UKBizDB.co.uk

WOKING MIND

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

This company is commonly known as Woking Mind. The company was founded 21 years ago and was given the registration number 04570329. The firm's registered office is in WOKING. You can find them at 2 Courtenay Road, , Woking, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WOKING MIND
Company Number:04570329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Courtenay Road, Woking, Surrey, GU21 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Courtenay Road, Woking, GU21 5HQ

Director01 July 2021Active
2, Courtenay Road, Woking, GU21 5HQ

Director06 June 2018Active
2, Courtenay Road, Woking, GU21 5HQ

Director21 October 2021Active
2, Courtenay Road, Woking, GU21 5HQ

Director01 August 2020Active
2, Courtenay Road, Woking, GU21 5HQ

Director30 October 2019Active
7, Gorsewood Road, Woking, England, GU21 8UT

Director26 May 2016Active
2, Courtenay Road, Woking, GU21 5HQ

Director30 October 2019Active
Southern House, Guildford Road, Woking, GU22 7UY

Secretary23 October 2002Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Corporate Secretary01 December 2004Active
14, Eleanor Close, Passfield, Liphook, GU30 7TX

Director10 May 2012Active
7, Longleaze Cottages, Lower Wadswick Box, Corsham, United Kingdom, SN13 8JF

Director12 May 2011Active
37 Orchard Drive, Woking, GU21 4BW

Director01 January 2005Active
36, Drummond Road, Guildford, England, GU1 4NT

Director28 May 2014Active
22 Hamble Walk, Woking, GU21 3PR

Director07 May 2003Active
21, Grange Road, Kingston Upon Thames, England, KT1 2QU

Director01 January 2005Active
2, Courtenay Road, Woking, GU21 5HQ

Director25 March 2021Active
57 Greenmeads, Westfield, Woking, GU22 9QL

Director23 October 2002Active
39, Norfolk Farm Road, Woking, United Kingdom, GU22 8LF

Director05 May 2010Active
3, Southbury, Lawn Road, Guildford, GU2 4DD

Director10 May 2012Active
42 Dorchester Court, Oriental Road, Woking, GU22 7DW

Director23 October 2008Active
42 Dorchester Court, Oriental Road, Woking, GU22 7DW

Director01 November 2003Active
Chelston, Guildford Road, Chobham, GU24 8EA

Director23 October 2002Active
1, Alison Close, Woking, England, GU21 4BT

Director25 May 2016Active
2, Courtenay Road, Woking, GU21 5HQ

Director30 October 2019Active
6 Frailey Hill, Woking, GU22 8EA

Director21 November 2007Active
67 Sutton Avenue, St Johns, Woking, GU21 8TS

Director18 May 2005Active
36 Board School Road, Woking, GU21 5HE

Director23 October 2002Active
Southwood, Holly Bank Road, Woking, GU22 0JP

Director23 October 2002Active
2, Courtenay Road, Woking, GU21 5HQ

Director09 May 2018Active
177, Batten Avenue, St Johns, Woking, GU21 8UP

Director06 May 2009Active
Fairoak Lodge, Waterperry Lane, Chobham, Woking, England, GU24 8PU

Director30 April 2019Active

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 (7 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
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-04Dissolution

Dissolution application strike off company.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Incorporation

Memorandum articles.

Download
2020-08-20Resolution

Resolution.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.