This company is commonly known as Sound Minds. The company was founded 25 years ago and was given the registration number 03751889. The firm's registered office is in . You can find them at 20-22 York Road, London, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SOUND MINDS |
---|---|---|
Company Number | : | 03751889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 York Road, London, SW11 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22 York Road, London, SW11 3QA | Secretary | 06 March 2023 | Active |
20-22 York Road, London, SW11 3QA | Director | 02 November 2020 | Active |
94, Battersea High Street, London, England, SW11 3HP | Director | 07 December 2016 | Active |
20-22 York Road, London, SW11 3QA | Director | 29 October 2010 | Active |
4, Bench Field, South Croydon, England, CR2 7HX | Director | 01 July 2019 | Active |
20-22 York Road, London, SW11 3QA | Director | 03 February 2020 | Active |
20-22 York Road, London, SW11 3QA | Director | 07 February 2022 | Active |
20-22 York Road, London, SW11 3QA | Director | 06 November 2017 | Active |
20-22 York Road, London, SW11 3QA | Director | 03 June 2019 | Active |
155a Saint Helier Avenue, Morden, SM4 6JE | Secretary | 01 October 2001 | Active |
24 Chestnut Road, West Norwood, London, SE27 9LF | Secretary | 14 August 2002 | Active |
17a Drylands Road, London, N8 9HN | Secretary | 14 April 1999 | Active |
239 Holmesdale Road, South Norwood, London, SE25 6PR | Director | 14 April 1999 | Active |
20 Cambria Road, Camberwell, London, SE5 9AE | Director | 08 September 2000 | Active |
80 Trinity Rise, London, SW2 2QS | Director | 02 April 2007 | Active |
24 Chestnut Road, West Norwood, London, SE27 9LF | Director | 14 April 1999 | Active |
1 Turpin House, Strasburg Road Battersea, London, SW11 5HR | Director | 01 September 2004 | Active |
20-22 York Road, London, SW11 3QA | Director | 29 October 2010 | Active |
40 Macey House 40 Surrey Lane, Battersea Bridge, Wandsworth, SW11 3PR | Director | 05 December 2005 | Active |
20-22 York Road, London, SW11 3QA | Director | 07 July 2014 | Active |
20-22 York Road, London, SW11 3QA | Director | 03 February 2020 | Active |
20-22 York Road, London, SW11 3QA | Director | 13 April 2015 | Active |
32, Walnut Tree Close, Barnes, Richmond, SW13 9QP | Director | 05 January 2009 | Active |
9 Allfarthing Lane, Allfarthing Lane, London, England, SW18 2PG | Director | 07 April 2014 | Active |
36, Greenfield House Tilford Gardens, Tilford Gardens, London, England, SW19 6DN | Director | 25 November 2013 | Active |
20-22 York Road, London, SW11 3QA | Director | 29 October 2010 | Active |
17 Coteford Street, Wandsworth, SW17 8PB | Director | 26 October 2006 | Active |
56 Spencer Park, London, SW18 2SX | Director | 14 April 1999 | Active |
20-22, York Road, London, United Kingdom, SW11 3QA | Director | 13 April 2015 | Active |
56 Spencer Park, London, SW18 2SX | Director | 01 September 2003 | Active |
64, Rawson Street, London, England, SW11 5HJ | Director | 06 March 2017 | Active |
13b, Deerbrook Road, London, SE24 9BE | Director | 21 September 2009 | Active |
81 Crowborough Road, London, SW17 9QD | Director | 08 May 2000 | Active |
70 Fawcett Close, London, SW11 2LU | Director | 19 September 2005 | Active |
18 Pountney Road, Flat 11, Battersea, SW11 5TU | Director | 01 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person secretary company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-24 | Change of constitution | Statement of companys objects. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.