Warning: file_put_contents(c/f117ae8d358914fc5c36662118a4c11b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
West Essex Mind, CM18 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST ESSEX MIND

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

This company is commonly known as West Essex Mind. The company was founded 22 years ago and was given the registration number 04369554. The firm's registered office is in HARLOW. You can find them at The Wellbeing Centre 10-11 Corner House, Bush Fair, Harlow, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEST ESSEX MIND
Company Number:04369554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Wellbeing Centre 10-11 Corner House, Bush Fair, Harlow, Essex, CM18 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director12 November 2021Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director01 December 2014Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director23 November 2011Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director26 August 2021Active
110, Ashdon Way, Saffron Walden, CB10 2AL

Director02 November 2009Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director30 January 2012Active
65 Telford Ave, Stevenage, SG2 0GA

Secretary01 February 2003Active
92 Fullers Mead, Potters Street, Harlow, CM17 9AT

Secretary07 February 2002Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director06 April 2013Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director22 October 2015Active
92 Orchard Croft, Harlow, CM20 3BD

Director19 September 2002Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director17 December 2012Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director22 October 2015Active
6 Lynton Court, Norfolk Way, Bishops Stortford, CM23 3PY

Director19 September 2002Active
6 Byfield Court, Station Road West Horndon, Brentwood, CM13 3TZ

Director19 September 2002Active
190, Arkwrights, Harlow, CM20 3NB

Director01 October 2007Active
190 Arkwrights, Harlow, CM20 3NB

Director19 September 2003Active
19, Rochford Avenue, Waltham Abbey, EN9 1SE

Director10 November 2008Active
128, Jerounds, Harlow, CM19 4HQ

Director10 November 2008Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director27 January 2012Active
Jocelyns, 16 Knight Street, Sawbridgeworth, CM21 9AT

Director19 September 2002Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director03 August 2021Active
72 Rectory Wood, Harlow, CM20 1RF

Director07 February 2002Active
J P Morgan Chase Bank Na, 125 London Wall, London, EC2Y 5AJ

Director02 November 2009Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director02 November 2009Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director12 November 2021Active
Spurriers House, Park Lane, Harlow, CM20 2QG

Director02 November 2009Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director11 August 2017Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director03 June 2013Active
39, Great Notley Avenue, Great Notley, Braintree, England, CM77 7UW

Director27 July 2009Active
10 Ladyshot, Harlow, CM20 3EJ

Director26 September 2005Active
10 Ladyshot, Harlow, CM20 3EJ

Director22 September 2005Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, CM18 6NZ

Director28 February 2018Active
The Wellbeing Centre, 10-11 Corner House, Bush Fair, Harlow, United Kingdom, CM18 6NZ

Director03 May 2011Active
44 Woodland Way, Theydon Bois, Epping, CM16 7DZ

Director19 September 2002Active

People with Significant Control

Mr Richard Timothy Alan Crone
Notified on:09 October 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:The Wellbeing Centre, 10-11 Corner House, Harlow, CM18 6NZ
Nature of control:
  • Significant influence or control
Mr Douglas Scott Mason
Notified on:15 September 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Trees, Monk Street, Dunmow, England, CM6 2NR
Nature of control:
  • Significant influence or control as trust

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
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Change of constitution

Statement of companys objects.

Download
2021-11-22Change of name

Certificate change of name company.

Download
2021-11-22Change of name

Change of name exemption.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.