Tameside, Oldham And Glossop Mind LANCASHIRE


Founded in 2007, Tameside, Oldham And Glossop Mind, classified under reg no. 06340472 is an active company. Currently registered at 216-218 Katherine Street OL6 7AS, Lancashire the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 9 directors in the the firm, namely Keith J., Alice C. and Bandana D. and others. In addition one secretary - Jennifer H. - is with the company. 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 - Richard E. who worked with the the firm until 30 April 2016.

Tameside, Oldham And Glossop Mind Address / Contact

Office Address 216-218 Katherine Street
Office Address2 Ashton Under Lyne
Town Lancashire
Post code OL6 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06340472
Date of Incorporation Fri, 10th Aug 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 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, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Keith J.

Position: Director

Appointed: 07 November 2022

Alice C.

Position: Director

Appointed: 05 July 2021

Bandana D.

Position: Director

Appointed: 05 July 2021

Amanda F.

Position: Director

Appointed: 15 June 2021

Karen B.

Position: Director

Appointed: 15 June 2021

Bilal M.

Position: Director

Appointed: 01 March 2021

Richard U.

Position: Director

Appointed: 06 January 2020

Jennifer H.

Position: Secretary

Appointed: 01 May 2016

Cheryl E.

Position: Director

Appointed: 27 April 2015

Victoria M.

Position: Director

Appointed: 23 March 2015

Rehana B.

Position: Director

Appointed: 04 March 2019

Resigned: 01 September 2020

Joanne H.

Position: Director

Appointed: 07 January 2019

Resigned: 09 November 2020

Michael F.

Position: Director

Appointed: 07 January 2019

Resigned: 28 June 2019

Joanne D.

Position: Director

Appointed: 13 August 2018

Resigned: 02 December 2019

Richard U.

Position: Director

Appointed: 11 June 2018

Resigned: 02 September 2019

John P.

Position: Director

Appointed: 11 June 2018

Resigned: 06 January 2022

Dave C.

Position: Director

Appointed: 14 May 2018

Resigned: 03 September 2018

Nadim S.

Position: Director

Appointed: 01 November 2015

Resigned: 04 January 2018

Gareth C.

Position: Director

Appointed: 25 October 2015

Resigned: 02 February 2018

Steven O.

Position: Director

Appointed: 18 March 2013

Resigned: 08 October 2015

Samantha B.

Position: Director

Appointed: 15 October 2012

Resigned: 27 June 2016

Elizabeth S.

Position: Director

Appointed: 20 July 2009

Resigned: 10 June 2013

Mary H.

Position: Director

Appointed: 22 June 2009

Resigned: 30 November 2011

David H.

Position: Director

Appointed: 01 August 2008

Resigned: 08 November 2021

Trevor S.

Position: Director

Appointed: 10 August 2007

Resigned: 19 July 2008

Lisa R.

Position: Director

Appointed: 10 August 2007

Resigned: 10 June 2008

Jacqueline B.

Position: Director

Appointed: 10 August 2007

Resigned: 02 November 2015

Richard E.

Position: Secretary

Appointed: 10 August 2007

Resigned: 30 April 2016

Julie C.

Position: Director

Appointed: 10 August 2007

Resigned: 19 July 2008

Robert M.

Position: Director

Appointed: 10 August 2007

Resigned: 07 August 2023

Lynn J.

Position: Director

Appointed: 10 August 2007

Resigned: 09 July 2018

Matthew H.

Position: Director

Appointed: 10 August 2007

Resigned: 01 March 2021

Rory L.

Position: Director

Appointed: 10 August 2007

Resigned: 11 June 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Cheryl E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Robert M. This PSC has significiant influence or control over the company,.

Cheryl E.

Notified on 4 December 2017
Ceased on 6 March 2023
Nature of control: significiant influence or control

Robert M.

Notified on 1 August 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
Free Download (35 pages)

Company search

Advertisements