Background WavePink WaveYellow Wave

MIND IN GWENT (02916027)

MIND IN GWENT (02916027) is an active UK company. incorporated on 6 April 1994. with registered office in Newport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIND IN GWENT has been registered for 31 years. Current directors include CHUNG, Holly, DACEY, Helen, PARFITT, Lee and 2 others.

Company Number
02916027
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 1994
Age
31 years
Address
100-101 Commercial Street, Newport, NP20 1LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHUNG, Holly, DACEY, Helen, PARFITT, Lee, SUTTON, Andrew, THORNEYCROFT, Neil Anthony
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN GWENT

MIND IN GWENT is an active company incorporated on 6 April 1994 with the registered office located in Newport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIND IN GWENT was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02916027

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

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

NEWPORT MIND ASSOCIATION
From: 6 April 1994To: 6 November 2023
Contact
Address

100-101 Commercial Street Newport, NP20 1LU,

Timeline

45 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
May 16
Director Left
Sept 17
Loan Secured
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

CHUNG, Holly

Active
100-101 Commercial Street, NewportNP20 1LU
Born December 2002
Director
Appointed 05 Jun 2024

DACEY, Helen

Active
Commercial Street, NewportNP20 1LU
Born November 1955
Director
Appointed 04 Dec 2024

PARFITT, Lee

Active
Commercial Street, NewportNP20 1LU
Born December 1983
Director
Appointed 04 Dec 2024

SUTTON, Andrew

Active
Commercial Street, NewportNP20 1LU
Born March 1956
Director
Appointed 08 Nov 2009

THORNEYCROFT, Neil Anthony

Active
Commercial Street, NewportNP20 1LU
Born October 1960
Director
Appointed 19 Oct 2020

BAIRD, John, Clinical Psychologist

Resigned
Selby Close, CwmbranNP44 8TT
Secretary
Appointed 05 Nov 2008
Resigned 05 Nov 2009

GUY, Lynne

Resigned
35 Rockhill Road, PontypoolNP4 8AR
Secretary
Appointed 02 May 1997
Resigned 16 May 2008

HALL-DAVIES, David

Resigned
Farm Close, CaerphillyCF83 4BR
Secretary
Appointed 06 May 2008
Resigned 05 Nov 2008

LINDLEY, Catherine Ann

Resigned
8 Tewkesbury Place, CardiffCF2 4QU
Secretary
Appointed 06 Apr 1994
Resigned 01 May 1997

BAIRD, John, Clinical Psychologist

Resigned
Selby Close, CwmbranNP44 8TT
Born January 1955
Director
Appointed 13 Nov 2007
Resigned 05 Nov 2009

BALL, Andrew Christopher

Resigned
6 Manley Road, NewportNP20 4JY
Born August 1959
Director
Appointed 05 Nov 2008
Resigned 31 Dec 2011

BEGGS, Teresa Maria

Resigned
Commercial Street, NewportNP20 1LU
Born April 1967
Director
Appointed 15 Apr 2019
Resigned 10 May 2023

BERRY, Jayne Roslyn

Resigned
Dickens Drive, NewportNP20 3JN
Born October 1960
Director
Appointed 05 Nov 2008
Resigned 18 Jan 2011

BERRY, Roger

Resigned
Grey Stones St Georges Avenue, StonehouseGL10 3HJ
Born September 1941
Director
Appointed 06 Apr 1994
Resigned 01 May 2001

BOSWELL, Ellie

Resigned
100 -101 Commercial Street, NewportNP20 1LU
Born June 2004
Director
Appointed 05 Jun 2024
Resigned 18 Mar 2026

CALNON, Annette Christine

Resigned
Brangwyn Crescent, NewportNP19 7QY
Born July 1946
Director
Appointed 05 Nov 2008
Resigned 19 Oct 2019

COOPER, Lynette

Resigned
Commercial Street, NewportNP20 1LU
Born May 1968
Director
Appointed 20 Oct 2009
Resigned 18 Mar 2026

DAVIES, Bernadette Therese

Resigned
Commercial Street, NewportNP20 1LU
Born February 1971
Director
Appointed 21 Apr 2020
Resigned 03 Dec 2025

FELKIN, Patrick

Resigned
St Davids Court, CardiffCF3 2TH
Born March 1956
Director
Appointed 22 Feb 2012
Resigned 30 Sept 2023

FOXLEY, Janice

Resigned
Stallcourt Avenue, CardiffCF23 9AL
Born October 1951
Director
Appointed 17 Nov 2013
Resigned 18 Sept 2017

GOUGH, Christopher

Resigned
Commercial Street, NewportNP20 1LU
Born June 1981
Director
Appointed 15 Jun 2020
Resigned 16 Jul 2023

HARKNESS, Patrick John

Resigned
Commercial Street, NewportNP20 1LU
Born March 1952
Director
Appointed 30 Sept 2023
Resigned 19 May 2024

HAWYES, Kenneth

Resigned
32 Broadwalk, CaerleonNP6 1NQ
Born February 1926
Director
Appointed 06 Apr 1994
Resigned 14 Aug 2000

HODGES, Jason Fletcher

Resigned
Beech Terrace, NewportNP11 7NP
Born October 1961
Director
Appointed 05 Nov 2008
Resigned 02 Jan 2010

HOPKINS, Anthony Hadyn Ford

Resigned
Churchmead, NewportNP10 8NA
Born September 1944
Director
Appointed 05 Nov 2008
Resigned 15 Oct 2012

HUGHES, Jonathan

Resigned
Swinbourne Close, NewportNP19 8HS
Born May 1967
Director
Appointed 16 Oct 2010
Resigned 14 Oct 2019

JONES, Jonathan Adam Francis

Resigned
5 Stow Park Circle, NewportNP20 4HD
Born May 1954
Director
Appointed 10 Sept 2011
Resigned 25 Sept 2023

LANGDON, Judith

Resigned
Commercial Street, NewportNP20 1LU
Born January 1979
Director
Appointed 04 Dec 2024
Resigned 19 Jul 2025

LEONARD, Harrison

Resigned
Commercial Street, NewportNP20 1LU
Born October 1986
Director
Appointed 19 Oct 2020
Resigned 30 Sept 2023

MARSH-JENKS, Peter John

Resigned
Commercial Street, NewportNP20 1LU
Born June 1959
Director
Appointed 30 Sept 2023
Resigned 14 Oct 2024

MUDHER, Perminderjit

Resigned
12 Holland Close, NewportNP10 0AU
Born February 1962
Director
Appointed 05 Nov 2008
Resigned 29 Mar 2009

PRATT, Roger

Resigned
34 Plantagenet Street, CardiffCF11 6AP
Born March 1943
Director
Appointed 14 Aug 2000
Resigned 21 Sept 2005

THORNEYCROFT, Neil Anthony

Resigned
Commercial Street, NewportNP20 1LU
Born September 1960
Director
Appointed 19 Oct 2020
Resigned 19 Oct 2020

WARE, Janet

Resigned
52 George Street, Corss KeysNP11 7ET
Born July 1954
Director
Appointed 21 Sept 2005
Resigned 14 Aug 2007
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Memorandum Articles
21 November 2023
MAMA
Memorandum Articles
14 November 2023
MAMA
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 November 2023
NE01NE01
Change Of Name Notice
6 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Resolution
2 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Memorandum Articles
8 July 2023
MAMA
Statement Of Companys Objects
3 July 2023
CC04CC04
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
21 April 1994
224224
Incorporation Company
6 April 1994
NEWINCIncorporation