This company is commonly known as Rotherham And Barnsley Mind. The company was founded 25 years ago and was given the registration number 03616409. The firm's registered office is in ROTHERHAM. You can find them at Osborne House 1-2 Highfield, Doncaster Road, Rotherham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ROTHERHAM AND BARNSLEY MIND |
---|---|---|
Company Number | : | 03616409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osborne House 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 02 March 2021 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 10 November 2016 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 02 March 2021 | Active |
New York Bakery Co Uk, Swinton Meadows Industrial Estate, Meadow Way, Swinton, Rotherham, England, S64 8AB | Director | 11 August 2016 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 11 March 2021 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 08 June 2000 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 18 January 2018 | Active |
6 Wakefield Road, Staincross, Barnsley, S75 6JX | Secretary | 12 September 2005 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Secretary | 02 April 2012 | Active |
23 New Road, Eyam, Hope Valley, S32 5QY | Secretary | 18 February 2002 | Active |
2 Intake Cottages, Snow Hill Dodworth, Barnsley, S75 3NN | Secretary | 11 September 2006 | Active |
Holly Bank 199 Sheffield Road, Barnsley, S70 4DE | Secretary | 17 August 1998 | Active |
22 Laithes Lane, New Lodge, Barnsley, S71 3AB | Director | 17 August 1998 | Active |
25 Pengeston Road, Penistone, Sheffield, S36 6GW | Director | 17 August 1998 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 02 December 2008 | Active |
65 Highstone Avenue, Barnsley, S70 4LF | Director | 20 September 2004 | Active |
215 Park Road, Barnsley, S70 1QW | Director | 17 August 1998 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 02 April 2012 | Active |
22 Victoria Street, Barnsley, S70 2BJ | Director | 17 September 2007 | Active |
68 Woodland Drive, Broadway, Barnsley, S70 6QS | Director | 17 August 1998 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 01 October 1998 | Active |
10 Grasmere Close, Penistone, Sheffield, S36 8HP | Director | 20 September 2004 | Active |
3 Vernon Street, Barnsley, S71 1BW | Director | 17 August 1998 | Active |
32 Broadway Court, Broadway, Barnsley, S70 6QB | Director | 17 August 1998 | Active |
35 Cromford Avenue, Athersley South, Barnsley, S71 3SY | Director | 01 September 2003 | Active |
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ | Director | 02 April 2012 | Active |
13 Grenville Place, Barnsley, S75 2QN | Director | 17 August 1998 | Active |
133 Honeywell Grove, Barnsley, S71 1QP | Director | 20 September 2004 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 05 September 2001 | Active |
Flat 2 34 Huddersfield Road, Barnsley, S75 1DN | Director | 10 September 2002 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 09 September 2008 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 15 December 2009 | Active |
Arcadia House, 72 Market Street, Barnsley, S70 1SN | Director | 15 December 2009 | Active |
6 Wakefield Road, Staincross, Barnsley, S75 6JX | Director | 11 September 2006 | Active |
6 Wakefield Road, Staincross, Barnsley, S75 6JX | Director | 05 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Incorporation | Memorandum articles. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-05-26 | Change of constitution | Statement of companys objects. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Change person secretary company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Change person secretary company with change date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.