UKBizDB.co.uk

REDCAR AND CLEVELAND MIND

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

This company is commonly known as Redcar And Cleveland Mind. The company was founded 12 years ago and was given the registration number 07626797. The firm's registered office is in REDCAR. You can find them at 6-8 West Dyke Road, , Redcar, Cleveland. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REDCAR AND CLEVELAND MIND
Company Number:07626797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6-8 West Dyke Road, Redcar, Cleveland, TS10 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Civic Centre, Redcar & Cleveland Mind, Ridley Street, Redcar, England, TS10 1TD

Secretary06 May 2022Active
Civic Centre, Redcar & Cleveland Mind, Ridley Street, Redcar, England, TS10 1TD

Director20 October 2021Active
Civic Centre, Redcar & Cleveland Mind, Ridley Street, Redcar, England, TS10 1TD

Director15 September 2022Active
Civic Centre, Redcar & Cleveland Mind, Ridley Street, Redcar, England, TS10 1TD

Director07 December 2022Active
6-8, West Dyke Road, Redcar, United Kingdom, TS10 1DZ

Director07 March 2023Active
Civic Centre, Redcar & Cleveland Mind, Ridley Street, Redcar, England, TS10 1TD

Director30 January 2023Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Secretary09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Secretary24 July 2019Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director04 June 2013Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director13 March 2019Active
Dove House, 5, Turner Street, Redcar, TS10 1AY

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director20 October 2021Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director22 March 2017Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director02 September 2014Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director17 January 2018Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director08 December 2015Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director08 December 2015Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director22 March 2017Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director28 August 2013Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director06 June 2013Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director23 November 2016Active
Dove House, 5, Turner Street, Redcar, TS10 1AY

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director10 October 2018Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director28 November 2018Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director09 May 2011Active
6-8, West Dyke Road, Redcar, TS10 1DZ

Director04 December 2012Active

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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.