Devon Mind PLYMOUTH


Founded in 2016, Devon Mind, classified under reg no. 10281020 is an active company. Currently registered at 156 Mannamead Road PL3 5QL, Plymouth the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2018-09-14 Devon Mind is no longer carrying the name Plymouth & District Mind.

At the moment there are 6 directors in the the company, namely Euan H., Stephen O. and James E. and others. In addition one secretary - Sharon C. - is with the firm. As of 25 April 2024, there were 7 ex directors - Sophie H., Jemma J. and others listed below. There were no ex secretaries.

Devon Mind Address / Contact

Office Address 156 Mannamead Road
Town Plymouth
Post code PL3 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10281020
Date of Incorporation Fri, 15th Jul 2016
Industry Other human health activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Euan H.

Position: Director

Appointed: 19 October 2023

Stephen O.

Position: Director

Appointed: 17 December 2020

James E.

Position: Director

Appointed: 22 October 2020

Paul G.

Position: Director

Appointed: 03 December 2018

Neil P.

Position: Director

Appointed: 03 December 2018

Sharon C.

Position: Director

Appointed: 06 June 2018

Sharon C.

Position: Secretary

Appointed: 15 July 2016

Sophie H.

Position: Director

Appointed: 17 December 2020

Resigned: 10 April 2022

Jemma J.

Position: Director

Appointed: 22 October 2020

Resigned: 09 June 2021

Clive M.

Position: Director

Appointed: 24 October 2019

Resigned: 01 July 2021

Peter M.

Position: Director

Appointed: 03 December 2018

Resigned: 24 April 2023

Janet S.

Position: Director

Appointed: 03 December 2018

Resigned: 25 March 2021

Olivia G.

Position: Director

Appointed: 14 November 2016

Resigned: 28 June 2018

Steve S.

Position: Director

Appointed: 15 July 2016

Resigned: 17 January 2019

People with significant control

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

Steve S.

Notified on 15 July 2016
Ceased on 17 January 2019
Nature of control: significiant influence or control

Company previous names

Plymouth & District Mind September 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Debtors1 73277 978
Other Debtors1 732 
Property Plant Equipment 359
Other
Accrued Liabilities 13 180
Accumulated Depreciation Impairment Property Plant Equipment 179
Additions Other Than Through Business Combinations Property Plant Equipment 538
Creditors1 73278 337
Increase From Depreciation Charge For Year Property Plant Equipment 179
Net Current Assets Liabilities -359
Other Creditors1 73248 275
Property Plant Equipment Gross Cost 538
Trade Creditors Trade Payables 16 882
Trade Debtors Trade Receivables 77 978

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director was appointed on 2024-03-05
filed on: 12th, March 2024
Free Download (2 pages)

Company search