Mind In Furness Limited BARROW-IN-FURNESS


Founded in 2011, Mind In Furness, classified under reg no. 07693277 is an active company. Currently registered at 64 School Street LA14 1EW, Barrow-in-furness the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Keith M., Sheena J. and Michael M. and others. In addition one secretary - David L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael C. who worked with the the company until 12 December 2019.

Mind In Furness Limited Address / Contact

Office Address 64 School Street
Town Barrow-in-furness
Post code LA14 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07693277
Date of Incorporation Tue, 5th Jul 2011
Industry Other social work activities without accommodation n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

David L.

Position: Secretary

Appointed: 12 December 2019

Keith M.

Position: Director

Appointed: 12 December 2019

Sheena J.

Position: Director

Appointed: 11 January 2018

Michael M.

Position: Director

Appointed: 11 January 2018

Shaun B.

Position: Director

Appointed: 11 January 2018

Antony P.

Position: Director

Appointed: 07 June 2014

David L.

Position: Director

Appointed: 16 October 2012

Helen B.

Position: Director

Appointed: 05 July 2011

Brian G.

Position: Director

Appointed: 12 December 2019

Resigned: 27 July 2023

Sharon G.

Position: Director

Appointed: 07 June 2014

Resigned: 11 January 2018

Walter W.

Position: Director

Appointed: 07 June 2014

Resigned: 12 December 2019

Karen T.

Position: Director

Appointed: 07 June 2014

Resigned: 31 December 2015

Richard F.

Position: Director

Appointed: 16 November 2011

Resigned: 18 July 2015

Janice S.

Position: Director

Appointed: 05 July 2011

Resigned: 07 June 2014

Antony S.

Position: Director

Appointed: 05 July 2011

Resigned: 07 June 2014

Mark T.

Position: Director

Appointed: 05 July 2011

Resigned: 16 November 2011

Alistair R.

Position: Director

Appointed: 05 July 2011

Resigned: 31 July 2019

Michael C.

Position: Director

Appointed: 05 July 2011

Resigned: 19 December 2019

Walter W.

Position: Director

Appointed: 05 July 2011

Resigned: 17 October 2012

Michael C.

Position: Secretary

Appointed: 05 July 2011

Resigned: 12 December 2019

William B.

Position: Director

Appointed: 05 July 2011

Resigned: 31 July 2011

Penelope P.

Position: Director

Appointed: 05 July 2011

Resigned: 21 February 2015

Gary R.

Position: Director

Appointed: 05 July 2011

Resigned: 18 July 2015

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On 2023-07-27 director's details were changed
filed on: 28th, July 2023
Free Download (2 pages)

Company search

Advertisements