INMIND COMMUNITY SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a small company made up to 2023-12-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Director's details changed for Mr Assad Amin Sheikh on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Notification of Inmind Healthcare Limited as a person with significant control on 2017-09-29

View Document

13/12/2113 December 2021 Cessation of Glancestyle Care Homes Limited as a person with significant control on 2017-09-29

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070351570002

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 ALTER ARTICLES 15/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070351570001

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLANCESTYLE HOLDINGS LIMITED

View Document

31/10/1731 October 2017 CESSATION OF ALLIANCE CONSOLIDATED LIMITED AS A PSC

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GLANCESTYLE HOLDINGS LIMITED / 06/04/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/162 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 200

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 01/10/2014

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ASSAD AMIN SHEIKH / 30/09/2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 30/09/2014

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED ALLIANCE HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR AMJAD MAHMOOD

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 SECRETARY APPOINTED ASSAD AMIN SHEIKH

View Document

28/10/0928 October 2009 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED ASSAD AMIN SHEIKH

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED AMJID JAWEED FAQIR

View Document

27/10/0927 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 200

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR AMJAD MAHMOOD

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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