Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTS MIND NETWORK LIMITED
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 Overview

About Herts Mind Network Ltd
HERTS MIND NETWORK LIMITED was founded on 2005-08-10 and has its registered office in Watford. The organisation's status is listed as "Active". Herts Mind Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERTS MIND NETWORK LIMITED
 
Legal Registered Office
501 ST. ALBANS ROAD
WATFORD
HERTFORDSHIRE
WD24 7RZ
Other companies in HP1
 
Previous Names
MIND IN DACORUM LTD09/08/2007
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
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 HERTS MIND NETWORK LIMITED

Current Directors
Officer Role Date Appointed
ERIKA PAULA BROWN
Director 2011-04-08
MARK ANDREW CRAIGEN
Director 2013-06-04
OMAR DANIELS
Director 2013-07-10
FRANCES ROBERTA DESCHAMPSNEUFS
Director 2005-08-10
PETER JOHN GOODMAN
Director 2015-06-16
SIOBHAN NUNDRAM
Director 2008-05-16
DENISE JANE PARSONS
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KEVIN PEARCE
Director 2011-04-08 2018-06-07
JANET COURT
Company Secretary 2005-08-10 2018-05-22
JONATHON LONSDALE
Director 2012-04-27 2017-07-18
PAUL DE SYLVA
Director 2008-05-16 2016-12-13
SIMON DES FORGES
Director 2008-05-16 2014-06-26
JOHN RAYMOND HAGGERSTONE
Director 2011-04-08 2013-06-04
HELEN ANNE BELL
Director 2008-05-16 2010-08-02
MARK ANDREW CRAIGEN
Director 2006-04-06 2010-08-02
JOHN WALKER
Director 2006-04-06 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMAR DANIELS HERTS BUSINESS MIND LTD Director 2013-07-10 CURRENT 2009-07-17 Active - Proposal to Strike off
FRANCES ROBERTA DESCHAMPSNEUFS HERTS BUSINESS MIND LTD Director 2009-07-17 CURRENT 2009-07-17 Active - Proposal to Strike off
PETER JOHN GOODMAN ST ALBANS PROPERTY SERVICES LIMITED Director 2003-11-21 CURRENT 2003-11-04 Active
PETER JOHN GOODMAN ST. ALBANS ENTERPRISE AGENCY LIMITED Director 1996-11-18 CURRENT 1984-02-07 Active
PETER JOHN GOODMAN STANTA SERVICES LIMITED Director 1996-11-18 CURRENT 1987-12-04 Active
SIOBHAN NUNDRAM HERTS BUSINESS MIND LTD Director 2009-10-19 CURRENT 2009-07-17 Active - Proposal to Strike off
DENISE JANE PARSONS PLATINUM CORPORATE TRAVEL LIMITED Director 2002-09-01 CURRENT 2000-04-28 Active

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
2023-10-09Memorandum articles filed
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIOBHAN NUNDRAM
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ERIKA PAULA LINHARES DE PAULA
2023-08-11CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 139 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 1HN
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 139 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 1HN
2022-11-13DIRECTOR APPOINTED MISS TRACEY CARTER
2022-11-13DIRECTOR APPOINTED MISS TRACEY CARTER
2022-11-13AP01DIRECTOR APPOINTED MISS TRACEY CARTER
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AP01DIRECTOR APPOINTED MR LUKE DONOVAN-KING
2022-11-01AP01DIRECTOR APPOINTED MISS TALITHA-ROSE CARTER
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CRAIGEN
2022-09-13APPOINTMENT TERMINATED, DIRECTOR OMAR DANIELS
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CRAIGEN
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MRS HELENA MARKS-DWYER
2021-12-22AP01DIRECTOR APPOINTED MRS HELENA MARKS-DWYER
2021-12-17DIRECTOR APPOINTED MRS RITU SHARMA
2021-12-17AP01DIRECTOR APPOINTED MRS RITU SHARMA
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AP01DIRECTOR APPOINTED MR WILL LEWIS
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ROBERTA DESCHAMPSNEUFS
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JANE PARSONS
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CH01Director's details changed for Ms Erika Paula Brown on 2020-10-15
2020-10-01AP01DIRECTOR APPOINTED MR JESS ALEISTER QUINBY LIEVESLEY
2020-09-17AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-21CH01Director's details changed for Mr Mark Andrew Craigen on 2020-07-06
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GOODMAN
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MS ELENA LOKTEVA
2019-06-05AP01DIRECTOR APPOINTED MS ELENA LOKTEVA
2019-06-05AP01DIRECTOR APPOINTED MS ELENA LOKTEVA
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-26PSC08Notification of a person with significant control statement
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEVIN PEARCE
2018-06-13AP01DIRECTOR APPOINTED MS DENISE JANE PARSONS
2018-05-29TM02Termination of appointment of Janet Court on 2018-05-22
2018-03-13AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
2018-02-20PSC07CESSATION OF FRANCES ROBERTA DESCHAMPSNEUFS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON LONSDALE
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DE SYLVA
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR PETER JOHN GOODMAN
2016-01-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR OMAR DANIELS
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HAGGERSTONE
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DES FORGES
2014-06-11AP01DIRECTOR APPOINTED MR MARK ANDREW CRAIGEN
2013-08-27AR0110/08/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2012-09-27AR0110/08/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED MR JONATHON LONSDALE
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-24AR0110/08/11 NO MEMBER LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEVIN PEARECE / 24/08/2011
2011-05-12AP01DIRECTOR APPOINTED DR JOHN RAYMOND HAGGERSTONE
2011-05-12AP01DIRECTOR APPOINTED MR IAN KEVIN PEARECE
2011-05-12AP01DIRECTOR APPOINTED MS ERIKA PAULA BROWN
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-23AR0110/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN NUNDRAM / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DES FORGES / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE SYLVA / 10/08/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BELL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRAIGEN
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BELL
2010-03-02AA30/09/09 TOTAL EXEMPTION FULL
2009-08-19363aANNUAL RETURN MADE UP TO 10/08/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-08288aDIRECTOR APPOINTED HELEN BELL
2008-08-11363aANNUAL RETURN MADE UP TO 10/08/08
2008-07-14288aDIRECTOR APPOINTED SIMON DES FORGES
2008-06-12288aDIRECTOR APPOINTED SIOBHAN NUNDRAM
2008-06-12288aDIRECTOR APPOINTED PAUL DE SYLVA
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aANNUAL RETURN MADE UP TO 10/08/07
2007-08-09CERTNMCOMPANY NAME CHANGED MIND IN DACORUM LTD CERTIFICATE ISSUED ON 09/08/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24363sANNUAL RETURN MADE UP TO 10/08/06
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERTS MIND NETWORK 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 HERTS MIND NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-06 Outstanding PORTLAND PLACE PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 HERTS MIND NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of HERTS MIND NETWORK LIMITED registering or being granted any patents
Domain Names

HERTS MIND NETWORK LIMITED owns 1 domain names.

hertsbusinessmind.co.uk  

Trademarks
We have not found any records of HERTS MIND NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HERTS MIND NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-10-31 GBP £10,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where HERTS MIND NETWORK 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 HERTS MIND NETWORK 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 HERTS MIND NETWORK 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.
    Other companies at postcode WD24 7RZ