FRAME OF MIND (VOCATIONAL TRAINING) CIC

23 Arun Business Park, Bognor Regis, PO22 9SX, West Sussex
StatusACTIVE
Company No.05914058
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

FRAME OF MIND (VOCATIONAL TRAINING) CIC is an active private limited company with number 05914058. It was incorporated 17 years, 9 months, 26 days ago, on 23 August 2006. The company address is 23 Arun Business Park, Bognor Regis, PO22 9SX, West Sussex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Judith Redford

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frank Oliver

Termination date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr John Frank Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Patrick John Cozens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr David Philip Gadd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Rodgers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Redford

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr David Philip Gadd

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Wendy Linda Walker

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Nick Charles Rodgers

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick John Cozens

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Theresa Maria Bates

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Allen

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr Ian Walter Bates

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-31

Old address: , 17 Arun Business Park, Shripney Road, Bognor Regis, West Sussex, PO22 9SX

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Fajardo

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Gadd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy bird

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/08/2007 to 31/03/2007

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: 4 queensmead, bognor regis, PO21 4UE

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Change of name community interest company

Date: 13 Oct 2006

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frame of mind (vocational traini ng) LIMITED\certificate issued on 13/10/06

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN

Documents

View document PDF

Incorporation company

Date: 23 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002898
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

BEARDAMSON LTD

FIRST FLOOR FRONT OFFICE,BROMSGROVE,B61 7JJ

Number:11898192
Status:ACTIVE
Category:Private Limited Company

MINDFIZZ MULTIMEDIA LIMITED

7 MEADOWLAND,WINCHESTER,SO23 7LJ

Number:05842619
Status:ACTIVE
Category:Private Limited Company

NEWTON PROPERTIES (SCOTLAND) LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC542364
Status:ACTIVE
Category:Private Limited Company

PEARCE & SAUNDERS LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:08698061
Status:ACTIVE
Category:Private Limited Company

PRO-SERV CLEANING SERVICES LTD

43 OLDBURY WELLS,BRIDGNORTH,WV16 5HJ

Number:09272707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source