UKBizDB.co.uk

HILLINGDON MIND

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

This company is commonly known as Hillingdon Mind. The company was founded 29 years ago and was given the registration number 03009554. The firm's registered office is in UXBRIDGE. You can find them at 40 New Windsor Street, , Uxbridge, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HILLINGDON MIND
Company Number:03009554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:40 New Windsor Street, Uxbridge, Middlesex, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, New Windsor Street, Uxbridge, England,

Secretary01 April 2018Active
55 Berwick Avenue, Hayes, UB4 0NG

Director20 November 2003Active
40, New Windsor Street, Uxbridge, England,

Director04 October 2012Active
105, Cowslip Road, Broadstone, England, BH18 9QZ

Director10 March 2021Active
Cutlers Cottage, Orange Street, Thaxted, Dunmow, England, CM6 2LH

Director10 March 2021Active
13, Monmouth Road, Hayes, England, UB3 4JQ

Director10 March 2021Active
Cutlers Cottage, Orange Street, Thaxted, Dunmow, England, CM6 2LH

Director10 March 2021Active
32 Park Lane, Hazlemere, High Wycombe, HP15 78Z

Secretary01 December 2005Active
14 Pield Heath Avenue, Hillingdon, UB8 3PB

Secretary20 August 2001Active
14 Pield Heath Avenue, Hillingdon, UB8 3PB

Secretary12 May 1996Active
Tyle Cottage, 2 Folly Hill, Farnham, GU9 0AY

Secretary13 January 1995Active
Aston House, Redford Way, Uxbridge, England, UB8 1SZ

Secretary25 July 2013Active
101 North View, Pinner, HA5 1PY

Secretary23 May 2007Active
14, The Broadway, Sandhurst, GU47 9AB

Secretary13 July 2011Active
171a Swakeleys Road, Ickenham, Uxbridge, UB10 8DN

Secretary12 September 2002Active
6 Salthill Close, Uxbridge, UB8 1PZ

Secretary09 July 1996Active
103, Moorfield Road, Uxbidge, England, UB8 3SJ

Director30 October 2017Active
46 Longmead Road, Hayes, UB3 2HD

Director13 January 1995Active
22 Ivanhoe Close, Cowley, Uxbridge, UB8 3RT

Director15 July 2004Active
22 Ivanhoe Close, Cowley, Uxbridge, UB8 3RT

Director09 July 1996Active
Aston House, Redford Way, Uxbridge, England, UB8 1SZ

Director18 July 2012Active
5 Hornbeam Road, Hayes, UB4 9ED

Director13 January 1995Active
45 Waterside, Uxbridge, UB8 2LQ

Director20 November 2003Active
27 Fitzgerald House, 237 Avondale Drive, Hayes, UB3 3PW

Director13 January 1995Active
48 Ashdown Road, Uxbridge, UB10 0EW

Director09 July 1999Active
C/O Gittins Mulderrig, 6 High Street, Northwood, HA6 1BN

Director22 May 2013Active
55 Berwick Avenue, Hayes, UB4 0NG

Director21 November 1996Active
42 Swanage Waye, Hayes, UB4 0NY

Director23 January 2003Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director07 January 2009Active
18 Water Tower Close, Uxbridge, UB8 1XS

Director21 November 2007Active
Tyle Cottage, 2 Folly Hill, Farnham, GU9 0AY

Director13 January 1995Active
15 Jacks Lane, Harefield, UB9 6HE

Director13 January 1995Active
43 The Coppice, Yiewsley, UB7 8DX

Director03 July 2006Active
239 Park Road, Uxbridge, UB8 1NS

Director05 July 2006Active
29 Enfield Close, Uxbridge, UB8 2PX

Director16 November 2000Active

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type full.

Download
2018-11-07Address

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

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.