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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Chester Road, Chester Road, West Bromwich, England, B71 2PE | Director | 30 November 2020 | Active |
97, Pool Farm Road, Birmingham, England, B27 7HA | Director | 17 December 2023 | Active |
7, Fernbank Road, Birmingham, England, B8 3NR | Director | 18 July 2023 | Active |
7, Fernbank Road, Birmingham, England, B8 3NR | Secretary | 21 February 2022 | Active |
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY | Director | 28 August 2019 | Active |
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY | Director | 28 August 2019 | Active |
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY | Director | 28 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Officers | Change person director company with change date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Change account reference date company current shortened. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.