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.
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 | : |
|
Registered Address | : | 100-101 Commercial Street, Newport, Gwent, NP20 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 64 Stow Hill, Newport, Wales, NP20 4DW | Director | 20 October 2009 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 21 April 2020 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 30 September 2023 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 30 September 2023 | Active |
27, Collier Street, Newport, Wales, NP19 7AT | Director | 08 November 2009 | Active |
100-101 Commercial Street, Commercial Street, Newport, Wales, NP20 1LU | Director | 19 October 2020 | Active |
2, Selby Close, Llanfrechfa, Cwmbran, NP44 8TT | Secretary | 05 November 2008 | Active |
35 Rockhill Road, Pontypool, NP4 8AR | Secretary | 02 May 1997 | Active |
8, Farm Close, Abertridwr, Caerphilly, CF83 4BR | Secretary | 06 May 2008 | Active |
8 Tewkesbury Place, Cathays, Cardiff, CF2 4QU | Secretary | 06 April 1994 | Active |
2, Selby Close, Llanfrechfa, Cwmbran, NP44 8TT | Director | 13 November 2007 | Active |
Flat 3, 6 Manley Road, Newport, NP20 4JY | Director | 05 November 2008 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 15 April 2019 | Active |
39, Dickens Drive, Newport, NP20 3JN | Director | 05 November 2008 | Active |
Grey Stones St Georges Avenue, Kings Stanley, Stonehouse, GL10 3HJ | Director | 06 April 1994 | Active |
36, Brangwyn Crescent, Newport, NP19 7QY | Director | 05 November 2008 | Active |
14, St Davids Court, Marshfield, Cardiff, Wales, CF3 2TH | Director | 22 February 2012 | Active |
41, Stallcourt Avenue, Penylan, Cardiff, Wales, CF23 9AL | Director | 17 November 2013 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 15 June 2020 | Active |
32 Broadwalk, Caerleon, NP6 1NQ | Director | 06 April 1994 | Active |
2, Beech Terrace, Cross Keys, Newport, NP11 7NP | Director | 05 November 2008 | Active |
4, Churchmead, Bassaleg, Newport, NP10 8NA | Director | 05 November 2008 | Active |
6, Swinbourne Close, Newport, Wales, NP19 8HS | Director | 16 October 2010 | Active |
Garden Flat, 5 Stow Park Circle, Newport, Wales, NP20 4HD | Director | 10 September 2011 | Active |
100-101, Commercial Street, Newport, NP20 1LU | Director | 19 October 2020 | Active |
12 Holland Close, Newport, NP10 0AU | Director | 05 November 2008 | Active |
34 Plantagenet Street, Cardiff, CF11 6AP | Director | 14 August 2000 | Active |
52 George Street, Cwmcarn, Corss Keys, NP11 7ET | Director | 21 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Incorporation | Memorandum articles. | Download |
2023-11-14 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Change of name | Certificate change of name company. | Download |
2023-11-06 | Change of name | Change of name exemption. | Download |
2023-11-06 | Change of name | Change of name notice. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Change of constitution | Statement of companys objects. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.