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..
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 | : |
|
Registered Address | : | Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 23 August 2022 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 04 November 2014 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 08 February 2024 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 28 September 2018 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 23 August 2022 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 28 March 2012 | Active |
16 Sorrel Way, Scunthorpe, DN15 8PL | Secretary | 24 August 2000 | Active |
6 Chapel Lane, East Butterwick, Scunthorpe, DN17 3AD | Secretary | 24 January 2006 | Active |
25 Ridgewood Drive, Burton Upon Stather, Scunthorpe, DN15 9YE | Secretary | - | Active |
Orchard House 11 Commonside, Crowle, Scunthorpe, DN17 4EX | Secretary | 06 December 2003 | Active |
124 Princess House, Scunthorpe, DN15 6SJ | Director | - | Active |
6 Sunway Grove, Ashby, Scunthorpe, DN16 3HY | Director | - | Active |
10, Bushfield House, Scunthorpe, DN16 2BX | Director | 20 February 2003 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 15 May 2012 | Active |
19 Salisbury Close, Scunthorpe, DN17 1PY | Director | 22 May 1998 | Active |
17 Cemetery Road, Scunthorpe, DN16 1DY | Director | 07 August 1998 | Active |
5 Tiverton Court, Scunthorpe, DN17 1UX | Director | - | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 28 June 2013 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 09 February 2010 | Active |
1 Front Street, Alkborough, Scunthorpe, DN15 2LD | Director | - | Active |
10 Normanby Road, Scunthorpe, DN15 6AL | Director | 16 December 1994 | Active |
17 Park Avenue, Crowle, Scunthorpe, DN17 4HT | Director | 15 March 1996 | Active |
57 Elizabeth Street, Scunthorpe, DN15 7LH | Director | 14 December 2005 | Active |
Printers Yard, Fenton Street, Scunthorpe, DN15 6QX | Director | 11 August 2015 | Active |
112, Chestnut Way, Scunthorpe, DN16 2HA | Director | 01 July 2009 | Active |
1 St Andrews Street, Kirton In Lindsey, Gainsborough, DN21 4PJ | Director | 17 February 1995 | Active |
30 Dragonby Road, Scunthorpe, DN17 2LD | Director | - | Active |
52 Trent View House, Bridges Road, Scunthorpe, DN17 1LR | Director | 12 May 2004 | Active |
12 Beauchamp Walk, Scunthorpe, DN16 1HD | Director | - | Active |
59 Town Hill Drive, Broughton, Brigg, DN20 0HE | Director | - | Active |
45 Chesterfield Road, Belper, DE56 1FF | Director | 17 December 1997 | Active |
34 Lakeside Drive, Scunthorpe, DN17 2AQ | Director | 22 May 1998 | Active |
25 School Lane, Appleby, Scunthorpe, DN15 0AL | Director | - | Active |
45a Pasture Road, Goole, DN14 6BB | Director | 16 December 1994 | Active |
Westholme 21 Westrum Lane, Brigg, DN20 9EY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Change of name | Certificate change of name company. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.