UKBizDB.co.uk

THE DELICATE MIND C.I.C.

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

This company is commonly known as The Delicate Mind C.i.c.. The company was founded 4 years ago and was given the registration number 12177642. The firm's registered office is in BIRMINGHAM. You can find them at Suite 72, 51 Pinfold Street, Birmingham, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:THE DELICATE MIND C.I.C.
Company Number:12177642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2019
End of financial year:03 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 85520 - Cultural education
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Chester Road, Chester Road, West Bromwich, England, B71 2PE

Director30 November 2020Active
97, Pool Farm Road, Birmingham, England, B27 7HA

Director17 December 2023Active
7, Fernbank Road, Birmingham, England, B8 3NR

Director18 July 2023Active
7, Fernbank Road, Birmingham, England, B8 3NR

Secretary21 February 2022Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director28 August 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director28 August 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director28 August 2019Active

People with Significant Control

Mr Nikhwat Khan Marawat
Notified on:30 November 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:46 Chester Road, Chester Road, West Bromwich, England, B71 2PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Nadia Rehman Khan
Notified on:28 August 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Suite 72, 51 Pinfold Street, Birmingham, England, B2 4AY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Farrukh Abeed
Notified on:28 August 2019
Status:Active
Date of birth:August 1995
Nationality:British,Pakistani
Country of residence:England
Address:Suite 72, 51 Pinfold Street, Birmingham, England, B2 4AY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikhwat Khan Marawat
Notified on:28 August 2019
Status:Active
Date of birth:December 1992
Nationality:British,Pakistani
Country of residence:United Kingdom
Address:Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-16Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Address

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

Download
2023-02-28Accounts

Change account reference date company current shortened.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company current shortened.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.