RIGHT MIND MENTAL HEALTH TRAINING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
17/10/2517 October 2025 New | Registered office address changed from 4 Mainsfield Close Giggleswick Settle North Yorkshire BD24 0ED to 26 West View Avenue Burley in Wharfedale Ilkley LS29 7LF on 2025-10-17 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-01-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-01-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Micro company accounts made up to 2022-01-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
11/12/2211 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-01-31 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILL / 30/11/2014 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 3 MERRALL CLOSE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8QG |
20/04/1520 April 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/05/121 May 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | FIRST GAZETTE |
12/05/1112 May 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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