MIND'S EYE PSYCHIATRIC SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-27 with updates |
28/02/2528 February 2025 | Current accounting period extended from 2025-04-30 to 2025-08-31 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Memorandum and Articles of Association |
18/04/2418 April 2024 | Resolutions |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
05/04/245 April 2024 | Change of details for Dr Wayne Trevor Kampers as a person with significant control on 2024-03-12 |
05/04/245 April 2024 | Notification of Laura Helen Kampers as a person with significant control on 2024-03-12 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
22/01/2322 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 29/03/2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA HELEN KAMPERS / 02/07/2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KAMPERS / 02/07/2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KAMPERS / 02/07/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR WAYNE KAMPERS / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HELEN KAMPERS / 14/09/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | COMPANY NAME CHANGED BEACH COMBER TRAINING LIMITED CERTIFICATE ISSUED ON 21/05/10 |
21/05/1021 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/04/1022 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/10/065 October 2006 | VARYING SHARE RIGHTS AND NAMES |
06/06/066 June 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 5 ELMSLEIGH COURT 6 ELLESMERE ROAD ELLESMERE PARK MANCHESTER M30 9FH |
27/09/0527 September 2005 | SECRETARY RESIGNED |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | NEW SECRETARY APPOINTED |
23/05/0523 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
30/03/0430 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
29/03/0429 March 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
26/04/0126 April 2001 | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: FIRST FLOOR 19/20 GARLICK HILL LONDON EC4V 2AL |
22/02/0122 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
12/12/0012 December 2000 | STRIKE-OFF ACTION DISCONTINUED |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED |
10/12/0010 December 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/09/0019 September 2000 | FIRST GAZETTE |
06/05/996 May 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | NEW SECRETARY APPOINTED |
27/04/9927 April 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | NEW DIRECTOR APPOINTED |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | REGISTERED OFFICE CHANGED ON 20/04/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT |
20/04/9920 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | NEW SECRETARY APPOINTED |
20/04/9920 April 1999 | NEW DIRECTOR APPOINTED |
01/04/991 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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