HEALTH IN MIND

40 Shandwick Place 40 Shandwick Place, EH2 4RT
StatusACTIVE
Company No.SC124090
Category
Incorporated30 Mar 1990
Age34 years, 2 months, 20 days
JurisdictionScotland

SUMMARY

HEALTH IN MIND is an active with number SC124090. It was incorporated 34 years, 2 months, 20 days ago, on 30 March 1990. The company address is 40 Shandwick Place 40 Shandwick Place, EH2 4RT.



People

BATES, Wendy Elizabeth

Secretary

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 3 months, 5 days

CINOSI, Federica

Director

Senior Digital Enablement Lead

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 11 months, 1 day

DONNELLY, Jennifer

Director

Chartered Accountant

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 9 months, 6 days

FONTANA, Sheena

Director

Senior Development Manager

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 23 days

GILL-GRAHAM, Jenindar Kaur

Director

Actuary

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 8 months, 4 days

GRAY, Karen Davies

Director

Director Of Communications

ACTIVE

Assigned on 02 Aug 2022

Current time on role 1 year, 10 months, 17 days

HELBING, Pia, Dr

Director

Lecturer

ACTIVE

Assigned on 09 Oct 2023

Current time on role 8 months, 10 days

JOHNSTONE, Barry

Director

Executive Director

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 9 months, 6 days

MCALLISTER, Sarah

Director

Head Of Student Support Operations

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 23 days

MOORE, Erica Jane

Director

Managing Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 11 months, 1 day

TRACY, Rachael

Director

Finance Manager

ACTIVE

Assigned on 28 Aug 2023

Current time on role 9 months, 22 days

TUCKER, Alice Rose

Director

Development Officer

ACTIVE

Assigned on 21 Jul 2022

Current time on role 1 year, 10 months, 29 days

YOUNG, Brian Hunter

Director

Freelance Consultant

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 9 months, 6 days

BENNETT, William Walter

Secretary

RESIGNED

Assigned on 09 Sep 2002

Resigned on 02 May 2005

Time on role 2 years, 7 months, 23 days

FEWELL, Judith Lesley

Secretary

RESIGNED

Assigned on 30 Mar 1990

Resigned on 10 Dec 1990

Time on role 8 months, 11 days

FORSYTH, Ben Cumming

Secretary

Civil Servant

RESIGNED

Assigned on 15 Sep 1993

Resigned on 25 Nov 1998

Time on role 5 years, 2 months, 10 days

HENDERSON, Nigel John

Secretary

RESIGNED

Assigned on 10 Dec 1990

Resigned on 15 Sep 1993

Time on role 2 years, 9 months, 5 days

MCCREATH, Gwenn

Secretary

RESIGNED

Assigned on 03 May 2005

Resigned on 14 Mar 2019

Time on role 13 years, 10 months, 11 days

WILLIAMSON, Moira Christine

Secretary

Personnel Manager

RESIGNED

Assigned on 25 Nov 1998

Resigned on 09 Sep 2002

Time on role 3 years, 9 months, 14 days

ANDERSON, Morag

Director

Director

RESIGNED

Assigned on 29 Sep 2014

Resigned on 06 Dec 2021

Time on role 7 years, 2 months, 7 days

BACKETT, Simon Anthony

Director

Doctor

RESIGNED

Assigned on 30 Mar 1990

Resigned on 10 Dec 1990

Time on role 8 months, 11 days

BROOKE, Roz

Director

Retired

RESIGNED

Assigned on 04 Jun 2007

Resigned on 07 Nov 2011

Time on role 4 years, 5 months, 3 days

BROWN, Susan

Director

Lawyer

RESIGNED

Assigned on 01 Jun 2020

Resigned on 11 Sep 2020

Time on role 3 months, 10 days

BURNETT, Alan Alexander

Director

Trainer

RESIGNED

Assigned on 16 Oct 2017

Resigned on 10 Feb 2022

Time on role 4 years, 3 months, 25 days

CLARK, Caroline

Director

Consultant

RESIGNED

Assigned on 15 Oct 2018

Resigned on 10 Jan 2021

Time on role 2 years, 2 months, 26 days

CLEMENT, Katarzyna Bernadetta

Director

Hr Manager

RESIGNED

Assigned on 29 Sep 2014

Resigned on 06 Dec 2021

Time on role 7 years, 2 months, 7 days

CROMBIE, James Henry

Director

None

RESIGNED

Assigned on 01 Jun 2006

Resigned on 05 Jan 2007

Time on role 7 months, 4 days

DAVIDSON, Gwen Elizabeth

Director

Senior Partnership Manager

RESIGNED

Assigned on 15 Oct 2018

Resigned on 10 Aug 2021

Time on role 2 years, 9 months, 26 days

ELGEY, Sandra

Director

Retired

RESIGNED

Assigned on 25 Nov 1998

Resigned on 04 Apr 2005

Time on role 6 years, 4 months, 9 days

FEWELL, Judith Lesley

Director

Psychotherapist

RESIGNED

Assigned on 30 Mar 1990

Resigned on 10 Dec 1990

Time on role 8 months, 11 days

FINDLAY, Marion

Director

Occupational Therapist

RESIGNED

Assigned on 07 Jul 1994

Resigned on 25 Nov 1998

Time on role 4 years, 4 months, 18 days

FISHER, Judith

Director

Social Work

RESIGNED

Assigned on 09 Sep 2002

Resigned on 04 Apr 2005

Time on role 2 years, 6 months, 25 days

FORSYTH, Ben Cumming

Director

Civil Servant

RESIGNED

Assigned on 15 Sep 1993

Resigned on 25 Nov 1998

Time on role 5 years, 2 months, 10 days

FOWLIE, Judy

Director

Solicitor

RESIGNED

Assigned on 16 Jul 2007

Resigned on 29 Apr 2013

Time on role 5 years, 9 months, 13 days

GILBERT, Margaret Anne

Director

Social Worker

RESIGNED

Assigned on 30 Sep 1992

Resigned on 07 Sep 1994

Time on role 1 year, 11 months, 7 days

GRAY, Isobel Watson

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1990

Resigned on 09 Dec 2019

Time on role 29 years, 8 months, 10 days

HADDEN, Bruce Murdoch

Director

Social Worker

RESIGNED

Assigned on 09 Nov 1995

Resigned on 25 Nov 1997

Time on role 2 years, 16 days

HARVEY, Paul Christopher

Director

Personal Support Worker

RESIGNED

Assigned on 08 Mar 2010

Resigned on 25 Nov 2013

Time on role 3 years, 8 months, 17 days

HENDERSON, Nigel John

Director

Development Officer

RESIGNED

Assigned on 10 Dec 1990

Resigned on 15 Sep 1993

Time on role 2 years, 9 months, 5 days

HENDERSON, Sandra Barbara

Director

Accounts Assistant

RESIGNED

Assigned on 09 Sep 2002

Resigned on 10 Nov 2003

Time on role 1 year, 2 months, 1 day

JOPLING, James

Director

Head Of Charity

RESIGNED

Assigned on 01 Jun 2020

Resigned on 24 Apr 2023

Time on role 2 years, 10 months, 23 days

KENNER, Hannah Jane

Director

Editor-Medical Books

RESIGNED

Assigned on 06 Sep 2004

Resigned on 30 Sep 2007

Time on role 3 years, 24 days

KERR, Ailish

Director

Occupational Therapist

RESIGNED

Assigned on 23 Nov 1999

Resigned on 10 Mar 2003

Time on role 3 years, 3 months, 17 days

KERR, Scott

Director

Head Of It

RESIGNED

Assigned on 14 May 2012

Resigned on 17 Mar 2014

Time on role 1 year, 10 months, 3 days

LYNCH, Thomas

Director

Nurse Consultant

RESIGNED

Assigned on 22 Aug 2005

Resigned on 07 Nov 2011

Time on role 6 years, 2 months, 16 days

MACASKILL, Alexandrina Catherine

Director

Consultant

RESIGNED

Assigned on 24 May 2010

Resigned on 23 Nov 2015

Time on role 5 years, 5 months, 30 days

MCCABE, Robert James Raimondo, Dr

Director

Doctor

RESIGNED

Assigned on 29 Apr 2013

Resigned on 09 Dec 2019

Time on role 6 years, 7 months, 10 days

MCCABE, Robert James Raimondo, Dr

Director

Doctor

RESIGNED

Assigned on 26 Apr 2004

Resigned on 08 Nov 2010

Time on role 6 years, 6 months, 12 days

MCGLEW, Thomas John

Director

University Teacher

RESIGNED

Assigned on 09 Sep 2002

Resigned on 05 Jan 2007

Time on role 4 years, 3 months, 26 days

MORRIS, Be

Director

Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 12 Dec 2022

Time on role 7 years, 8 months, 20 days

NAISMITH, Christina

Director

Civil Servant

RESIGNED

Assigned on 07 Nov 2016

Resigned on 12 Dec 2022

Time on role 6 years, 1 month, 5 days

NICHOLSON, Douglas William

Director

Consultant

RESIGNED

Assigned on 26 Mar 2012

Resigned on 10 Dec 2018

Time on role 6 years, 8 months, 15 days

ORKISZ, Karol

Director

Not Applicable

RESIGNED

Assigned on 23 Jun 2014

Resigned on 05 Oct 2015

Time on role 1 year, 3 months, 12 days

OSBORNE, Barbara Myles

Director

Director Of Fundraising And Marketing

RESIGNED

Assigned on 15 Oct 2018

Resigned on 01 Feb 2024

Time on role 5 years, 3 months, 17 days

PACITTI, Joe

Director

Commercial Manager

RESIGNED

Assigned on 10 Jun 2013

Resigned on 10 Dec 2018

Time on role 5 years, 6 months

PATERSON, Iain Mills

Director

Retired

RESIGNED

Assigned on 09 Sep 2002

Resigned on 16 Nov 2009

Time on role 7 years, 2 months, 7 days

PATERSON, Iain Mills

Director

Retired

RESIGNED

Assigned on 20 Nov 1996

Resigned on 23 Nov 1999

Time on role 3 years, 3 days

PHILLIPS, Susan Carole

Director

Volunteer

RESIGNED

Assigned on 11 Aug 2014

Resigned on 07 Nov 2016

Time on role 2 years, 2 months, 27 days

ROBERTSON, Hazel Margaret

Director

Vice Principal Finance And Corporate Services

RESIGNED

Assigned on 01 Jun 2020

Resigned on 01 Jun 2023

Time on role 3 years

ROGERS, Brian

Director

Nhs Manager

RESIGNED

Assigned on 14 May 2012

Resigned on 24 Sep 2012

Time on role 4 months, 10 days

SIMPSON, Robert

Director

Senior Compliance Manager

RESIGNED

Assigned on 10 Feb 2020

Resigned on 22 Feb 2021

Time on role 1 year, 12 days

TAYLOR, Christopher Frank

Director

Housing Association Manager

RESIGNED

Assigned on 13 Mar 1995

Resigned on 20 Nov 1996

Time on role 1 year, 8 months, 7 days

VERTH, James Carse

Director

Retired

RESIGNED

Assigned on 12 Apr 2010

Resigned on 07 Nov 2016

Time on role 6 years, 6 months, 25 days

WATERHOUSE, Lorraine Alice Margaret

Director

Lecturer

RESIGNED

Assigned on 30 Mar 1990

Resigned on 30 Sep 1992

Time on role 2 years, 6 months

WEIR, Agnes Mary Ferguson

Director

Volunteer Organiser

RESIGNED

Assigned on 27 Jul 1992

Resigned on 14 Nov 1994

Time on role 2 years, 3 months, 18 days

WIGHT, Andrew Roy Macgregor

Director

Student

RESIGNED

Assigned on 09 Sep 2002

Resigned on 25 Feb 2003

Time on role 5 months, 16 days

WILLIAMSON, Moira Christine

Director

Personnel Manager

RESIGNED

Assigned on 25 Nov 1998

Resigned on 04 Apr 2005

Time on role 6 years, 4 months, 9 days

WILLS, Desiree Pamela, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 09 Sep 2002

Resigned on 12 Jan 2004

Time on role 1 year, 4 months, 3 days


Some Companies

JOLT CONSULTING LIMITED

103 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:07367156
Status:ACTIVE
Category:Private Limited Company

MONARCH CHEMISTS LIMITED

318 RADFORD ROAD,,CV6 3AA

Number:01849131
Status:ACTIVE
Category:Private Limited Company

NEPTUMAR AGENCIES LTD

54 ST. MARYS LANE,UPMINSTER,RM14 2QP

Number:09414134
Status:ACTIVE
Category:Private Limited Company

PARKER BROMLEY GROUP LIMITED

PARKER HOUSE,SIDCUP,DA14 5DT

Number:10408816
Status:ACTIVE
Category:Private Limited Company

SILK ROAD CLEAN TECHNOLOGIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11900828
Status:ACTIVE
Category:Private Limited Company

TARGET-INVEST INTERNATIONAL LTD

1 KINDERTON CLOSE,LONDON,N14 5AL

Number:03053619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source