UKBizDB.co.uk

INMIND CHILDREN’S SERVICES LIMITED

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

This company is commonly known as Inmind Children’s Services Limited. The company was founded 22 years ago and was given the registration number 04342382. The firm's registered office is in LONDON. You can find them at C/o Cork Gully Llp, 6 Snow Hill, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INMIND CHILDREN’S SERVICES LIMITED
Company Number:04342382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Quadrant, Upper Culham Farm, Cockpole Green, United Kingdom, RG10 8NR

Secretary30 May 2006Active
Cottage Views, Bottle Lane, Maidenhead, SL6 3SB

Director30 May 2006Active
Unit 7, The Quadrant, Upper Culham Farm, Cockpole Green, United Kingdom, RG10 8NR

Director30 May 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 December 2001Active
15 The Green, Southwick, Brighton, BN42 4DE

Secretary18 December 2001Active
5 Ferndown Way, Weston, Crewe, CW2 5GS

Director20 April 2002Active
18 Fairford Close, Haywards Heath, RH16 3EF

Director18 December 2001Active
21 Johnston Green, Guildford, GU2 9XS

Director18 December 2001Active
5 Ferndown Way, Weston, Crewe, CW2 5GS

Director18 December 2001Active
33 Beechcroft Avenue, New Malden, KT3 3EG

Director18 December 2001Active
Knoll House Upper Langwith, Collingham, Wetherby, LS22 5DQ

Director06 April 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 December 2001Active
15 The Green, Southwick, Brighton, BN42 4DE

Director20 April 2002Active

People with Significant Control

Inmind Healthcare Limited
Notified on:18 December 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 7, The Quadrant, Cockpole Green, United Kingdom, RG10 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cayes (Uk) Limited
Notified on:06 May 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7, The Quadrant, Cockpole Green, United Kingdom, RG10 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Waterloo Manor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7, The Quadrant, Cockpole Green, United Kingdom, RG10 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Address

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

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-12Resolution

Resolution.

Download
2019-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Resolution

Resolution.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-30Gazette

Gazette filings brought up to date.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-12-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.