Company NameTyneside And Northumberland Mind
Company StatusActive
Company Number07552434
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2011(13 years, 1 month ago)
Previous NameTyneside Mind

Business Activity

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

Directors

Director NameMr Frederick Charles O'Farrell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
NE8 4QL
Director NameMs Lynda Cox
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
NE8 4QL
Director NameMs Tracey Clark
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(9 years after company formation)
Appointment Duration4 years
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Zeibeda Sattar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Claire Elizabeth Pegg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAcademy Learning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
NE8 4QL
Director NameMr David John Sayer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Kelly Jordan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2022(11 years after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Kato Paul Mukasa
Date of BirthAugust 1978 (Born 45 years ago)
NationalityUgandan
StatusCurrent
Appointed09 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Bruce Martin
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Nicola Bradshaw
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSenior Operations Lead
Country of ResidenceEngland
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameDennis Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameDr Colin Farr
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleSenior Project Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameRuth Halfpenny
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleClinical Hypnotherapist
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMr Leslie Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameSarah Keyes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleFreelance Postdoctoral Researc
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NamePam McDougal
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameTracey Brooks
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2013)
RoleCounselling Service Manager
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameSandra Farthing
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMichael David Halsey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMrs Christina Lattimer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMiss Judith Gallagher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 23 September 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMr Andrew Ian Howie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
Tyne And Wear
NE8 4QL
Director NameMrs Margaret Ferguson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Eastlands
Newcastle Upon Tyne
NE7 7YE
Director NameMr Bee Adebiyi Adeyeba
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
Tyne And Wear
NE8 4QL
Director NameMr Matthew James McCallum
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2015)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameDr Robert John Buckley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2018)
RoleHealth
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMrs Alison Hutcheson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2019)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMs Claire Frances Grant
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2018)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMr Neils Michael McCulloch
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMs Victoria Armstrong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMr Sean Anthony Wilson Gladwin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWellbeing Centre Dunsmuir Grove
Bensham
Gateshead
Tyne And Wear
NE8 4QL
Director NameMiss Laura Farrington
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2019)
RoleLearning And Organisational Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashbrooke
Whitley Bay
NE25 8EG
Director NameMr Paul Robert Hemphill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(8 years after company formation)
Appointment Duration2 years (resigned 26 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
NE8 4QL
Director NameMs Ashley Lowe
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2023)
RoleHealth And Wellbeing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Lee Christopher Durham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2020(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 October 2021)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWellbeing Centre Dunsmuir Grove
Gateshead
NE8 4QL

Contact

Websitewww.tynesidemind.org.uk/
Telephone0191 4774545
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Mea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£919,695
Net Worth£378,677
Cash£363,807
Current Liabilities£17,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

26 January 2021Accounts for a small company made up to 31 March 2020 (34 pages)
19 January 2021Appointment of Mr Robert Justin Mcgill as a director on 14 January 2021 (2 pages)
26 November 2020Registered office address changed from Wellbeing Centre Dunsmuir Grove Bensham Gateshead Tyne and Wear NE8 4QL to 1st Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 26 November 2020 (1 page)
4 November 2020Auditor's resignation (1 page)
2 October 2020Appointment of Mr Lee Durham as a director on 27 September 2020 (2 pages)
2 October 2020Appointment of Ms Claire Elizabeth Pegg as a director on 27 September 2020 (2 pages)
31 July 2020Appointment of Ms Zeibeda Sattar as a director on 30 July 2020 (2 pages)
31 July 2020Appointment of Ms Ashley Lowe as a director on 30 July 2020 (2 pages)
26 June 2020Termination of appointment of Sukhee Munkhchulun as a director on 28 May 2020 (1 page)
25 June 2020Director's details changed for Mr Frederick Charles O'farrell on 23 June 2020 (2 pages)
31 March 2020Appointment of Ms Tracey Wilson as a director on 26 March 2020 (2 pages)
12 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Sean Anthony Wilson Gladwin as a director on 28 November 2019 (1 page)
11 March 2020Appointment of Ms Lisa Vescio as a director on 28 November 2019 (2 pages)
11 March 2020Termination of appointment of Laura Farrington as a director on 28 November 2019 (1 page)
11 March 2020Termination of appointment of Alison Hutcheson as a director on 24 October 2019 (1 page)
9 March 2020Amended full accounts made up to 31 March 2019 (33 pages)
2 January 2020Full accounts made up to 31 March 2019 (33 pages)
8 May 2019Appointment of Ms Lynda Cox as a director on 25 April 2019 (2 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 March 2019Appointment of Ms Bridget Stratford as a director on 2 March 2019 (2 pages)
15 March 2019Appointment of Mr Paul Robert Hemphill as a director on 2 March 2019 (2 pages)
15 March 2019Appointment of Ms Sukhee Munkhchulun as a director on 2 March 2019 (2 pages)
15 March 2019Appointment of Mr Frederick Charles O'farrell as a director on 2 March 2019 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (52 pages)
4 December 2018Termination of appointment of Richard Edwin Simpson as a director on 21 November 2018 (1 page)
10 October 2018Termination of appointment of Robert John Buckley as a director on 27 September 2018 (1 page)
18 June 2018Appointment of Miss Laura Farrington as a director on 4 June 2018 (2 pages)
15 June 2018Termination of appointment of Claire Frances Grant as a director on 4 June 2018 (1 page)
15 June 2018Termination of appointment of Neils Michael Mcculloch as a director on 4 June 2018 (1 page)
15 March 2018Termination of appointment of Victoria Armstrong as a director on 2 March 2018 (1 page)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
22 December 2017Appointment of Mr Richard Edwin Simpson as a director on 19 October 2017 (2 pages)
22 December 2017Appointment of Mr Richard Edwin Simpson as a director on 19 October 2017 (2 pages)
22 December 2017Appointment of Mr Sean Anthony Wilson Gladwin as a director on 23 November 2017 (2 pages)
22 December 2017Appointment of Mr Sean Anthony Wilson Gladwin as a director on 23 November 2017 (2 pages)
23 June 2017Termination of appointment of Helen Mcstravick as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Helen Mcstravick as a director on 22 June 2017 (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
16 December 2016Full accounts made up to 31 March 2016 (38 pages)
16 December 2016Full accounts made up to 31 March 2016 (38 pages)
8 December 2016Director's details changed for Mr Neils Michael Mcculloch on 6 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Neils Michael Mcculloch on 6 December 2016 (2 pages)
17 October 2016Termination of appointment of Kirsty Louise Stuart as a director on 29 September 2016 (1 page)
17 October 2016Termination of appointment of Kirsty Louise Stuart as a director on 29 September 2016 (1 page)
19 September 2016Appointment of Ms Victoria Armstrong as a director on 28 July 2016 (2 pages)
19 September 2016Appointment of Ms Victoria Armstrong as a director on 28 July 2016 (2 pages)
29 March 2016Termination of appointment of Michael David Halsey as a director on 22 March 2016 (1 page)
29 March 2016Termination of appointment of Michael David Halsey as a director on 22 March 2016 (1 page)
14 March 2016Annual return made up to 4 March 2016 no member list (7 pages)
14 March 2016Annual return made up to 4 March 2016 no member list (7 pages)
30 November 2015Full accounts made up to 31 March 2015 (36 pages)
30 November 2015Full accounts made up to 31 March 2015 (36 pages)
14 October 2015Termination of appointment of Joanne Mcgrath as a director on 13 October 2015 (1 page)
14 October 2015Appointment of Mr Neils Michael Mcculloch as a director on 13 August 2015 (2 pages)
14 October 2015Appointment of Mr Neils Michael Mcculloch as a director on 13 August 2015 (2 pages)
14 October 2015Termination of appointment of Joanne Mcgrath as a director on 13 October 2015 (1 page)
26 June 2015Appointment of Alison Hutcheson as a director on 26 March 2015 (2 pages)
26 June 2015Appointment of Alison Hutcheson as a director on 26 March 2015 (2 pages)
26 June 2015Appointment of Kirsty Louise Stuart as a director on 26 March 2015 (2 pages)
26 June 2015Appointment of Ms Claire Frances Grant as a director on 26 March 2015 (2 pages)
26 June 2015Appointment of Kirsty Louise Stuart as a director on 26 March 2015 (2 pages)
26 June 2015Appointment of Ms Claire Frances Grant as a director on 26 March 2015 (2 pages)
24 June 2015Termination of appointment of Matthew James Mccallum as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Matthew James Mccallum as a director on 27 May 2015 (1 page)
10 April 2015Termination of appointment of Margaret Ferguson as a director on 4 April 2015 (1 page)
10 April 2015Termination of appointment of Margaret Ferguson as a director on 4 April 2015 (1 page)
10 April 2015Termination of appointment of Margaret Ferguson as a director on 4 April 2015 (1 page)
2 April 2015Annual return made up to 4 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 4 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 4 March 2015 no member list (7 pages)
20 March 2015Form NEO1 (2 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Company name changed tyneside mind\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
20 March 2015Company name changed tyneside mind\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Form NEO1 (2 pages)
26 January 2015Appointment of Mr David Charles Slater as a director on 15 January 2015 (2 pages)
26 January 2015Appointment of Mr David Charles Slater as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Joanne Mcgrath as a director on 6 November 2014 (2 pages)
16 January 2015Appointment of Joanne Mcgrath as a director on 6 November 2014 (2 pages)
16 January 2015Appointment of Joanne Mcgrath as a director on 6 November 2014 (2 pages)
12 December 2014Termination of appointment of Bee Adebiyi Adeyeba as a director on 2 October 2014 (1 page)
12 December 2014Appointment of Mr Robert John Buckley as a director on 8 December 2014 (2 pages)
12 December 2014Termination of appointment of Christina Lattimer as a director on 1 May 2014 (1 page)
12 December 2014Appointment of Mr Matthew James Mccallum as a director on 6 November 2014 (2 pages)
12 December 2014Appointment of Mr Matthew James Mccallum as a director on 6 November 2014 (2 pages)
12 December 2014Termination of appointment of Christina Lattimer as a director on 1 May 2014 (1 page)
12 December 2014Termination of appointment of Bee Adebiyi Adeyeba as a director on 2 October 2014 (1 page)
12 December 2014Appointment of Mr Robert John Buckley as a director on 8 December 2014 (2 pages)
12 December 2014Appointment of Mr Robert John Buckley as a director on 8 December 2014 (2 pages)
12 December 2014Termination of appointment of Teri Taylor as a director on 12 June 2014 (1 page)
12 December 2014Termination of appointment of Christina Lattimer as a director on 1 May 2014 (1 page)
12 December 2014Termination of appointment of Teri Taylor as a director on 12 June 2014 (1 page)
12 December 2014Termination of appointment of Bee Adebiyi Adeyeba as a director on 2 October 2014 (1 page)
12 December 2014Appointment of Mr Matthew James Mccallum as a director on 6 November 2014 (2 pages)
18 November 2014Termination of appointment of Andrew Ian Howie as a director on 29 August 2014 (1 page)
18 November 2014Termination of appointment of Andrew Ian Howie as a director on 29 August 2014 (1 page)
10 November 2014Full accounts made up to 31 March 2014 (30 pages)
10 November 2014Full accounts made up to 31 March 2014 (30 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (22 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (22 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (22 pages)
18 March 2014Annual return made up to 4 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(7 pages)
18 March 2014Annual return made up to 4 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(7 pages)
18 March 2014Annual return made up to 4 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(7 pages)
17 March 2014Appointment of Mr Bee Adebiyi Adeyeba as a director (2 pages)
17 March 2014Appointment of Mrs Margaret Ferguson as a director (2 pages)
17 March 2014Appointment of Mr Bee Adebiyi Adeyeba as a director (2 pages)
17 March 2014Appointment of Mrs Teri Taylor as a director (2 pages)
17 March 2014Appointment of Mrs Teri Taylor as a director (2 pages)
17 March 2014Appointment of Mrs Margaret Ferguson as a director (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (27 pages)
9 December 2013Full accounts made up to 31 March 2013 (27 pages)
5 November 2013Termination of appointment of Sandra Farthing as a director (1 page)
5 November 2013Termination of appointment of Pam Mcdougal as a director (1 page)
5 November 2013Termination of appointment of Tracey Brooks as a director (1 page)
5 November 2013Termination of appointment of Sandra Farthing as a director (1 page)
5 November 2013Termination of appointment of Judith Gallagher as a director (1 page)
5 November 2013Termination of appointment of Judith Gallagher as a director (1 page)
5 November 2013Termination of appointment of Tracey Brooks as a director (1 page)
5 November 2013Termination of appointment of Pam Mcdougal as a director (1 page)
14 June 2013Appointment of Mr Andrew Ian Howie as a director (2 pages)
14 June 2013Appointment of Mr Andrew Ian Howie as a director (2 pages)
19 March 2013Annual return made up to 4 March 2013 no member list (7 pages)
19 March 2013Annual return made up to 4 March 2013 no member list (7 pages)
19 March 2013Annual return made up to 4 March 2013 no member list (7 pages)
18 March 2013Appointment of Mrs Christina Lattimer as a director (2 pages)
18 March 2013Appointment of Ms Helen Mcstravick as a director (2 pages)
18 March 2013Appointment of Miss Judith Gallagher as a director (2 pages)
18 March 2013Termination of appointment of Sarah Keyes as a director (1 page)
18 March 2013Appointment of Mrs Christina Lattimer as a director (2 pages)
18 March 2013Termination of appointment of Claire Troman as a director (1 page)
18 March 2013Termination of appointment of Sarah Keyes as a director (1 page)
18 March 2013Termination of appointment of Leslie Hodgson as a director (1 page)
18 March 2013Appointment of Ms Helen Mcstravick as a director (2 pages)
18 March 2013Appointment of Miss Judith Gallagher as a director (2 pages)
18 March 2013Termination of appointment of Leslie Hodgson as a director (1 page)
18 March 2013Termination of appointment of Claire Troman as a director (1 page)
24 October 2012Full accounts made up to 31 March 2012 (33 pages)
24 October 2012Full accounts made up to 31 March 2012 (33 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
6 January 2012Termination of appointment of Dennis Cooper as a director (1 page)
6 January 2012Termination of appointment of Dennis Cooper as a director (1 page)
27 September 2011Appointment of Mrs Sandra Carol Farthing as a director (2 pages)
27 September 2011Termination of appointment of Ruth Halfpenny as a director (1 page)
27 September 2011Appointment of Ms Claire Louise Troman as a director
  • ANNOTATION The date of appointment on the AP01 registered on 27/09/2011 was removed from the public register as it was invalid or ineffective
(3 pages)
27 September 2011Termination of appointment of Ruth Halfpenny as a director (1 page)
27 September 2011Appointment of Mrs Sandra Carol Farthing as a director (2 pages)
27 September 2011Appointment of Ms Claire Louise Troman as a director
  • ANNOTATION The date of appointment on the AP01 registered on 27/09/2011 was removed from the public register as it was invalid or ineffective
(3 pages)
27 September 2011Termination of appointment of Colin Farr as a director (1 page)
27 September 2011Termination of appointment of Colin Farr as a director (1 page)
28 July 2011Appointment of Tracey Brooks as a director (3 pages)
28 July 2011Appointment of Sandra Farthing as a director (3 pages)
28 July 2011Appointment of Sandra Farthing as a director (3 pages)
28 July 2011Appointment of Michael David Halsey as a director (3 pages)
28 July 2011Appointment of Claire Troman as a director (3 pages)
28 July 2011Appointment of Claire Troman as a director (3 pages)
28 July 2011Appointment of Tracey Brooks as a director (3 pages)
28 July 2011Appointment of Michael David Halsey as a director (3 pages)
4 March 2011Incorporation (39 pages)
4 March 2011Incorporation (39 pages)