NORFOLK AND WAVENEY MIND

Register to unlock more data on OkredoRegister

NORFOLK AND WAVENEY MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729028

Incorporation date

03/03/2006

Size

Small

Contacts

Registered address

Registered address

50 Sale Road, Norwich, Norfolk NR7 9TPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon19/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon18/03/2026
Termination of appointment of Alastair Peter Kennedy Roy as a director on 2026-03-17
dot icon06/03/2026
Appointment of Mr Mark Julian Taylor as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Graham Goodwin as a secretary on 2026-02-25
dot icon26/02/2026
Termination of appointment of Graham George Goodwin as a director on 2026-02-25
dot icon19/02/2026
Termination of appointment of Nicholas Hugh Francis as a director on 2026-02-15
dot icon10/12/2025
Termination of appointment of Namita Matkar as a director on 2025-12-09
dot icon24/10/2025
Appointment of Mrs Lynn Joyce Cutress as a director on 2025-10-22
dot icon24/10/2025
Appointment of Ruby Morris-Green as a director on 2025-10-22
dot icon24/10/2025
Appointment of Rosalind Porter as a director on 2025-10-22
dot icon24/10/2025
Appointment of Claire Roberts as a director on 2025-10-22
dot icon24/10/2025
Appointment of Benjamin Woodruff as a director on 2025-10-22
dot icon02/09/2025
Accounts for a small company made up to 2025-03-31
dot icon01/05/2025
Termination of appointment of James Ingham as a director on 2025-04-30
dot icon16/04/2025
Appointment of Dr Abeku Mensah as a director on 2025-02-26
dot icon21/03/2025
Termination of appointment of Janice Susan Warford as a director on 2025-03-20
dot icon18/03/2025
Appointment of Mrs Nicola Jayne Gray as a director on 2025-02-26
dot icon14/03/2025
Appointment of Mr Alastair Peter Kennedy Roy as a director on 2025-02-26
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Duncan Brian Double as a director on 2024-06-26
dot icon11/06/2024
Termination of appointment of Louise Jordan-Hall as a director on 2024-06-03
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon19/12/2023
Appointment of Dr Chris Gribble as a director on 2023-12-13
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Susan Ryan as a director on 2023-09-08
dot icon12/09/2023
Termination of appointment of John Frederick Allton Jones as a director on 2023-09-09
dot icon07/06/2023
Termination of appointment of Barry Maurice Hobbs as a director on 2023-05-19
dot icon21/03/2023
Appointment of Julian Lloyd Steed as a director on 2023-02-22
dot icon21/03/2023
Appointment of Mr James Ingham as a director on 2023-02-22
dot icon21/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon16/03/2023
Appointment of Dr Duncan Brian Double as a director on 2023-02-22
dot icon16/03/2023
Appointment of Namita Matkar as a director on 2023-02-22
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Christopher Harry Rees as a director on 2022-10-26
dot icon02/08/2022
Termination of appointment of Daniel John Williams as a director on 2022-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon22/02/2022
Termination of appointment of Edward William Frederick Fraser as a director on 2022-01-01
dot icon10/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Termination of appointment of Stephen Roger Bazire as a director on 2021-10-17
dot icon02/09/2021
Appointment of Mr Graham Goodwin as a secretary on 2021-09-01
dot icon02/09/2021
Termination of appointment of Janice Susan Warford as a secretary on 2021-09-01
dot icon24/08/2021
Termination of appointment of Jumara Stone as a director on 2021-08-24
dot icon24/08/2021
Termination of appointment of Kevin Connor James as a director on 2021-08-24
dot icon17/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/01/2021
Appointment of Mr Kevin Connor James as a director on 2021-01-27
dot icon29/01/2021
Appointment of Mrs Jumara Stone as a director on 2021-01-27
dot icon28/01/2021
Appointment of Mr Daniel John Williams as a director on 2021-01-27
dot icon28/01/2021
Appointment of Mrs Susan Ryan as a director on 2021-01-27
dot icon15/01/2021
Termination of appointment of Christine Anne Walsh as a director on 2021-01-12
dot icon09/12/2020
Termination of appointment of Peter Boczko as a director on 2020-11-26
dot icon26/11/2020
Appointment of Mrs Janice Susan Warford as a secretary on 2020-11-25
dot icon26/11/2020
Termination of appointment of Peter Boczko as a secretary on 2020-11-25
dot icon16/10/2020
Appointment of Mrs Christine Anne Walsh as a director on 2020-10-01
dot icon11/09/2020
Termination of appointment of Andrew Gerard Hubert Lane as a director on 2020-06-08
dot icon15/07/2020
Appointment of Mr Peter Boczko as a secretary on 2020-07-01
dot icon15/07/2020
Termination of appointment of Andrew Gerard Hubert Lane as a secretary on 2020-07-01
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/03/2020
Auditor's resignation
dot icon07/02/2020
Accounts for a small company made up to 2019-06-30
dot icon16/01/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon14/01/2020
Termination of appointment of Christine Anne Walsh as a director on 2020-01-07
dot icon23/12/2019
Appointment of Mr Andrew Gerard Hubert Lane as a secretary on 2019-12-17
dot icon23/12/2019
Termination of appointment of Gavin Croft Wilcock as a secretary on 2019-12-17
dot icon19/12/2019
Termination of appointment of Christine Carole Janner-Burgess as a director on 2019-12-17
dot icon24/10/2019
Appointment of Mr, Peter Boczko as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mr Christopher Harry Rees as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mrs Janice Susan Warford as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mrs Christine Anne Walsh as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mrs Louise Jordan-Hall as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mr Graham George Goodwin as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mr Edward William Frederick Fraser as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mr Andrew Gerard Hubert Lane as a director on 2019-08-01
dot icon22/10/2019
Appointment of Mr Barry Maurice Hobbs as a director on 2019-08-01
dot icon22/10/2019
Termination of appointment of Keith Hedley Davis as a director on 2019-08-31
dot icon22/10/2019
Termination of appointment of Kevin Edward Long as a director on 2019-08-31
dot icon22/10/2019
Termination of appointment of John Robert Brierley as a director on 2019-08-31
dot icon22/10/2019
Termination of appointment of Steven John Bloomfield as a director on 2019-08-31
dot icon05/09/2019
Memorandum and Articles of Association
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Miscellaneous
dot icon07/08/2019
Resolutions
dot icon07/08/2019
Change of name notice
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon07/02/2019
Appointment of Mrs Christine Carole Janner-Burgess as a director on 2018-09-11
dot icon01/02/2019
Termination of appointment of Richard George Gorrod as a director on 2018-12-10
dot icon23/01/2019
Accounts for a small company made up to 2018-06-30
dot icon26/06/2018
Termination of appointment of Sarah Louise Hurren as a director on 2018-06-14
dot icon26/06/2018
Termination of appointment of Holly Claire Marshall as a director on 2018-06-14
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon24/01/2018
Accounts for a small company made up to 2017-06-30
dot icon12/12/2017
Director's details changed for Miss Holly Claire Lambert on 2017-08-29
dot icon31/10/2017
Termination of appointment of Andrew Roland Heron as a director on 2017-10-21
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon17/03/2017
Appointment of Mr. Nicholas Hugh Francis as a director on 2017-02-09
dot icon28/02/2017
Full accounts made up to 2016-06-30
dot icon10/01/2017
Director's details changed for Miss Holly Claire Lambert on 2017-01-10
dot icon06/01/2017
Director's details changed for Dr Richard George Garrod on 2017-01-04
dot icon05/01/2017
Director's details changed for Mr John Frederick Alton Jones on 2017-01-04
dot icon05/01/2017
Director's details changed for Sarah Loiuse Hurren on 2017-01-04
dot icon06/07/2016
Appointment of Dr Richard George Garrod as a director on 2016-06-26
dot icon06/07/2016
Appointment of Sarah Loiuse Hurren as a director on 2016-06-14
dot icon12/05/2016
Annual return made up to 2016-03-03 no member list
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon26/01/2016
Termination of appointment of Michelle Ann Gant as a director on 2016-01-12
dot icon18/11/2015
Termination of appointment of Philippa Mary Mulvany as a director on 2015-09-08
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-03 no member list
dot icon25/02/2015
Memorandum and Articles of Association
dot icon25/02/2015
Resolutions
dot icon09/01/2015
Appointment of Mr John Frederick Alton Jones as a director on 2014-09-09
dot icon08/01/2015
Termination of appointment of Christine Carole Janner-Burgess as a director on 2014-07-15
dot icon08/01/2015
Appointment of Mr Stephen Roger Bazire as a director on 2014-10-14
dot icon08/01/2015
Appointment of Mr Keith Hedley Davis as a director on 2014-12-09
dot icon11/03/2014
Annual return made up to 2014-03-03 no member list
dot icon11/03/2014
Termination of appointment of Kemi Watchorn as a director
dot icon10/02/2014
Full accounts made up to 2013-06-30
dot icon26/09/2013
Appointment of Miss Holly Claire Lambert as a director
dot icon26/09/2013
Director's details changed for Miss Michelle Ann Playford on 2013-09-21
dot icon18/09/2013
Termination of appointment of Lance Dawson as a director
dot icon18/09/2013
Termination of appointment of Amanda Marsh as a director
dot icon25/06/2013
Memorandum and Articles of Association
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Statement of company's objects
dot icon19/03/2013
Annual return made up to 2013-03-03 no member list
dot icon12/02/2013
Full accounts made up to 2012-06-30
dot icon08/01/2013
Appointment of Mrs Kemi Sonia Watchorn as a director
dot icon01/10/2012
Termination of appointment of Elaine Parkinson as a director
dot icon19/04/2012
Termination of appointment of Stephen Clark as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon29/03/2012
Annual return made up to 2012-03-03 no member list
dot icon21/02/2012
Director's details changed for Philippa Mary Windham on 2012-01-18
dot icon21/02/2012
Appointment of Mrs Christine Carole Janner-Burgess as a director
dot icon21/02/2012
Appointment of Miss Michelle Ann Playford as a director
dot icon02/05/2011
Annual return made up to 2011-03-03 no member list
dot icon02/05/2011
Termination of appointment of Michael Barram as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon28/10/2010
Appointment of Stephen Edward Clark as a director
dot icon27/10/2010
Appointment of Lance Christopher Dawson as a director
dot icon27/10/2010
Appointment of Miss Amanda Jayne Marsh as a director
dot icon29/04/2010
Annual return made up to 2010-03-03 no member list
dot icon29/04/2010
Director's details changed for Michael John Barram on 2010-03-03
dot icon29/04/2010
Director's details changed for Elaine Parkinson on 2010-03-03
dot icon29/04/2010
Director's details changed for Philippa Mary Windham on 2010-03-03
dot icon29/04/2010
Director's details changed for Andrew Roland Heron on 2010-03-03
dot icon29/04/2010
Director's details changed for Steven John Bloomfield on 2010-03-03
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon08/09/2009
Appointment terminated director wolfgang grabau
dot icon01/04/2009
Annual return made up to 03/03/09
dot icon31/03/2009
Appointment terminated director steven bloomfield
dot icon31/03/2009
Appointment terminated director julia gardiner
dot icon23/03/2009
Director appointed michael john barram
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Director appointed steven john bloomfield
dot icon05/06/2008
Director appointed steven john bloomfield
dot icon26/03/2008
Annual return made up to 03/03/08
dot icon13/03/2008
Director's change of particulars / elaine parkinson / 05/03/2008
dot icon13/03/2008
Director's change of particulars / philippa windham / 05/03/2008
dot icon18/12/2007
Full accounts made up to 2007-06-30
dot icon17/07/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon18/06/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Annual return made up to 03/03/07
dot icon03/03/2006
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
28/02/2026
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

57
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 NORFOLK AND WAVENEY MIND

NORFOLK AND WAVENEY MIND is an(a) Active company incorporated on 03/03/2006 with the registered office located at 50 Sale Road, Norwich, Norfolk NR7 9TP. There are currently 10 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 NORFOLK AND WAVENEY MIND?

toggle

NORFOLK AND WAVENEY MIND is currently Active. It was registered on 03/03/2006 .

Where is NORFOLK AND WAVENEY MIND located?

toggle

NORFOLK AND WAVENEY MIND is registered at 50 Sale Road, Norwich, Norfolk NR7 9TP.

What does NORFOLK AND WAVENEY MIND do?

toggle

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

What is the latest filing for NORFOLK AND WAVENEY MIND?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-28 with no updates.