UKBizDB.co.uk

NORTH LINCOLNSHIRE MIND

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

This company is commonly known as North Lincolnshire Mind. The company was founded 34 years ago and was given the registration number 02391367. The firm's registered office is in SCUNTHORPE. You can find them at Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NORTH LINCOLNSHIRE MIND
Company Number:02391367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director23 August 2022Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director04 November 2014Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director08 February 2024Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director28 September 2018Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director23 August 2022Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director28 March 2012Active
16 Sorrel Way, Scunthorpe, DN15 8PL

Secretary24 August 2000Active
6 Chapel Lane, East Butterwick, Scunthorpe, DN17 3AD

Secretary24 January 2006Active
25 Ridgewood Drive, Burton Upon Stather, Scunthorpe, DN15 9YE

Secretary-Active
Orchard House 11 Commonside, Crowle, Scunthorpe, DN17 4EX

Secretary06 December 2003Active
124 Princess House, Scunthorpe, DN15 6SJ

Director-Active
6 Sunway Grove, Ashby, Scunthorpe, DN16 3HY

Director-Active
10, Bushfield House, Scunthorpe, DN16 2BX

Director20 February 2003Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director15 May 2012Active
19 Salisbury Close, Scunthorpe, DN17 1PY

Director22 May 1998Active
17 Cemetery Road, Scunthorpe, DN16 1DY

Director07 August 1998Active
5 Tiverton Court, Scunthorpe, DN17 1UX

Director-Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director28 June 2013Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director09 February 2010Active
1 Front Street, Alkborough, Scunthorpe, DN15 2LD

Director-Active
10 Normanby Road, Scunthorpe, DN15 6AL

Director16 December 1994Active
17 Park Avenue, Crowle, Scunthorpe, DN17 4HT

Director15 March 1996Active
57 Elizabeth Street, Scunthorpe, DN15 7LH

Director14 December 2005Active
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX

Director11 August 2015Active
112, Chestnut Way, Scunthorpe, DN16 2HA

Director01 July 2009Active
1 St Andrews Street, Kirton In Lindsey, Gainsborough, DN21 4PJ

Director17 February 1995Active
30 Dragonby Road, Scunthorpe, DN17 2LD

Director-Active
52 Trent View House, Bridges Road, Scunthorpe, DN17 1LR

Director12 May 2004Active
12 Beauchamp Walk, Scunthorpe, DN16 1HD

Director-Active
59 Town Hill Drive, Broughton, Brigg, DN20 0HE

Director-Active
45 Chesterfield Road, Belper, DE56 1FF

Director17 December 1997Active
34 Lakeside Drive, Scunthorpe, DN17 2AQ

Director22 May 1998Active
25 School Lane, Appleby, Scunthorpe, DN15 0AL

Director-Active
45a Pasture Road, Goole, DN14 6BB

Director16 December 1994Active
Westholme 21 Westrum Lane, Brigg, DN20 9EY

Director-Active

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
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Change of name

Certificate change of name company.

Download
2020-03-04Resolution

Resolution.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.