BASSETLAW ASSOCIATION FOR MENTAL HEALTH LIMITED

Address:
The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH

BASSETLAW ASSOCIATION FOR MENTAL HEALTH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01991226. The registration start date is February 19, 1986. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01991226
Company Name BASSETLAW ASSOCIATION FOR MENTAL HEALTH LIMITED
Registered Address The Mind Building
6 Hardy St
Worksop
Notts
S80 1EH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1986-02-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-04
Returns Last Update 2015-09-06
Confirmation Statement Due Date 2020-10-18
Confirmation Statement Last Update 2019-09-06
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address THE MIND BUILDING
6 HARDY ST
Post Town WORKSOP
County NOTTS
Post Code S80 1EH

Companies with the same post town

Entity Name Office Address
A DOONA CONSULTANCY LTD 20 Robinson Drive, Worksop, S80 1AT, United Kingdom
ASH ELEC LIMITED 7 Ashley Terrace, Carlton Road, Worksop, S80 1PT, England
DDT LOGISTIC LTD 4 Forest Rise, Worksop, S80 2TH, England
K MANAGEMENT LTD 270 Carlton Road, Worksop, S81 7LQ, England
YOUR MIDLANDS PROPERTY LTD 5 Le Brun Sq, Carlton In Lindrick, Worksop, Nottinghamshire, S819LP, England
VALCON SERVICES LTD 83 Duke Street, Creswell, Worksop, S80 4AS, England
AESCULAPIUS PROFESSIONAL SERVICES LTD 61 Radford Street, Worksop, S80 2NQ, England
MERYNO SHEEPSKIN LTD 114 Keswick Road, Worksop, S81 7PS, England
HOMES ON WATER LIMITED 36 Blenheim Rise, Worksop, S81 7NE, England
YK PROPERTY INVESTMENTS (RESIDENTIAL) LTD Lyndale Harworth Road, Blyth, Worksop, S81 8HQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ATKINSON, Lucy Charlotte Director (Active) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH August 1975 /
5 November 2013
British /
England
Care Assistant
LAWSON, Karen Director (Active) 1 Carburton, Worksop, Nottinghamshire, England, S80 3BP July 1960 /
16 February 2016
British /
England
Therapist
LEVERS, Julie Selina Director (Active) 60 60 St Johns Crescent, Clowne, Chesterfield, Derbs, United Kingdom, S43 4EB March 1971 /
10 December 2015
British /
United Kingdom
Training Consultant
STERLAND, Carl Director (Active) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH January 1969 /
16 July 2013
British /
England
Unemployed
COLLIS, Jean Mary Secretary (Resigned) Fairview, The Green, Beckingham, Doncaster, South Yorkshire, DN10 4NL /
13 July 1993
/
JACQUES, Ann Michaela Secretary (Resigned) Forest View Farmhouse, Station Road Ollerton Village, Newark, Notts, NG22 9BW /
6 September 1992
/
PRICE, Peter Michael Secretary (Resigned) Station House Shireoaks, Worksop, Nottinghamshire, S81 8LW /
8 August 1995
/
SHORE, Stephen Andrew Secretary (Resigned) 8 The Rookery, Deepcar, Sheffield, South Yorkshire, S36 2NA /
13 March 2001
/
A'MOUR, Marjorie Director (Resigned) 13 Monmouth Road, Worksop, Nottinghamshire, S81 0SG November 1948 /
8 November 2005
British /
United Kingdom
Unemployed
AUSTIN, Paul Stanley Director (Resigned) 149 Anston Avenue, Worksop, Nottinghamshire, S81 7JF November 1951 /
9 October 2001
British /
None
BETAMBEAN, Geoffrey John Director (Resigned) 139 Hallcroft Road, Retford, Nottinghamshire, DN22 7QA February 1945 /
British /
Unemployed
BRADLEY, Mary Katherine Director (Resigned) 39 Mappleton Drive, Mansfield, Nottinghamshire, NG18 3RF April 1952 /
10 December 1996
British /
Carer Support Worker
BRIGDALE, Sylvia Director (Resigned) 27 Shakespeare Street, Worksop, Nottinghamshire, S81 0QG February 1942 /
9 October 2001
British /
None
BRIGGS-GUDGIN, Sheila Director (Resigned) 22 Fulford Avenue, Retford, Nottinghamshire, DN22 7XS September 1953 /
13 January 1998
British /
Retired
BROADHEAD, Helen Elizabeth Director (Resigned) 44 Windsor Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9BT October 1970 /
11 November 1997
British /
Director
BULMER, Graham Cyril Director (Resigned) 46 Anston Avenue, Worksop, Nottinghamshire, S81 7HT June 1945 /
9 October 2001
British /
None
COLLINGTON, Antony George Director (Resigned) 9 Chatsworth Road, Worksop, Nottinghamshire, S81 0LQ August 1928 /
6 September 1992
British /
Retired G P
CONNOLLY, Wayne Eugene Director (Resigned) 16 Whitehall Road, Retford, Nottinghamshire, DN22 6HX February 1961 /
6 July 1993
British /
Student
COYNE, Janet Elizabeth Director (Resigned) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH August 1948 /
8 July 2014
British /
England
Magistrate
DEY, Marcia Ribchester Director (Resigned) Bassetlaw Mind, 6 Hardy Street, Worksop, Notts, S80 1EH July 1960 /
11 May 2010
British /
Uk
Nhs Support Worker
DOXEY, Brian Philip Director (Resigned) 3 Waverley Place, Worksop, Nottinghamshire, S80 2SY November 1964 /
9 November 2004
British /
Unemployed
EARNSHAW, Michael Director (Resigned) 27a King Street, Hodthorpe, Worksop, Nottinghamshire, S80 1XA December 1962 /
British /
Unemployed
ELLIOTT, Roger Dyas Director (Resigned) 2 Ramsden Crescent, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9BA October 1946 /
14 December 2004
British /
United Kingdom
None
ELLIS, David John Director (Resigned) 128 Sandhill Street, Worksop, Nottinghamshire, S80 1SY August 1947 /
11 November 1997
British /
Retired Schoolmaster
FALCON, Harvey Director (Resigned) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH March 1944 /
13 November 2012
British /
England
None
FREEMAN, John Paul Director (Resigned) 30 Fulmer Road, Sheffield, South Yorkshire, S11 8UF June 1964 /
6 September 1992
British /
Nurse Manager
GADD, Margaret Director (Resigned) 1 Westfield Road, Tickhill, Doncaster, South Yorkshire, DN11 9LE December 1941 /
22 July 1997
British /
Retired Probation Officer
GARGETT, Joy Mary Director (Resigned) 42 Sandy Lane, Worksop, Nottinghamshire, S80 1SW August 1933 /
12 August 1994
British /
Retired Lecturer
GARNER, Sylvia Director (Resigned) 2 Milne Road, Bircotes, Doncaster, South Yorkshire, DN11 8AN July 1996 /
11 July 1996
British /
Retired
GRALEY, Roberta Mary Director (Resigned) The Paddock Haggonfields Farm, Cottages Rhodesia, Worksop, Nottinghamshire, S80 3HW April 1955 /
6 September 1992
British /
Unemployed
GRIFFITH, Gareth Earl Director (Resigned) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH September 1954 /
2 December 2014
British /
England
Retired
GROVES, Nigel Director (Resigned) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH October 1963 /
16 July 2013
British /
England
Manager
ISAAC, Cedric Trevor Samuel Director (Resigned) Yew Tree Cottage, Barby Manor, Retford, Nottinghamshire, DN22 8QS August 1940 /
6 July 1993
British /
College Lecturer
JACQUES, Ann Michaela Director (Resigned) The Mind Building, 6 Hardy St, Worksop, Notts, S80 1EH June 1948 /
8 July 2014
British /
Great Britain
Retired
JACQUES, Ann Michaela Director (Resigned) Forest View Farmhouse, Station Road Ollerton Village, Newark, Notts, NG22 9BW June 1948 /
6 September 1992
British /
Great Britain
Local Government Officer

Competitor

Search similar business entities

Post Town WORKSOP
Post Code S80 1EH
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on BASSETLAW ASSOCIATION FOR MENTAL HEALTH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches