Teesside Mind Limited MIDDLESBROUGH


Teesside Mind started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05884630. The Teesside Mind company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Middlesbrough at The Mind Centre. Postal code: TS4 2QX. Since 14th September 2023 Teesside Mind Limited is no longer carrying the name Middlesbrough And Stockton Mind.

The firm has 8 directors, namely Nicola W., David W. and Girija T. and others. Of them, Susan C. has been with the company the longest, being appointed on 18 October 2011 and Nicola W. and David W. and Girija T. have been with the company for the least time - from 14 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma H. who worked with the the firm until 11 June 2018.

Teesside Mind Limited Address / Contact

Office Address The Mind Centre
Office Address2 90-92 Lothian Road
Town Middlesbrough
Post code TS4 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884630
Date of Incorporation Mon, 24th Jul 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Nicola W.

Position: Director

Appointed: 14 March 2022

David W.

Position: Director

Appointed: 14 March 2022

Girija T.

Position: Director

Appointed: 14 March 2022

Gary E.

Position: Director

Appointed: 14 September 2020

Ruth S.

Position: Director

Appointed: 11 November 2019

Thomas S.

Position: Director

Appointed: 13 May 2019

Metab H.

Position: Director

Appointed: 13 May 2019

Susan C.

Position: Director

Appointed: 18 October 2011

Joanne R.

Position: Director

Appointed: 05 November 2017

Resigned: 08 June 2021

Jennifer M.

Position: Director

Appointed: 13 June 2016

Resigned: 16 December 2020

Angela P.

Position: Director

Appointed: 13 June 2016

Resigned: 03 September 2019

David K.

Position: Director

Appointed: 12 May 2014

Resigned: 24 March 2021

Angela H.

Position: Director

Appointed: 21 October 2013

Resigned: 14 January 2019

Hugo P.

Position: Director

Appointed: 12 June 2013

Resigned: 16 November 2015

Stuart G.

Position: Director

Appointed: 15 October 2012

Resigned: 11 June 2018

Ruth H.

Position: Director

Appointed: 18 October 2011

Resigned: 11 March 2024

Geoff B.

Position: Director

Appointed: 18 October 2011

Resigned: 31 October 2017

Charlie N.

Position: Director

Appointed: 01 December 2010

Resigned: 11 March 2024

Jonathan R.

Position: Director

Appointed: 22 October 2009

Resigned: 01 May 2014

Kathryn C.

Position: Director

Appointed: 22 October 2009

Resigned: 12 July 2010

Patricia B.

Position: Director

Appointed: 27 October 2008

Resigned: 18 October 2011

Susan R.

Position: Director

Appointed: 14 January 2008

Resigned: 13 May 2013

Daniel M.

Position: Director

Appointed: 22 October 2007

Resigned: 18 October 2011

Martyn H.

Position: Director

Appointed: 22 October 2007

Resigned: 10 August 2009

Marian R.

Position: Director

Appointed: 22 October 2007

Resigned: 10 December 2018

Alison P.

Position: Director

Appointed: 16 April 2007

Resigned: 05 August 2012

Hugo P.

Position: Director

Appointed: 16 April 2007

Resigned: 01 November 2012

Suzanne G.

Position: Director

Appointed: 02 November 2006

Resigned: 22 October 2007

Barbara C.

Position: Director

Appointed: 02 November 2006

Resigned: 22 October 2007

Alan T.

Position: Director

Appointed: 02 November 2006

Resigned: 22 October 2007

Rachel W.

Position: Director

Appointed: 02 November 2006

Resigned: 18 October 2011

Howard T.

Position: Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

Maurice F.

Position: Director

Appointed: 24 July 2006

Resigned: 02 November 2006

Carol B.

Position: Director

Appointed: 24 July 2006

Resigned: 19 December 2007

John H.

Position: Director

Appointed: 24 July 2006

Resigned: 11 July 2022

Emma H.

Position: Secretary

Appointed: 24 July 2006

Resigned: 11 June 2018

Company previous names

Middlesbrough And Stockton Mind September 14, 2023
Middlesbrough Mind November 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth1 727 7202 226 807
Balance Sheet
Cash Bank In Hand1 097 2951 337 473
Current Assets1 648 2471 911 063
Debtors550 952573 590
Net Assets Liabilities Including Pension Asset Liability1 727 7202 226 807
Tangible Fixed Assets469 698430 426
Reserves/Capital
Shareholder Funds1 727 7202 226 807
Other
Creditors Due Within One Year390 226114 683
Fixed Assets469 699430 427
Investments Fixed Assets11
Net Current Assets Liabilities1 258 0211 796 380
Other Aggregate Reserves1 727 7202 226 807
Tangible Fixed Assets Cost Or Valuation667 045667 045
Tangible Fixed Assets Depreciation197 347236 619
Tangible Fixed Assets Depreciation Charged In Period 39 272
Total Assets Less Current Liabilities1 727 7202 226 807

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
Free Download (32 pages)

Company search

Advertisements