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

BRISTOL MIND

ST BRANDON'S HOUSE, 29 GREAT GEORGE STREET, BRISTOL, BS1 5QT,
Company Registration Number
04124744
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bristol Mind
BRISTOL MIND was founded on 2000-12-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol 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
BRISTOL MIND
 
Legal Registered Office
ST BRANDON'S HOUSE
29 GREAT GEORGE STREET
BRISTOL
BS1 5QT
Other companies in BS2
 
Charity Registration
Charity Number 1085171
Charity Address 59 HENLEAZE PARK DRIVE, BRISTOL, BS9 4LN
Charter THE COMPANY PROVIDES A RANGE OF HIGH QUALITY SERVICES WHICH ARE REFLECTIVE AND RELEVANT TO THE NEEDS OF THE MENTAL HEALTH SERVICE USER COMMUNITY, COMBATS STIGMA AND PROMOTES A POSITIVE IMAGE OF MENTAL HEALTH AND WORKS IN PARTNERSHIP WITH SERVICE USERS AND OTHER AGENCIES TO SECURE THE WIDEST RANGE OF SERVICES ARE AVAILABLE THAT BEST MATCHES THE NEEDS OF THE SERVICE USER COMMUNITY.
Filing Information
Company Number 04124744
Company ID Number 04124744
Date formed 2000-12-13
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 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL MIND
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 BRISTOL MIND
The following companies were found which have the same name as BRISTOL MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRISTOL ARGYLE ROAD FLAT LTD 35 Ballards Lane London N3 1XW Active Company formed on the 2023-06-21
Bristol Ward LLC Connecticut Unknown
BRISTOL - MYERS SQUIBB DELTA COMPANY LIMITED PLAZA 254 BLANCHARDSTOWN CORPORATE PARK 2 BALLYCOOLIN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 1998-09-14
BRISTOL - MYERS SQUIBB LABORATORIES COMPANY MCSTAY LUBY,CHARTERED ACCOUNTANTS DARGAN HOUSE 21-23 FENIAN STREET DUBLIN 2 Dissolved Company formed on the 1998-09-14
Bristol - Spruce Owners Association 3191-D Airport Loop Drive Costa Mesa CA 92626 Active Company formed on the 1982-01-22
BRISTOL - BRITTANY INVESTMENTS, INC. 288 ARAGON AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1984-10-01
BRISTOL .PROPERTY RENTALS LIMITED 19 ORCHARD STREET WESTON-SUPER-MARE BS23 1RG Active Company formed on the 2018-04-23
BRISTOL (ADVENTURE) UNIT OF THE SEA CADET CORPS Active Company formed on the 2023-06-09
BRISTOL (E) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA Dissolved Company formed on the 2003-08-11
BRISTOL (E2) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF ST MARYS ROAD MIDDLEGREEN SLOUGH BERKSHIRE SL3 6DA Dissolved Company formed on the 2013-09-24
Bristol (iran) S. A. Delaware Unknown
BRISTOL (T) HAIRDRESSING LIMITED Berkeley House Amery Street Alton HAMPSHIRE GU34 1HN Active Company formed on the 1997-05-08
BRISTOL (UK) LIMITED UNIT 7 QUARRY ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9GW Active Company formed on the 1992-06-08
BRISTOL (WEST) DEVELOPMENTS LIMITED UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL BS3 4AN Active Company formed on the 2006-11-23
BRISTOL (WEST) DEVELOPMENTS NUMBER 1 LIMITED UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL BS3 4AN Active Company formed on the 2016-12-07
BRISTOL (ZENGCHENG) ASSETS PTE. LTD. PASIR PANJANG ROAD Singapore 117438 Active Company formed on the 2020-09-28
BRISTOL & AVON TRANSPORT & RECYCLING LTD 10 FOUNTAIN COURT NEW LEAZE BRADLEY STOKE BRISTOL BS32 4LA Active Company formed on the 1993-06-24
BRISTOL & BATH CAR SERVICES LIMITED UNIT 2 PIXASH LANE KEYNSHAM BRISTOL BS31 1TP Active Company formed on the 2009-08-05
BRISTOL & BATH COMMERCIALS LIMITED 158A TOLLBRIDGE VIEW LONDON ROAD WEST BATH UNITED KINGDOM BA1 7QU Dissolved Company formed on the 2012-02-29
BRISTOL & BATH ESTATES LIMITED THE OLD MANSE 22 BOREHAM ROAD WARMINSTER WILTSHIRE BA12 9JR Active Company formed on the 1988-07-01

Company Officers of BRISTOL MIND

Current Directors
Officer Role Date Appointed
MARK MICHAEL COLFER
Director 2018-04-09
SOHAIL ELAHI
Director 2014-11-27
DAVID FOLEY
Director 2018-04-09
MALCOLM VINCENT ROBERT MCDONALD
Director 2002-02-06
SARAH OLIVER
Director 2018-04-16
JASON WASHBOURNE
Director 2011-12-06
CHRISTOPHER IAN WISE
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
TONY CONDON
Director 2009-12-13 2018-06-27
MICHELLE DOUGLAS
Director 2018-04-09 2018-06-06
CAROLINE BRENDA BLACKWOOD
Director 2015-11-14 2017-04-16
MARK WILLIAM KANE
Director 2014-11-27 2016-07-22
ELIAS JAFARI
Director 2013-03-06 2016-03-30
MAHUM IRFAN
Director 2013-01-16 2015-11-14
HAZEL GRAY
Director 2012-11-28 2013-12-05
JACK BAILEY
Director 2011-11-14 2013-08-14
PIERS CARDIFF
Director 2012-02-01 2013-08-14
KANE KIRKBRIDE
Director 2011-12-14 2013-03-04
STEVE HENNESSY
Director 2011-12-14 2013-01-23
KEITH JOHN HALL
Director 2004-10-21 2012-11-28
CATHY COLLEY
Director 2010-12-07 2011-11-28
ROSS HUGHES
Director 2004-10-21 2010-12-07
NANCY ELAINE FRANKEL
Director 2004-10-21 2008-11-20
COLIN REGINALD HAWKINS
Director 2001-10-11 2008-11-20
JEFFREY LOUIS WALKER
Company Secretary 2004-09-27 2008-03-31
HAZEL ANN HAMMOND
Director 2004-10-21 2007-04-06
MEIA CARINE MEIA ALLEGRANZA
Company Secretary 2003-09-30 2005-10-13
MEIA CARINE MEIA ALLEGRANZA
Director 2003-09-30 2005-10-13
LEANDA FLOWER
Director 2002-08-07 2005-10-13
MEIA CARINE MEIA ALLEGRANZA
Company Secretary 2003-09-30 2003-09-30
MEIA CARINE MEIA ALLEGRANZA
Director 2003-09-30 2003-09-30
PAULINE WINIFRED HESLOP
Director 2001-04-04 2003-09-30
BETTY CHRISTINE CAREY
Company Secretary 2000-12-13 2003-09-20
BETTY CHRISTINE CAREY
Director 2000-12-13 2003-09-20
MARIA ANNE HAMOOD
Director 2000-12-13 2001-09-30
ROBIN ALAN EASTERMAN
Director 2000-12-13 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MICHAEL COLFER AMARELLE LTD Director 2009-04-29 CURRENT 2009-04-29 Liquidation
SOHAIL ELAHI REVIVAL DRINKS LIMITED Director 2017-06-01 CURRENT 2017-05-11 Active
CHRISTOPHER IAN WISE AGILEINSIGHTS LTD Director 2015-06-22 CURRENT 2015-06-22 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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LAUREN KATHERINE OWEN
2023-04-19APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCKEATING
2023-02-15DIRECTOR APPOINTED MS SIOBHAN MCKEATING
2023-02-10DIRECTOR APPOINTED MRS JOANNA JOY SUNDERLAND
2023-02-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART NORRIS
2023-02-09DIRECTOR APPOINTED MR THOMAS MICHAEL WILSON
2023-01-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PILCHER
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 35 Old Market Street Bristol BS2 0EZ
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM St Brandons House 29 Great George Street Bristol BS1 5QT England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 35 Old Market Street Bristol BS2 0EZ
2022-07-08AP01DIRECTOR APPOINTED MR ALEXANDER ALCOCK
2022-06-21DIRECTOR APPOINTED DR HAYLEY RICHARDS
2022-06-21AP01DIRECTOR APPOINTED DR HAYLEY RICHARDS
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SARAH OLIVER
2022-06-20APPOINTMENT TERMINATED, DIRECTOR MALCOLM VINCENT ROBERT MCDONALD
2022-06-20DIRECTOR APPOINTED MR MICHAEL JOHN PILCHER
2022-06-20DIRECTOR APPOINTED MISS JOANNE DIAMOND
2022-06-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN PILCHER
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OLIVER
2022-06-14AP01DIRECTOR APPOINTED DR CHRISTOPHER STEWART NORRIS
2022-06-13AP01DIRECTOR APPOINTED MS SALLY JANE MASON
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOLEY
2022-04-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOANNE FELICITY SAMUEL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FELICITY SAMUEL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-18Statement of company's objects
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18CC04Statement of company's objects
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CREED
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-03-02RES01ADOPT ARTICLES 02/03/21
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DEYA MUKHERJEE
2021-01-25MEM/ARTSARTICLES OF ASSOCIATION
2020-10-24AP01DIRECTOR APPOINTED MRS JOANNE FELICITY SAMUEL
2020-10-23AP01DIRECTOR APPOINTED DEYA MUKHERJEE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL COLFER
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GOUX-WIRTH
2020-05-19AP01DIRECTOR APPOINTED MRS LAUREN KATHERINE OWEN
2020-01-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AP01DIRECTOR APPOINTED MS RACHEL CREED
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR SIMON COOPER
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN WISE
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON WASHBOURNE
2019-03-27AP01DIRECTOR APPOINTED MR TONY WHITLOCK
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-07RP04AP01Second filing of director appointment of Sarah Oliver
2018-08-07ANNOTATIONClarification
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY CONDON
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DOUGLAS
2018-04-16AP01DIRECTOR APPOINTED MR DAVID FOLEY
2018-04-16AP01DIRECTOR APPOINTED MISS MICHELLE DOUGLAS
2018-04-16AP01DIRECTOR APPOINTED MR CHRIS WISE
2018-04-16AP01DIRECTOR APPOINTED MISS SARAH OLIVER
2018-04-16AP01DIRECTOR APPOINTED MR MARK MICHAEL COLFER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEY
2018-04-16AP01DIRECTOR APPOINTED MISS SARAH OLIVER
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRENDA BLACKWOOD
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LIZZIE THOMAS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK KANE
2016-06-08AP01DIRECTOR APPOINTED MISS CAROLINE BLACKWOOD
2016-06-08AP01DIRECTOR APPOINTED MISS CAROLINE BLACKWOOD
2016-05-09AP01DIRECTOR APPOINTED MS LIZZIE THOMAS
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS JAFARI
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MAHUM IRFAN
2015-12-21AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM STEPHENS
2014-12-09AR0108/12/14 NO MEMBER LIST
2014-12-09AP01DIRECTOR APPOINTED MR SOHAIL ELAHI
2014-12-09AP01DIRECTOR APPOINTED MR MARK WILLIAM KANE
2014-12-09AP01DIRECTOR APPOINTED MR TOM STEPHENS
2014-12-09AP01DIRECTOR APPOINTED MR JONATHAN SPEY
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16AR0116/12/13 NO MEMBER LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL GRAY
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CARDIFF
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JACK BAILEY
2013-03-15AP01DIRECTOR APPOINTED MISS MAHUM IRFAN
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL STCLARE GRAY / 15/03/2013
2013-03-15AP01DIRECTOR APPOINTED MRS HAZEL STCLARE GRAY
2013-03-15AP01DIRECTOR APPOINTED MR ELIAS JAFARI
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KANE KIRKBRIDE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HENNESSY
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-12-20AR0120/12/12 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PERKS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HALL
2012-06-13AP01DIRECTOR APPOINTED MR PIERS CARDIFF
2012-06-13AP01DIRECTOR APPOINTED MR JASON WASHBOURNE
2012-05-21AP01DIRECTOR APPOINTED MR SIMON PERKS
2012-05-16AP01DIRECTOR APPOINTED MR KANE KIRKBRIDE
2012-05-16AP01DIRECTOR APPOINTED MR STEVE HENNESSY
2012-05-16AP01DIRECTOR APPOINTED MR JACK BAILEY
2012-01-25AR0113/12/11 NO MEMBER LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANFORD
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEARSON
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KAYE LONG
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHY COLLEY
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-29AR0113/12/10 NO MEMBER LIST
2010-12-29AP01DIRECTOR APPOINTED MR MARK STANFORD
2010-12-29AP01DIRECTOR APPOINTED MS KAYE LONG
2010-12-29AP01DIRECTOR APPOINTED MS CATHY COLLEY
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RUDSTON
2010-12-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HUGHES
2010-02-24AR0113/12/09 NO MEMBER LIST
2010-02-18AP01DIRECTOR APPOINTED TONY CONDON
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH RUDSTON / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PEARSON / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM VINCENT ROBERT MCDONALD / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS HUGHES / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HALL / 13/12/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JEFFREY WALKER
2008-12-15363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN HAWKINS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOD
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR NANCY FRANKEL
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 13/12/07
2007-07-25288bDIRECTOR RESIGNED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 174 CHELTENHAM ROAD BRISTOL BS6 5RE
2007-05-23288bDIRECTOR RESIGNED
2007-01-09363aANNUAL RETURN MADE UP TO 13/12/06
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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 BRISTOL 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 BRISTOL MIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL MIND

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

Government spend with BRISTOL MIND

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £1,320 Training Expenses
South Gloucestershire Council 2016-9 GBP £695 Training Expenses
South Gloucestershire Council 2016-6 GBP £1,425 Training Expenses
South Gloucestershire Council 2016-5 GBP £895 Training Expenses
Gloucestershire County Council 2016-4 GBP £537
South Gloucestershire Council 2016-4 GBP £2,510 Training Expenses
South Gloucestershire Council 2016-3 GBP £1,365 Training Expenses
Gloucestershire County Council 2016-3 GBP £3,396
South Gloucestershire Council 2016-1 GBP £1,800 Training Expenses
Gloucestershire County Council 2015-11 GBP £5,430
Bath & North East Somerset Council 2015-10 GBP £540 Consultants Fees
Gloucestershire County Council 2015-7 GBP £5,430
South Gloucestershire Council 2015-1 GBP £2,640 Training Expenses
Bristol City Council 2014-7 GBP £36,592
Bristol City Council 2014-5 GBP £36,592
Gloucestershire County Council 2014-3 GBP £10,860
Bristol City Council 2014-2 GBP £1,389
Bristol City Council 2014-1 GBP £36,592
Bristol City Council 2013-12 GBP £2,986
Bristol City Council 2013-10 GBP £62,516
Bath & North East Somerset Council 2013-1 GBP £600 Training
Bristol City Council 2012-9 GBP £73,184
Bristol City Council 2012-7 GBP £36,592 BRISTOL MIND - MINDLINE
Bristol City Council 2012-6 GBP £600 HRA ALLOCATIONS
Bristol City Council 2012-4 GBP £72,353
Bristol City Council 2012-1 GBP £36,961
Bristol City Council 2011-10 GBP £36,521 BRISTOL MIND - MINDLINE
Bristol City Council 2011-6 GBP £38,045 BRISTOL MIND - MINDLINE
Bristol City Council 2011-4 GBP £47,045 BRISTOL MIND - MINDLINE
Bristol City Council 2011-3 GBP £30,881 BME ADVOCACY
Bristol City Council 0-0 GBP £54,464

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 BRISTOL 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 BRISTOL 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 BRISTOL 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.