Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCKPORT AND DISTRICT MIND
Company Information for

STOCKPORT AND DISTRICT MIND

CORNERSTONE, 2, EDWARD STREET, STOCKPORT, SK1 3NQ,
Company Registration Number
05879337
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Stockport And District Mind
STOCKPORT AND DISTRICT MIND was founded on 2006-07-18 and has its registered office in Stockport. The organisation's status is listed as "Active". Stockport And District Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKPORT AND DISTRICT MIND
 
Legal Registered Office
CORNERSTONE
2, EDWARD STREET
STOCKPORT
SK1 3NQ
Other companies in SK1
 
Charity Registration
Charity Number 1119317
Charity Address DOVE HOUSE, 65 UNION STREET, STOCKPORT, SK1 3NP
Charter PROVIDING RECOVERY AND SOCIAL INCLUSION SERVICES TO PEOPLE EXPERIENCING MENTAL DISTRESS.
Filing Information
Company Number 05879337
Company ID Number 05879337
Date formed 2006-07-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:53:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STOCKPORT AND DISTRICT MIND
The following companies were found which have the same name as STOCKPORT AND DISTRICT MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKPORT AND DISTRICT HOUSING SOCIETY LIMITED Active Company formed on the 1981-01-01

Company Officers of STOCKPORT AND DISTRICT MIND

Current Directors
Officer Role Date Appointed
YVONNE FRANCES AWENAT
Director 2010-04-19
MARK LEONARD BAXANDALL
Director 2015-09-18
KEVIN JOHN BROSNAHAN
Director 2008-09-08
PAMELA KAY BUTLER
Director 2016-09-16
JOHN ALDERSON KENDRICK
Director 2006-07-18
PETER RICHARD MILES
Director 2017-09-15
JEAN MARGARET ROBINSON
Director 2007-12-21
SHIRLEY WILLIAMS
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ELAINE MALKIN
Director 2015-09-18 2017-03-01
ANDREW CHRISTOPHER DOWD
Company Secretary 2010-07-19 2013-11-01
FRANCIS CUSACK
Director 2010-09-27 2013-11-01
ANDREW CHRISTOPHER DOWD
Director 2009-07-01 2013-11-01
PAUL MILES CARTER
Director 2010-08-04 2013-04-01
JOHN ALDERSON KENDRICK
Company Secretary 2006-07-18 2010-07-19
DEREK CALDWELL
Director 2006-11-10 2010-07-19
SATISH CHANDER MEHTA
Director 2006-07-18 2010-07-10
SANDRA VALERIE MALYSIA THOMAS
Director 2006-11-10 2009-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BROSNAHAN ARTS FOR RECOVERY IN THE COMMUNITY Director 2005-10-26 CURRENT 2004-11-17 Active
PAMELA KAY BUTLER OPUS 42 LIMITED Director 2007-11-25 CURRENT 2000-01-12 Dissolved 2016-05-24
PAMELA KAY BUTLER ET CETERA DISTRIBUTION LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
JOHN ALDERSON KENDRICK PAYYOURS LIMITED Director 2010-11-29 CURRENT 2010-10-27 Dissolved 2014-11-19
JOHN ALDERSON KENDRICK MAXBOX (UK) LIMITED Director 2009-09-24 CURRENT 2009-09-23 Dissolved 2017-09-19
SHIRLEY WILLIAMS PEBBLE ENTERPRISES LIMITED Director 2008-12-01 CURRENT 2008-02-18 Active
SHIRLEY WILLIAMS MOLLIN & WILLIAMS CONSULTANTS LTD Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED MR DAVID ANTHONY DAWES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR IMELDA THERESE LOWE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES WILKES
2023-03-11REGISTERED OFFICE CHANGED ON 11/03/23 FROM Dove House 65 Union Street Stockport Greater Manchester SK1 3NP
2022-12-22DIRECTOR APPOINTED MR COLIN JAMES WILKES
2022-12-22DIRECTOR APPOINTED MS LUCY ROSE DEWHURST
2022-11-19DIRECTOR APPOINTED MRS JANET ELIZABETH LOMAS
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-19CH01Director's details changed for Ms Pamela Kay Butler on 2022-10-14
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDERSON KENDRICK
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MRS IMELDA THERESE LOWE
2022-01-24AP01DIRECTOR APPOINTED MRS IMELDA THERESE LOWE
2022-01-14Memorandum articles filed
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Statement of company's objects
2022-01-14CC04Statement of company's objects
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11APPOINTMENT TERMINATED, DIRECTOR YVONNE FRANCES AWENAT
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE FRANCES AWENAT
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20CC04Statement of company's objects
2020-02-07AAMDAmended account full exemption
2017-10-12AP01DIRECTOR APPOINTED MS PAMELA KAY BUTLER
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR PETER RICHARD MILES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELAINE MALKIN
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-09-29AP01DIRECTOR APPOINTED MS MICHELLE ELAINE MALKIN
2015-09-28AP01DIRECTOR APPOINTED MR MARK LEONARD BAXANDALL
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30AR0118/07/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWD
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CUSACK
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DOWD
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DOWD
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0118/07/13 NO MEMBER LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0118/07/12 NO MEMBER LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0118/07/11 NO MEMBER LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22AP01DIRECTOR APPOINTED FRANCIS CUSACK
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CALDWELL
2010-08-04AP01DIRECTOR APPOINTED MR PAUL MILES CARTER
2010-08-04AP03SECRETARY APPOINTED MR ANDREW CHRISTOPHER DOWD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SATISH MEHTA
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN KENDRICK
2010-08-02AR0118/07/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET ROBINSON / 17/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER DOWD / 18/07/2010
2010-04-23AP01DIRECTOR APPOINTED YVONNE FRANCES AWENAT
2010-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2009-09-26AA31/03/09 PARTIAL EXEMPTION
2009-08-10363aANNUAL RETURN MADE UP TO 18/07/09
2009-08-05288aDIRECTOR APPOINTED ANDREW CHRISTOPHER DOWD
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR SANDRA THOMAS
2008-09-24288aDIRECTOR APPOINTED KEVIN JOHN BROSNAHAN
2008-09-23AA31/03/08 PARTIAL EXEMPTION
2008-07-25363aANNUAL RETURN MADE UP TO 18/07/08
2008-03-12288aDIRECTOR APPOINTED SHIRLEY WILLIAMS
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aANNUAL RETURN MADE UP TO 18/07/07
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-03225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STOCKPORT AND DISTRICT MIND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKPORT AND DISTRICT MIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKPORT AND DISTRICT MIND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of STOCKPORT AND DISTRICT MIND registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKPORT AND DISTRICT MIND
Trademarks
We have not found any records of STOCKPORT AND DISTRICT MIND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKPORT AND DISTRICT MIND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as STOCKPORT AND DISTRICT MIND are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Stockport Metropolitan Borough Council health and social work services 2011/12/20 GBP

Stockport Council intends to develop its preventive services for people with low level mental health issues through ensuring a comprehensive provision of peer groups and supports across the Borough.

Outgoings
Business Rates/Property Tax
No properties were found where STOCKPORT AND DISTRICT MIND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKPORT AND DISTRICT MIND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCKPORT AND DISTRICT MIND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.