This company is commonly known as Ulverston Mind Limited. The company was founded 16 years ago and was given the registration number 06450515. The firm's registered office is in ULVERSTON. You can find them at 11 Tower Street, , Ulverston, Cumbria. This company's SIC code is 86900 - Other human health activities.
Name | : | ULVERSTON MIND LIMITED |
---|---|---|
Company Number | : | 06450515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Tower Street, Ulverston, Cumbria, England, LA12 9AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower Street, Ulverston, England, LA12 9AN | Director | 14 September 2011 | Active |
1 Hillside Road, Ulverston, LA12 9LB | Director | 11 December 2007 | Active |
11, Tower Street, Ulverston, LA12 9AN | Director | 18 February 2008 | Active |
18 Richmond Terrace, Barrow In Furness, LA14 5LH | Secretary | 11 December 2007 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Secretary | 23 September 2016 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Secretary | 23 August 2010 | Active |
Brittain Place, Church Walk, Ulverston, England, LA12 7EW | Director | 19 September 2012 | Active |
5 Poplar Grove, Ulverston, LA12 7JU | Director | 11 December 2007 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Director | 23 September 2016 | Active |
Cark Farm, Cark-In-Cartmel, Grange-Over-Sands, LA11 7PE | Director | 10 September 2009 | Active |
29, Bigland Drive, Ulverston, LA12 9PD | Director | 18 February 2008 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Director | 19 September 2012 | Active |
25, Rampside, Barrow In Furness, LA13 0PY | Director | 18 February 2008 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Director | 14 September 2010 | Active |
Underscar, Cat Bank, Coniston, United Kingdom, LA21 8HA | Director | 14 September 2011 | Active |
Underscar, Cat Bank, Coniston, LA21 8HA | Director | 16 July 2008 | Active |
Low Willows, Mayfield Road, Ulverston, LA12 0DU | Director | 11 December 2007 | Active |
5, The Crest, Ulverston, LA12 0EH | Director | 10 September 2009 | Active |
High Stars, Church Stile, Pennington, Ulverston, LA12 7YY | Director | 18 February 2008 | Active |
9 Queen Street, Ulverston, Cumbria, LA12 7AF | Director | 14 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-22 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Appoint person secretary company with name date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.