INMIND COMMUNITY SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Accounts for a small company made up to 2023-12-31 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Director's details changed for Mr Assad Amin Sheikh on 2025-03-18 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Accounts for a small company made up to 2021-12-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
02/02/222 February 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Notification of Inmind Healthcare Limited as a person with significant control on 2017-09-29 |
13/12/2113 December 2021 | Cessation of Glancestyle Care Homes Limited as a person with significant control on 2017-09-29 |
13/12/2113 December 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070351570002 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
09/02/189 February 2018 | ALTER ARTICLES 15/12/2017 |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070351570001 |
28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/11/1716 November 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLANCESTYLE HOLDINGS LIMITED |
31/10/1731 October 2017 | CESSATION OF ALLIANCE CONSOLIDATED LIMITED AS A PSC |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / GLANCESTYLE HOLDINGS LIMITED / 06/04/2016 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
02/12/162 December 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 200 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
06/10/156 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 01/10/2014 |
30/06/1530 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ASSAD AMIN SHEIKH / 30/09/2014 |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 30/09/2014 |
14/01/1514 January 2015 | DISS40 (DISS40(SOAD)) |
13/01/1513 January 2015 | FIRST GAZETTE |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/141 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/10/1329 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
24/10/1324 October 2013 | COMPANY NAME CHANGED ALLIANCE HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/13 |
24/10/1324 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1317 January 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
19/10/1219 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/12/1116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR AMJAD MAHMOOD |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
14/10/1014 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES |
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 |
14/10/1014 October 2010 | SAIL ADDRESS CREATED |
28/10/0928 October 2009 | SECRETARY APPOINTED ASSAD AMIN SHEIKH |
28/10/0928 October 2009 | CURRSHO FROM 30/09/2010 TO 30/06/2010 |
28/10/0928 October 2009 | DIRECTOR APPOINTED ASSAD AMIN SHEIKH |
27/10/0927 October 2009 | DIRECTOR APPOINTED AMJID JAWEED FAQIR |
27/10/0927 October 2009 | 30/09/09 STATEMENT OF CAPITAL GBP 200 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW |
27/10/0927 October 2009 | DIRECTOR APPOINTED MR AMJAD MAHMOOD |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED |
30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INMIND COMMUNITY SUPPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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