This company is commonly known as Herts Mind Network Limited. The company was founded 18 years ago and was given the registration number 05532977. The firm's registered office is in HERTFORDSHIRE. You can find them at 139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, . This company's SIC code is 86900 - Other human health activities.
Name | : | HERTS MIND NETWORK LIMITED |
---|---|---|
Company Number | : | 05532977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 05 October 2022 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 05 October 2022 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 05 October 2022 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 08 December 2021 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 11 September 2020 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 22 March 2019 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 08 December 2021 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 08 December 2021 | Active |
57 Marsworth Road, Pitstone, Leighton Buzzard, LU7 9AX | Secretary | 10 August 2005 | Active |
Karena, Hemp Lane, Wigginton, Tring, HP23 6HF | Director | 16 May 2008 | Active |
139, Leighton Buzzard Road, Hemel Hempstead, England, HP1 1HN | Director | 04 June 2013 | Active |
60 Pascal Drive, Medbourne, Milton Keynes, MK5 6LS | Director | 06 April 2006 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 10 July 2013 | Active |
32, Peartree Road, Hemel Hempstead, HP1 3QW | Director | 16 May 2008 | Active |
1, The Pantiles, Bushey Heath, Bushey, WD23 1LS | Director | 16 May 2008 | Active |
18 Harthall Lane, Kings Langley, WD4 8JH | Director | 10 August 2005 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 16 June 2015 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 08 April 2011 | Active |
501, St. Albans Road, Watford, England, WD24 7RZ | Director | 08 April 2011 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 27 April 2012 | Active |
79, Havers Lane, Bishops Stortford, CM23 3PE | Director | 16 May 2008 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 10 April 2018 | Active |
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN | Director | 08 April 2011 | Active |
22 Pembridge Road, Bovington, HP3 0QJ | Director | 06 April 2006 | Active |
Ms Frances Roberta Deschampsneufs | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 139 Leighton Buzzard Road, Hertfordshire, HP1 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-13 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.