Mind In West Essex HARLOW


Mind In West Essex started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04369554. The Mind In West Essex company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Harlow at The Wellbeing Centre 10-11 Corner House. Postal code: CM18 6NZ. Since Mon, 22nd Nov 2021 Mind In West Essex is no longer carrying the name West Essex Mind.

The firm has 6 directors, namely Jackie A., Gary H. and Richard C. and others. Of them, Robin S. has been with the company the longest, being appointed on 2 November 2009 and Jackie A. has been with the company for the least time - from 12 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mind In West Essex Address / Contact

Office Address The Wellbeing Centre 10-11 Corner House
Office Address2 Bush Fair
Town Harlow
Post code CM18 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369554
Date of Incorporation Thu, 7th Feb 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Jackie A.

Position: Director

Appointed: 12 November 2021

Gary H.

Position: Director

Appointed: 26 August 2021

Richard C.

Position: Director

Appointed: 01 December 2014

Alan W.

Position: Director

Appointed: 30 January 2012

Sylvia H.

Position: Director

Appointed: 23 November 2011

Robin S.

Position: Director

Appointed: 02 November 2009

Georgina L.

Position: Director

Appointed: 12 November 2021

Resigned: 13 August 2023

David H.

Position: Director

Appointed: 03 August 2021

Resigned: 10 November 2021

Arzum T.

Position: Director

Appointed: 21 September 2018

Resigned: 02 March 2022

Tom R.

Position: Director

Appointed: 05 March 2018

Resigned: 13 July 2020

Andrew M.

Position: Director

Appointed: 28 February 2018

Resigned: 20 December 2018

Lynn M.

Position: Director

Appointed: 11 August 2017

Resigned: 07 September 2018

Ian C.

Position: Director

Appointed: 22 October 2015

Resigned: 20 November 2018

Paul B.

Position: Director

Appointed: 22 October 2015

Resigned: 19 April 2018

Alan W.

Position: Director

Appointed: 09 January 2014

Resigned: 09 January 2014

Jeanette M.

Position: Director

Appointed: 03 June 2013

Resigned: 03 June 2014

Amanda B.

Position: Director

Appointed: 06 April 2013

Resigned: 01 October 2017

Fiona B.

Position: Director

Appointed: 17 December 2012

Resigned: 23 June 2013

Alan W.

Position: Director

Appointed: 28 February 2012

Resigned: 05 April 2013

Norman G.

Position: Director

Appointed: 27 January 2012

Resigned: 10 October 2016

Timothy W.

Position: Director

Appointed: 23 November 2011

Resigned: 06 April 2013

Mary M.

Position: Director

Appointed: 03 May 2011

Resigned: 24 September 2012

Jeremy J.

Position: Director

Appointed: 02 November 2009

Resigned: 02 March 2011

Sarah K.

Position: Director

Appointed: 02 November 2009

Resigned: 15 March 2013

Peter M.

Position: Director

Appointed: 02 November 2009

Resigned: 08 October 2010

Mark P.

Position: Director

Appointed: 02 November 2009

Resigned: 07 February 2011

Douglas M.

Position: Director

Appointed: 27 July 2009

Resigned: 13 September 2023

Brenda G.

Position: Director

Appointed: 10 November 2008

Resigned: 02 March 2011

Graham G.

Position: Director

Appointed: 10 November 2008

Resigned: 05 November 2010

Doris G.

Position: Director

Appointed: 01 October 2007

Resigned: 16 January 2011

Samantha W.

Position: Director

Appointed: 09 January 2006

Resigned: 01 April 2008

Helen M.

Position: Director

Appointed: 26 September 2005

Resigned: 27 June 2007

Michael W.

Position: Director

Appointed: 22 September 2005

Resigned: 12 March 2012

Peter M.

Position: Director

Appointed: 22 September 2005

Resigned: 31 March 2009

Pamela R.

Position: Director

Appointed: 23 September 2004

Resigned: 29 January 2009

Doris G.

Position: Director

Appointed: 19 September 2003

Resigned: 31 August 2007

Hugo P.

Position: Director

Appointed: 19 September 2003

Resigned: 23 June 2005

Tanya W.

Position: Director

Appointed: 19 September 2003

Resigned: 09 January 2006

Jacqueline C.

Position: Secretary

Appointed: 01 February 2003

Resigned: 15 October 2008

Miranda R.

Position: Director

Appointed: 19 September 2002

Resigned: 31 August 2011

Michael W.

Position: Director

Appointed: 19 September 2002

Resigned: 22 September 2005

Michael F.

Position: Director

Appointed: 19 September 2002

Resigned: 20 November 2008

Heather P.

Position: Director

Appointed: 19 September 2002

Resigned: 21 February 2011

Helen C.

Position: Director

Appointed: 19 September 2002

Resigned: 13 July 2005

David B.

Position: Director

Appointed: 19 September 2002

Resigned: 10 June 2003

Shirley H.

Position: Director

Appointed: 19 September 2002

Resigned: 01 January 2008

Charles J.

Position: Director

Appointed: 07 February 2002

Resigned: 19 September 2003

Fiona W.

Position: Director

Appointed: 07 February 2002

Resigned: 10 June 2003

Beejaye C.

Position: Secretary

Appointed: 07 February 2002

Resigned: 19 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Richard C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Douglas M. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 9 October 2017
Nature of control: significiant influence or control

Douglas M.

Notified on 15 September 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Company previous names

West Essex Mind November 22, 2021
Harlow Mind December 24, 2009
Harlow Mental Health Support October 22, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (28 pages)

Company search

Advertisements