UKBizDB.co.uk

BLESSED MINDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blessed Minds Ltd. The company was founded 3 years ago and was given the registration number 12824486. The firm's registered office is in LONDON. You can find them at Unit 1 Enterprise Centre Fairfax House, Overton Road, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BLESSED MINDS LTD
Company Number:12824486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 1 Enterprise Centre Fairfax House, Overton Road, London, England, SW9 7JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190, Flat 3, 190 Stockwell Park, London, England, SW9 0FP

Secretary19 August 2020Active
190, Flat 3, 190 Stockwell Park, London, England, SW9 0FP

Director19 August 2020Active
190, Flat 3, 190 Stockwell Park, London, England, SW9 0FP

Director08 December 2021Active
190, Flat 3, 190 Stockwell Park, London, England, SW9 0FP

Director08 December 2021Active
Unit 1 Enterprise Centre Fairfax House, Overton Road, London, England, SW9 7JR

Director19 August 2020Active
Unit 1 Enterprise Centre Fairfax House, Overton Road, London, England, SW9 7JR

Director19 August 2020Active

People with Significant Control

Ms Kathleen Greenidge
Notified on:08 December 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:190, Flat 3, London, England, SW9 0FP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lanyce Wright
Notified on:08 December 2021
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:190, Flat 3, London, England, SW9 0FP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathleen Greenidge
Notified on:19 August 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Unit 1 Enterprise Centre Fairfax House, Overton Road, London, England, SW9 7JR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Angela Bovell
Notified on:19 August 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 1 Enterprise Centre Fairfax House, Overton Road, London, England, SW9 7JR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Andrea Maria Foster
Notified on:19 August 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:190, Flat 3, London, England, SW9 0FP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Resolution

Resolution.

Download
2020-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.