UKBizDB.co.uk

THE COMPASSIONATE MIND FOUNDATION

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

This company is commonly known as The Compassionate Mind Foundation. The company was founded 17 years ago and was given the registration number 05888231. The firm's registered office is in DERBY. You can find them at Office 29 Riverside Chambers, Full Street, Derby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE COMPASSIONATE MIND FOUNDATION
Company Number:05888231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 29 Riverside Chambers, Full Street, Derby, DE1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 29 Riverside Chambers, Full Street, Derby, England, DE1 3AF

Director21 February 2023Active
Markeaton Lodge, University Of Derby, Markeaton Street, Derby, England, DE22 3AW

Director28 September 2020Active
172 Allestree Lane, Allestree, Derby, DE22 2JX

Director27 July 2007Active
Markeaton Lodge, University Of Derby, Markeaton Street, Derby, England, DE22 3AW

Director11 January 2017Active
Tithe Barn, Shaws Hill, Whatstandwell, Matlock, DE4 5EP

Director01 January 2009Active
Markeaton Lodge, University Of Derby, Markeaton Street, Derby, England, DE22 3AW

Director15 July 2019Active
Markeaton Lodge, University Of Derby, Markeaton Street, Derby, England, DE22 3AW

Director01 April 2013Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 July 2006Active
Lucre House, 108 Ashbourne Road, Derby, DE22 3AG

Secretary26 July 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 July 2006Active
172 Allestree Lane, Derby, DE22 2JX

Director26 July 2006Active
110 Carlton Road, Littleover, Derby, DE23 6HD

Director26 July 2006Active
Office 29, Riverside Chambers, Full Street, Derby, DE1 3AF

Director11 January 2017Active

People with Significant Control

Mrs Judith Forrest
Notified on:28 September 2020
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control as trust
Mr Dipen Shantilal Shah
Notified on:15 July 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control as trust
Mrs Wendy Wood
Notified on:11 January 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:Office 29, Riverside Chambers, Derby, DE1 3AF
Nature of control:
  • Significant influence or control as trust
Miss Kirsten Laura Mcewan
Notified on:11 January 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control as trust
Mrs Diane Rosalind Woollands
Notified on:01 August 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control as trust
Dr Thomas Albert Schroder
Notified on:01 August 2016
Status:Active
Date of birth:June 1953
Nationality:German
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control as trust
Mr Paul Raymond Gilbert
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Office 29, Riverside Chambers, Derby, DE1 3AF
Nature of control:
  • Significant influence or control
Mrs Jean Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Markeaton Lodge, University Of Derby, Derby, England, DE22 3AW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Address

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

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.