Company NameRotherham Mind
Company StatusDissolved
Company Number03917830
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lorraine Susie Wainwright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address122 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NameElaine Taylor
NationalityBritish
StatusClosed
Appointed08 June 2000(4 months after company formation)
Appointment Duration13 years, 3 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hall Crescent
Rotherham
South Yorkshire
S60 3LG
Director NameMr Stephen Philip Stancer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gurth Drive
Thurcroft
Rotherham
South Yorkshire
S66 9EH
Director NameMrs Hilary Jane Eadson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 10 September 2013)
RoleTutor
Country of ResidenceEngland
Correspondence Address11 Clifton Bank
Rotherham
South Yorkshire
S60 2NA
Director NameMr Colin Andrew Mace
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 10 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Brecks Crescent
Rotherham
South Yorkshire
S65 3HZ
Director NameMr Gareth John Batty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(9 years, 6 months after company formation)
Appointment Duration4 years (closed 10 September 2013)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address21 St. Matthews Close
Renishaw
Sheffield
South Yorkshire
S21 3WT
Director NameMr Michael Pattinson Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Broomfield Road
Stocksbridge
Sheffield
South Yorkshire
S36 2AR
Director NameMargaret Knight
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleGeneral Retail Assistant
Correspondence Address41 Olivers Way
Catcliffe
Rotherham
South Yorkshire
S60 5UD
Director NameRaymond Charles Sholl
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleRetired
Correspondence Address51 Osbert Drive
Thurcroft
Rotherham
South Yorkshire
S66 9AF
Director NameGraham Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleManager
Correspondence AddressDeep Carr Farm Cottage
Lindrick Common
Worksop
Nottinghamshire
S81 8BQ
Director NameBrenda Jean Whitehouse
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleRetired
Correspondence Address4 Scholes Green
Rotherham
South Yorkshire
S61 2RD
Director NameMr Maurice Whitehouse
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Scholes Green
Scholes
Rotherham
South Yorkshire
S61 2RD
Secretary NameLeonard Van Arendsen
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAmberley Court
101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
Director NameMr Anthony Stewart Hercock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2012)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address9 Northfield Farmstead
Everton Sluice Lane
Everton
Nottinghamshire
DN10 5AW
Director NameMargaret Webb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 October 2007)
RoleRetired Local Government Officer
Correspondence Address14 Derwent Drive
Rawmarsh
Rotherham
South Yorkshire
S62 6FE
Director NameBeverly Ann Albiston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 October 2006)
RoleStudent
Correspondence Address80 Green Lane
Wickersley
Rotherham
South Yorkshire
S66 2DD
Director NameHelen Esther Glazier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2007)
RoleConsultant
Correspondence Address69 Louth Road
Sheffield
South Yorkshire
S11 7AU
Director NameMr Stephen John Kirk
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address103 Ironstone Crescent
Chapeltown
Sheffield
South Yorkshire
S35 3XT
Director NameMr Michael John Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 October 2010)
RoleMagistrate
Country of ResidenceEngland
Correspondence AddressAmberley Court 101 Effingham
Street, Rotherham
South Yorkshire
S65 1BL

Location

Registered AddressAmberley Court
101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£616,508
Net Worth£571,463
Cash£505,340
Current Liabilities£25,276

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
28 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (15 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (15 pages)
19 July 2012Termination of appointment of Michael Green as a director (1 page)
19 July 2012Termination of appointment of Michael Pattinson Green as a director on 8 May 2012 (1 page)
2 April 2012Termination of appointment of Anthony Hercock as a director (1 page)
2 April 2012Termination of appointment of Anthony Stewart Hercock as a director on 31 March 2012 (1 page)
13 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
13 February 2012Registered office address changed from Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Amberley Court 101 Effingham Street, Rotherham South Yorkshire S65 1BL on 13 February 2012 (1 page)
13 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
1 September 2011Full accounts made up to 31 March 2011 (14 pages)
1 September 2011Full accounts made up to 31 March 2011 (14 pages)
4 February 2011Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
4 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
4 February 2011Annual return made up to 2 February 2011 no member list (9 pages)
4 February 2011Director's details changed for Mr Gareth Batty on 4 February 2011 (2 pages)
23 December 2010Termination of appointment of Michael Hall as a director (1 page)
23 December 2010Termination of appointment of Michael Hall as a director (1 page)
22 September 2010Full accounts made up to 31 March 2010 (14 pages)
22 September 2010Full accounts made up to 31 March 2010 (14 pages)
3 September 2010Appointment of Mr Michael John Hall as a director (2 pages)
3 September 2010Appointment of Mr Michael John Hall as a director (2 pages)
26 April 2010Appointment of Mr Gareth Batty as a director (1 page)
26 April 2010Appointment of Mr Gareth Batty as a director (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
23 February 2010Director's details changed for Hilary Jane Eadson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Pattinson Green on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Stewart Hercock on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Philip Stancer on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Philip Stancer on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Hilary Jane Eadson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Pattinson Green on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Stewart Hercock on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
23 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
23 February 2010Register inspection address has been changed (1 page)
20 October 2009Full accounts made up to 31 March 2009 (13 pages)
20 October 2009Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Director appointed colin andrew mace (2 pages)
14 July 2009Director appointed colin andrew mace (2 pages)
5 May 2009Appointment Terminated Director stephen kirk (1 page)
5 May 2009Appointment terminated director stephen kirk (1 page)
13 February 2009Annual return made up to 02/02/09 (4 pages)
13 February 2009Annual return made up to 02/02/09 (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (13 pages)
24 September 2008Full accounts made up to 31 March 2008 (13 pages)
8 February 2008Annual return made up to 02/02/08 (2 pages)
8 February 2008Annual return made up to 02/02/08 (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
26 April 2007Full accounts made up to 31 March 2006 (14 pages)
26 April 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Annual return made up to 02/02/07 (3 pages)
2 February 2007Annual return made up to 02/02/07 (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
27 March 2006Annual return made up to 02/02/06 (2 pages)
27 March 2006Annual return made up to 02/02/06 (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (13 pages)
15 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Annual return made up to 02/02/05 (2 pages)
23 February 2005Annual return made up to 02/02/05 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 February 2004Annual return made up to 02/02/04 (5 pages)
16 February 2004Annual return made up to 02/02/04 (5 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
13 February 2003Annual return made up to 02/02/03 (5 pages)
13 February 2003Annual return made up to 02/02/03 (5 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (23 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (23 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
12 February 2002Annual return made up to 02/02/02 (4 pages)
12 February 2002Annual return made up to 02/02/02 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
16 February 2001Annual return made up to 02/02/01 (5 pages)
16 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
19 June 2000Secretary resigned (2 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
2 February 2000Incorporation (28 pages)