Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Company Information for

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED

FIRST FLOOR WEST WING, HOLGATE PARK DRIVE, YORK, YO26 4GN,
Company Registration Number
04353657
Private Limited Company
Active

Company Overview

About Moving Minds Psychological Management And Rehabilitation Ltd
MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED was founded on 2002-01-15 and has its registered office in York. The organisation's status is listed as "Active". Moving Minds Psychological Management And Rehabilitation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
 
Legal Registered Office
FIRST FLOOR WEST WING
HOLGATE PARK DRIVE
YORK
YO26 4GN
Other companies in W14
 
Filing Information
Company Number 04353657
Company ID Number 04353657
Date formed 2002-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILSON CARSWELL
Company Secretary 2004-12-01
JOHN WILSON CARSWELL
Director 2002-04-15
ELIZABETH MAGDALENA HOLMSHAW
Director 2002-01-18
MARK WILLIAM HOLMSHAW
Director 2017-08-14
DAVID SWANEPOEL
Director 2009-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IAIN MILLER
Director 2013-01-30 2014-02-03
MICHEL RENE RUGGABER
Director 2009-08-03 2012-08-14
PHILLIPPA DENISE SMITH
Director 2009-07-13 2009-08-05
RAJ GOPALKRISHNA DORAI
Director 2007-03-22 2007-07-17
DAVID CHARLES BLORE
Director 2004-09-12 2006-08-01
JANET FRANCES BUNCE
Director 2003-05-01 2006-08-01
DAVID DEERICK SWANEPOEL
Company Secretary 2002-10-18 2004-12-01
DAVID DEERICK SWANEPOEL
Director 2002-01-18 2004-12-01
ROBERT LEWER
Director 2002-10-18 2004-03-31
RICHARD PAUL MITCHELL
Director 2002-06-22 2003-12-31
JOHN WILSON CARSWELL
Company Secretary 2002-04-15 2002-10-18
ANTHONY MARTIN
Company Secretary 2002-01-18 2002-04-10
ANTHONY MARTIN
Director 2002-01-18 2002-04-10
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-01-15 2002-01-15
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-01-15 2002-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON CARSWELL KAMPALAHIGH LIMITED Company Secretary 2005-08-24 CURRENT 2005-08-24 Liquidation
JOHN WILSON CARSWELL KAMPALAHIGH LIMITED Director 2005-08-24 CURRENT 2005-08-24 Liquidation
ELIZABETH MAGDALENA HOLMSHAW ONEBRIGHT TRAINING LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active
ELIZABETH MAGDALENA HOLMSHAW EMDR WORKSHOPS LIMITED Director 2002-04-17 CURRENT 2002-04-16 Dissolved 2013-09-03
MARK WILLIAM HOLMSHAW KAMPALAHIGH LIMITED Director 2005-08-24 CURRENT 2005-08-24 Liquidation
DAVID SWANEPOEL FTEEBEE LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2016-05-31
DAVID SWANEPOEL PEPERONCINI LTD Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27DIRECTOR APPOINTED MR COLIN TAVERNER
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ANTONY BROWN
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DEVLIN
2023-05-26CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MR PAUL JOHN DEVLIN
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP HAYWOOD
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WEBB
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-17PSC05Change of details for Cbtc Bidco Limited as a person with significant control on 2022-05-17
2022-03-24AP01DIRECTOR APPOINTED MR DONALD STUART FOWLER
2022-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043536570005
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043536570004
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-06-15RP04CS01
2021-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043536570004
2020-06-03SH0102/08/19 STATEMENT OF CAPITAL GBP 101000
2020-05-19CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 15/06/21
2020-05-19SH0102/08/19 STATEMENT OF CAPITAL GBP 3
2020-05-18PSC05Change of details for Cbtc Bidco Limited as a person with significant control on 2020-04-01
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAGDALENA HOLMSHAW
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Lex House 2nd Floor 17 Connaught Place London W2 2ES England
2019-10-23PSC07CESSATION OF ELIZABETH MAGDALENA HOLMSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23PSC02Notification of Cbtc Bidco Limited as a person with significant control on 2019-08-02
2019-08-29AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-08-15AP01DIRECTOR APPOINTED MR DEAN WEBB
2019-08-14AP01DIRECTOR APPOINTED MR SIMON PHILIP HAYWOOD
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Unit 8, Exhibition House Addison Bridge Place London W14 8XP England
2019-08-12TM02Termination of appointment of John Wilson Carswell on 2019-08-02
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM HOLMSHAW
2019-08-12AP01DIRECTOR APPOINTED MR ANTONY BROWN
2019-08-12AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM HOLMSHAW
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWANEPOEL
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-02CH01Director's details changed for Mr David Swanepoel on 2018-10-20
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SHEPHERDS BUILDING EAST RICHMOND WAY LONDON W14 0DQ ENGLAND
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM UNIT 8, EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SHEPHERDS BUILDING EAST RICHMOND WAY LONDON W14 0DQ ENGLAND
2017-08-21AP01DIRECTOR APPOINTED MR MARK WILLIAM HOLMSHAW
2017-02-10CH01Director's details changed for Dr John Wilson Carswell on 2016-04-01
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 101000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 101000
2016-02-09AR0119/01/16 ANNUAL RETURN FULL LIST
2015-04-29AAMDAmended account small company full exemption
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 101000
2015-02-23AR0119/01/15 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for David Swanepoel on 2014-02-01
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 101000
2014-01-20AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-15ANNOTATIONReplacement
2013-10-15AR0118/02/13 NO CHANGES AMEND
2013-10-15AR0106/02/12 FULL LIST AMEND
2013-10-15AR0128/01/11 FULL LIST AMEND
2013-10-15AR0128/01/10 FULL LIST AMEND
2013-10-15ANNOTATIONReplaced
2013-10-10AR0115/01/09 FULL LIST AMEND
2013-10-10AR0115/01/08 NO CHANGES AMEND
2013-10-10AR0115/01/07 FULL LIST AMEND
2013-10-10AR0115/01/06 FULL LIST AMEND
2013-10-10SH0101/11/06 STATEMENT OF CAPITAL GBP 101000.0
2013-10-10AR0115/01/05 NO CHANGES AMEND
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-18AP01DIRECTOR APPOINTED JAMES IAIN MILLER
2013-03-07AR0118/02/13 NO CHANGES
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM, FLOOR 4 SUITE 4, BRIDGEWATER, ROAD, WEMBLEY MIDDLESEX, LONDON, HA0 1EH
2012-10-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RUGGABER
2012-02-10AR0106/02/12 FULL LIST
2012-02-03SH0131/12/11 STATEMENT OF CAPITAL GBP 101000.0
2011-10-10AA30/06/11 TOTAL EXEMPTION FULL
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AR0128/01/11 NO CHANGES
2011-02-02AA30/06/10 TOTAL EXEMPTION FULL
2010-02-17SH02CONSOLIDATION 29/09/09
2010-02-03AR0128/01/10 NO CHANGES
2009-10-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10288aDIRECTOR APPOINTED MICHEL RENE RUGGABER
2009-08-10288aDIRECTOR APPOINTED DAVID DEERICK SWANEPOEL
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR PHILLIPPA SMITH
2009-07-17288aDIRECTOR APPOINTED PHILLIPPA DENISE SMITH
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: FLOOR 4 SUITE 8, BRIDGEWATER ROAD, WEMBLEY MIDDLESEX, LONDON HAO 1EH
2007-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-12363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2007-04-30RES04£ NC 1000/50000 23/03/
2007-04-30123NC INC ALREADY ADJUSTED 23/03/06
2007-04-3088(2)RAD 01/11/06--------- £ SI 250@.5=125 £ IC 33500/33625
2007-04-3088(2)RAD 21/05/06--------- £ SI 65000@.5=32500 £ IC 1000/33500
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-0488(2)RAD 24/04/05-24/04/05 £ SI 14600@.01
2007-04-0488(2)RAD 24/08/05--------- £ SI 5000@.01
2007-04-03122S-DIV 04/02/05
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-04-1188(2)RAD 04/02/05-30/06/05 £ SI 99500@.01=995 £ IC 1/996
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: SUITE 8 4TH FLOOR, ALPERTON HOUSE BRIDGEWATER ROAD, WEMBLEY, MIDDLESEX HA0 1EH
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 106 FORDHOOK AVENUE, LONDON, W5 3LR
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-23122S-DIV 04/02/05
2005-01-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-06-18288bDIRECTOR RESIGNED
2004-04-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-01 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2005-09-17 Outstanding PROUDREED LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED

Intangible Assets
Patents
We have not found any records of MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Trademarks
We have not found any records of MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.