NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM - GRIMSBY


Company Profile Company Filings

Overview

NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRIMSBY ENGLAND and has the status: Dissolved - no longer trading.
NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM was incorporated 22 years ago on 29/05/2002 and has the registered number: 04450913. The accounts status is MICRO ENTITY.

NORTH EAST LINCOLNSHIRE MENTAL HEALTH (SERVICE USER & CARER) INDEPENDENT FORUM - GRIMSBY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

17 NEWMARKET STREET
GRIMSBY
DN32 7BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2021 14/01/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN SYDNEY HOSER Secretary 2014-04-02 CURRENT
MR BRIAN SYDNEY HOSER Sep 1949 British Director 2014-08-20 CURRENT
MR GEORGE WILLIAM BAKER Jun 1941 British Director 2014-02-26 CURRENT
SHELAGH ANN THOMAS Nov 1944 English Director 2016-03-23 CURRENT
MS CHRISTINE SYLVIA SMITH Feb 1949 British Director 2016-05-25 UNTIL 2020-07-15 RESIGNED
DOREEN TALLANT Mar 1946 British Director 2004-12-15 UNTIL 2006-02-27 RESIGNED
JOHN GORDON STOREY Dec 1945 British Director 2004-12-15 UNTIL 2006-12-08 RESIGNED
JOHN GORDON STOREY Dec 1945 British Director 2007-11-28 UNTIL 2008-12-17 RESIGNED
ANN STOCKTON Apr 1945 British Director 2002-05-29 UNTIL 2004-12-15 RESIGNED
MISS LINDA ELAINE SMITH Jan 1965 British Director 2014-02-26 UNTIL 2018-01-03 RESIGNED
DEBRA MARGARET HALES Jul 1961 British Director 2003-11-30 UNTIL 2006-11-15 RESIGNED
MR CHRISTOPHER SHIPWAY Sep 1971 British Director 2014-02-26 UNTIL 2017-05-24 RESIGNED
GRAHAM HOAD Jan 1955 British Director 2006-11-15 UNTIL 2007-11-28 RESIGNED
ANTHONY JOHN SHACKLOCK Nov 1948 British Director 2002-05-29 UNTIL 2002-11-06 RESIGNED
SARA MARIE SCRIMSHAW DALTON Apr 1972 British Director 2006-11-15 UNTIL 2015-01-14 RESIGNED
MISS YASMIN VICTORIA SALT Nov 1990 British Director 2014-02-26 UNTIL 2015-01-14 RESIGNED
PATRICIA MARY RUTLIDGE Mar 1937 British Director 2005-11-16 UNTIL 2014-02-26 RESIGNED
MR MARK PATRICK MACKENZIE RUTLIDGE Nov 1965 British Director 2012-02-29 UNTIL 2016-12-07 RESIGNED
IRENE MARY SHARLOTTE Jul 1930 British Director 2003-11-30 UNTIL 2004-12-15 RESIGNED
MRS SAMANTHA ELIZABETH O'BRIEN Mar 1967 British Director 2010-01-20 UNTIL 2014-12-03 RESIGNED
EVELYN MCBRIEN Feb 1949 British Director 2002-05-29 UNTIL 2004-05-28 RESIGNED
JANE ADAMSON Secretary 2002-05-29 UNTIL 2004-03-31 RESIGNED
JANE LESLEY BROWN Nov 1953 British Secretary 2004-04-01 UNTIL 2014-03-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-05-29 UNTIL 2003-05-06 RESIGNED
MS SHERYL BROWN Sep 1979 British Director 2016-05-25 UNTIL 2017-05-24 RESIGNED
MRS MARGARET WENHAM Apr 1949 British Director 2014-12-03 UNTIL 2015-08-05 RESIGNED
MR STEWART COLEY Jan 1950 British Director 2014-04-02 UNTIL 2020-10-25 RESIGNED
YVONNE MARIAN CLARK Mar 1953 British Director 2004-12-15 UNTIL 2009-07-29 RESIGNED
PHILIP ANDREW CLARK Jul 1951 British Director 2003-12-19 UNTIL 2009-07-22 RESIGNED
JOHN CHISHOLM Jul 1938 British Director 2002-05-29 UNTIL 2004-12-15 RESIGNED
SHIRLEY ANNE CARTER Feb 1959 British Director 2003-09-03 UNTIL 2004-12-15 RESIGNED
MRS SHIRLEY ANNE CARTER Feb 1959 British Director 2011-01-26 UNTIL 2013-07-17 RESIGNED
RACHEL LOUISE CARTER Jul 1970 British Director 2006-11-15 UNTIL 2015-01-14 RESIGNED
MR PHILIP DAVID CARTER May 1954 British Director 2013-02-20 UNTIL 2016-04-27 RESIGNED
SHELAGH ANN THOMAS Nov 1944 English Director 2002-05-29 UNTIL 2004-12-15 RESIGNED
RAY BRAITHWAITE Apr 1951 British Director 2002-05-29 UNTIL 2006-11-15 RESIGNED
RAY BRAITHWAITE Apr 1951 British Director 2007-11-28 UNTIL 2014-12-03 RESIGNED
MRS DEBRA MARGARET BRAITHWAITE Jul 1961 British Director 2013-02-20 UNTIL 2014-12-03 RESIGNED
FRANK ALLEN Jul 1921 British Director 2003-11-30 UNTIL 2005-11-16 RESIGNED
PENELOPE JANE ADAMSON Aug 1945 British Director 2002-05-29 UNTIL 2004-12-15 RESIGNED
JOSEPH PHILIP GREST Jun 1952 British Director 2002-05-29 UNTIL 2013-02-20 RESIGNED
MICHAEL COMERFORD Jul 1953 British Director 2002-05-29 UNTIL 2014-05-21 RESIGNED
STANLEY ALBERT THOMAS Feb 1943 British Director 2002-05-29 UNTIL 2013-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr George William Baker 2017-04-01 6/1941 Grimsby   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TENNYSON MANAGEMENT COMPANY LIMITED SOUTH HUMBERSIDE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VOLUNTARY ACTION - NORTH EAST LINCOLNSHIRE CLEETHORPES ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NORTH EAST LINCOLNSHIRE CARELINK GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GRIMSBY, CLEETHORPES AND DISTRICT DIAL-A-RIDE GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
GRIMSBY, CLEETHORPES & DISTRICT CITIZENS ADVICE BUREAU GRIMSBY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
NAVIGO HEALTH AND SOCIAL CARE CIC GRIMSBY Active GROUP 86900 - Other human health activities
GARDINER HILL FOUNDATION GRIMSBY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
C/V PROMOTIONS NE LINCS C.I.C. CLEETHORPES ENGLAND Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUEZGAEL LTD GRIMSBY ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet