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

SOLENT MIND

15 - 16 THE AVENUE, SOUTHAMPTON, SO17 1XF,
Company Registration Number
04004500
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Solent Mind
SOLENT MIND was founded on 2000-05-31 and has its registered office in Southampton. The organisation's status is listed as "Active". Solent Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOLENT MIND
 
Legal Registered Office
15 - 16 THE AVENUE
SOUTHAMPTON
SO17 1XF
Other companies in SO17
 
Previous Names
MIND SOUTHAMPTON AND NEW FOREST 26/10/2004
Charity Registration
Charity Number 1081116
Charity Address MR RICHARD BARRITT, 54 HENSTEAD ROAD, SOUTHAMPTON, SO15 2DD
Charter PROVISION OF MENTAL HEALTH SERVICES, IN PARTICULAR SOCIAL INCLUSION SERVICES AND ACTIVITIES, VOCATIONAL SUPPORT, ADVOCACY, APPROPRIATE ADULTS AND HOME-BASED SUPPORT TO ADULTS INCLUDING OLDER PEOPLE. PROMOTION OF BETTER MENTAL HEALTH ACROSS DIVERSE COMMUNITIES PROMOTING THE RIGHTS AND WISHES OF PEOPLE WITH MENTAL HEALTH PROBLEMS
Filing Information
Company Number 04004500
Company ID Number 04004500
Date formed 2000-05-31
Country 
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 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 15:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLENT MIND
The accountancy firm based at this address is SOLENT SUPPORT SOLUTIONS LIMITED
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 SOLENT MIND
The following companies were found which have the same name as SOLENT MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLENT -CONSULTING LTD 22 RED HOUSE PARK GARDENS GOSPORT HAMPSHIRE PO12 3EG GOSPORT PO12 3EG Active Company formed on the 2023-03-30
SOLENT (IW) LTD 35C ORCHARD STREET ORCHARD STREET NEWPORT PO30 1JZ Active Company formed on the 2014-10-02
SOLENT (NSW) PTY LIMITED NSW 2153 Active Company formed on the 2001-12-05
SOLENT (PORTSMOUTH) LIMITED 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY Dissolved Company formed on the 1990-09-11
SOLENT (UK) LIMITED KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB Active Company formed on the 1999-02-15
SOLENT & EASTERN APPROACHES MARINE SERVICES LIMITED THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT Dissolved Company formed on the 2011-06-24
SOLENT & GOSPORT JUNIOR DEVILS ICE HOCKEY CLUB C/O PLANET ICE GOSPORT FOREST WAY GOSPORT HAMPSHIRE PO13 0ZX Active - Proposal to Strike off Company formed on the 2015-09-28
SOLENT & LLOYD, LLC 33 WALT WHITMAN ROAD SUITE 208 HUNTINGTON STATION NY 11746 Active Company formed on the 2019-05-17
SOLENT & PRATT PHÖNIX LTD 329 DONCASTLE ROAD BRACKNELL RG12 8PE Active - Proposal to Strike off Company formed on the 2022-01-20
SOLENT & WIGHTLINE CRUISES (ISLE OF WIGHT) LIMITED THETIS WHARF MEDINA ROAD COWES ISLE OF WIGHT PO31 7BX Active Company formed on the 2007-03-09
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB Active Company formed on the 2006-07-17
SOLENT 2009 LIMITED 5 CHEVIOT CLOSE BASINGSTOKE RG22 5AE Active Company formed on the 2009-06-04
SOLENT 3D PRINT LIMITED 6 WILLOW GARDENS EMSWORTH HAMPSHIRE PO10 8TX Dissolved Company formed on the 2013-02-19
SOLENT 8658 LTD Windover House St. Ann Street Salisbury SP1 2DR active Company formed on the 2024-10-15
SOLENT ACADEMIES TRUST UNIT 4 ACORN BUSINESS PARK NORTHARBOUR ROAD PORTSMOUTH PO6 3TH Active Company formed on the 2013-01-24
SOLENT ACADEMY LIMITED EASTPOINT BURSLEDON ROAD SOUTHAMPTON HAMPSHIRE SO19 8BR Dissolved Company formed on the 2007-07-16
SOLENT ACCOUNTANCY AND BUSINESS SERVICES LTD. 10 ST. GEORGES LANE NEWPORT PO30 3BA Active Company formed on the 2004-03-09
SOLENT ACCOUNTANCY AND OFFICE SOLUTIONS LIMITED 16 SOUTHAMPTON HILL FAREHAM HAMPSHIRE PO14 4AJ Dissolved Company formed on the 2013-05-24
SOLENT ACCOUNTANCY SERVICES LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2006-03-23
SOLENT ACCOUNTANCY TRAINING LIMITED STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS Active Company formed on the 1986-11-11

Company Officers of SOLENT MIND

Current Directors
Officer Role Date Appointed
KEVIN ROBERT GARDNER
Company Secretary 2017-03-31
ROSAMOND ISOBEL CASSY
Director 2009-06-22
RICHARD JOHN COUNDLEY
Director 2015-10-28
PETER ROBERT ECKERSLEY HANLON
Director 2010-10-13
BRYAN PALMER
Director 2013-05-15
JULIE ANN TODD
Director 2015-10-28
JACK STEPHEN WISEMAN
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE HARTFREE
Director 2016-03-16 2018-05-23
CLAIRE ISOBEL DUNCAN
Director 2011-10-12 2017-10-11
CHRISTOPHER JOHN MARTIN
Director 2008-11-19 2017-10-11
RICHARD ANDREW BARRITT
Company Secretary 2000-05-31 2017-03-31
ASAF ALI BEG
Director 2014-10-22 2016-01-29
ROBERT CHARLES CLARK
Director 2000-08-04 2014-10-22
TREVOR HOWARD ABBOTTS
Director 2014-04-01 2014-06-23
FRANCIS THOMAS DAVIS
Director 2011-10-12 2013-05-15
RUTH ANNE MARIE PULLEN
Director 2009-06-22 2012-10-01
PAUL MICHAEL COURTNEY
Director 2009-06-22 2011-10-31
HELEN DABELL
Director 2008-11-19 2010-10-13
MICHAELENE GABRIELLE PAGE
Director 2009-10-14 2010-10-13
MELLISSA KIM LEWTHWAITE
Director 2006-04-01 2010-02-01
DAVID KINGDON
Director 2002-10-23 2009-10-14
PETER STUART BRADSHAW
Director 2007-01-17 2008-10-31
ABDULLAHI MOHAMUD
Director 2007-03-21 2008-10-31
MICHAELENE GABRIELLE PAGE
Director 2001-10-17 2008-10-31
STEPHANY CAROLAN
Director 2006-10-18 2008-05-30
ANTHONY BUCKLEY GREY
Director 2004-04-21 2007-10-31
PAMELA MARY IDA NORTH
Director 2001-10-17 2006-07-19
DAVID FRANCIS WILLIAM ADEY
Director 2000-05-31 2006-03-31
MARK STEPHEN COLLIS
Director 2002-10-23 2005-10-19
ELIZABETH MARY HARRIS
Director 2003-12-22 2005-10-19
SARAH COX
Director 2000-05-31 2002-05-15
PAUL RICHARD MORGAN
Director 2000-05-31 2002-02-20
THOMAS HENRY DOAK
Director 2000-05-31 2001-10-17
BLAKELAW SECRETARIES LIMITED
Company Secretary 2000-05-31 2000-06-30
BLAKELAW SECRETARIES LIMITED
Director 2000-05-31 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSAMOND ISOBEL CASSY FAREHAM AND GOSPORT MIND LIMITED Director 2011-10-31 CURRENT 2005-07-28 Dissolved 2014-11-18
ROSAMOND ISOBEL CASSY KINGSWOOD CASSY AND HULL LIMITED Director 2006-03-30 CURRENT 1964-09-21 Active - Proposal to Strike off
PETER ROBERT ECKERSLEY HANLON SOLENT SUPPORT SOLUTIONS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
PETER ROBERT ECKERSLEY HANLON GATEWAY CENTRAL SERVICES LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
PETER ROBERT ECKERSLEY HANLON FAREHAM AND GOSPORT MIND LIMITED Director 2011-10-31 CURRENT 2005-07-28 Dissolved 2014-11-18
PETER ROBERT ECKERSLEY HANLON MAYFIELD NURSERIES Director 2011-07-12 CURRENT 2009-02-03 Active
PETER ROBERT ECKERSLEY HANLON WESSEX RESEARCH LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active - Proposal to Strike off
BRYAN PALMER PALMER ADAPTATION LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active

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
2024-10-03Director's details changed for Mr John Robert Carter on 2024-10-03
2024-09-25DIRECTOR APPOINTED MRS CLAIRE LOUISE LOWE
2024-09-25DIRECTOR APPOINTED MR RICHARD JAMES BAILEY
2024-07-31DIRECTOR APPOINTED MR JOHN ROBERT CARTER
2024-06-25APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN GOATER
2023-11-30Director's details changed for Mr Simon James Wickes on 2022-10-01
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID REEVES
2022-12-19DIRECTOR APPOINTED MR NEIL SINGH SAHOTA
2022-12-19AP01DIRECTOR APPOINTED MR NEIL SINGH SAHOTA
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13Director's details changed for Mr Richard Frank Pullen on 2022-09-07
2022-10-13DIRECTOR APPOINTED MRS HELEN FUGE
2022-10-13AP01DIRECTOR APPOINTED MRS HELEN FUGE
2022-10-13CH01Director's details changed for Mr Richard Frank Pullen on 2022-09-07
2022-08-11AP03Appointment of Mrs Sally Jane Arscott as company secretary on 2022-06-13
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE ARSCOTT
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ANN CZARNOWSKA
2022-06-16AP01DIRECTOR APPOINTED MRS SALLY JANE ARSCOTT
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET PENNINGTON
2022-04-05AP01DIRECTOR APPOINTED MRS ROSALIND ANN CZARNOWSKA
2022-04-05TM02Termination of appointment of Kevin Robert Gardner on 2022-03-31
2022-01-11APPOINTMENT TERMINATED, DIRECTOR SARAH CLEMENTS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLEMENTS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR EMILY JANE MERRELL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE MERRELL
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CH01Director's details changed for Mr Gareth George on 2021-08-17
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA SARAH GORDON-JONES
2021-06-18AP01DIRECTOR APPOINTED MR SIMON DAVID REEVES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GREGORY MCNAMARA
2021-06-11AP01DIRECTOR APPOINTED MRS EMMA GREGORY MCNAMARA
2021-06-10AP01DIRECTOR APPOINTED MS CHRISTINE MARGARET PENNINGTON
2021-06-09AP01DIRECTOR APPOINTED MR SIMON JAMES WICKES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Mrs Emily Jane Merrell on 2021-01-31
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ANN JESSNEY
2021-05-07CH01Director's details changed for Mr Abdul Haseeb Shakoor on 2021-04-25
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEBB
2021-01-28CH01Director's details changed for Mr Abdul Haseeb Shakoor on 2021-01-21
2020-10-01MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01RES01ADOPT ARTICLES 01/10/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR POLLY HICKS
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LESLEY HILL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-07CH01Director's details changed for Mr Abdul Haseeb Shakoor on 2020-04-02
2020-02-11AP01DIRECTOR APPOINTED MR RICHARD FRANK PULLEN
2020-02-05AP01DIRECTOR APPOINTED MISS NICHOLA SARAH GORDON-JONES
2020-02-04AP01DIRECTOR APPOINTED MR ABDUL HASEEB SHAKOOR
2020-01-30AP01DIRECTOR APPOINTED MRS EMILY JANE MERRELL
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TODD
2019-11-18CH01Director's details changed for Mr Gareth George on 2019-11-18
2019-11-07AP01DIRECTOR APPOINTED MS ELIZABETH RUTH POYNER
2019-11-06AP01DIRECTOR APPOINTED MR GARETH GEORGE
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GOUX-WIRTH
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-25CH01Director's details changed for Ms Polly Hicks on 2019-07-15
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PALMER
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JACK STEPHEN WISEMAN
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COUNDLEY
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND ISOBEL CASSY
2018-09-13AP01DIRECTOR APPOINTED MR ROBIN GOATER
2018-09-13AP01DIRECTOR APPOINTED MR JOHNATHAN JAMES WILDERSPIN
2018-09-13CH01Director's details changed for Ms Rosamond Isobel Cassy on 2018-09-06
2018-08-16AP01DIRECTOR APPOINTED MISS LOUISE GOUX-WIRTH
2018-08-15AP01DIRECTOR APPOINTED MISS SHARON LESLEY HILL
2018-08-15AP01DIRECTOR APPOINTED MRS SARAH CLEMENTS
2018-08-15AP01DIRECTOR APPOINTED MISS RACHAEL ANN JESSNEY
2018-08-15AP01DIRECTOR APPOINTED MS POLLY HICKS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HARTFREE
2018-01-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-12-18CH01Director's details changed for Mr Jack Stephen Wiseman on 2017-12-13
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNCAN
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-31TM02Termination of appointment of Richard Andrew Barritt on 2017-03-31
2017-03-31AP03Appointment of Mr Kevin Robert Gardner as company secretary on 2017-03-31
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW YORK
2016-08-08AP01DIRECTOR APPOINTED MRS FIONA JANE HARTFREE
2016-06-24AR0131/05/16 NO MEMBER LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ASAF BEG
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHIRLEY
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18AP01DIRECTOR APPOINTED MR RICHARD JOHN COUNDLEY
2015-12-18AP01DIRECTOR APPOINTED MRS JULIE ANN TODD
2015-11-25RES01ALTER ARTICLES 28/10/2015
2015-06-17AR0131/05/15 NO MEMBER LIST
2015-06-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 28 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XN
2015-06-09AP01DIRECTOR APPOINTED MR JACK STEPHEN WISEMAN
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040045000001
2014-11-20AP01DIRECTOR APPOINTED MR ASAF ALI BEG
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-26AR0131/05/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ABBOTTS
2014-06-20AP01DIRECTOR APPOINTED MR MATTHEW YORK
2014-06-16AP01DIRECTOR APPOINTED PAT SHIRLEY
2014-06-16AP01DIRECTOR APPOINTED MR TREVOR HOWARD ABBOTTS
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2014-04-01AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-19RES01ADOPT ARTICLES 23/10/2013
2013-08-05AP01DIRECTOR APPOINTED MR BRYAN PALMER
2013-06-28AR0131/05/13 NO MEMBER LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PULLEN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0131/05/12 NO MEMBER LIST
2012-08-06AP01DIRECTOR APPOINTED MR FRANCIS THOMAS DAVIS
2012-08-06AP01DIRECTOR APPOINTED MRS CLAIRE ISOBEL DUNCAN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COURTNEY
2012-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-08AD02SAIL ADDRESS CREATED
2011-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE PULLEN / 22/08/2011
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 54 HENSTEAD ROAD SOUTHAMPTON SO15 2DD
2011-08-19AR0131/05/11 NO MEMBER LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE LORD / 13/10/2010
2011-07-12AP01DIRECTOR APPOINTED MR PETER ROBERT ECKERSLEY HANLON
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TEE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELENE PAGE
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 13/10/2010
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DABELL
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TAYLOR / 18/10/2010
2010-06-10AR0131/05/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OBE ROSAMOND ISOBEL CASSY / 31/05/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN QUEEN
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ANNE MARIE LORD / 31/05/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MELLISSA LEWTHWAITE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINGDON
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DABELL / 31/05/2010
2010-06-10AP01DIRECTOR APPOINTED DR MICHAELENE GABRIELLE PAGE
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD TEE / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TAYLOR / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL COURTNEY / 31/05/2010
2010-02-12AUDAUDITOR'S RESIGNATION
2010-01-26MISCAUD'S STATEMENT - NO CIRCUMSTANCES ETC
2009-10-07AP01DIRECTOR APPOINTED OBE ROSAMOND ISOBEL CASSY
2009-10-07AP01DIRECTOR APPOINTED DR PAUL COURTNEY
2009-10-02288aDIRECTOR APPOINTED DOCTOR RUTH ANNE MARIE LORD
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE VINE
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR PETER BRADSHAW
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAELENE PAGE
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ABDULLAHI MOHAMUD
2009-04-06288aDIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN LOGGED FORM
2009-01-30288aDIRECTOR APPOINTED HELEN DABELL
2009-01-22288aDIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOLENT 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 SOLENT MIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of SOLENT MIND registering or being granted any patents
Domain Names
We do not have the domain name information for SOLENT MIND
Trademarks
We have not found any records of SOLENT MIND registering or being granted any trademarks
Income
Government Income

Government spend with SOLENT MIND

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £23,399 Purchased Services
Southampton City Council 2017-2 GBP £82,663 Other Expenses
Southampton City Council 2017-1 GBP £44,038 Other Expenses
Southampton City Council 2016-12 GBP £45,121 Other Expenses
Southampton City Council 2016-11 GBP £44,868 Other Expenses
Southampton City Council 2016-10 GBP £67,437 Other Expenses
Wiltshire Council 2016-3 GBP £373 Grants Paid to individuals for Tangible Benefits
Southampton City Council 2015-3 GBP £55,547 Other Expenses
Southampton City Council 2015-2 GBP £69,548 Other Expenses
Southampton City Council 2015-1 GBP £45,015 Other Expenses
Hampshire County Council 2014-12 GBP £168,342 Payments to Voluntary bodies
Southampton City Council 2014-12 GBP £57,495 Other Expenses
Hampshire County Council 2014-11 GBP £124,698 Payments to Voluntary bodies
Southampton City Council 2014-11 GBP £53,749 Other Expenses
Hampshire County Council 2014-10 GBP £95,946 Payments to Voluntary bodies
Southampton City Council 2014-10 GBP £69,525 Other Expenses
Southampton City Council 2014-9 GBP £57,495 Other Expenses
Hampshire County Council 2014-9 GBP £70,142 Payments to Voluntary bodies
Southampton City Council 2014-8 GBP £57,495 Other Expenses
Hampshire County Council 2014-8 GBP £244,723 Payments to Voluntary bodies
Southampton City Council 2014-7 GBP £96,458 Purchased Services
Hampshire County Council 2014-7 GBP £72,975 Payments to Voluntary bodies
Hampshire County Council 2014-6 GBP £68,655 Payments to Voluntary bodies
Southampton City Council 2014-6 GBP £41,407 Other Expenses
Hampshire County Council 2014-5 GBP £66,533 Payments to Voluntary bodies
Southampton City Council 2014-5 GBP £39,519 Other Expenses
Hampshire County Council 2014-4 GBP £78,084 Payments to Voluntary bodies
Southampton City Council 2014-4 GBP £82,679 Other Expenses
Hampshire County Council 2014-3 GBP £92,919 Payments to Voluntary bodies
Southampton City Council 2014-3 GBP £61,234
Hampshire County Council 2014-2 GBP £42,975 Purch Care-Vol Sector
Southampton City Council 2014-2 GBP £27,109
Hampshire County Council 2014-1 GBP £118,341 Social Services Disbursements (
Southampton City Council 2014-1 GBP £88,435
Hampshire County Council 2013-12 GBP £139,040 Social Services Disbursements (Sec 20-Contact Exp)
Southampton City Council 2013-12 GBP £31,378
Southampton City Council 2013-11 GBP £53,749
Hampshire County Council 2013-11 GBP £65,462 Social Services Disbursements (Sec 20-Contact Exp)
Southampton City Council 2013-10 GBP £43,763
Hampshire County Council 2013-10 GBP £42,975 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £42,975 Purch Care-Vol Sector
Southampton City Council 2013-9 GBP £93,707
Isle of Wight Council 2013-8 GBP £4,395
Southampton City Council 2013-8 GBP £89,694
Hampshire County Council 2013-8 GBP £66,075 Purch Care-Vol Sector
Southampton City Council 2013-7 GBP £28,929
Hampshire County Council 2013-7 GBP £61,932 Social Services Disbursements (Sec 20-Contact Exp)
Hampshire County Council 2013-6 GBP £85,220 Purch Care-Vol Sector-Non Care Managed
Isle of Wight Council 2013-5 GBP £6,593
Hampshire County Council 2013-5 GBP £129,334 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2013-4 GBP £76,710 Purch Care-Vol Sector
Hampshire County Council 2013-3 GBP £4,991 Purch Care-Vol Sector
Hampshire County Council 2013-2 GBP £38,355 Purch Care-Vol Sector
Hampshire County Council 2013-1 GBP £164,378 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £19,178 Purch Care-Vol Sector
Hampshire County Council 2012-11 GBP £68,491 Purch Care-Vol Sector
Isle of Wight Council 2012-10 GBP £13,186
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £7,319 Purch Care-Indep Sector-Block Purchase SP Only
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £41,091 Purch Care-Indep Sector-Block Purchase SP Only
Isle of Wight Council 2012-6 GBP £13,186
Hampshire County Council 2012-6 GBP £78,299 Purch Care-Indep Sector-Block Purchase SP Only
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £30,640 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2012-4 GBP £50,385 Purch Care-Indep Sector-Block Purchase SP Only
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £7,828 Purch Care-Vol Sector
Hampshire County Council 2012-2 GBP £89,345
Hampshire County Council 2012-1 GBP £47,659 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-12 GBP £47,659 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-11 GBP £77,506 Purch Care-Vol Sector-Non Care Managed
Isle of Wight Council 2011-11 GBP £26,372
Hampshire County Council 2011-10 GBP £47,055 Other Hired & Contracted Servs
Hampshire County Council 2011-9 GBP £91,471 Other Hired & Contracted Servs
Hampshire County Council 2011-8 GBP £51,118 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £62,568 Purch Care-Vol Sector-Non Care Managed
Isle of Wight Council 2011-6 GBP £26,372
Hampshire County Council 2011-6 GBP £58,251 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £67,754 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-4 GBP £59,888 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-3 GBP £66,048 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £41,672 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-1 GBP £68,415 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2010-12 GBP £99,037 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £82,876 Purch Care-Vol Sector-Non Care Managed
Isle of Wight Council 2010-10 GBP £13,186 Mental Capacity Act Grant
Hampshire County Council 2010-10 GBP £131,209 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £70,976 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £93,792 Purch Care-Vol Sector-Non Care Managed
Isle of Wight Council 2010-7 GBP £13,186 Mental Capacity Act Grant
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £134,272
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £77,541 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £81,166 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £150,105 Purch Care-Vol Sector-Non Care Managed

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Other community, social and personal services GBP 975,000

Hampshire County Council invited suitably experienced providers to tender for the provision of a high quality General Mental Health Advocacy Service, Independent Mental Health Advocacy Service (IMHA), Independent Mental Capacity Advocacy (IMCA) and Paid Relevant Person's Representative (Paid RPR) across Hampshire.

Hampshire County Council other community, social and personal services 2012/05/28 GBP 7,931,505

Hampshire County Council and NHS Hampshire operating in partnership are seeking to set up a number of Wellbeing Centres across Hampshire.

Hampshire County Council Health and social work services 2013/12/12 GBP 3,192,245

Hampshire County Council requires delivery of Carers Services for carers who care for an adult living in Hampshire. The services will be divided into the following Lots:

Outgoings
Business Rates/Property Tax
No properties were found where SOLENT 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 SOLENT 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 SOLENT 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.