FRESH MINDS THERAPY LTD

25 Ribston Close, Banbury, OX16 1AW, Oxfordshire
StatusACTIVE
Company No.07772808
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Scavuzzo Ramsey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABUTTS BUILDERS LTD

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

D & JSH PROPERTY LTD

RICHMOND HOUSE,DONCASTER,DN4 5JH

Number:09102782
Status:ACTIVE
Category:Private Limited Company

KIESA FINANCIAL SERVICES LTD

161 RUDDINGTON LANE,NOTTINGHAM,NG11 7BY

Number:08188974
Status:ACTIVE
Category:Private Limited Company

NORTHWEST PET SUPPLIES LTD

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:11181632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP011494
Status:ACTIVE
Category:Limited Partnership

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