THE MENTAL SHIFT C.I.C.

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-01-01

View Document

07/04/257 April 2025 Registered office address changed from F1 the Cotton Mill Mather Lane Leigh WN7 2PW United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 2025-04-07

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/08/246 August 2024 Notification of a person with significant control statement

View Document

21/07/2421 July 2024 Cessation of Michael John Gilroy as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Cessation of Jacob Ovington as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Cessation of Kai Kanye Leighton as a person with significant control on 2024-07-21

View Document

01/07/241 July 2024 Change of details for Mr Jacob Ovington as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Kai Kanye Leighton as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Michael John Gilroy as a person with significant control on 2024-07-01

View Document

09/02/249 February 2024 Micro company accounts made up to 2024-01-01

View Document

22/01/2422 January 2024 Appointment of Mr Jacob Ovington as a director on 2024-01-21

View Document

22/01/2422 January 2024 Notification of Michael John Gilroy as a person with significant control on 2024-01-21

View Document

22/01/2422 January 2024 Notification of Jacob Ovington as a person with significant control on 2024-01-21

View Document

13/01/2413 January 2024 Cessation of Shaun Baker as a person with significant control on 2024-01-13

View Document

13/01/2413 January 2024 Termination of appointment of Shaun Baker as a director on 2024-01-13

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Statement of company's objects

View Document

30/08/2330 August 2023 Register inspection address has been changed from F1 Mather Lane Leigh WN7 2PW England to 122 Sidney Grove Newcastle upon Tyne NE4 5PE

View Document

28/08/2328 August 2023 Notification of Shaun Baker as a person with significant control on 2023-08-28

View Document

28/08/2328 August 2023 Appointment of Mr Shaun Baker as a director on 2023-08-28

View Document

28/08/2328 August 2023 Register(s) moved to registered inspection location F1 Mather Lane Leigh WN7 2PW

View Document

02/08/232 August 2023 Termination of appointment of George Nicholson as a director on 2023-08-02

View Document

28/07/2328 July 2023 Appointment of Mr George Nicholson as a director on 2023-07-27

View Document

07/07/237 July 2023 Register inspection address has been changed from 122 Sidney Grove Newcastle upon Tyne NE4 5PE England to F1 Mather Lane Leigh WN7 2PW

View Document

02/05/232 May 2023 Register inspection address has been changed to 122 Sidney Grove Newcastle upon Tyne NE4 5PE

View Document

29/04/2329 April 2023 Termination of appointment of Benjamin Jozef Goad as a director on 2023-04-29

View Document

24/04/2324 April 2023 Director's details changed for Mr Michael Gilroy on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Michael Gilroy on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr Benjamin Jozef Goad as a director on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Craig Wilkinson as a secretary on 2023-04-24

View Document

29/03/2329 March 2023 Director's details changed for Mr Kai Kanye Leighton on 2023-03-29

View Document

29/03/2329 March 2023 Current accounting period extended from 2023-11-30 to 2024-01-01

View Document

29/03/2329 March 2023 Appointment of Mr Michael Gilroy as a director on 2023-03-29

View Document

05/01/235 January 2023 Appointment of Mr Craig Wilkinson as a secretary on 2023-01-05

View Document

07/11/227 November 2022 Incorporation of a Community Interest Company

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