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

MIND ABERYSTWYTH

THE OLD CONVENT PJE ACCOUNTANTS & ADVISORS, LLANBADARN ROAD, ABERYSTWYTH, CEREDIGION, SY23 1EY,
Company Registration Number
05238037
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mind Aberystwyth
MIND ABERYSTWYTH was founded on 2004-09-22 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Mind Aberystwyth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES 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
MIND ABERYSTWYTH
 
Legal Registered Office
THE OLD CONVENT PJE ACCOUNTANTS & ADVISORS
LLANBADARN ROAD
ABERYSTWYTH
CEREDIGION
SY23 1EY
Other companies in SY23
 
Filing Information
Company Number 05238037
Company ID Number 05238037
Date formed 2004-09-22
Country WALES
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 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND ABERYSTWYTH
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.

Company Officers of MIND ABERYSTWYTH

Current Directors
Officer Role Date Appointed
EURWEN BOOTH
Director 2005-09-15
NAHEED KADERBHAI
Director 2012-04-11
DYLAN PAUL LEWIS
Director 2009-01-20
CATRIN OWEN
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE JANE JONES
Director 2015-04-29 2018-01-05
ANNE LOUISA JEREMIAH
Director 2008-11-09 2017-12-07
CAROL CHRISTINA JENKINS
Director 2014-05-07 2017-09-01
EMMA BENNETT
Director 2015-04-29 2016-11-23
NAJMA SULTANA
Director 2011-03-23 2016-11-23
MICHELLE BARCHUS
Director 2014-05-07 2015-10-21
PAMELA AUDREY MARSDEN
Director 2009-04-21 2013-03-27
KENNETH PETER VAUGHAN
Director 2005-03-01 2013-03-27
JULIET CAMILLA REGAN
Director 2004-09-22 2012-04-11
MELANIE LYNETTE KING
Director 2007-04-30 2011-07-13
MARK TURNER
Director 2010-02-10 2011-07-13
RODERICK TAUNTON RAIKES
Director 2006-10-30 2011-03-23
ASHLEY THOMAS
Director 2009-01-20 2011-03-23
GARETH-RHYS WILLIAMS
Director 2010-02-10 2011-03-23
GEORGINA MARY WINKLEY
Company Secretary 2005-09-15 2008-04-07
EURWEN BOOTH
Company Secretary 2004-09-22 2005-09-15
GEORGINA MARY WINKLEY
Director 2004-09-22 2005-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN PAUL LEWIS DYLAN LEWIS LTD Director 2016-07-18 CURRENT 2016-07-18 Dissolved 2018-05-29
DYLAN PAUL LEWIS COMMUNITY DEVELOPMENT CYMRU-DATBLYGU CYMUNEDOL CYMRU CYF Director 2008-10-23 CURRENT 2003-09-29 Dissolved 2018-03-06

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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PIDCOCK
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARTIN MARK DODD
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Director's details changed for Mr Nathaniel Pidcock on 2023-10-01
2023-12-11Director's details changed for Mr Martin Mark Dodd on 2023-10-01
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Ty Madog Queens Road Aberystwyth SY23 2HN United Kingdom
2023-12-11Director's details changed for Mr Mark Russell Pascoe on 2023-10-01
2023-12-11Director's details changed for Ms Sally Bathurst on 2023-10-01
2023-12-11Director's details changed for Professor John Williams on 2023-10-01
2023-12-11Director's details changed for Mrs Kathryn Marie Sinnett-Jones on 2023-10-01
2023-12-11Director's details changed for Mr Dylan Paul Wilson-Lewis on 2023-10-01
2023-04-24APPOINTMENT TERMINATED, DIRECTOR NAHEED KADERBHAI
2023-03-09APPOINTMENT TERMINATED, DIRECTOR MAIR PUGH-JONES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IVELINA DULKOVA
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Cambria Marine Terrace Aberystwyth SY23 2AZ Wales
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Cambria Marine Terrace Aberystwyth SY23 2AZ Wales
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HUMAIARA AKTHER
2021-05-06AP01DIRECTOR APPOINTED MISS IVELINA DULKOVA
2021-05-04AP01DIRECTOR APPOINTED MRS HUMAIARA AKTHER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN OWEN
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EURWEN BOOTH
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED MS SALLY BATHURST
2020-04-27CH01Director's details changed for Mrs Eurwen Booth on 2020-04-27
2020-03-10CH01Director's details changed for Mrs Naheed Kaderbhai on 2020-03-10
2020-01-29PSC08Notification of a person with significant control statement
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13AP01DIRECTOR APPOINTED PROFESSOR JOHN WILLIAMS
2019-12-12AP01DIRECTOR APPOINTED MRS MAIR PUGH-JONES
2019-12-10PSC09Withdrawal of a person with significant control statement on 2019-12-10
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JEREMIAH
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JONES
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM The Mill, Riverside Terrace Mill Street Aberystwyth Ceredigion SY23 1JB
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHRISTINA JENKINS
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NAJMA SULTANA
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BENNETT
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARCHUS
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MRS LORRAINE JANE JONES
2015-09-23AP01DIRECTOR APPOINTED MRS EMMA BENNETT
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-10AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MISS MICHELLE BARCHUS
2014-10-10AP01DIRECTOR APPOINTED MS CAROL CHRISTINA JENKINS
2014-10-10CH01Director's details changed for Mrs Naheed Kaderbhai on 2014-10-10
2014-09-06MEM/ARTSARTICLES OF ASSOCIATION
2014-09-06RES13Resolutions passed:<ul><li>Change area of operation 03/08/2011</ul>
2014-09-06CC04Statement of company's objects
2013-11-25AA31/03/13 TOTAL EXEMPTION FULL
2013-10-16AR0122/09/13 NO MEMBER LIST
2013-10-16AP01DIRECTOR APPOINTED MRS NAHEED KADERBHAI
2013-10-15AP01DIRECTOR APPOINTED MISS NAJMA SULTANA
2013-10-15AP01DIRECTOR APPOINTED CATRIN OWEN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH VAUGHAN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARSDEN
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-10-22AR0122/09/12 NO MEMBER LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIET REGAN
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH-RHYS WILLIAMS
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY THOMAS
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK RAIKES
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE KING
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13AR0122/09/11 NO MEMBER LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-10-18AR0122/09/10 NO MEMBER LIST
2010-10-18AP01DIRECTOR APPOINTED MR GARETH-RHYS WILLIAMS
2010-10-18AP01DIRECTOR APPOINTED MR MARK TURNER
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PETER VAUGHAN / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CAMILLA REGAN / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK TAUNTON RAIKES / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LYNETTE KING / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISA JEREMIAH / 22/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EURWEN BOOTH / 22/09/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-10-09AR0122/09/09 NO MEMBER LIST
2009-06-25288aDIRECTOR APPOINTED ANNE LOUISA JEREMIAH
2009-06-08288aDIRECTOR APPOINTED ASHLEY THOMAS
2009-06-08288aDIRECTOR APPOINTED DYLAN PAUL LEWIS
2009-06-08288aDIRECTOR APPOINTED PAMELA AUDREY MARSDEN
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22363aANNUAL RETURN MADE UP TO 22/09/08
2008-04-30225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY GEORGINA WINKLEY
2008-02-26AA30/09/07 TOTAL EXEMPTION FULL
2007-09-26363aANNUAL RETURN MADE UP TO 22/09/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-09-25363aANNUAL RETURN MADE UP TO 22/09/06
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: THE MILL RIVERSIDE TERRACE MILL STREET ABERYSTWYTH CEREDIGION SY23 2EJ
2006-09-25353LOCATION OF REGISTER OF MEMBERS
2006-09-25190LOCATION OF DEBENTURE REGISTER
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23363aANNUAL RETURN MADE UP TO 22/09/05
2005-09-23288bSECRETARY RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
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 MIND ABERYSTWYTH 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 MIND ABERYSTWYTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIND ABERYSTWYTH 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 MIND ABERYSTWYTH registering or being granted any patents
Domain Names
We do not have the domain name information for MIND ABERYSTWYTH
Trademarks
We have not found any records of MIND ABERYSTWYTH registering or being granted any trademarks
Income
Government Income

Government spend with MIND ABERYSTWYTH

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-04-03 GBP £3,250 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-11-25 GBP £3,000 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-08-22 GBP £3,250 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-03-08 GBP £3,000 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-12-14 GBP £3,250 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-08-13 GBP £3,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-03-16 GBP £3,500 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2012-03-16 GBP £3,500 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2011-04-11 GBP £3,500 Employees-Indirect Employee Expenses
Shropshire Council 2011-02-08 GBP £3,500 Employees-Indirect Employee Expenses
Shropshire Council 2011-02-08 GBP £3,500 Employees-Indirect Employee Expenses

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.

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