Get an alert when TEESSIDE MIND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-07 (in 3mo)

Last made up 2025-07-24

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. TEESSIDE MIND LIMITED 2023-09-14 → present
  2. MIDDLESBROUGH AND STOCKTON MIND LIMITED 2017-11-24 → 2023-09-14
  3. MIDDLESBROUGH MIND LIMITED 2006-07-24 → 2017-11-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Baines Jewitt Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the trustees believe that no material uncertainties exist. The trustees have considered the level of funds held and the expected level of income and expenditure for 12 months from authorising these financial statements. The budgeted income and expenditure is sufficient with the level of reserves for the charity to be able to continue as a going concern.”

Group structure

  1. TEESSIDE MIND LIMITED · parent
    1. Middlesbrough & Stockton Mind Trading Limited 100% · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 30 resigned

Name Role Appointed Born Nationality
BASHFORD, Carl Director 2025-01-30 Aug 1972 British
CASH, Susan Margaret Director 2011-10-18 Jul 1950 British
EMERSON, Gary Henry Director 2020-09-14 Mar 1961 British
HUSSAIN, Metab Director 2019-05-13 Sep 1984 British
LYONS, Graham Director 2024-07-15 Jun 1968 British
SMITH, Ruth Madeleine Director 2019-11-11 Sep 1965 British
TURLEY, Angela Director 2024-07-15 Mar 1977 British
WASS, Nicola Director 2022-03-14 Jun 1972 British
WILLIAMS, David Director 2022-03-14 Oct 1980 British
Show 30 resigned officers
Name Role Appointed Resigned
HOWITT, Emma Secretary 2006-07-24 2018-06-11
THOMAS, Howard Nominee Secretary 2006-07-24 2006-07-24
BAINES, Geoff Director 2011-10-18 2017-10-31
BARRETT, Patricia Jean Director 2008-10-27 2011-10-18
BOGG, Carol Director 2006-07-24 2007-12-19
CAMPBELL, Barbara Director 2006-11-02 2007-10-22
CIONI, Kathryn Jane Director 2009-10-22 2010-07-12
FOSTER, Maurice Director 2006-07-24 2006-11-02
GETTINGS, Suzanne Margaret Director 2006-11-02 2007-10-22
GRAHAM, Stuart James Director 2012-10-15 2018-06-11
HARRISON, John Director 2006-07-24 2022-07-11
HICKS, Ruth Ursula Director 2011-10-18 2024-03-11
HOLLOWAY, Angela Director 2013-10-21 2019-01-14
HUDSON, Martyn, Dr Director 2007-10-22 2009-08-10
KING, David Director 2014-05-12 2021-03-24
MADDISON, Daniel Michael Director 2007-10-22 2011-10-18
MORRIS, Jennifer Director 2016-06-13 2020-12-16
NETTLE, Charlie Director 2010-12-01 2024-03-11
PAPPRILL, Angela Director 2016-06-13 2019-09-03
PHILBEY, Alison Mary Burdett Director 2007-04-16 2012-08-05
POLLAK, Hugo Alexander Harold Director 2013-06-12 2015-11-16
POLLAK, Hugo Alexander Harold Director 2007-04-16 2012-11-01
RAMSAY, Joanne Director 2017-11-05 2021-06-08
RAMSEY, Marian Ann Director 2007-10-22 2018-12-10
RAVALDE, Susan Margaret Director 2008-01-14 2013-05-13
REEVE, Jonathan Director 2009-10-22 2014-05-01
SMITH, Thomas Director 2019-05-13 2026-01-12
TAYLOR, Girija Director 2022-03-14 2025-11-10
THEASBY, Alan Director 2006-11-02 2007-10-22
WICKS, Rachel Director 2006-11-02 2011-10-18

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 135 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-26 MA Memorandum articles
  • 2024-11-17 RESOLUTIONS Resolution
  • 2023-09-14 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-16 TM01 officers Termination director company with name termination date PDF
2025-12-24 AA accounts Accounts with accounts type full
2025-11-16 TM01 officers Termination director company with name termination date PDF
2025-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2024-11-26 MA incorporation Memorandum articles
2024-11-25 AA accounts Accounts with accounts type full
2024-11-17 RESOLUTIONS resolution Resolution
2024-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-03-13 TM01 officers Termination director company with name termination date PDF
2024-03-13 TM01 officers Termination director company with name termination date PDF
2024-01-12 AA accounts Accounts with accounts type full
2023-09-14 CERTNM change-of-name Certificate change of name company PDF
2023-08-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-15 AA accounts Accounts with accounts type full
2022-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-12 TM01 officers Termination director company with name termination date PDF
2022-03-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page