UKBizDB.co.uk

WILTSHIRE MIND

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

This company is commonly known as Wiltshire Mind. The company was founded 18 years ago and was given the registration number 05498430. The firm's registered office is in MELKSHAM. You can find them at Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, Wiltshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WILTSHIRE MIND
Company Number:05498430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, Wiltshire, England, SN12 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Great Western Close, Devizes, England, SN10 1AQ

Director16 July 2018Active
21-23 High Street, High Street, Melksham, England, SN12 6JY

Director11 April 2017Active
30, Sarum Avenue, Melksham, England, SN12 6BN

Director07 November 2017Active
Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE

Director10 February 2015Active
Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE

Secretary01 May 2014Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Secretary04 July 2005Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director19 September 2006Active
Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE

Director27 July 2023Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director04 July 2005Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director02 June 2011Active
Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, England, SN12 6JY

Director14 July 2014Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director02 June 2011Active
Part 1st/2nd Floor, High Street, Melksham, England, SN12 6JY

Director10 November 2021Active
24a, High Street, Melksham, SN12 6LA

Director09 February 2015Active
24a, High Street, Melksham, SN12 6LA

Director12 June 2014Active
6, The Ball, Bratton, Westbury, England, BA13 4SB

Director11 June 2019Active
13 Horsebrook Park, Calne, SN11 8EX

Director04 July 2005Active
Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE

Director01 May 2014Active
13, Dursley Road, Trowbridge, England, BA14 0NW

Director16 July 2018Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director20 May 2013Active
Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, England, SN12 6JY

Director16 September 2014Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director01 July 2009Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director01 July 2009Active
Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, England, SN12 6JY

Director03 September 2012Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director01 July 2009Active
32, Church Walk, Melksham, England, SN12 6LY

Director15 March 2016Active
1 Carriage Court, Station Road, Devizes, SN10 1AB

Director01 July 2009Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director16 February 2013Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director02 June 2011Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director15 October 2013Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director14 June 2012Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director01 January 2011Active
Giffords Surgery, Spa Road, Melksham, United Kingdom, SN12 7EA

Director02 June 2011Active
Part 1st Floor/2nd Floor, 21-23 High Street, Melksham, England, SN12 6JY

Director10 March 2015Active
24a, High Street, Melksham, United Kingdom, SN12 6LA

Director12 November 2013Active

People with Significant Control

Mr Paul David Mills
Notified on:01 July 2022
Status:Active
Date of birth:May 1967
Nationality:English
Country of residence:England
Address:Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE
Nature of control:
  • Significant influence or control
Mr Brian John Stables
Notified on:22 June 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Trinity House, Bryer-Ash Business Park, Trowbridge, England, BA14 8HE
Nature of control:
  • Significant influence or control as trust
Mrs Carolyn Ann Beale
Notified on:10 July 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Part 1st/2nd Floor 21-23, High Street, Melksham, England, SN12 6JY
Nature of control:
  • Significant influence or control

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
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Address

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

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.