Advanced company searchLink opens in new window

MINDFUL HEALTHCARE LIMITED

Company number 11731188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2022 COCOMP Order of court to wind up
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
28 Jan 2022 PSC04 Change of details for Mr Matthew Jarrett as a person with significant control on 20 April 2021
18 Jan 2022 PSC01 Notification of Neil Dennis Jarrett as a person with significant control on 10 January 2020
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2021 CS01 Confirmation statement made on 30 July 2021 with updates
19 Jul 2021 TM01 Termination of appointment of Natalia Hart as a director on 14 July 2021
17 Jul 2021 TM01 Termination of appointment of Niketta Postlethwaite-Williams as a director on 14 July 2021
18 Jun 2021 AD01 Registered office address changed from 16 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 18 June 2021
06 May 2021 CH01 Director's details changed for Mr Simon Justin Eager Barnby on 6 May 2021
07 Apr 2021 AP01 Appointment of Ms Natalia Hart as a director on 22 March 2021
07 Apr 2021 AP01 Appointment of Mrs Niketta Postlethwaite-Williams as a director on 22 March 2021
09 Feb 2021 TM01 Termination of appointment of Clive Robert Field as a director on 2 February 2021
22 Dec 2020 TM01 Termination of appointment of Julian Laver Curtis as a director on 21 December 2020
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 SH02 Sub-division of shares on 21 October 2019
11 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2019
  • GBP 16,619.39
11 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
11 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 17,386.98
23 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
12 Oct 2020 TM01 Termination of appointment of Beverley Hope Marais as a director on 9 October 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 15,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 15,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020
  • ANNOTATION Second Filing a second filed SH01 was registered on 11/11/2020