UKBizDB.co.uk

SERENITY INMIND LIMITED

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

This company is commonly known as Serenity Inmind Limited. The company was founded 9 years ago and was given the registration number 09139469. The firm's registered office is in LEICESTER. You can find them at 6 St. George’s Way St. George’s House, St. Georges Way, Leicester, Leicestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SERENITY INMIND LIMITED
Company Number:09139469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 St. George’s Way St. George’s House, St. Georges Way, Leicester, Leicestershire, United Kingdom, LE1 1SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Fulford Road, Leicester, England, LE3 6UL

Secretary27 May 2015Active
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary14 July 2022Active
25, Jewsbury Way, Braunstone, Leicester, England, LE3 3RR

Director25 February 2021Active
6, St. George's Way, St. George's House, Leicester, LE1 1SH

Director21 July 2014Active
30, Boswell Drive, Coventry, England, CV2 2DH

Director02 July 2017Active
29 Fulford Road Leicester, 29 Fulford Road, Leicester, England, LE3 6UL

Director21 July 2014Active

People with Significant Control

Dr Oludare Asekun
Notified on:02 July 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:30, Boswell Drive, Coventry, England, CV2 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Melanie Rachel Burgess
Notified on:08 February 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:29 Fulford Road Leicester, 29 Fulford Road, Leicester, England, LE3 6UL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Emmanuel Prince Ehimhen
Notified on:08 February 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:St. Georges's House, 6 St. Georges Way, Leicester, United Kingdom, LE1 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Melanie Rachel Burgess
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:St. Georges's House, 6 St. Georges Way, Leicester, United Kingdom, LE1 1SH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.