S75 2PQ Barnsley South Yorkshire | British | Security Worker | 59783940001 | |||||
KMITA, Malgorzata | Director | 35 Norwood Road BD18 2AZ Shipley West Yorkshire | British | Local Government Special Pr | 72470630001 |
What are the latest statements on persons with significant control for ROTHERHAM AND BARNSLEY MIND?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | The 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