Background WavePink WaveYellow Wave

NORTH LINCOLNSHIRE MIND (02391367)

NORTH LINCOLNSHIRE MIND (02391367) is an active UK company. incorporated on 2 June 1989. with registered office in Scunthorpe. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTH LINCOLNSHIRE MIND has been registered for 36 years. Current directors include GILLIATT, Ruth Angela, MODAK, Najmul, OWSTON, Penelope and 1 others.

Company Number
02391367
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 1989
Age
36 years
Address
Printers Yard, Scunthorpe, DN15 6QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GILLIATT, Ruth Angela, MODAK, Najmul, OWSTON, Penelope, PHILLIPS, Claire Patricia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LINCOLNSHIRE MIND

NORTH LINCOLNSHIRE MIND is an active company incorporated on 2 June 1989 with the registered office located in Scunthorpe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTH LINCOLNSHIRE MIND was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02391367

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 2 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

NORTH LINCOLNSHIRE MIND LTD
From: 4 March 2020To: 27 May 2020
SCUNTHORPE & DISTRICT MIND
From: 2 June 1989To: 4 March 2020
Contact
Address

Printers Yard Fenton Street Scunthorpe, DN15 6QX,

Timeline

40 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILLIATT, Ruth Angela

Active
Printers Yard, ScunthorpeDN15 6QX
Born March 1962
Director
Appointed 04 Nov 2014

MODAK, Najmul

Active
Printers Yard, ScunthorpeDN15 6QX
Born March 1977
Director
Appointed 28 Sept 2018

OWSTON, Penelope

Active
Printers Yard, ScunthorpeDN15 6QX
Born August 1956
Director
Appointed 23 Aug 2022

PHILLIPS, Claire Patricia

Active
Printers Yard, ScunthorpeDN15 6QX
Born August 1965
Director
Appointed 28 Mar 2012

COBB, Sarah Elizabeth

Resigned
16 Sorrel Way, ScunthorpeDN15 8PL
Secretary
Appointed 24 Aug 2000
Resigned 21 Nov 2003

GRIFFIN, Glynn Russell

Resigned
6 Chapel Lane, ScunthorpeDN17 3AD
Secretary
Appointed 24 Jan 2006
Resigned 30 Sept 2011

KRASNER, Evelyn

Resigned
25 Ridgewood Drive, ScunthorpeDN15 9YE
Secretary
Appointed N/A
Resigned 25 Aug 2000

ROBINSON, Alan

Resigned
Orchard House 11 Commonside, ScunthorpeDN17 4EX
Secretary
Appointed 06 Dec 2003
Resigned 28 Jan 2006

BOULD, Kathleen Rose

Resigned
124 Princess House, ScunthorpeDN15 6SJ
Born June 1956
Director
Appointed N/A
Resigned 19 Dec 1992

BOYCE, Russell Stanley

Resigned
6 Sunway Grove, ScunthorpeDN16 3HY
Born March 1950
Director
Appointed N/A
Resigned 17 Dec 1993

BULLEYMENT, Ian George

Resigned
Bushfield House, ScunthorpeDN16 2BX
Born September 1970
Director
Appointed 20 Feb 2003
Resigned 15 Aug 2011

CARTER, Amanda Lorraine

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born March 1968
Director
Appointed 15 May 2012
Resigned 04 Dec 2013

DAKIN, Nicholas

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born July 1955
Director
Appointed 23 Aug 2022
Resigned 06 Oct 2025

DALE, Michael Graham

Resigned
19 Salisbury Close, ScunthorpeDN17 1PY
Born March 1956
Director
Appointed 22 May 1998
Resigned 08 Dec 1999

DEAS, David

Resigned
17 Cemetery Road, ScunthorpeDN16 1DY
Born April 1952
Director
Appointed 07 Aug 1998
Resigned 31 Jul 2000

DELANEY, Frances Geraldine

Resigned
5 Tiverton Court, ScunthorpeDN17 1UX
Born September 1940
Director
Appointed N/A
Resigned 27 May 1994

DRAY, Joanne

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born October 1968
Director
Appointed 28 Jun 2013
Resigned 18 Aug 2016

DUNKERLEY, Anne Ada

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born September 1939
Director
Appointed 09 Feb 2010
Resigned 09 May 2013

ESCREET, Joan Patricia

Resigned
1 Front Street, ScunthorpeDN15 2LD
Born April 1920
Director
Appointed N/A
Resigned 17 Dec 1993

EVERNDEN, Brian Victor

Resigned
10 Normanby Road, ScunthorpeDN15 6AL
Born April 1937
Director
Appointed 16 Dec 1994
Resigned 15 Mar 1996

FISHER, John Arthur, Revd

Resigned
17 Park Avenue, ScunthorpeDN17 4HT
Born May 1946
Director
Appointed 15 Mar 1996
Resigned 10 Jan 2001

FLEMING, Linda

Resigned
57 Elizabeth Street, ScunthorpeDN15 7LH
Born November 1965
Director
Appointed 14 Dec 2005
Resigned 14 Jul 2009

FOWLER, Denise

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born June 1972
Director
Appointed 11 Aug 2015
Resigned 28 Sept 2018

FOX, William Richard

Resigned
Chestnut Way, ScunthorpeDN16 2HA
Born August 1948
Director
Appointed 01 Jul 2009
Resigned 19 Apr 2011

GILES, Julia

Resigned
1 St Andrews Street, GainsboroughDN21 4PJ
Born December 1959
Director
Appointed 17 Feb 1995
Resigned 26 Nov 1998

GRAINGER, John Vernon

Resigned
30 Dragonby Road, ScunthorpeDN17 2LD
Born October 1926
Director
Appointed N/A
Resigned 05 Dec 1997

GRIGGN, Glynn

Resigned
52 Trent View House, ScunthorpeDN17 1LR
Born January 1959
Director
Appointed 12 May 2004
Resigned 24 Jan 2006

HANNATH, Harold

Resigned
12 Beauchamp Walk, ScunthorpeDN16 1HD
Born July 1933
Director
Appointed N/A
Resigned 19 Dec 1992

HART, Daniel

Resigned
Printers Yard, ScunthorpeDN15 6QX
Born August 1984
Director
Appointed 08 Feb 2024
Resigned 14 Oct 2025

HOLDEN, Eric

Resigned
59 Town Hill Drive, BriggDN20 0HE
Born July 1921
Director
Appointed N/A
Resigned 25 Feb 1994

HUGHES, Carol

Resigned
45 Chesterfield Road, BelperDE56 1FF
Born July 1957
Director
Appointed 17 Dec 1997
Resigned 14 Jul 2009

HUTCHISON, Ian Mcandrew

Resigned
34 Lakeside Drive, ScunthorpeDN17 2AQ
Born June 1941
Director
Appointed 22 May 1998
Resigned 01 Jan 2003

HUTTON, Joseph William

Resigned
25 School Lane, ScunthorpeDN15 0AL
Born October 1915
Director
Appointed N/A
Resigned 19 Dec 1992

JACKSON, Harriet

Resigned
45a Pasture Road, GooleDN14 6BB
Born September 1940
Director
Appointed 16 Dec 1994
Resigned 15 Mar 1996

JAHODA, James Paul

Resigned
Westholme 21 Westrum Lane, BriggDN20 9EY
Born April 1952
Director
Appointed N/A
Resigned 16 Dec 1994
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
27 May 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Resolution
29 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288cChange of Particulars
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
2 May 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288cChange of Particulars
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Resolution
9 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288cChange of Particulars
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
3 June 1994
288288
Legacy
9 March 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
8 January 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363aAnnual Return
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Accounts With Made Up Date
27 November 1990
AAAnnual Accounts
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
363aAnnual Return
Legacy
21 November 1990
288288
Legacy
5 July 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
224224
Incorporation Company
2 June 1989
NEWINCIncorporation