DESIGNS IN MIND C.I.C. - SHROPSHIRE


Company Profile Company Filings

Overview

DESIGNS IN MIND C.I.C. is a Community Interest Company from SHROPSHIRE and has the status: Active.
DESIGNS IN MIND C.I.C. was incorporated 19 years ago on 29/04/2005 and has the registered number: 05440283. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DESIGNS IN MIND C.I.C. - SHROPSHIRE

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 31/03/2023 31/12/2024

Registered Office

17A CROSS STREET
SHROPSHIRE
SY11 2NF

This Company Originates in : United Kingdom
Previous trading names include:
THE PROJECT GROUP (OSWESTRY) C.I.C (until 30/12/2014)
THE PROJECT GROUP (OSWESTRY) LIMITED (until 08/05/2009)

Confirmation Statements

Last Statement Next Statement Due
29/04/2023 13/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHRYN ANNE DIGGENS Aug 1950 British Director 2021-12-09 CURRENT
JOANNA DAVIS Jun 1945 British Director 2017-04-06 CURRENT
MR LEO AUGUSTINE DONAGHY Jun 1955 Irish Director 2023-10-23 CURRENT
MRS GILLIAN PATRICIA RICHARDS Aug 1960 British Director 2020-10-13 CURRENT
SARAH RANDALL Jun 1961 British Director 2020-10-13 CURRENT
RUTH MARGARET THOMAS Secretary 2021-11-01 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-04-29 UNTIL 2005-04-29 RESIGNED
DR JOHN DOUGLAS TOLLIDAY Jan 1955 British Director 2008-04-17 UNTIL 2015-03-17 RESIGNED
SYLVIA EARTHY May 1959 British Secretary 2005-04-29 UNTIL 2007-01-23 RESIGNED
MS TRACEY ANNWN ROBERTS Secretary 2012-12-03 UNTIL 2021-10-01 RESIGNED
ELIZABETH KYNASTON Secretary 2007-01-23 UNTIL 2008-04-17 RESIGNED
JOHN HADFIELD Oct 1967 Secretary 2008-04-17 UNTIL 2009-10-01 RESIGNED
TRACEY ROBERTS Secretary 2009-09-21 UNTIL 2012-02-21 RESIGNED
MS LIANA FAYE CLARKE Secretary 2012-02-21 UNTIL 2012-12-03 RESIGNED
MICHAEL PAUL EDWARDS Dec 1951 British Director 2008-12-18 UNTIL 2022-07-20 RESIGNED
MRS RUTH MARGARET THOMAS Nov 1953 British Director 2015-03-17 UNTIL 2020-08-31 RESIGNED
MRS CAROLYNE STEVENSON JONES Mar 1975 British Director 2019-01-10 UNTIL 2020-08-31 RESIGNED
MRS GAIL ELEANOR LEE Jun 1970 British Director 2014-01-23 UNTIL 2020-08-31 RESIGNED
MRS CHRIS HUGHES Apr 1963 British Director 2014-01-23 UNTIL 2017-04-06 RESIGNED
MS MARIAN LOUISE GILES Jun 1958 British Director 2006-11-02 UNTIL 2008-12-18 RESIGNED
MR BILL FOULKES Feb 1963 British Director 2019-01-10 UNTIL 2024-03-26 RESIGNED
SYLVIA EARTHY May 1959 British Director 2005-04-29 UNTIL 2007-10-16 RESIGNED
JOANNA DAVIS Jun 1945 British Director 2005-04-29 UNTIL 2008-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Paul Roberts 2017-04-19 - 2017-05-01 12/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARCHES COMMUNITY ENTERPRISE LUDLOW ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DISABILITY ARTS IN SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DAVID DAVIES & SONS LIMITED OSWESTRY Active DORMANT 74990 - Non-trading company
OFFA'S DYKE YURTS LIMITED NR OSWESTRY Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
WORKING4ME CIC SHREWSBURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 63120 - Web portals
DERWEN COLLEGE OSWESTRY Active FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBERTY TRAVEL NORTH WEST LIMITED SHROPSHIRE Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
HOUSE OF JUMBLE & THE COMIC VAULT LIMITED OSWESTRY ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores