UKBizDB.co.uk

HERTS MIND NETWORK LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
501, St. Albans Road, Watford, England, WD24 7RZ

Director05 October 2022Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director05 October 2022Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director05 October 2022Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director08 December 2021Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director11 September 2020Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director22 March 2019Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director08 December 2021Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director08 December 2021Active
57 Marsworth Road, Pitstone, Leighton Buzzard, LU7 9AX

Secretary10 August 2005Active
Karena, Hemp Lane, Wigginton, Tring, HP23 6HF

Director16 May 2008Active
139, Leighton Buzzard Road, Hemel Hempstead, England, HP1 1HN

Director04 June 2013Active
60 Pascal Drive, Medbourne, Milton Keynes, MK5 6LS

Director06 April 2006Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director10 July 2013Active
32, Peartree Road, Hemel Hempstead, HP1 3QW

Director16 May 2008Active
1, The Pantiles, Bushey Heath, Bushey, WD23 1LS

Director16 May 2008Active
18 Harthall Lane, Kings Langley, WD4 8JH

Director10 August 2005Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director16 June 2015Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director08 April 2011Active
501, St. Albans Road, Watford, England, WD24 7RZ

Director08 April 2011Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director27 April 2012Active
79, Havers Lane, Bishops Stortford, CM23 3PE

Director16 May 2008Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director10 April 2018Active
139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

Director08 April 2011Active
22 Pembridge Road, Bovington, HP3 0QJ

Director06 April 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

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

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Change account reference date company previous shortened.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.