ROTHERHAM AND BARNSLEY MIND

ROTHERHAM AND BARNSLEY MIND

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

    Company NameROTHERHAM AND BARNSLEY MIND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03616409
    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 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 AddressNo

    What were the previous names of ROTHERHAM AND BARNSLEY MIND?

    Previous Company Names
    Company NameFromUntil
    MIND IN BARNSLEYAug 17, 1998Aug 17, 1998

    What are the latest accounts for ROTHERHAM AND BARNSLEY MIND?

    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 ROTHERHAM AND BARNSLEY MIND?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for ROTHERHAM AND BARNSLEY MIND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Andrew Mace as a director on Feb 07, 2024

    1 pagesTM01

    Termination of appointment of Barry Whittles as a director on Jun 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Andrew Mace as a director on Mar 11, 2021

    2 pagesAP01

    Termination of appointment of Colin Andrew Mace as a secretary on Mar 11, 2021

    1 pagesTM02

    Appointment of Mrs Christine Ainsbury as a director on Mar 02, 2021

    2 pagesAP01

    Appointment of Mr Ian James Garlington as a director on Mar 02, 2021

    2 pagesAP01

    Secretary's details changed for Mr Colin Andrew Mace on May 24, 2019

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2020

    22 pagesAA

    Termination of appointment of Hilary Jane Eadson as a director on Nov 02, 2020

    1 pagesTM01

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Colin Mace on Aug 27, 2019

    1 pagesCH03

    Who are the officers of ROTHERHAM AND BARNSLEY MIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSBURY, Christine
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Director
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    EnglandBritishFreelance Consultant, End Point Assessor And Iqa280997130001
    BLAND, Angela Mary
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Director
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    United KingdomBritishRetired227908980001
    GARLINGTON, Ian James
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Director
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    EnglandBritishNhs Director263165230001
    JONES, Mark Adrian
    Swinton Meadows Industrial Estate, Meadow Way
    Swinton
    S64 8AB Rotherham
    New York Bakery Co Uk
    England
    Director
    Swinton Meadows Industrial Estate, Meadow Way
    Swinton
    S64 8AB Rotherham
    New York Bakery Co Uk
    England
    United KingdomBritishHead Of Health, Safety And Environment (Uk Bakery)213674110001
    MARKS, Michael Raymond
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Director
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    EnglandBritishRetired Programme Manager42190430002
    IRELAND, Ian Barry
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    Secretary
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    BritishPersonnel Officer81757170001
    MACE, Colin Andrew
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Secretary
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    169856440001
    NUTTALL, Philip, Mr.
    23 New Road
    Eyam
    S32 5QY Hope Valley
    Derbyshire
    Secretary
    23 New Road
    Eyam
    S32 5QY Hope Valley
    Derbyshire
    BritishChartered Engineer63016960001
    WARD, Richard Peter
    2 Intake Cottages
    Snow Hill Dodworth
    S75 3NN Barnsley
    South Yorkshire
    Secretary
    2 Intake Cottages
    Snow Hill Dodworth
    S75 3NN Barnsley
    South Yorkshire
    BritishRecruitment Manager95941560001
    WATSON, Ian
    Holly Bank 199 Sheffield Road
    S70 4DE Barnsley
    South Yorkshire
    Secretary
    Holly Bank 199 Sheffield Road
    S70 4DE Barnsley
    South Yorkshire
    British16270000001
    ARMITAGE, Barbara
    22 Laithes Lane
    New Lodge
    S71 3AB Barnsley
    South Yorkshire
    Director
    22 Laithes Lane
    New Lodge
    S71 3AB Barnsley
    South Yorkshire
    BritishRetired59784020001
    AUDIN, Kerry
    25 Pengeston Road
    Penistone
    S36 6GW Sheffield
    Director
    25 Pengeston Road
    Penistone
    S36 6GW Sheffield
    BritishEvacuation Co-Ordinator59784000001
    BARRACLOUGH, Maureen
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishUnemployed Disabled101058680001
    BARRACLOUGH, Maureen
    65 Highstone Avenue
    S70 4LF Barnsley
    South Yorkshire
    Director
    65 Highstone Avenue
    S70 4LF Barnsley
    South Yorkshire
    EnglandBritishRetired101058680001
    BARRACLOUGH, Maureen
    215 Park Road
    S70 1QW Barnsley
    South Yorkshire
    Director
    215 Park Road
    S70 1QW Barnsley
    South Yorkshire
    BritishHomemaker59783980001
    BATTY, Gareth John
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishSupport Worker150819720001
    BOOCOCK, Philippa Christina Michelle
    22 Victoria Street
    S70 2BJ Barnsley
    South Yorkshire
    Director
    22 Victoria Street
    S70 2BJ Barnsley
    South Yorkshire
    BritishHomemaker124556780001
    BYWATER, Ann
    68 Woodland Drive
    Broadway
    S70 6QS Barnsley
    South Yorkshire
    Director
    68 Woodland Drive
    Broadway
    S70 6QS Barnsley
    South Yorkshire
    BritishHomemaker59784010001
    CRUTCH, Alan
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishSolicitor57710280001
    CULLEN, Patricia Ann
    10 Grasmere Close
    Penistone
    S36 8HP Sheffield
    South Yorkshire
    Director
    10 Grasmere Close
    Penistone
    S36 8HP Sheffield
    South Yorkshire
    BritishRetired101058600001
    CULLUMBINE, Clare
    3 Vernon Street
    S71 1BW Barnsley
    South Yorkshire
    Director
    3 Vernon Street
    S71 1BW Barnsley
    South Yorkshire
    BritishRetired59783990001
    DODDS, Paul
    32 Broadway Court
    Broadway
    S70 6QB Barnsley
    South Yorkshire
    Director
    32 Broadway Court
    Broadway
    S70 6QB Barnsley
    South Yorkshire
    BritishStudent59783960001
    DUERDEN, Lily
    35 Cromford Avenue
    Athersley South
    S71 3SY Barnsley
    South Yorkshire
    Director
    35 Cromford Avenue
    Athersley South
    S71 3SY Barnsley
    South Yorkshire
    United KingdomBritishChair Carers Supporting Carer95941630001
    EADSON, Hilary Jane
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    Director
    1-2 Highfield
    Doncaster Road
    S65 1DZ Rotherham
    Osborne House
    England
    EnglandBritishArts Practitioner115363330001
    FIELDING, Eileen
    13 Grenville Place
    S75 2QN Barnsley
    South Yorkshire
    Director
    13 Grenville Place
    S75 2QN Barnsley
    South Yorkshire
    BritishLocal Government Officer59783970001
    FISHER, Yvonne Vivian
    133 Honeywell Grove
    S71 1QP Barnsley
    South Yorkshire
    Director
    133 Honeywell Grove
    S71 1QP Barnsley
    South Yorkshire
    ZimbabweanNone101058410001
    FRANKLIN, Betty
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishNurse Manager83734870001
    GRANT, Marca Mary
    Flat 2 34 Huddersfield Road
    S75 1DN Barnsley
    South Yorkshire
    Director
    Flat 2 34 Huddersfield Road
    S75 1DN Barnsley
    South Yorkshire
    BritishNone86903100001
    HATFIELD, John William Hill
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishUnemployed133217680001
    HERITAGE, Barry
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishRetired153477100001
    HOLDHAM, Joan
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    Director
    Arcadia House
    72 Market Street
    S70 1SN Barnsley
    South Yorkshire
    EnglandBritishRetired153477090001
    IRELAND, Ian Barry
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    Director
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    United KingdomBritishPersonnel Officer81757170001
    IRELAND, Ian Barry
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    Director
    6 Wakefield Road
    Staincross
    S75 6JX Barnsley
    South Yorkshire
    United KingdomBritishGrants Officer81757170001
    JUHASZ, Michael
    29 Rowland Road
    Gawber
    S75 2PQ Barnsley
    South Yorkshire
    Director
    29 Rowland Road
    Gawber
    S75 2PQ Barnsley
    South Yorkshire
    BritishSecurity Worker59783940001
    KMITA, Malgorzata
    35 Norwood Road
    BD18 2AZ Shipley
    West Yorkshire
    Director
    35 Norwood Road
    BD18 2AZ Shipley
    West Yorkshire
    BritishLocal Government Special Pr72470630001

    What are the latest statements on persons with significant control for ROTHERHAM AND BARNSLEY MIND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016The 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