UKBizDB.co.uk

ROTHERHAM AND BARNSLEY MIND

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director02 March 2021Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director10 November 2016Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director02 March 2021Active
New York Bakery Co Uk, Swinton Meadows Industrial Estate, Meadow Way, Swinton, Rotherham, England, S64 8AB

Director11 August 2016Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director11 March 2021Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director08 June 2000Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director18 January 2018Active
6 Wakefield Road, Staincross, Barnsley, S75 6JX

Secretary12 September 2005Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Secretary02 April 2012Active
23 New Road, Eyam, Hope Valley, S32 5QY

Secretary18 February 2002Active
2 Intake Cottages, Snow Hill Dodworth, Barnsley, S75 3NN

Secretary11 September 2006Active
Holly Bank 199 Sheffield Road, Barnsley, S70 4DE

Secretary17 August 1998Active
22 Laithes Lane, New Lodge, Barnsley, S71 3AB

Director17 August 1998Active
25 Pengeston Road, Penistone, Sheffield, S36 6GW

Director17 August 1998Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director02 December 2008Active
65 Highstone Avenue, Barnsley, S70 4LF

Director20 September 2004Active
215 Park Road, Barnsley, S70 1QW

Director17 August 1998Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director02 April 2012Active
22 Victoria Street, Barnsley, S70 2BJ

Director17 September 2007Active
68 Woodland Drive, Broadway, Barnsley, S70 6QS

Director17 August 1998Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director01 October 1998Active
10 Grasmere Close, Penistone, Sheffield, S36 8HP

Director20 September 2004Active
3 Vernon Street, Barnsley, S71 1BW

Director17 August 1998Active
32 Broadway Court, Broadway, Barnsley, S70 6QB

Director17 August 1998Active
35 Cromford Avenue, Athersley South, Barnsley, S71 3SY

Director01 September 2003Active
Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director02 April 2012Active
13 Grenville Place, Barnsley, S75 2QN

Director17 August 1998Active
133 Honeywell Grove, Barnsley, S71 1QP

Director20 September 2004Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director05 September 2001Active
Flat 2 34 Huddersfield Road, Barnsley, S75 1DN

Director10 September 2002Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director09 September 2008Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director15 December 2009Active
Arcadia House, 72 Market Street, Barnsley, S70 1SN

Director15 December 2009Active
6 Wakefield Road, Staincross, Barnsley, S75 6JX

Director11 September 2006Active
6 Wakefield Road, Staincross, Barnsley, S75 6JX

Director05 September 2001Active

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-26Change of constitution

Statement of companys objects.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Change person secretary company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

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

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Change person secretary company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.