Company Information for HERTS MIND NETWORK LIMITED
501 ST. ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD24 7RZ,
|
Company Registration Number
05532977
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
HERTS MIND NETWORK LIMITED | ||
Legal Registered Office | ||
501 ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD24 7RZ Other companies in HP1 | ||
Previous Names | ||
|
Charity Number | 1112487 |
---|---|
Charity Address | 139 LEIGHTON BUZZARD ROAD, HEMEL HEMPSTEAD, HP1 1HN |
Charter | THE PROMOTION OF POSITIVE MENTAL HEALTH AND ASSIST RECOVERY FROM MENTAL OR EMOTIONAL DISTRESS BY MEETING THE NEEDS OF THE INDIVIDUALS, ENABLING THEM TO MAKE INFORMED CHOICES AND TAKE CONTROL OF THEIR LIVES. |
Company Number | 05532977 | |
---|---|---|
Company ID Number | 05532977 | |
Date formed | 2005-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 15:32:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIKA PAULA BROWN |
||
MARK ANDREW CRAIGEN |
||
OMAR DANIELS |
||
FRANCES ROBERTA DESCHAMPSNEUFS |
||
PETER JOHN GOODMAN |
||
SIOBHAN NUNDRAM |
||
DENISE JANE PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN KEVIN PEARCE |
Director | ||
JANET COURT |
Company Secretary | ||
JONATHON LONSDALE |
Director | ||
PAUL DE SYLVA |
Director | ||
SIMON DES FORGES |
Director | ||
JOHN RAYMOND HAGGERSTONE |
Director | ||
HELEN ANNE BELL |
Director | ||
MARK ANDREW CRAIGEN |
Director | ||
JOHN WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERTS BUSINESS MIND LTD | Director | 2013-07-10 | CURRENT | 2009-07-17 | Active - Proposal to Strike off | |
HERTS BUSINESS MIND LTD | Director | 2009-07-17 | CURRENT | 2009-07-17 | Active - Proposal to Strike off | |
ST ALBANS PROPERTY SERVICES LIMITED | Director | 2003-11-21 | CURRENT | 2003-11-04 | Active | |
ST. ALBANS ENTERPRISE AGENCY LIMITED | Director | 1996-11-18 | CURRENT | 1984-02-07 | Active | |
STANTA SERVICES LIMITED | Director | 1996-11-18 | CURRENT | 1987-12-04 | Active | |
HERTS BUSINESS MIND LTD | Director | 2009-10-19 | CURRENT | 2009-07-17 | Active - Proposal to Strike off | |
PLATINUM CORPORATE TRAVEL LIMITED | Director | 2002-09-01 | CURRENT | 2000-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR SIOBHAN NUNDRAM | ||
APPOINTMENT TERMINATED, DIRECTOR ERIKA PAULA LINHARES DE PAULA | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM 139 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 1HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM 139 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 1HN | |
DIRECTOR APPOINTED MISS TRACEY CARTER | ||
DIRECTOR APPOINTED MISS TRACEY CARTER | ||
AP01 | DIRECTOR APPOINTED MISS TRACEY CARTER | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LUKE DONOVAN-KING | |
AP01 | DIRECTOR APPOINTED MISS TALITHA-ROSE CARTER | |
APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CRAIGEN | ||
APPOINTMENT TERMINATED, DIRECTOR OMAR DANIELS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CRAIGEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS HELENA MARKS-DWYER | ||
AP01 | DIRECTOR APPOINTED MRS HELENA MARKS-DWYER | |
DIRECTOR APPOINTED MRS RITU SHARMA | ||
AP01 | DIRECTOR APPOINTED MRS RITU SHARMA | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WILL LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES ROBERTA DESCHAMPSNEUFS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE JANE PARSONS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Erika Paula Brown on 2020-10-15 | |
AP01 | DIRECTOR APPOINTED MR JESS ALEISTER QUINBY LIEVESLEY | |
AA01 | Previous accounting period shortened from 30/09/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Andrew Craigen on 2020-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GOODMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELENA LOKTEVA | |
AP01 | DIRECTOR APPOINTED MS ELENA LOKTEVA | |
AP01 | DIRECTOR APPOINTED MS ELENA LOKTEVA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KEVIN PEARCE | |
AP01 | DIRECTOR APPOINTED MS DENISE JANE PARSONS | |
TM02 | Termination of appointment of Janet Court on 2018-05-22 | |
AD02 | Register inspection address changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
PSC07 | CESSATION OF FRANCES ROBERTA DESCHAMPSNEUFS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON LONSDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DE SYLVA | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GOODMAN | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OMAR DANIELS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HAGGERSTONE | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DES FORGES | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW CRAIGEN | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 10/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHON LONSDALE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 10/08/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEVIN PEARECE / 24/08/2011 | |
AP01 | DIRECTOR APPOINTED DR JOHN RAYMOND HAGGERSTONE | |
AP01 | DIRECTOR APPOINTED MR IAN KEVIN PEARECE | |
AP01 | DIRECTOR APPOINTED MS ERIKA PAULA BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 10/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN NUNDRAM / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DES FORGES / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE SYLVA / 10/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CRAIGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BELL | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 10/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED HELEN BELL | |
363a | ANNUAL RETURN MADE UP TO 10/08/08 | |
288a | DIRECTOR APPOINTED SIMON DES FORGES | |
288a | DIRECTOR APPOINTED SIOBHAN NUNDRAM | |
288a | DIRECTOR APPOINTED PAUL DE SYLVA | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WALKER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 10/08/07 | |
CERTNM | COMPANY NAME CHANGED MIND IN DACORUM LTD CERTIFICATE ISSUED ON 09/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PORTLAND PLACE PLC |
|
|
|
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 HERTS MIND NETWORK LIMITED
HERTS MIND NETWORK LIMITED owns 1 domain names.
hertsbusinessmind.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |