YORK MIND (INCORPORATING OUR CELEBRATION) LTD - YORK


Company Profile Company Filings

Overview

YORK MIND (INCORPORATING OUR CELEBRATION) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YORK and has the status: Active.
YORK MIND (INCORPORATING OUR CELEBRATION) LTD was incorporated 32 years ago on 31/10/1991 and has the registered number: 02659442. The accounts status is FULL and accounts are next due on 01/01/2025.

YORK MIND (INCORPORATING OUR CELEBRATION) LTD - YORK

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 4 31/03/2023 01/01/2025

Registered Office

HIGHCLIFFE HOUSE
YORK
YO30 6BP

This Company Originates in : United Kingdom
Previous trading names include:
OUR CELEBRATION (until 03/02/2012)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ELLIS Mar 1961 British Director 2019-10-01 CURRENT
MRS ALYSON LAIRD SCOTT Secretary 2013-12-01 CURRENT
JACEY LAMERTON Apr 1970 British Director 2023-11-01 CURRENT
JENNIFER POTTER Oct 1976 British Director 2022-07-21 CURRENT
JOY WONG Jan 1980 Chinese Director 2024-05-01 CURRENT
PAUL GRAHAM YEOMANS Sep 1973 British Director 2016-04-01 CURRENT
MS YVONNE OKYERE-ELLIS Jan 1985 Ghanaian Director 2022-02-01 UNTIL 2024-01-01 RESIGNED
JOHN BRYAN BETTRIDGE Aug 1932 Secretary 2001-09-10 UNTIL 2002-04-30 RESIGNED
MS RUTH MARY MULRYNE Aug 1972 British Director 2019-11-01 UNTIL 2022-03-31 RESIGNED
MRS ZOFIA EUGENIA IRENA ELLIS Feb 1959 British Director 2012-01-01 UNTIL 2017-09-19 RESIGNED
MARY ELIZABETH MILLAR Apr 1958 British Director 2016-05-30 UNTIL 2020-11-01 RESIGNED
MR TOM MCCUSKER Jun 1985 British Director 2016-09-30 UNTIL 2018-12-14 RESIGNED
MS ERIN MARIE MC FEELY Mar 1984 Irish Director 2010-09-08 UNTIL 2013-12-13 RESIGNED
MRS PATRICIA ANN MILLAR Jun 1947 British Director 1991-10-31 UNTIL 1993-07-12 RESIGNED
DR IRA LAKETIC-LJUBOJEVIC Sep 1969 British Director 2015-04-01 UNTIL 2018-12-10 RESIGNED
MR STEPHEN KEYES Feb 1962 British Director 2015-04-01 UNTIL 2019-10-02 RESIGNED
DR PATRICK JOHN KAYE Feb 1945 British Director 2007-02-28 UNTIL 2016-08-30 RESIGNED
LARA ELIZABETH JONES Dec 1986 British Director 2018-03-14 UNTIL 2019-10-02 RESIGNED
SANDRA JEFFREY Apr 1962 Director 2005-01-25 UNTIL 2006-02-28 RESIGNED
MR GARETH STEWART HUGHES Nov 1981 British Director 2020-02-14 UNTIL 2023-11-01 RESIGNED
ROBERT DARRELL HIND Oct 1942 British Director 2006-03-29 UNTIL 2012-03-31 RESIGNED
DR DAVID ROBERT GEDDES Apr 1964 British Director 2005-11-07 UNTIL 2010-09-08 RESIGNED
MRS AMANDA JULIE LUMMAS Feb 1974 British Director 2016-08-30 UNTIL 2019-10-31 RESIGNED
JUDITH MUIR Jun 1944 Secretary 2006-03-01 UNTIL 2012-11-28 RESIGNED
MAUREEN JOHNSTON Secretary 2000-09-30 UNTIL 2001-09-10 RESIGNED
SANDRA JEFFREY Apr 1962 Secretary 2002-04-30 UNTIL 2006-02-28 RESIGNED
MRS JESS JOHNSTON BLACK Apr 1948 British Secretary 1991-10-31 UNTIL 2000-09-30 RESIGNED
MR ZAINUL SACHAK Aug 1960 British Director 2005-01-25 UNTIL 2005-10-17 RESIGNED
MR JOHN BRYAN BETTRIDGE Aug 1932 British Director 2002-04-08 UNTIL 2004-08-16 RESIGNED
MR DANIEL CHARLES CROXEN JOHN May 1968 British Director 2006-04-28 UNTIL 2014-07-01 RESIGNED
PETER COX Feb 1949 British Director 2002-07-08 UNTIL 2005-01-25 RESIGNED
CELEAN CAMP May 1975 British Director 2012-11-28 UNTIL 2014-01-19 RESIGNED
MRS EMMA HENRIETTE GESINE BURDON Feb 1937 German Director 1991-10-31 UNTIL 2002-04-08 RESIGNED
MR DESMOND JAMES BURDON Jul 1936 British Director 1991-10-31 UNTIL 1993-07-12 RESIGNED
MR DUNCAN BROWN Nov 1970 British Director 2020-02-14 UNTIL 2022-04-01 RESIGNED
DAVID CHARLES BRITTEN Sep 1968 British Director 2011-09-01 UNTIL 2013-03-30 RESIGNED
MRS SARAH JANE BOWMAN Jul 1975 British Director 2010-09-08 UNTIL 2016-08-30 RESIGNED
MR IAN RAMSAY DUNCAN Nov 1927 British Director RESIGNED
MR NOEL BLYTHE Dec 1938 British Director 1991-10-31 UNTIL 1993-07-12 RESIGNED
GAYNOR RABY Jan 1962 British Director 2019-04-28 UNTIL 2019-10-02 RESIGNED
MR JOHN BRYAN BETTRIDGE Aug 1932 British Director 2005-11-07 UNTIL 2007-12-31 RESIGNED
MR HENRY WILLIAM DIXON BECKWITH Aug 1960 British Director 2012-03-21 UNTIL 2017-09-19 RESIGNED
SAMANTHA ALEXANDER VASEY Jan 1986 British Director 2012-02-29 UNTIL 2014-04-03 RESIGNED
MR JOHN BRYAN BETTRIDGE Aug 1932 British Director 1991-10-31 UNTIL 1993-07-12 RESIGNED
STEPHANIE JANE DUNNILL Apr 1967 British Director 2005-01-25 UNTIL 2006-04-01 RESIGNED
MS LESLEY LOUISE DIXON Oct 1964 British Director 2005-04-26 UNTIL 2009-09-02 RESIGNED
MS SHARRON FLETCHER Jul 1969 British Director 2006-04-01 UNTIL 2010-01-31 RESIGNED
FIONA ELAINE ROBINSON Feb 1965 British Director 2005-03-01 UNTIL 2014-08-20 RESIGNED
MRS PATRICIA ROACH British Director 1991-10-31 UNTIL 1993-07-12 RESIGNED
WENDY JENNIFER REYNOLDS Sep 1967 British Director 2005-04-26 UNTIL 2011-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Ellis 2019-11-28 - 2023-12-01 3/1961 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Paul Graham Yeomans 2017-10-26 - 2019-11-28 9/1973 Significant influence or control as trust
Mr Henry William Dixon Beckwith 2016-04-06 - 2017-10-26 8/1960 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YWCA ENGLAND & WALES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
YORK CENTRE FOR VOLUNTARY SERVICE YORK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HELMSLEY ACCEPTANCES LIMITED HUNTINGTON Active SMALL 69202 - Bookkeeping activities
YORKSHIRE LAW SOCIETY(THE) WETHERBY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
HELMSLEY SECURITIES LIMITED HUNTINGTON Active SMALL 41100 - Development of building projects
HELMSLEY GROUP LIMITED HUNTINGTON Active SMALL 70100 - Activities of head offices
ROUTE ONE RETAIL LIMITED BADMINTON Active FULL 47710 - Retail sale of clothing in specialised stores
LENDAL MANAGEMENT COMPANY LIMITED YORK Dissolved... DORMANT 68100 - Buying and selling of own real estate
PSS COMMERCIAL SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 86900 - Other human health activities
TOGETHER WOMEN PROJECTS (YORKSHIRE AND HUMBERSIDE) LEEDS Active SMALL 86900 - Other human health activities
MANIFESTLY IMPORTANT LIMITED YORK ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REDCAR AND CLEVELAND MIND REDCAR ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PSS FREE SCHOOL TRUST LIVERPOOL Dissolved... DORMANT 85310 - General secondary education
WE ARE FRANKLY LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RAE BUSINESS SERVICES (YORKSHIRE) LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
RAE PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RAE PROPERTY INVESTMENTS (EW) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANIFESTLY IMPORTANT LTD YORK ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
RAE BUSINESS SERVICES LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied