Yorkshire And Humberside Mind Consortium DONCASTER


Yorkshire And Humberside Mind Consortium started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07034685. The Yorkshire And Humberside Mind Consortium company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Doncaster at 22 Amanda Drive. Postal code: DN7 6SQ.

The firm has 2 directors, namely Alyson S., Jacqueline L.. Of them, Jacqueline L. has been with the company the longest, being appointed on 30 September 2009 and Alyson S. has been with the company for the least time - from 17 September 2014. As of 15 May 2024, there were 9 ex directors - Helen R., Carol F. and others listed below. There were no ex secretaries.

Yorkshire And Humberside Mind Consortium Address / Contact

Office Address 22 Amanda Drive
Office Address2 Hatfield
Town Doncaster
Post code DN7 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07034685
Date of Incorporation Wed, 30th Sep 2009
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Alyson S.

Position: Director

Appointed: 17 September 2014

Jacqueline L.

Position: Director

Appointed: 30 September 2009

Helen R.

Position: Director

Appointed: 17 September 2014

Resigned: 23 November 2017

Carol F.

Position: Director

Appointed: 05 July 2012

Resigned: 12 October 2015

Pamela C.

Position: Director

Appointed: 26 April 2010

Resigned: 17 September 2014

Stephen K.

Position: Director

Appointed: 26 April 2010

Resigned: 19 January 2015

Alexander D.

Position: Director

Appointed: 26 April 2010

Resigned: 23 November 2017

Julie N.

Position: Director

Appointed: 26 April 2010

Resigned: 06 March 2015

Bridget S.

Position: Director

Appointed: 30 September 2009

Resigned: 17 September 2014

Michael B.

Position: Director

Appointed: 30 September 2009

Resigned: 17 September 2014

Mark L.

Position: Director

Appointed: 30 September 2009

Resigned: 23 November 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Jacqueline L. This PSC has significiant influence or control over the company,.

Jacqueline L.

Notified on 16 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 1324 1214 058     
Balance Sheet
Current Assets4 4984 1214 0584 0584 0584 0584 0584 058
Net Assets Liabilities   4 0584 0584 0584 0584 058
Cash Bank In Hand4 4984 121      
Net Assets Liabilities Including Pension Asset Liability4 1324 1214 058     
Reserves/Capital
Profit Loss Account Reserve4 1324 121      
Shareholder Funds4 1324 1214 058     
Other
Net Current Assets Liabilities4 1324 1214 0584 0584 0584 0584 0584 058
Total Assets Less Current Liabilities4 1324 1214 0584 0584 0584 0584 0584 058
Creditors Due Within One Year366       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements