FRESH MINDS THERAPY LTD
Status | ACTIVE |
Company No. | 07772808 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FRESH MINDS THERAPY LTD is an active private limited company with number 07772808. It was incorporated 12 years, 8 months, 17 days ago, on 14 September 2011. The company address is 25 Ribston Close, Banbury, OX16 1AW, Oxfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanna Francesca Scavuzzo-Blake
Change date: 2023-09-26
Documents
Certificate change of name company
Date: 17 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fresh events LIMITED\certificate issued on 17/04/23
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-10
Officer name: Justin Mitchell
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-29
Officer name: Christopher Glen Prosser
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Mark Gale
Termination date: 2022-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-29
Officer name: Osei Ulric Mitchell
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simeon Levi Baker
Termination date: 2019-12-30
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Mitchell
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Mark Gale
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simeon Levi Baker
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Glen Prosser
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-25
Officer name: Mr Osei Ulric Mitchell
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanna Francesca Scavuzzo Ramsey
Change date: 2017-10-08
Documents
Confirmation statement with updates
Date: 21 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Cessation of a person with significant control
Date: 21 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Emma Frances Mcdonough-Malik
Cessation date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Miss Joanna Francesca Scavuzzo Ramsey
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-29
New address: 25 Ribston Close Banbury Oxfordshire OX16 1AW
Old address: 47 Meadowsweet Way Banbury Oxfordshire OX16 1WE
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Emma Frances Mcdonough-Malik
Termination date: 2014-10-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanna Francesca Scavuzzo Ramsey
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG United Kingdom
Change date: 2013-08-09
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Scavuzzo Ramsey
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Miss Joanna Francesca Scavuzzo Ramsey
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: 47 Meadowsweet Way Banbury Oxfordshire OX16 1WE United Kingdom
Documents
Incorporation company
Date: 14 Sep 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
81A TOWN STREET TOWN STREET,LEEDS,LS12 3HD
Number: | 10105193 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHMOOR LODGE MANAGEMENT (HOUSES) LTD
8C BEECH WALK,LONDON,NW7 3PH
Number: | 05980693 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,DONCASTER,DN4 5JH
Number: | 09102782 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 RUDDINGTON LANE,NOTTINGHAM,NG11 7BY
Number: | 08188974 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 11181632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI MASTER L.P.
10 BRESSENDEN PLACE,LONDON,SW1E 5DH
Number: | LP011494 |
Status: | ACTIVE |
Category: | Limited Partnership |