UKBizDB.co.uk

FUTURE IN MIND LIMITED

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

This company is commonly known as Future In Mind Limited. The company was founded 23 years ago and was given the registration number 04006881. The firm's registered office is in CANNOCK. You can find them at 65 Market Street, Hednesford, Cannock, Staffordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FUTURE IN MIND LIMITED
Company Number:04006881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:65 Market Street, Hednesford, Cannock, Staffordshire, England, WS12 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Ferndale Close, Burntwood, England, WS7 4US

Director28 September 2015Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary02 June 2000Active
7 Westbourne Road, Urmston, Manchester, M41 0XP

Secretary02 June 2000Active
Breeze Hill, 3 West Street, Bolton, BL1 4RE

Secretary02 October 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director02 June 2000Active
7 Westbourne Road, Urmston, Manchester, M41 0XP

Director02 June 2000Active
1 Bagot Barns, Bagot Street, Abbots Bromley, England, WS15 3DB

Director28 September 2015Active
65 Market Street, Hednesford, Cannock, England, WS12 1AD

Director02 October 2000Active
41 Bridle Terrace, Madeley, Telford, TF7 5SQ

Director14 May 2002Active
65 Market Street, Hednesford, Cannock, England, WS12 1AD

Director02 June 2000Active

People with Significant Control

Ms Marie Geraldine Hendren Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:65 Market Street, Hednesford, Cannock, England, WS12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Norma Powell
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:65 Market Street, Hednesford, Cannock, England, WS12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.