HEREFORDSHIRE MIND - HEREFORD


Company Profile Company Filings

Overview

HEREFORDSHIRE MIND is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD UNITED KINGDOM and has the status: Active.
HEREFORDSHIRE MIND was incorporated 35 years ago on 25/01/1989 and has the registered number: 02339094. The accounts status is FULL and accounts are next due on 31/12/2024.

HEREFORDSHIRE MIND - HEREFORD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HEFFERNAN HOUSE
HEREFORD
HR4 9HN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOCTOR SUSAN LAMERTON Jun 1957 British Director 2022-12-07 CURRENT
MR ANDREW STEWART FRY Jan 1966 British Director 2019-01-01 CURRENT
ADRIAN WILCOX Apr 1951 British Director 2017-07-17 CURRENT
MRS KATHARINE STONES Feb 1968 British Director 2024-04-08 CURRENT
MR SHANE POWELL Jan 1966 British Director 2023-09-01 CURRENT
MR ALAN THOMAS LAST Jan 1951 British Director 2018-07-01 CURRENT
MR RICHARD STEPHEN KELLY Feb 1951 British Secretary 2007-12-01 UNTIL 2017-02-01 RESIGNED
CAROL ANN GRANT Dec 1946 British Director 2004-01-21 UNTIL 2007-05-19 RESIGNED
CAROL ANN GRANT Dec 1946 British Director 1997-11-26 UNTIL 2003-06-02 RESIGNED
MRS JEAN MARGARET HOWARD Apr 1949 British Director 1993-05-12 UNTIL 1994-08-26 RESIGNED
MRS ANNE GROVES Sep 1912 British Director RESIGNED
MR FRANK HARWOOD Dec 1927 British Director RESIGNED
WILLIAM MATTHEWS Apr 1935 British Secretary 2003-07-21 UNTIL 2003-12-01 RESIGNED
RONALD HOWARD THOMSON Aug 1948 Secretary 1997-05-06 UNTIL 1999-09-17 RESIGNED
LYNDA EILEEN FREEDLAND Jun 1949 Secretary 1996-12-19 UNTIL 1997-05-06 RESIGNED
IAN KEITH CLEMENTS Nov 1949 British Secretary 2000-03-06 UNTIL 2003-06-19 RESIGNED
STEPHEN MARK WHEELER Oct 1937 British Secretary 1996-08-22 UNTIL 1996-11-15 RESIGNED
MS JANE ANNE WYNNE May 1950 British Secretary RESIGNED
ANDREW GEORGE STRONG Oct 1966 Secretary 2003-12-01 UNTIL 2007-12-01 RESIGNED
DAVID HODGES Sep 1953 British Director 1993-07-27 UNTIL 1996-11-20 RESIGNED
JUDY BROOKS Sep 1949 British Director 2004-06-17 UNTIL 2005-11-28 RESIGNED
JANE ANN CARTER Oct 1938 British Director RESIGNED
MARK JOHN CHANT Oct 1967 British Director 2000-01-18 UNTIL 2001-04-09 RESIGNED
MR JONATHAN PAUL CHARTRES Jul 1983 British Director 2023-06-05 UNTIL 2023-10-02 RESIGNED
ELIZABETH DAVIES-WARD Oct 1962 British Director 1996-10-23 UNTIL 1998-11-05 RESIGNED
JULIA MARLYN DICKINSON Feb 1950 British Director 2004-10-25 UNTIL 2015-05-18 RESIGNED
MR ALLAN SINCLAIR MILLER Jul 1922 British Director RESIGNED
WILLIAM MATTHEWS Apr 1935 British Director 1998-11-05 UNTIL 2010-10-11 RESIGNED
MRS JUDITH FAUX Dec 1953 British Director 2013-10-21 UNTIL 2020-02-13 RESIGNED
PETER BLOSS Dec 1947 British Director 1998-02-10 UNTIL 2006-11-27 RESIGNED
ANN NELLY BEACH Dec 1939 British Director 2002-05-27 UNTIL 2004-01-21 RESIGNED
JOHN FREDERICK BALDWIN Oct 1939 British Director 2007-06-04 UNTIL 2014-11-10 RESIGNED
HILARY BAKER Jul 1949 British Director 2011-09-26 UNTIL 2018-04-16 RESIGNED
MRS WINEFRIDE URSULA ATTFIELD Oct 1930 British Director RESIGNED
NICOLA BLAKE Nov 1967 British Director 2002-05-27 UNTIL 2003-09-08 RESIGNED
PAUL FOUNTAIN Sep 1941 British Director 2007-01-15 UNTIL 2009-02-01 RESIGNED
SYLVIA CLIFFORD Nov 1945 British Director 1996-10-23 UNTIL 1997-09-29 RESIGNED
LEONARD ALAN GALE Sep 1940 British Director 2009-02-16 UNTIL 2015-12-14 RESIGNED
GARRY MCCARTHY Jun 1959 British Director 1997-06-12 UNTIL 1998-02-19 RESIGNED
DR KENNETH GODBERT Jan 1955 British Director RESIGNED
MAGGIE MATTHEWS Aug 1943 British Director 1996-10-23 UNTIL 1997-12-11 RESIGNED
DR DAVID MATHIAS Aug 1939 British Director 1996-10-23 UNTIL 2005-11-28 RESIGNED
GRAHAM MICHAEL FREEMAN Sep 1951 British Director 2000-01-18 UNTIL 2006-11-26 RESIGNED
MR WILLIAM ANTHONY LYNCH May 1942 British Director 1992-10-20 UNTIL 1994-08-22 RESIGNED
LINDA LLOYD Feb 1950 British Director 2000-01-18 UNTIL 2002-09-24 RESIGNED
MR DOUGLAS KING Jan 1985 British Director 2014-05-12 UNTIL 2018-11-23 RESIGNED
MR LEONARD DREW KIMBER Jun 1946 British Director RESIGNED
MRS JANE MARGARET MACKAY Oct 1944 British Director 1998-11-05 UNTIL 2006-04-10 RESIGNED
MR WILLIAM ALAN BRAILSFORD Jun 1918 British Director RESIGNED
EDDIE GALLAGHER Jul 1954 British Director 2002-09-02 UNTIL 2007-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THREE CHOIRS FESTIVAL LIMITED Active FULL 90030 - Artistic creation
BOBBLESTOCK RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
NICHOLSON COURT RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GRIFFIN COURT RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ARTHUR HOUSE (NO.9) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CANON PYON RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HEATHDENE RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CGA TRUSTEE & EXECUTOR COMPANY LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 69102 - Solicitors
CGA ACCOUNTANCY WINCHESTER LIMITED TWYFORD WINCHESTER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
POWYS ASSOCIATION OF VOLUNTARY ORGANISATIONS CYMDEITHAS MUDIADAU GWIRFODDOL POWYS LLANDRINDOD WELLS Active FULL 94990 - Activities of other membership organizations n.e.c.
HEREFORDSHIRE HOUSING LIMITED HEREFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HEREFORDSHIRE RIDING FOR THE DISABLED HEREFORD Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SOUTH WYE DEVELOPMENT TRUST LIMITED HEREFORD Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
SEVERN-WYE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY HEREFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ORCHARD ORIGINS C.I.C. LEOMINSTER ENGLAND Dissolved... DORMANT 10320 - Manufacture of fruit and vegetable juice
POWELL & CASEY LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
F & G DEVELOPMENTS HEREFORD LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
HEREFORDSHIRE_MIND - Accounts 2023-12-20 31-03-2023
HEREFORDSHIRE_MIND - Accounts 2022-12-09 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPRESSORS AND WASHERS LIMITED HEREFORD ENGLAND Active UNAUDITED ABRIDGED 46620 - Wholesale of machine tools
CA MADDOX & SON LTD HEREFORD Active TOTAL EXEMPTION FULL 43210 - Electrical installation
HEREFORD GLASS LIMITED HEREFORD ENGLAND Active UNAUDITED ABRIDGED 23190 - Manufacture and processing of other glass, including technical glassware
WIDEMARSH BODYWORKS LTD HEREFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
GEORGETOWN LIMITED HEREFORD UNITED KINGDOM Active MICRO ENTITY 18129 - Printing n.e.c.
BAMAP SERVICES LIMITED HEREFORD ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
GRW PROPERTY LIMITED HEREFORD ENGLAND Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
ELGAR CARE LTD HEREFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SHIRE PLAY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.