Newport Mind Association NEWPORT


Founded in 1994, Newport Mind Association, classified under reg no. 02916027 is an active company. Currently registered at 100-101 Commercial Street NP20 1LU, Newport the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Peter M., Patrick H. and Neil T. and others. Of them, Lynne C. has been with the company the longest, being appointed on 20 October 2009 and Peter M. and Patrick H. have been with the company for the least time - from 30 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newport Mind Association Address / Contact

Office Address 100-101 Commercial Street
Town Newport
Post code NP20 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916027
Date of Incorporation Wed, 6th Apr 1994
Industry Other human health activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Peter M.

Position: Director

Appointed: 30 September 2023

Patrick H.

Position: Director

Appointed: 30 September 2023

Neil T.

Position: Director

Appointed: 19 October 2020

Bernadette D.

Position: Director

Appointed: 21 April 2020

Andrew S.

Position: Director

Appointed: 08 November 2009

Lynne C.

Position: Director

Appointed: 20 October 2009

Harrison L.

Position: Director

Appointed: 19 October 2020

Resigned: 30 September 2023

Christopher G.

Position: Director

Appointed: 15 June 2020

Resigned: 16 July 2023

Teresa B.

Position: Director

Appointed: 15 April 2019

Resigned: 10 May 2023

Janice F.

Position: Director

Appointed: 17 November 2013

Resigned: 18 September 2017

Patrick F.

Position: Director

Appointed: 22 February 2012

Resigned: 30 September 2023

Jonathan J.

Position: Director

Appointed: 10 September 2011

Resigned: 25 September 2023

Jonathan H.

Position: Director

Appointed: 16 October 2010

Resigned: 14 October 2019

Perminderjit M.

Position: Director

Appointed: 05 November 2008

Resigned: 29 March 2009

Annette C.

Position: Director

Appointed: 05 November 2008

Resigned: 19 October 2019

John B.

Position: Secretary

Appointed: 05 November 2008

Resigned: 05 November 2009

Andrew B.

Position: Director

Appointed: 05 November 2008

Resigned: 31 December 2011

Jayne B.

Position: Director

Appointed: 05 November 2008

Resigned: 18 January 2011

Jason H.

Position: Director

Appointed: 05 November 2008

Resigned: 02 January 2010

Anthony H.

Position: Director

Appointed: 05 November 2008

Resigned: 15 October 2012

David H.

Position: Secretary

Appointed: 06 May 2008

Resigned: 05 November 2008

John B.

Position: Director

Appointed: 13 November 2007

Resigned: 05 November 2009

Janet W.

Position: Director

Appointed: 21 September 2005

Resigned: 14 August 2007

Roger P.

Position: Director

Appointed: 14 August 2000

Resigned: 21 September 2005

Lynne G.

Position: Secretary

Appointed: 02 May 1997

Resigned: 16 May 2008

Catherine L.

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 May 1997

Kenneth H.

Position: Director

Appointed: 06 April 1994

Resigned: 14 August 2000

Roger B.

Position: Director

Appointed: 06 April 1994

Resigned: 01 May 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, January 2024
Free Download (59 pages)

Company search

Advertisements