Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MIND WISE NEW VISION
Company Information for

MIND WISE NEW VISION

46 NEWFORGE LANE, BELFAST, BT9 5NW,
Company Registration Number
NI071976
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mind Wise New Vision
MIND WISE NEW VISION was founded on 2009-03-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Mind Wise New Vision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIND WISE NEW VISION
 
Legal Registered Office
46 NEWFORGE LANE
BELFAST
BT9 5NW
Other companies in BT8
 
Filing Information
Company Number NI071976
Company ID Number NI071976
Date formed 2009-03-10
Country NORTHERN IRELAND
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 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 18:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND WISE NEW VISION
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 WISE NEW VISION

Current Directors
Officer Role Date Appointed
EDWARD GEORGE ALEXANDER GORRINGE
Company Secretary 2014-09-05
JOHN BELL ADRAIN
Director 2014-02-20
CHARLES BAMFORD
Director 2013-12-19
THOMAS JOHN BEARE
Director 2016-09-15
STEPHEN CARSON
Director 2017-05-11
THOMAS HANNA HAIRE
Director 2016-01-14
JAMES IAN MCMASTER
Director 2017-03-09
COLIN JOHN MCMINN
Director 2017-05-11
JAMES ALPHONSUS MULLAN
Director 2016-09-15
FIONA ROONEY
Director 2012-10-18
JONATHAN SIMPSON
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUI DOUGAN
Director 2016-01-14 2018-07-05
TREVOR HINDS
Director 2010-02-04 2017-09-21
RAYMOND JOSEPH REIHILL
Director 2014-04-17 2017-03-04
ACHESON BLAIR
Director 2013-10-17 2016-11-08
FREDERICK BROWNE
Director 2009-10-08 2016-09-15
WILLIAM ANDREW ELLISON
Director 2009-03-10 2016-09-15
PETER HARVEY
Director 2009-10-08 2016-09-15
LAURA MCILVEEN
Director 2015-03-12 2016-09-13
THOMAS JOHN BEARE
Director 2009-03-10 2015-09-17
AISLING JOHNSTON
Director 2009-03-10 2015-09-17
JAMES ALPHONSUS MULLAN
Director 2009-03-10 2015-09-17
DAVID SMITH
Director 2013-10-17 2015-05-14
SONJA WOODS
Company Secretary 2013-10-17 2014-08-29
WILLIAM JAMES HALLIDAY
Company Secretary 2009-03-12 2013-10-17
KATHLEEN HILARY WELLS
Director 2009-03-10 2013-08-16
JUDITH COLE
Director 2012-10-18 2013-07-19
EILEEN LARGAN
Director 2009-03-10 2012-08-16
PEARL SHUM
Director 2009-12-10 2011-08-25
STEPHEN PAUL DAVIDSON
Director 2009-03-10 2010-02-04
CYPHER SERVICES LIMITED
Company Secretary 2009-03-10 2009-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOHN BEARE ORMEAU ENTERPRISES LIMITED Director 2004-09-07 CURRENT 1990-10-16 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
2024-04-11CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR TERESA MAJURY
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24DIRECTOR APPOINTED MRS FIONA ROONEY
2023-04-13DIRECTOR APPOINTED MR OSCAR JOSEPH DONNELLY
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JAMES IAN MCMASTER
2023-01-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON
2023-01-15APPOINTMENT TERMINATED, DIRECTOR THOMAS HANNA HAIRE
2022-09-07DIRECTOR APPOINTED MR CHRISTOPHER RYAN EISENSTADT
2022-09-06DIRECTOR APPOINTED MISS EMMA-ROSE DUFFY
2022-09-06DIRECTOR APPOINTED DR DENISE MCCARTAN
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-27CH01Director's details changed for Mr Thomas Hanna Haire on 2021-01-23
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL ADRAIN
2020-08-26AP01DIRECTOR APPOINTED MS CATHERINE COLLEARY
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALPHONSUS MULLAN
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TREVOR HINDS
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR JAMES TREVOR HINDS
2019-01-14CH01Director's details changed for Mr Jonathan Simpson on 2019-01-14
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BAMFORD
2018-11-21AP01DIRECTOR APPOINTED MS JANET MCCLINTON
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25AP03Appointment of Ms Siobhan Weiniger as company secretary on 2018-09-25
2018-09-25TM02Termination of appointment of Edward George Alexander Gorringe on 2018-09-25
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI DOUGAN
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HINDS
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP01DIRECTOR APPOINTED MR STEPHEN CARSON
2017-06-16AP01DIRECTOR APPOINTED MR COLIN JOHN MCMINN
2017-05-11AP01DIRECTOR APPOINTED MR JAMES IAN MCMASTER
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH REIHILL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ACHESON BLAIR
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0719760002
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23AP01DIRECTOR APPOINTED MR JAMES ALPHONSUS MULLAN
2016-09-23AP01DIRECTOR APPOINTED MR THOMAS JOHN BEARE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCILVEEN
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLISON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWNE
2016-04-22AR0107/04/16 NO MEMBER LIST
2016-03-21AP01DIRECTOR APPOINTED MR THOMAS HANNA HAIRE
2016-03-04AP01DIRECTOR APPOINTED MR JONATHAN SIMPSON
2016-03-04AP01DIRECTOR APPOINTED MS JACQUI DOUGAN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AISLING JOHNSTON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEARE
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM WYNDHURST, KNOCKBRACKEN HEALTHCARE PARK SAINTFIELD ROAD BELFAST BT8 8BH
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-04-17AR0107/04/15 NO MEMBER LIST
2015-04-15AP01DIRECTOR APPOINTED MS LAURA MCILVEEN
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SONJA WOODS
2014-09-09AP03SECRETARY APPOINTED MR EDWARD GEORGE ALEXANDER GORRINGE
2014-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-01AP01DIRECTOR APPOINTED MR RAYMOND REIHILL
2014-04-14AR0107/04/14 NO MEMBER LIST
2014-03-24AP01DIRECTOR APPOINTED MR JOHN BELL ADRAIN
2014-01-06AP01DIRECTOR APPOINTED MR CHARLES BAMFORD
2013-12-20AP01DIRECTOR APPOINTED MR ACHESON BLAIR
2013-10-29AP01DIRECTOR APPOINTED MR DAVID SMITH
2013-10-22AP03SECRETARY APPOINTED MS SONJA WOODS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELLS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COLE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HALLIDAY
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-11AR0107/04/13 NO MEMBER LIST
2013-04-11AP01DIRECTOR APPOINTED MS FIONA ROONEY
2013-04-11AP01DIRECTOR APPOINTED DR JUDITH COLE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN LARGAN
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-03AR0107/04/12 NO MEMBER LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HILARY WELLS / 03/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALPHONSUS MULLAN / 03/05/2012
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PEARL SHUM
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-14AR0107/04/11 NO MEMBER LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LARGAN / 07/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AISLING JOHNSTON / 07/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY / 07/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW ELLISON / 07/04/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HALLIDAY / 07/04/2011
2011-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-14RES01ADOPT ARTICLES 24/11/2010
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-22AR0107/04/10
2010-04-13AP01DIRECTOR APPOINTED DR FREDERICK BROWNE
2010-04-13AP01DIRECTOR APPOINTED TREVOR HINDS
2010-04-13AP01DIRECTOR APPOINTED PEARL SHUM
2010-04-13AP01DIRECTOR APPOINTED PETER HARVEY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIDSON
2009-04-01402(NI)PARS RE MORTAGE
2009-03-31295(NI)CHANGE IN SIT REG ADD
2009-03-31296(NI)CHANGE OF DIRS/SEC
2009-03-10NEWINCINCORPORATION 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

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to MIND WISE NEW VISION 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 WISE NEW VISION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding ULSTER BANK LIMITED
DEBENTURE 2009-04-01 Outstanding ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of MIND WISE NEW VISION registering or being granted any patents
Domain Names
We do not have the domain name information for MIND WISE NEW VISION
Trademarks
We have not found any records of MIND WISE NEW VISION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIND WISE NEW VISION. 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 MIND WISE NEW VISION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIND WISE NEW VISION 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 WISE NEW VISION 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 WISE NEW VISION 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.