HOLISTIC INSPIRING MENTORS CIC

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from PO Box 4385 14255963 - Companies House Default Address Cardiff CF14 8LH to 73 Amblecote Road London SE12 9TN on 2024-06-19

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Registered office address changed to PO Box 4385, 14255963 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-02

View Document

04/02/234 February 2023 Appointment of Miss Jenna Louise Gray as a director on 2023-02-02

View Document

04/02/234 February 2023 Termination of appointment of Keisha Phyllis Milly Mccook as a director on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Keisha Phyllis Milly Mccook as a person with significant control on 2023-02-01

View Document

03/01/233 January 2023 Change of details for Mr Adrian Tony Nosworthy-Browne as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Withdrawal of a person with significant control statement on 2023-01-03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company