DARLINGTON MIND

Register to unlock more data on OkredoRegister

DARLINGTON MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433988

Incorporation date

09/05/2002

Size

Small

Contacts

Registered address

Registered address

Saint Hildas House, 11 Borough Road, Darlington, County Durham DL1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon20/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr Martin Chritchley Vickerman as a director on 2025-07-30
dot icon17/07/2025
Director's details changed for Mr Keith Bennett on 2025-07-17
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Resolutions
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Ms Joanne Chapman on 2024-08-29
dot icon19/08/2024
Termination of appointment of Nita Sullivan as a director on 2024-08-19
dot icon31/07/2024
Termination of appointment of Kathryn Lois Hunter as a director on 2024-07-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon12/02/2024
Certificate of change of name
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Appointment of Mr Keith Bennett as a director on 2023-05-30
dot icon21/04/2023
Appointment of Mrs Trisha Manners as a director on 2023-03-28
dot icon21/04/2023
Appointment of Miss Kathryn Lois Hunter as a director on 2023-03-28
dot icon21/04/2023
Termination of appointment of Lesley Gillespie as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Susan Jane Porteus as a director on 2023-03-28
dot icon16/03/2023
Termination of appointment of Elizabeth Green as a director on 2023-03-16
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Catherine Ruth Walters as a director on 2022-09-26
dot icon02/08/2022
Termination of appointment of Peter Freitag as a director on 2022-08-01
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon26/11/2021
Termination of appointment of Janice Lincoln as a director on 2021-10-01
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Appointment of Ms Dena Liane Dalton as a director on 2021-08-19
dot icon20/08/2021
Appointment of Ms Catherine Hodgson as a director on 2021-08-19
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/11/2020
Director's details changed for Mrs Janice Lincoln on 2020-11-21
dot icon19/11/2020
Appointment of Ms Joanne Chapman as a director on 2020-11-19
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Resolutions
dot icon25/09/2020
Director's details changed for Mr Peter Freitag on 2020-09-25
dot icon25/09/2020
Director's details changed for Lesley Gillespie on 2020-09-25
dot icon17/09/2020
Termination of appointment of Ian Mcardle as a director on 2020-09-16
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/03/2020
Appointment of Ms Nita Sullivan as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Kenneth Greenfield as a director on 2020-03-24
dot icon10/02/2020
Termination of appointment of Megan Varty as a director on 2020-02-06
dot icon22/01/2020
Appointment of Ms Elizabeth Green as a director on 2020-01-21
dot icon22/01/2020
Appointment of Mr Carl Doolan as a director on 2020-01-21
dot icon18/12/2019
Appointment of Mr Simon George William Davidson as a secretary on 2019-12-17
dot icon17/12/2019
Termination of appointment of Gary Henry Emerson as a secretary on 2019-12-17
dot icon06/09/2019
Registration of charge 044339880004, created on 2019-09-04
dot icon06/09/2019
Registration of charge 044339880003, created on 2019-09-04
dot icon06/09/2019
Registration of charge 044339880002, created on 2019-09-04
dot icon05/09/2019
Registration of charge 044339880001, created on 2019-08-23
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Mr Ian Mcardle as a director on 2019-05-21
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/03/2019
Appointment of Miss Megan Varty as a director on 2019-03-01
dot icon31/12/2018
Termination of appointment of Lynda Elizabeth Gough as a director on 2018-12-27
dot icon17/10/2018
Termination of appointment of Heinz Peter French as a director on 2018-10-15
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Mark Hindmarch as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Pauline Virginia Huntley as a director on 2018-09-04
dot icon02/08/2018
Termination of appointment of William Hayden as a director on 2018-08-01
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/01/2018
Appointment of Mrs Susan Jane Porteus as a director on 2017-12-12
dot icon12/01/2018
Appointment of Mrs Catherine Ruth Walters as a director on 2017-12-12
dot icon29/09/2017
Termination of appointment of Lynda Gough as a secretary on 2017-09-06
dot icon29/09/2017
Appointment of Mr Gary Henry Emerson as a secretary on 2017-09-06
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Appointment of Mr Mark Hindmarch as a director on 2017-07-25
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Termination of appointment of Mark Hindmarch as a director on 2017-05-09
dot icon09/05/2017
Termination of appointment of Dennis Haithwaite as a director on 2017-05-09
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Mrs Janice Lincoln as a director on 2016-07-26
dot icon09/05/2016
Annual return made up to 2016-05-09 no member list
dot icon09/02/2016
Appointment of Mr Heinz Peter French as a director on 2015-10-26
dot icon09/02/2016
Termination of appointment of Gordon Scott as a director on 2016-02-09
dot icon16/11/2015
Director's details changed for Mr Mark Hindmarsh on 2015-10-08
dot icon16/11/2015
Director's details changed for Cllr Peter Freitag on 2015-10-08
dot icon16/11/2015
Appointment of Mr Gordon Scott as a director on 2015-10-08
dot icon11/11/2015
Termination of appointment of Glenison Marshall as a director on 2015-10-08
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon22/06/2015
Appointment of Mrs Melanie Pears as a director on 2014-12-02
dot icon22/06/2015
Appointment of Dr Richard Langrick as a director on 2015-05-26
dot icon22/06/2015
Annual return made up to 2015-05-09 no member list
dot icon22/06/2015
Termination of appointment of Colin William Peel as a director on 2015-03-01
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon29/10/2013
Appointment of Mr Mark Hindmarsh as a director
dot icon29/10/2013
Appointment of Mr Kenneth Greenfield as a director
dot icon29/10/2013
Termination of appointment of Margaret Senior as a director
dot icon29/10/2013
Termination of appointment of Stanley Bradford as a director
dot icon29/10/2013
Appointment of Revd Lynda Gough as a secretary
dot icon29/10/2013
Termination of appointment of Margaret Senior as a secretary
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Director's details changed for Revd Linda Gough on 2013-08-02
dot icon20/06/2013
Annual return made up to 2013-05-09 no member list
dot icon20/06/2013
Director's details changed for Glenison Marshall on 2013-06-20
dot icon20/06/2013
Director's details changed for Dennis Haithwaite on 2013-06-20
dot icon28/02/2013
Appointment of Mrs Pauline Virginia Huntley as a director
dot icon28/02/2013
Appointment of Revd Linda Gough as a director
dot icon28/02/2013
Termination of appointment of Yvonne Sellers as a director
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mr Stanley Thomas Bradford as a director
dot icon07/08/2012
Termination of appointment of Peter Rowley as a director
dot icon16/05/2012
Annual return made up to 2012-05-09 no member list
dot icon16/05/2012
Director's details changed for Margaret Senior on 2012-05-16
dot icon16/05/2012
Director's details changed for Yvonne Sellers on 2012-05-16
dot icon16/05/2012
Director's details changed for Colin William Peel on 2012-05-16
dot icon27/01/2012
Termination of appointment of Isobel Mcilwain as a director
dot icon30/09/2011
Termination of appointment of David Hall as a director
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Appointment of Mr Peter Rowley as a director
dot icon01/07/2011
Termination of appointment of Thomas Hodgson as a director
dot icon20/06/2011
Annual return made up to 2011-05-09 no member list
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-05-09 no member list
dot icon13/11/2009
Appointment of Mrs Isobel Mcilwain as a director
dot icon13/11/2009
Appointment of Mr William Hayden as a director
dot icon13/11/2009
Termination of appointment of Charles Ardron as a director
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 09/05/09
dot icon13/05/2009
Director appointed colin william peel
dot icon13/05/2009
Director appointed thomas hodgson
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Annual return made up to 09/05/08
dot icon24/06/2008
Director appointed glenison marshall
dot icon24/06/2008
Director and secretary appointed margaret senior
dot icon19/06/2008
Appointment terminated director paul dempsey
dot icon19/06/2008
Appointment terminated director maureen marshall
dot icon19/06/2008
Appointment terminated director keith stainsby
dot icon19/06/2008
Appointment terminated director timothy shenton
dot icon19/06/2008
Appointment terminated secretary paul dempsey
dot icon19/06/2008
Appointment terminated director sathasivam sathananthan
dot icon19/06/2008
Appointment terminated director michael nicholson
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
Annual return made up to 09/05/07
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon27/10/2006
Auditor's resignation
dot icon22/05/2006
Annual return made up to 09/05/06
dot icon22/05/2006
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon31/05/2005
Annual return made up to 09/05/05
dot icon11/12/2004
Full accounts made up to 2004-03-31
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
Director resigned
dot icon11/12/2004
Director resigned
dot icon11/12/2004
Director resigned
dot icon11/12/2004
Director resigned
dot icon11/12/2004
Director resigned
dot icon11/12/2004
Director resigned
dot icon20/05/2004
Annual return made up to 09/05/04
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon10/10/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon19/05/2003
Annual return made up to 09/05/03
dot icon11/03/2003
Director resigned
dot icon16/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon09/05/2002
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
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Kathryn Lois
Director
28/03/2023 - 31/07/2024
4
Pears, Melanie Louise
Director
02/12/2014 - Present
3
Porteus, Susan Jane
Director
12/12/2017 - 28/03/2023
2
Gillespie, Lesley
Director
15/09/2005 - 20/04/2023
1
Sullivan, Nita
Director
24/03/2020 - 19/08/2024
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 DARLINGTON MIND

DARLINGTON MIND is an(a) Active company incorporated on 09/05/2002 with the registered office located at Saint Hildas House, 11 Borough Road, Darlington, County Durham DL1 1SQ. There are currently 9 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 DARLINGTON MIND?

toggle

DARLINGTON MIND is currently Active. It was registered on 09/05/2002 .

Where is DARLINGTON MIND located?

toggle

DARLINGTON MIND is registered at Saint Hildas House, 11 Borough Road, Darlington, County Durham DL1 1SQ.

What does DARLINGTON MIND do?

toggle

DARLINGTON MIND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DARLINGTON MIND?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-15 with no updates.