UKBizDB.co.uk

THEKINDMIND LIMITED

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

This company is commonly known as Thekindmind Limited. The company was founded 6 years ago and was given the registration number 11334788. The firm's registered office is in MIDDLESBROUGH. You can find them at Queens Court Business Centre, Newport Road, Middlesbrough, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THEKINDMIND LIMITED
Company Number:11334788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Queens Court Business Centre, Newport Road, Middlesbrough, England, TS1 5EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom, TS1 5EH

Director29 November 2019Active
Queens Court Business Centre, Newport Road, Middlesbrough, England, TS1 5EH

Director20 July 2018Active
Queens Court Business Centre, Newport Road, Middlesbrough, England, TS1 5EH

Director28 April 2018Active
Queens Court Business Centre, Newport Road, Middlesbrough, England, TS1 5EH

Director20 July 2018Active

People with Significant Control

Mrs Emily Victoria Thompson
Notified on:29 November 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom, TS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Elaine Bisdee
Notified on:09 August 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom, TS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Anne Rhodes
Notified on:09 August 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom, TS1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Legg
Notified on:28 April 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Queens Court Business Centre, Newport Road, Middlesbrough, England, TS1 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Address

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

Download
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Change account reference date company current extended.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Change account reference date company previous shortened.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Resolution

Resolution.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.