Company NameChester-Le-Street Wellbeing Centre
Company StatusDissolved
Company Number05520372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)
Previous NamesChester-Le-Street Mind and Chester-Le-Street And Durham City Mind

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameHelen McCaughey
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Cumbria Place
East Stanley
County Durham
DH9 0HN
Director NameMr Stephen John Allen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 14 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Hindsons Crescent South
Shiney Row
Tyne & Wear
DH4 4SB
Director NameMr Alan Trueman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(5 years, 3 months after company formation)
Appointment Duration7 years (closed 14 November 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address87a Front Street
Chester Le Street
DH3 3BJ
Director NameMr Simon Christopher Lindsay Westrip
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(8 years, 3 months after company formation)
Appointment Duration4 years (closed 14 November 2017)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address39 Meadow Drive
Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Director NameMrs Mary Anne Bradley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCare Manager Social Services
Country of ResidenceEngland
Correspondence Address105 Dunelm Drive
Dairy Lane Estate
Houghton Le Spring
Tyne & Wear
DH4 5QH
Director NameCharles McCaughey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address16 Cumbria Place
East Stanley
County Durham
DH9 0HN
Director NameMr Andrew Styles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address34 Richmond Road
Newton Hall
Durham
County Durham
DH1 5NT

Contact

Websitemind.org.uk
Email address[email protected]
Telephone020 82152243
Telephone regionLondon

Location

Registered Address87a Front Street
Chester Le Street
DH3 3BJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Turnover£240,225
Net Worth£117,821
Cash£70,186
Current Liabilities£1,591

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
18 August 2017Application to strike the company off the register (3 pages)
30 March 2017Registered office address changed from 27 the Close East South Pelaw Chester Le Street Durham DH2 2EY to 87a Front Street Chester Le Street DH3 3BJ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 27 the Close East South Pelaw Chester Le Street Durham DH2 2EY to 87a Front Street Chester Le Street DH3 3BJ on 30 March 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
7 October 2015Statement of company's objects (2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2015Memorandum and Articles of Association (16 pages)
7 October 2015Memorandum and Articles of Association (16 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2015Statement of company's objects (2 pages)
26 September 2015NE01 form (2 pages)
26 September 2015Company name changed chester-le-street and durham city mind\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
26 September 2015Company name changed chester-le-street and durham city mind\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
26 September 2015NE01 form (2 pages)
23 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-08
(1 page)
23 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-08
  • RES15 ‐ Change company name resolution on 2015-09-08
(1 page)
15 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-27
(1 page)
15 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-27
  • RES15 ‐ Change company name resolution on 2015-05-27
(1 page)
15 September 2015Change of name notice (2 pages)
15 September 2015Change of name notice (2 pages)
7 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
7 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
20 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
31 October 2013Termination of appointment of Andrew Styles as a director (1 page)
31 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 October 2013Termination of appointment of Andrew Styles as a director (1 page)
30 October 2013Appointment of Mr Simon Christopher Lindsay Westrip as a director (2 pages)
30 October 2013Appointment of Mr Simon Christopher Lindsay Westrip as a director (2 pages)
19 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
19 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
11 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
22 December 2010Company name changed chester-le-street mind\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Company name changed chester-le-street mind\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Memorandum and Articles of Association (11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Memorandum and Articles of Association (11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2010Appointment of Mr Alan Trueman as a director (2 pages)
24 November 2010Appointment of Mr Alan Trueman as a director (2 pages)
22 November 2010Termination of appointment of Mary Bradley as a director (1 page)
22 November 2010Termination of appointment of Mary Bradley as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
18 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Mr Stephen John Allen on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Andrew Styles on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Andrew Styles on 27 July 2010 (2 pages)
18 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Mary Anne Bradley on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Stephen John Allen on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Mary Anne Bradley on 27 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Annual return made up to 27/07/09 (3 pages)
18 August 2009Annual return made up to 27/07/09 (3 pages)
27 January 2009Director appointed mr stephen john allen (1 page)
27 January 2009Director appointed mr stephen john allen (1 page)
26 January 2009Appointment terminated director charles mccaughey (1 page)
26 January 2009Appointment terminated director charles mccaughey (1 page)
10 October 2008Partial exemption accounts made up to 31 March 2008 (38 pages)
10 October 2008Partial exemption accounts made up to 31 March 2008 (38 pages)
7 August 2008Director's change of particulars / charles mccaughey / 01/12/2007 (1 page)
7 August 2008Director's change of particulars / charles mccaughey / 01/12/2007 (1 page)
7 August 2008Annual return made up to 27/07/08 (3 pages)
7 August 2008Annual return made up to 27/07/08 (3 pages)
28 November 2007Partial exemption accounts made up to 31 March 2007 (37 pages)
28 November 2007Partial exemption accounts made up to 31 March 2007 (37 pages)
1 August 2007Annual return made up to 27/07/07 (2 pages)
1 August 2007Annual return made up to 27/07/07 (2 pages)
3 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 August 2006Annual return made up to 27/07/06 (2 pages)
14 August 2006Annual return made up to 27/07/06 (2 pages)
27 July 2005Incorporation (23 pages)
27 July 2005Incorporation (23 pages)