BRECON AND DISTRICT MIND

Register to unlock more data on OkredoRegister

BRECON AND DISTRICT MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814000

Incorporation date

18/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ty Croeso St David's House, 48 Free Street, Brecon, Powys LD3 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon06/01/2026
Appointment of Ms Willow Amanda Hearne as a director on 2025-12-16
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/04/2025
Appointment of Ms Amie Louise Evans as a director on 2025-02-25
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Appointment of Ms Stephanie Davies as a director on 2024-11-19
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Memorandum and Articles of Association
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon03/10/2024
Termination of appointment of Heather Elspeth Maling as a director on 2024-09-30
dot icon25/04/2024
Termination of appointment of Zoe Elizabeth Porter as a secretary on 2024-04-23
dot icon25/04/2024
Appointment of Mrs Sally Catherine Morris as a secretary on 2024-04-23
dot icon19/02/2024
Termination of appointment of Elizabeth Anna Knox as a director on 2024-01-16
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/06/2023
Termination of appointment of Sally Bates as a director on 2023-03-21
dot icon22/06/2023
Termination of appointment of Ryan Coleman as a director on 2023-04-18
dot icon22/06/2023
Appointment of Ms Claire Moore as a director on 2022-11-22
dot icon22/06/2023
Termination of appointment of Shaun O'boyle as a director on 2023-03-21
dot icon16/03/2023
Appointment of Mrs Zoe Elizabeth Porter as a secretary on 2023-03-16
dot icon16/03/2023
Termination of appointment of Shaun O'boyle as a secretary on 2023-03-16
dot icon16/03/2023
Appointment of Ms Eva Melissa Roshan as a director on 2022-12-20
dot icon16/03/2023
Appointment of Ms Heather Elspeth Maling as a director on 2022-12-20
dot icon16/03/2023
Appointment of Miss Elizabeth Anna Knox as a director on 2023-01-17
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon22/12/2021
Termination of appointment of Zoe Elizabeth Porter as a secretary on 2021-12-15
dot icon22/12/2021
Appointment of Mr Shaun O'boyle as a secretary on 2021-12-15
dot icon22/12/2021
Appointment of Mr Ryan Coleman as a director on 2021-12-15
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Sara Julia Davies as a director on 2021-10-20
dot icon16/11/2021
Termination of appointment of Mark Perry as a director on 2021-11-01
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon07/06/2021
Termination of appointment of Roger Hugh Williams as a director on 2021-05-26
dot icon07/06/2021
Termination of appointment of Helen Protheroe as a director on 2021-01-27
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/11/2020
Appointment of Mrs Sara Julia Davies as a director on 2020-10-21
dot icon02/11/2020
Termination of appointment of Trevor Terence Lee as a director on 2020-10-21
dot icon18/09/2020
Appointment of Mrs Helen Protheroe as a director on 2020-01-22
dot icon18/09/2020
Appointment of Mr Crad Lowe as a director on 2020-07-22
dot icon18/09/2020
Termination of appointment of Louise Davis as a director on 2020-06-22
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Director's details changed for Mr Shaun O'boyle on 2019-10-23
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/10/2019
Appointment of Ms Louise Davis as a director on 2019-09-17
dot icon17/10/2019
Appointment of Mr Shaun O'boyle as a director on 2019-09-17
dot icon24/07/2019
Appointment of Mr Mark Perry as a director on 2019-07-23
dot icon27/03/2019
Termination of appointment of Heather Elspeth Maling as a director on 2019-03-25
dot icon14/01/2019
Termination of appointment of Phillip Edward Pashley as a director on 2019-01-04
dot icon30/11/2018
Termination of appointment of Elizabeth Anna Knox as a director on 2018-11-28
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/10/2018
Appointment of Ms Heather Elspeth Maling as a director on 2018-07-19
dot icon26/10/2018
Appointment of Mr David Canning as a director on 2018-07-19
dot icon26/10/2018
Termination of appointment of Thomas Jonathan Rex Morgan as a director on 2018-07-19
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Appointment of Mrs Zoe Elizabeth Porter as a secretary on 2017-07-19
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/10/2017
Termination of appointment of Jane Winifred Preece as a director on 2017-07-25
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Appointment of Mrs Elizabeth Anna Knox as a director on 2016-07-06
dot icon23/09/2016
Appointment of Mr Phillip Edward Pashley as a director on 2016-01-13
dot icon18/08/2016
Termination of appointment of Kate Elizabeth Dufton as a director on 2016-07-06
dot icon18/08/2016
Termination of appointment of Sarah Jane Powell as a director on 2016-04-20
dot icon18/08/2016
Appointment of Mr Roger Hugh Williams as a director on 2016-04-20
dot icon16/08/2016
Termination of appointment of Kate Elizabeth Dufton as a secretary on 2016-07-06
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Termination of appointment of Sian Ruth Pratten as a director on 2016-04-20
dot icon27/04/2016
Termination of appointment of Nicolas Alan Shugar as a director on 2015-05-20
dot icon27/04/2016
Termination of appointment of Jane Wallace as a director on 2015-07-17
dot icon21/03/2016
Appointment of Mr Trevor Terence Lee as a director on 2015-07-15
dot icon21/03/2016
Appointment of Mrs Sally Bates as a director on 2015-08-19
dot icon21/03/2016
Appointment of Miss Jane Winifred Preece as a director on 2016-01-13
dot icon21/03/2016
Termination of appointment of Howard Hoare as a director on 2015-07-15
dot icon21/03/2016
Termination of appointment of Matthew James Dorrance as a director on 2015-07-15
dot icon21/03/2016
Termination of appointment of Matthew James Dorrance as a director on 2015-07-15
dot icon14/12/2015
Termination of appointment of Sylvia Perry as a director on 2015-10-22
dot icon10/12/2015
Annual return made up to 2015-10-18 no member list
dot icon23/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Appointment of Sian Ruth Pratten as a director on 2014-11-05
dot icon19/11/2014
Appointment of Sarah Jane Powell as a director on 2014-10-15
dot icon19/11/2014
Annual return made up to 2014-10-18 no member list
dot icon19/11/2014
Appointment of Matthew James Dorrance as a director on 2014-10-15
dot icon19/11/2014
Director's details changed for Thomas Jonathan Rex Morgan on 2014-10-01
dot icon17/11/2014
Director's details changed for Mrs Jane Wallace on 2014-11-17
dot icon17/11/2014
Director's details changed for Mrs Sylvia Perry on 2014-11-17
dot icon17/11/2014
Director's details changed for Mr Nicolas Alan Shugar on 2014-11-17
dot icon17/11/2014
Director's details changed for Dr Kate Elizabeth Dufton on 2014-11-17
dot icon17/11/2014
Appointment of Howard Hoare as a director on 2014-09-03
dot icon17/11/2014
Appointment of Dr Kate Elizabeth Dufton as a secretary on 2014-10-15
dot icon17/11/2014
Termination of appointment of Keith Parry as a director on 2014-09-03
dot icon17/11/2014
Termination of appointment of David Christopher Moore as a director on 2014-09-03
dot icon17/11/2014
Termination of appointment of Cynthia May Bradshaw as a director on 2014-09-03
dot icon17/11/2014
Termination of appointment of Cynthia May Bradshaw as a secretary on 2014-09-03
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Registered office address changed from 48 Free Street Brecon Powys LD3 7BN to Ty Croeso St David's House 48 Free Street Brecon Powys LD3 7BN on 2014-07-14
dot icon12/05/2014
Auditor's resignation
dot icon28/01/2014
Certificate of change of name
dot icon28/01/2014
Change of name notice
dot icon19/01/2014
Appointment of Mr Nic Shugar as a director
dot icon19/01/2014
Appointment of Dr Kate Dufton as a director
dot icon30/12/2013
Resolutions
dot icon30/12/2013
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon18/12/2013
Resolutions
dot icon31/10/2013
Annual return made up to 2013-10-18 no member list
dot icon31/10/2013
Termination of appointment of Wendi Morris as a director
dot icon31/10/2013
Secretary's details changed for Cynthia May Bradshaw on 2013-09-05
dot icon31/10/2013
Termination of appointment of Elizabeth Knox as a director
dot icon31/10/2013
Registered office address changed from 48 Free Street Brecon Powys LD3 7BN Wales on 2013-10-31
dot icon31/10/2013
Registered office address changed from 3 the Loft Bell Lane Brecon Powys LD3 9EE on 2013-10-31
dot icon16/08/2013
Appointment of Mrs Sylvia Perry as a director
dot icon16/08/2013
Appointment of Mrs Jane Wallace as a director
dot icon16/08/2013
Termination of appointment of Margaret Jones as a director
dot icon16/08/2013
Termination of appointment of Stacey Aucoin as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Termination of appointment of Paul Trees as a director
dot icon18/12/2012
Current accounting period extended from 2012-03-31 to 2013-03-31
dot icon18/12/2012
Termination of appointment of Gareth Morgan as a director
dot icon18/12/2012
Termination of appointment of Benjamin Chaffy as a director
dot icon13/11/2012
Annual return made up to 2012-10-18 no member list
dot icon29/08/2012
Appointment of Stacey Aucoin as a director
dot icon29/08/2012
Appointment of Mr Keith Parry as a director
dot icon24/04/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon20/04/2012
Appointment of Benjamin Chaffy as a director
dot icon22/03/2012
Director's details changed for Mrs Cynthia Mary Bradshaw on 2012-03-22
dot icon22/03/2012
Secretary's details changed for Cynthia Mary Bradshaw on 2012-03-22
dot icon21/03/2012
Termination of appointment of Benjamin Chaffey as a director
dot icon21/03/2012
Director's details changed for Wedi Morris on 2012-03-21
dot icon21/03/2012
Secretary's details changed for Cynthia Bradshaw on 2012-03-21
dot icon22/11/2011
Appointment of Wedi Morris as a director
dot icon22/11/2011
Appointment of Thomas Jonathan Rex Morgan as a director
dot icon21/11/2011
Appointment of Benjamin Chaffey as a director
dot icon21/11/2011
Appointment of Margaret Evelyn Elaine Jones as a director
dot icon21/11/2011
Appointment of Elizabeth Anna Knox as a director
dot icon21/11/2011
Appointment of Gareth Morgan as a director
dot icon21/11/2011
Appointment of Mrs Cynthia Mary Bradshaw as a director
dot icon21/11/2011
Appointment of Cynthia Bradshaw as a secretary
dot icon18/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'boyle, Shaun
Director
17/09/2019 - 21/03/2023
-
Canning, David
Director
19/07/2018 - Present
4
Davies, Sara Julia
Director
21/10/2020 - 20/10/2021
3
Shugar, Nicolas Alan
Director
26/11/2013 - 20/05/2015
6
Jones, Margaret Evelyn Elaine
Director
21/11/2011 - 23/07/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECON AND DISTRICT MIND

BRECON AND DISTRICT MIND is an(a) Active company incorporated on 18/10/2011 with the registered office located at Ty Croeso St David's House, 48 Free Street, Brecon, Powys LD3 7BN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECON AND DISTRICT MIND?

toggle

BRECON AND DISTRICT MIND is currently Active. It was registered on 18/10/2011 .

Where is BRECON AND DISTRICT MIND located?

toggle

BRECON AND DISTRICT MIND is registered at Ty Croeso St David's House, 48 Free Street, Brecon, Powys LD3 7BN.

What does BRECON AND DISTRICT MIND do?

toggle

BRECON AND DISTRICT MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRECON AND DISTRICT MIND?

toggle

The latest filing was on 06/01/2026: Appointment of Ms Willow Amanda Hearne as a director on 2025-12-16.