MIND IN THE VALE OF GLAMORGAN

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from The Old Cadoxton Clinic 31 Barry Road Barry Vale of Glamorgan CF63 1BA Wales to The Old Cadoxton Clinic 31 Barry Road Barry CF63 1BA on 2025-06-20

View Document

23/12/2423 December 2024 Statement of company's objects

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Mr Jeremy Maxwell Lewis as a director on 2023-06-13

View Document

14/06/2314 June 2023 Appointment of Dr Kerry Doherty as a director on 2023-06-14

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Nicola Rose Ludvigsen as a director on 2023-05-11

View Document

23/02/2323 February 2023 Termination of appointment of Robert Edward Roberts as a director on 2022-11-29

View Document

23/02/2323 February 2023 Termination of appointment of Bernadette Ashton as a director on 2023-02-10

View Document

23/02/2323 February 2023 Termination of appointment of Claire Tait as a director on 2023-02-10

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Ms Nicola Rose Ludvigsen as a director on 2021-11-02

View Document

05/11/215 November 2021 Termination of appointment of Royston Scott as a director on 2021-11-02

View Document

05/07/215 July 2021 Termination of appointment of Sarah Jayne Beechey as a director on 2021-07-02

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR FAYE JEFFREY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS SARAH JAYNE THOMAS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS CLAIRE TAIT

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS SARAH JAYNE THOMAS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS CHRISTINE WINDLE

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 18/04/16 NO MEMBER LIST

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ROBERT EDWARD ROBERTS

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MS FAYE JEFFREY

View Document

29/04/1529 April 2015 18/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CAINE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN POPHAM

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD PHILPOTTS

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 18/04/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POPHAM / 14/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON SCOTT / 14/10/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFITHS

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERANCE INCLEDON

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 18/04/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE HOPF

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ROYSTON SCOTT

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MARTIN POPHAM

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 18/04/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED DR MARTIN COLEMAN

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED SAMANTHA JANE REYNOLDS

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ELAINE HOPF

View Document

04/05/124 May 2012 DIRECTOR APPOINTED KEVIN CANNING

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

03/05/123 May 2012 DIRECTOR APPOINTED TERANCE VINCENT INCLEDON

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 18/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CERI DAVIEDS

View Document

10/05/1110 May 2011 SAIL ADDRESS CHANGED FROM: ROOM 3 UNIT 20 PALMERSTON ESTATE PALMERSTON ROAD BARRY SOUTH GLAMORGAN CF63 2YZ WALES

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR TROY IDE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR DONALD PHILPOTTS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MRS PATRICIA HILARY GRIFFITHS

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MISS MICHELLE ANNE CAINE

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR GARY HUW WILLIAMS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR TROY IAN IDE

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS CAROLINE JEAN CHAPMAN

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN WAREHAM

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CLARKE

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM ROOM 3 UNIT 20 PALMERSTON ESTATE BARRY VALE OF GLAMORGAN CF63 2YZ

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR DAVID HUW LEWIS

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS CERI CATERINA DAVIEDS

View Document

20/04/1020 April 2010 18/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ECID SOMERS

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ECID SOMERS / 13/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 31/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL COURTNEY CLARKE / 31/03/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BARRELL

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DANIEL SMITH

View Document

04/05/094 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, DIRECTOR YVONNE FLYNN LOGGED FORM

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PAUL BROWN

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JULIA BARRELL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, DIRECTOR PATRICIA HILARY GRIFFITHS LOGGED FORM

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE FLYNN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA GRIFFITHS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 29 TYNEWYDD ROAD BARRY VALE OF GLAMORGAN CF62 8HB

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR GUY HENNESSEY LOGGED FORM

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR ABIGAIL KETTLEWELL LOGGED FORM

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR CATHERINE GORMAN LOGGED FORM

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR MICHELLE ANNE CAINE LOGGED FORM

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE GORMAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE CAINE

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 01/04/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 01/04/02

View Document

05/06/025 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 01/04/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 234 HOLTON ROAD BARRY SOUTH GLAMORGAN CF63 4HS

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 01/04/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ANNUAL RETURN MADE UP TO 01/04/99

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 01/04/98

View Document

31/03/9831 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED BARRY MIND ASSOCIATION CERTIFICATE ISSUED ON 13/08/97

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 01/04/97

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company