Company NameMind And Sole C.I.C.
Company StatusActive
Company Number11019714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2017(6 years, 6 months ago)
Previous NameMind And Sole (NE) Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristine Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Wagonway Road
Alnwick
Northumberland
NE66 1QQ
Director NameMrs Amanda Renner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCitizens Advice Volunteer
Country of ResidenceEngland
Correspondence Address3 Snipe House Farm Cottages
Alnwick
Northumberland
NE66 2JD
Director NameMrs Lynn Loveday
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address454 Wagonway Road
Alnwick
Northumberland
NE66 1QQ
Director NameMiss Katherine Anne Smith
Date of BirthAugust 1999 (Born 24 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence Address454 Wagonway Road
Alnwick
Northumberland
NE66 1QQ
Director NameMr Robert Adrian Vass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RolePsychotherapeutic Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressWagon Way Road, Wagonway Road
Alnwick
Northumberland
NE66 1QQ
Director NameJayne Ellizabeth Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Snipe House Farm Cottages
Alnwick
Northumberland
NE66 2JD
Director NameJane Catherine Hardy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Snipe House Farm Cottages
Alnwick
Northumberland
NE66 2JD
Director NameMs Tracey Banks
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Snipe House Farm Cottages
Alnwick
Northumberland
NE66 2JD
Director NameMrs Jacqueline Barras
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2020)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address70 Clayport Street
Alnwick
Northumberland
NE66 1LF

Location

Registered Address3 Snipe House Farm Cottages
Alnwick
Northumberland
NE66 2JD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

2 June 2023Termination of appointment of Robert Adrian Vass as a director on 1 June 2023 (1 page)
27 May 2023Micro company accounts made up to 31 October 2022 (12 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 October 2021 (13 pages)
10 May 2022Appointment of Mr Robert Adrian Vass as a director on 10 May 2022 (2 pages)
12 April 2022Termination of appointment of Tracey Banks as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Miss Katherine Anne Smith as a director on 1 April 2022 (2 pages)
12 April 2022Director's details changed for Christine Smith on 1 April 2022 (2 pages)
12 April 2022Appointment of Mrs Lynn Loveday as a director on 1 April 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Jacqueline Barras as a director on 19 October 2020 (1 page)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 August 2019Appointment of Mrs Jacqueline Barras as a director on 20 August 2019 (2 pages)
21 July 2019Director's details changed for Mrs Mandy Renner on 21 July 2019 (2 pages)
12 July 2019Appointment of Mrs Mandy Renner as a director on 7 July 2019 (2 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 July 2019Termination of appointment of Jayne Ellizabeth Baker as a director on 1 July 2019 (1 page)
6 June 2019Appointment of Ms Tracey Banks as a director on 6 June 2019 (2 pages)
25 April 2019Change of name notice (2 pages)
25 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-22
(25 pages)
5 February 2019Termination of appointment of Jane Catherine Hardy as a director on 31 January 2019 (1 page)
11 January 2019Director's details changed for Jayne Ellizabeth Baker on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Jayne Ellizabeth Mckenna on 10 January 2018 (2 pages)
7 December 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 April 2018Statement of company's objects (2 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
18 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)