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

MIND IN BRIGHTON AND HOVE

51 NEW ENGLAND STREET, BRIGHTON, EAST SUSSEX, BN1 4GQ,
Company Registration Number
03592375
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mind In Brighton And Hove
MIND IN BRIGHTON AND HOVE was founded on 1998-07-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Mind In Brighton And Hove 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 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 IN BRIGHTON AND HOVE
 
Legal Registered Office
51 NEW ENGLAND STREET
BRIGHTON
EAST SUSSEX
BN1 4GQ
Other companies in BN1
 
Charity Registration
Charity Number 1071434
Charity Address MIND IN BRIGHTON AND HOVE, 51 NEW ENGLAND STREET, BRIGHTON, BN1 4GQ
Charter WE PROVIDE A RANGE OF MENTAL HEALTH SERVICES IN RESPONSE TO LOCAL NEEDS. THESE INCLUDE: ADVOCACY SERVICES WHICH PROVIDE REPRESENTATION, SUPPORT AND ADVICE. ADVICE AND INFORMATION TO INDIVIDUALS ON A RANGE OF MENTAL HEALTH ISSUES. TRAINING TO INCREASE AWARENESS OF MENTAL HEALTH ISSUES WITHIN LOCAL ORGANISATIONS. SERVICE USER INVOLVEMENT PROJECTS HELPING SERVICE USERS PARTICIPATE IN PLANNING.
Filing Information
Company Number 03592375
Company ID Number 03592375
Date formed 1998-07-03
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 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 21:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND IN BRIGHTON AND HOVE
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 IN BRIGHTON AND HOVE

Current Directors
Officer Role Date Appointed
ANDREW JOHN CLINTON
Company Secretary 2012-02-15
SUSAN CAROL BARNICOAT
Director 2015-11-23
SARA VICTORIA CANDLER
Director 2015-03-25
ANDREW JOHN CLINTON
Director 2012-02-15
ANTHONY JOHN NEWTON
Director 2012-06-20
PHILIP JOHN PRAGNELL
Director 2015-03-25
GEOFFREY DAVID LORIMER SHANKS
Director 2012-02-15
ALEX JAMES SIMM
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CLARK
Director 2009-01-01 2015-11-23
PAUL STEVEN BOLTON
Director 2012-06-20 2015-01-28
SUSAN MARILYN BAUMGARDT
Director 2007-11-15 2014-09-24
SIMON DREW GRIFFITHS
Director 2010-08-10 2012-06-21
SARAH FRANCES ELIZABETH DANILY
Company Secretary 2007-08-25 2012-02-15
ANDREW JOHN CLINTON
Director 2012-02-15 2012-02-15
GEORGINA HOLLAND
Director 2009-01-01 2012-02-15
SIMON HUBBARD
Director 2009-01-01 2010-08-25
AINE CLAIRE WALSH
Company Secretary 2009-01-27 2009-10-13
SUSAN CAROLE HAMILTON
Director 2009-01-01 2009-08-19
CHRISTINE BARBARA
Director 2007-11-15 2009-06-16
JOHN OWEN GARLINGE
Director 2006-12-13 2007-12-24
HOWARD MICHAEL JONES
Director 2002-04-24 2007-10-25
ANNA JOHNSON
Company Secretary 2006-04-01 2007-07-25
CULLY WILLIAM DOWNER
Director 2003-04-01 2007-07-25
JASON MICHAEL CLARK
Director 2003-02-19 2006-05-10
GRAHAM MILLETT
Company Secretary 2002-11-01 2006-03-31
BELINDA CAROLINE JAMES
Director 2002-12-17 2004-09-01
ANDREW JOHN PORTER
Company Secretary 2000-08-22 2002-10-31
JOANNE BUDDEN
Director 2000-08-22 2002-04-24
TRACY ANNE FLANAGAN
Director 1999-09-27 2002-03-20
DAVID BRUCE DOUGLAS
Director 2000-11-09 2002-03-11
JUNE SYLVIA KEMP
Director 1999-09-13 2000-10-03
MICHAEL ANTONY MERGLER
Company Secretary 1998-07-03 2000-08-22
ROLLO CRISPIN ALLEN
Director 1998-07-03 2000-08-22
MICHAEL PATRICK ANTHONY LOCKYER
Director 1998-07-03 2000-03-06
HENRIETTA CATHERINE
Director 1998-07-03 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CLINTON ASB NOMINEES MAIDSTONE Director 2009-12-21 CURRENT 2006-04-25 Active
ANDREW JOHN CLINTON ASB LAW NOMINEES ILFIELD ROAD Director 2009-06-27 CURRENT 2009-06-27 Dissolved 2018-02-13
ANDREW JOHN CLINTON ASB ASPIRE NOMINEES Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2017-10-17
ANDREW JOHN CLINTON CONNECTION FINANCIAL SERVICES LIMITED Director 2007-06-14 CURRENT 2006-08-17 Dissolved 2014-04-01
GEOFFREY DAVID LORIMER SHANKS LONDON GENERAL LIFE COMPANY LIMITED Director 2015-08-07 CURRENT 1989-11-16 Liquidation
GEOFFREY DAVID LORIMER SHANKS LONDON GENERAL INSURANCE COMPANY LIMITED Director 2015-08-07 CURRENT 1984-11-22 Active
GEOFFREY DAVID LORIMER SHANKS TWG SERVICES LIMITED Director 2015-08-07 CURRENT 1985-02-06 Active
GEOFFREY DAVID LORIMER SHANKS TWG EUROPE LIMITED Director 2015-08-07 CURRENT 2009-05-27 Active
GEOFFREY DAVID LORIMER SHANKS THE PENSIONS ADVISORY SERVICE Director 2014-08-01 CURRENT 1990-01-15 Active
ALEX JAMES SIMM AMA RESEARCH LIMITED Director 2017-04-03 CURRENT 2002-08-01 Active
ALEX JAMES SIMM EIGHTEEN SUSSEX SQUARE LIMITED Director 2010-05-04 CURRENT 1959-04-14 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
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26Second filing of director appointment of Mrs Jade Ellen Cornell Harber
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE FORTESCUE
2022-11-25AP01DIRECTOR APPOINTED MS CHARLOTTE DIANA RENWICK
2022-11-25DIRECTOR APPOINTED MRS JADE ELLEN CORNELL HARBER
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE VIOLET FARRELL
2021-12-29APPOINTMENT TERMINATED, DIRECTOR FRANK SIMS
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SIMS
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CLINTON
2021-02-09TM02Termination of appointment of Andrew John Clinton on 2020-12-08
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROSEMARY GRACE MACPHERSON
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROSEMARY GRACE MACPHERSON
2020-04-01AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH GREENWOOD-PEARSONS
2020-01-29AP01DIRECTOR APPOINTED MRS EMMA ROSEMARY GRACE MACPHERSON
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN NEWTON
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CC04Statement of company's objects
2019-10-03RES01ADOPT ARTICLES 03/10/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA CANDLER
2018-01-04AP01DIRECTOR APPOINTED MR HOWARD CHARLES MOORE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL BARNICOAT
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PHILIP VERE HUNT
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-03-04AUDAUDITOR'S RESIGNATION
2016-01-20AP01DIRECTOR APPOINTED MR SCOTT PHILIP VERE HUNT
2016-01-20AP01DIRECTOR APPOINTED MS SU CAROL BARNICOAT
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARK
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17CH01Director's details changed for Mr Brian Clark on 2015-11-17
2015-08-18CH01Director's details changed for Mr Brian Clark on 2015-08-17
2015-08-10AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Anthony John Newton on 2015-07-01
2015-03-25AP01DIRECTOR APPOINTED MRS SARA VICTORIA CANDLER
2015-03-25AP01DIRECTOR APPOINTED MR PHILIP JOHN PRAGNELL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2015-02-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-15MISCSECTION 519
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAUMGARDT
2014-07-28AR0123/07/14 NO MEMBER LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEMBERTON
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0123/07/13 NO MEMBER LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SMITH
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN CLINTON
2012-08-20AR0123/07/12 NO MEMBER LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLARK / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARILYN BAUMGARDT / 20/08/2012
2012-08-20AP03SECRETARY APPOINTED MR ANDREW JOHN CLINTON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLINTON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFITHS
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH DANILY
2012-08-17AP01DIRECTOR APPOINTED MR RICHARD CHARLES PEMBERTON
2012-08-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN NEWTON
2012-08-17AP01DIRECTOR APPOINTED MR PAUL STEVEN BOLTON
2012-08-16AP01DIRECTOR APPOINTED MRS PHILIPPA SMITH
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2012-03-13AP01DIRECTOR APPOINTED MR ALEX JAMES SIMM
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONK
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HOLLAND
2012-03-12AP01DIRECTOR APPOINTED MR ANDREW JOHN CLINTON
2012-03-12AP01DIRECTOR APPOINTED MR GEOFFREY DAVID LORIMER SHANKS
2012-02-06MISCSECTION 519
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0123/07/11 NO MEMBER LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED MR SIMON DREW GRIFFITHS
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUBBARD
2010-08-20AR0123/07/10 NO MEMBER LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMILTON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR AINE WALSH
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUBBARD / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HOLLAND / 23/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE HAMILTON / 20/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLARK / 20/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARILYN BAUMGARDT / 20/07/2010
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY AINE WALSH
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARBARA
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 79 BUCKINGHAM ROAD BRIGHTON EAST SUSSEX BN1 3RJ
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aANNUAL RETURN MADE UP TO 23/07/09
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR SUSANNE SHIPTON
2009-04-08288aDIRECTOR APPOINTED SUSAN CAROLE HAMILTON
2009-04-08288aDIRECTOR APPOINTED BRIAN ERIC CLARK
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED AINE CLAIRE WALSH
2009-04-08288aDIRECTOR APPOINTED GEORGINA HOLLAND
2009-04-08288aDIRECTOR APPOINTED SIMON HUBBARD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISJAN SEVINK
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aANNUAL RETURN MADE UP TO 25/06/08
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / SARAH DAVILY / 27/08/2007
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR CARL WALKER
2008-02-01288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIND IN BRIGHTON AND HOVE 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 IN BRIGHTON AND HOVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIND IN BRIGHTON AND HOVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MIND IN BRIGHTON AND HOVE registering or being granted any patents
Domain Names
We do not have the domain name information for MIND IN BRIGHTON AND HOVE
Trademarks
We have not found any records of MIND IN BRIGHTON AND HOVE registering or being granted any trademarks
Income
Government Income

Government spend with MIND IN BRIGHTON AND HOVE

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-07-29 GBP £31,220
Brighton and Hove City Council 2011-06-15 GBP £500
Brighton and Hove City Council 2011-06-01 GBP £31,220
Brighton and Hove City Council 2011-05-25 GBP £60
Brighton and Hove City Council 2011-05-25 GBP £1,250
Brighton and Hove City Council 2011-05-18 GBP £30,663
Brighton and Hove City Council 2011-03-25 GBP £15,000
Brighton and Hove City Council 2011-03-18 GBP £4,750
Brighton and Hove City Council 2011-02-23 GBP £634
Brighton and Hove City Council 2011-02-02 GBP £7,666
Brighton and Hove City Council 2011-02-02 GBP £9,997
Brighton and Hove City Council 2011-01-19 GBP £31,220
Brighton and Hove City Council 2010-10-22 GBP £6,727
Brighton and Hove City Council 2010-10-22 GBP £7,666
Brighton and Hove City Council 2010-10-22 GBP £9,997
Brighton and Hove City Council 2010-10-15 GBP £24,493
Brighton and Hove City Council 2010-09-15 GBP £2,000
Brighton and Hove City Council 2010-07-28 GBP £7,666
Brighton and Hove City Council 2010-07-28 GBP £9,997
Brighton and Hove City Council 2010-07-28 GBP £6,727
Brighton and Hove City Council 2010-07-28 GBP £24,493
Brighton and Hove City Council 2010-07-23 GBP £7,666
Brighton and Hove City Council 2010-07-21 GBP £10,397
Brighton and Hove City Council 2010-07-07 GBP £24,493
Brighton and Hove City Council 2010-07-07 GBP £6,727

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 IN BRIGHTON AND HOVE 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 IN BRIGHTON AND HOVE 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 IN BRIGHTON AND HOVE 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.