MINDFULNESS IN SCHOOLS PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Kenneth Lunn as a director on 2025-06-17

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Alan Lee as a director on 2024-03-01

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Termination of appointment of Caroline Mary Wilson as a director on 2024-04-29

View Document

29/05/2429 May 2024 Termination of appointment of Caroline Wilson as a secretary on 2024-04-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Termination of appointment of Mandy Ayres as a director on 2023-01-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Rebecca Wynberg as a director on 2021-12-14

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR FERGUS CROW

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DAVID LONG

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MS MANDY AYRES

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MRS SARAH JANE INGRAM

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN MACLEOD

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE

View Document

03/10/183 October 2018 SECRETARY APPOINTED MRS MAUREEN MACLEOD

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH INGRAM

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS ANNA RUSSELL JONES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS REBECCA WYNBERG

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MRS SARAH JANE INGRAM

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS MAUREEN MACLEOD

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 ARTICLES OF ASSOCIATION

View Document

26/08/1626 August 2016 ALTER ARTICLES 08/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 ARTICLES OF ASSOCIATION

View Document

14/12/1514 December 2015 ADOPT ARTICLES 12/11/2015

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ANDREW SETH

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CULLEN

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MS AMANDA HELEN BAILEY

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR FERGUS CROW

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURNETT

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEN

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURNETT

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ANTHONY CHARLES MOORE

View Document

02/11/152 November 2015 12/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 96 FAIRACRES ROAD OXFORD OXON OX4 1TG

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 12/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN CULLEN / 28/11/2013

View Document

28/11/1328 November 2013 12/10/13 NO MEMBER LIST

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN CULLEN / 28/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 12/10/12 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURNETT / 06/11/2011

View Document

07/11/117 November 2011 12/10/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/06/1123 June 2011 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

08/11/108 November 2010 12/10/10 NO MEMBER LIST

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAVIN CULLEN / 08/11/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CULLEN / 08/11/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 72 MEREWAY ROAD TWICKENHAM LONDON MIDDLESEX TW2 6RG ENGLAND

View Document

12/10/0912 October 2009 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