MINDOUT LGB&T MENTAL HEALTH PROJECT

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of El Savidge as a director on 2025-03-25

View Document

31/03/2531 March 2025 Appointment of Mr Fraser Matthew Woodward as a director on 2025-03-25

View Document

31/03/2531 March 2025 Appointment of Michalis Diogenous as a director on 2025-03-25

View Document

31/03/2531 March 2025 Termination of appointment of Dettie Gould as a director on 2025-03-25

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Community Base 113 Queens Road Brighton BN1 3XG England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 2024-07-02

View Document

27/03/2427 March 2024 Termination of appointment of Emily Ballantyne as a secretary on 2024-03-20

View Document

07/03/247 March 2024 Termination of appointment of Ren Delmar as a director on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Yeme Onoabhagbe as a director on 2024-02-28

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Alex Cunningham as a director on 2023-10-06

View Document

30/11/2330 November 2023 Termination of appointment of Ben Firth as a director on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Jack Nutley as a director on 2023-10-06

View Document

30/11/2330 November 2023 Appointment of El Savidge as a director on 2023-10-06

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Sharon Munnings as a director on 2023-10-06

View Document

27/07/2327 July 2023 Termination of appointment of Sarah Jane Taylor as a director on 2023-07-24

View Document

27/07/2327 July 2023 Termination of appointment of Christopher Clark as a director on 2023-07-18

View Document

27/07/2327 July 2023 Termination of appointment of Simon Derek Anthony Fillery as a director on 2023-07-18

View Document

23/01/2323 January 2023 Termination of appointment of Nicola Bullen as a director on 2023-01-10

View Document

23/01/2323 January 2023 Termination of appointment of Vicky Jane Gooding as a director on 2023-01-10

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of George Paul Eastman as a director on 2022-09-06

View Document

16/02/2216 February 2022 Appointment of Emily Ballantyne as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Helen Jones as a secretary on 2022-02-16

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Alison France as a director on 2021-09-23

View Document

05/10/215 October 2021 Termination of appointment of Alison Jane France as a director on 2021-09-23

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS

View Document

16/12/1416 December 2014 SECOND FILING WITH MUD 16/11/14 FOR FORM AR01

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MASTERS

View Document

18/11/1418 November 2014 16/11/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS EMMA LUCY BATES

View Document

19/09/1419 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARPLES

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / M ALEXANDER HYATT / 27/03/2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED M ALEXANDER HYATT

View Document

24/11/1324 November 2013 16/11/13 NO MEMBER LIST

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR VIKKI JANE HAYWARD-CRIPPS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED CHARLIE-BEL JAMES

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 16/11/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MS KATHARINE LUCY WEBB

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELLIOT KLIMEK

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR EDWARD ANDREW WHELAN

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MICHAEL PAUL GAUNT

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DANIEL DAVID JOSEF SALAMON

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELLIOT KLIMEK

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON GRAY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK STOAKES

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MS VICTORIA ANN PARRAMORE

View Document

21/11/1121 November 2011 16/11/11 NO MEMBER LIST

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT KLIMERK / 17/04/2011

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 51 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ

View Document

17/04/1117 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED ANDREW JOHN PORTER

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ALISON PATRICIA CHARLTON GRAY

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED VIKKI JANE HAYWARD-CRIPPS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED ELLIOT KLIMEK

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ELLIOT KLIMERK

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED DR KATHERINE JOHNSON

View Document

16/11/1016 November 2010 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