UKBizDB.co.uk

NEWPORT MIND ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newport Mind Association. The company was founded 30 years ago and was given the registration number 02916027. The firm's registered office is in NEWPORT. You can find them at 100-101 Commercial Street, , Newport, Gwent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEWPORT MIND ASSOCIATION
Company Number:02916027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:100-101 Commercial Street, Newport, Gwent, NP20 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 64 Stow Hill, Newport, Wales, NP20 4DW

Director20 October 2009Active
100-101, Commercial Street, Newport, NP20 1LU

Director21 April 2020Active
100-101, Commercial Street, Newport, NP20 1LU

Director30 September 2023Active
100-101, Commercial Street, Newport, NP20 1LU

Director30 September 2023Active
27, Collier Street, Newport, Wales, NP19 7AT

Director08 November 2009Active
100-101 Commercial Street, Commercial Street, Newport, Wales, NP20 1LU

Director19 October 2020Active
2, Selby Close, Llanfrechfa, Cwmbran, NP44 8TT

Secretary05 November 2008Active
35 Rockhill Road, Pontypool, NP4 8AR

Secretary02 May 1997Active
8, Farm Close, Abertridwr, Caerphilly, CF83 4BR

Secretary06 May 2008Active
8 Tewkesbury Place, Cathays, Cardiff, CF2 4QU

Secretary06 April 1994Active
2, Selby Close, Llanfrechfa, Cwmbran, NP44 8TT

Director13 November 2007Active
Flat 3, 6 Manley Road, Newport, NP20 4JY

Director05 November 2008Active
100-101, Commercial Street, Newport, NP20 1LU

Director15 April 2019Active
39, Dickens Drive, Newport, NP20 3JN

Director05 November 2008Active
Grey Stones St Georges Avenue, Kings Stanley, Stonehouse, GL10 3HJ

Director06 April 1994Active
36, Brangwyn Crescent, Newport, NP19 7QY

Director05 November 2008Active
14, St Davids Court, Marshfield, Cardiff, Wales, CF3 2TH

Director22 February 2012Active
41, Stallcourt Avenue, Penylan, Cardiff, Wales, CF23 9AL

Director17 November 2013Active
100-101, Commercial Street, Newport, NP20 1LU

Director15 June 2020Active
32 Broadwalk, Caerleon, NP6 1NQ

Director06 April 1994Active
2, Beech Terrace, Cross Keys, Newport, NP11 7NP

Director05 November 2008Active
4, Churchmead, Bassaleg, Newport, NP10 8NA

Director05 November 2008Active
6, Swinbourne Close, Newport, Wales, NP19 8HS

Director16 October 2010Active
Garden Flat, 5 Stow Park Circle, Newport, Wales, NP20 4HD

Director10 September 2011Active
100-101, Commercial Street, Newport, NP20 1LU

Director19 October 2020Active
12 Holland Close, Newport, NP10 0AU

Director05 November 2008Active
34 Plantagenet Street, Cardiff, CF11 6AP

Director14 August 2000Active
52 George Street, Cwmcarn, Corss Keys, NP11 7ET

Director21 September 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-11-06Change of name

Change of name exemption.

Download
2023-11-06Change of name

Change of name notice.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-08Incorporation

Memorandum articles.

Download
2023-07-03Change of constitution

Statement of companys objects.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.