MIND WITH HEART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of a person with significant control statement

View Document

27/05/2527 May 2025 Cessation of Stephen Cope as a person with significant control on 2025-05-12

View Document

27/05/2527 May 2025 Cessation of David Benjamin Rycroft as a person with significant control on 2025-05-12

View Document

27/05/2527 May 2025 Cessation of Fiona Mary Clarke as a person with significant control on 2025-05-12

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Rashikkha Ra Iyer as a director on 2024-12-30

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

04/01/244 January 2024 Change of details for Ms Fiona Mary Clarke as a person with significant control on 2024-01-04

View Document

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

View Accounts

01/12/231 December 2023 Director's details changed for Ms Rashikkha Ra Iyer on 2023-12-01

View Document

04/10/234 October 2023 Appointment of Ms Rashikkha Ra Iyer as a director on 2023-10-03

View Document

04/10/234 October 2023 Appointment of Mrs Vicki Worsnop as a director on 2023-10-03

View Document

04/10/234 October 2023 Appointment of Ms Louise Mason as a director on 2023-10-03

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

23/01/2223 January 2022 Registered office address changed from 4 Sanford Walk London N16 7LB to 24 Legion Close London N1 1PJ on 2022-01-23

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

26/09/2126 September 2021 Notification of Stephen Cope as a person with significant control on 2021-09-26

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR JULIA ROBINSON

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/10/2011 October 2020 NOTIFICATION OF PSC STATEMENT ON 04/10/2020

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR DAVID BENJAMIN RYCROFT

View Document

04/10/204 October 2020 CESSATION OF DAVID RYCROFT AS A PSC

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COPE / 16/09/2020

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS SHAMIELA DAVIDS

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR NORMA CORCORAN

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR LUIS VAZ-PINTO

View Document

11/08/1911 August 2019 DIRECTOR APPOINTED MS JULIA ROBINSON

View Document

10/08/1910 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MS JASMINE OSIRIS

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY CLARKE / 20/03/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANE PACKHAM

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MR KEVIN JONES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR CERI SEEL

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS NORMA CORCORAN

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR VINCIANE RYCROFT

View Document

30/12/1530 December 2015 30/12/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS VINCIANE RYCROFT

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIM CARSTAIRS

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY CLARKE / 02/01/2015

View Document

02/01/152 January 2015 05/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY CLARKE / 02/01/2015

View Document

01/12/141 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 05/12/13 NO MEMBER LIST

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MS JANE DEANE PACKHAM

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN CARSTAIRS / 01/01/2012

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 05/12/12 NO MEMBER LIST

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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