Company NameMind Strong Ne Ltd
DirectorRachael Jm Beattie
Company StatusActive
Company Number12521753
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2020(4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rachael Jm Beattie
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address6 St. Davids Park
Cramlington
NE23 1BD
Director NameMrs Sonja Anne Simpson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2023)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond Grove
North Shields
NE29 7QZ
Director NameMrs Shelley Farnham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2023)
RoleEducator
Country of ResidenceEngland
Correspondence Address33 Collingwood Crescent
Ponteland
Newcastle Upon Tyne
NE20 9DZ
Director NameMs Collette Georgina Devlin-Smith
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2023(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 March 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address71 Wellesley Drive
Blyth
NE24 3UZ
Director NameMrs Amanda Jayne Nicholson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2023(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 2024)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address75 High Street
Dalbeattie
DG5 4HA
Scotland
Director NameComplex Connexions Cic (Corporation)
StatusResigned
Appointed01 March 2022(1 year, 11 months after company formation)
Appointment Duration1 day (resigned 02 March 2022)
Correspondence Address33 33 Collingwood Crescent
Newcastle
NE20 9DZ

Location

Registered Address6 St. Davids Park
Cramlington
NE23 1BD

Accounts

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

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

17 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)