Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SALVESEN MINDROOM CENTRE
Company Information for

THE SALVESEN MINDROOM CENTRE

GREAT MICHAEL HOUSE SUITE 4/3, 14 LINKS PLACE, EDINBURGH, EH6 7EZ,
Company Registration Number
SC209656
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Salvesen Mindroom Centre
THE SALVESEN MINDROOM CENTRE was founded on 2000-08-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Salvesen Mindroom Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SALVESEN MINDROOM CENTRE
 
Legal Registered Office
GREAT MICHAEL HOUSE SUITE 4/3
14 LINKS PLACE
EDINBURGH
EH6 7EZ
Other companies in EH7
 
Previous Names
MINDROOM18/05/2017
Filing Information
Company Number SC209656
Company ID Number SC209656
Date formed 2000-08-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 10:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SALVESEN MINDROOM CENTRE
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 THE SALVESEN MINDROOM CENTRE

Current Directors
Officer Role Date Appointed
ANTON COLELLA
Director 2017-06-26
HILLEVI KERSTIN ELISABETH SOPHIE DOW
Director 2000-08-02
ROBIN CHARLES DOW
Director 2000-08-02
DAVID FARQUHARSON
Director 2015-09-22
ALASTAIR ERIC HOTSON SALVESEN
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHAVONNE BERRY
Company Secretary 2015-09-22 2017-06-26
SHAVONNE BERRY
Director 2015-09-22 2017-06-26
NEVIL CHARLES LEE
Director 2015-05-06 2017-06-26
ANDREW PAISLEY
Director 2015-09-22 2017-06-26
JOHN NEIL MUNRO FRAME
Director 2012-11-21 2016-12-31
WINIFRED JENNIFER WOOD
Director 2012-12-06 2016-05-19
LORNA BURNET
Company Secretary 2013-04-24 2015-09-30
THOROLD MACKIE
Director 2001-12-17 2015-09-30
IRENE AGNES STEEL
Director 2012-02-01 2015-09-30
FIONA FORBES
Director 2013-06-26 2014-05-26
KAREN CUMMING WATSON HOWLETT
Company Secretary 2001-12-17 2013-04-23
LIA GIANNA FOA
Director 2001-12-17 2012-07-02
MORAG ANDERSON
Director 2001-12-17 2011-04-28
SHIONA MARGARET HAIGH WOOD
Director 2001-12-17 2006-01-20
LESLEY JANE BRIDIE FRASER
Director 2002-09-03 2003-12-04
FRANCES ROSS
Director 2001-12-17 2002-04-04
TM COMPANY SERVICES LIMITED
Nominated Secretary 2000-08-02 2001-12-17
REYNARD NOMINEES LIMITED
Nominated Director 2000-08-02 2000-08-02
TM COMPANY SERVICES LIMITED
Nominated Director 2000-08-02 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILLEVI KERSTIN ELISABETH SOPHIE DOW MINDROOM BUSINESS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
HILLEVI KERSTIN ELISABETH SOPHIE DOW DUNGLASS LIMITED Director 1999-04-05 CURRENT 1997-07-17 Liquidation
ROBIN CHARLES DOW MINDROOM BUSINESS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
ROBIN CHARLES DOW DUNGLASS LIMITED Director 1997-07-17 CURRENT 1997-07-17 Liquidation
ALASTAIR ERIC HOTSON SALVESEN THE DOVECOT FOUNDATION Director 2010-03-22 CURRENT 2010-03-22 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
2024-05-03DIRECTOR APPOINTED MR HARRY PARKER
2023-12-12APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHARSON
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-08DIRECTOR APPOINTED MS KIRSTY LYNAGH
2022-10-05DIRECTOR APPOINTED MS LESLEY MCPHERSON
2022-10-05DIRECTOR APPOINTED MR ADRIAN CAMPBELL ASTLEY-JONES
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY MCGLYNN
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED ALEXANDER PHILIP MANSON
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTON COLELLA
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Norton Park 57 Albion Road Edinburgh EH7 5QY
2018-11-09AP01DIRECTOR APPOINTED MR JOHNNY MCGLYNN
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CH01Director's details changed for Mr David Farquharson on 2017-06-26
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES DOW / 26/06/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HILLEVI KERSTIN ELISABETH SOPHIE DOW / 26/06/2017
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR ANTON COLELLA
2017-07-12AP01DIRECTOR APPOINTED MR ALASTAIR ERIC HOTSON SALVESEN
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL LEE
2017-06-26TM02APPOINTMENT TERMINATED, SECRETARY SHAVONNE BERRY
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAISLEY
2017-06-26TM02APPOINTMENT TERMINATED, SECRETARY SHAVONNE BERRY
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAVONNE BERRY
2017-06-01MEM/ARTSARTICLES OF ASSOCIATION
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-18CERTNMCompany name changed mindroom\certificate issued on 18/05/17
2017-05-18RES15CHANGE OF COMPANY NAME 12/05/20
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRAME
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED WOOD
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MISS SHAVONNE BERRY
2016-07-06RP04TM01SECOND FILING OF TM01 FOR THOROLD MACKIE
2016-07-06ANNOTATIONSecond Filing
2015-12-01AP01DIRECTOR APPOINTED MR ANDREW PAISLEY
2015-12-01AP01DIRECTOR APPOINTED MR NEVIL LEE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE STEEL
2015-12-01AP01DIRECTOR APPOINTED MR DAVID FARQUHARSON
2015-12-01AP03SECRETARY APPOINTED SHAVONNE BERRY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOROLD MACKIE
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY LORNA BURNET
2015-08-09AR0102/08/15 NO MEMBER LIST
2015-06-02AA31/12/14 TOTAL EXEMPTION FULL
2014-08-03AR0102/08/14 NO MEMBER LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FORBES
2014-03-18AA31/12/13 TOTAL EXEMPTION FULL
2013-08-30AA31/12/12 TOTAL EXEMPTION FULL
2013-08-28AR0102/08/13 NO MEMBER LIST
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY KAREN HOWLETT
2013-08-01AP01DIRECTOR APPOINTED FIONA FORBES
2013-08-01AP03SECRETARY APPOINTED LORNA BURNET
2013-02-05AP01DIRECTOR APPOINTED MR JOHN NEIL MUNRO FRAME
2013-02-05AP01DIRECTOR APPOINTED MS WINIFRED JENNIFER WOOD
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0102/08/12 NO MEMBER LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LIA FOA
2012-03-19AP01DIRECTOR APPOINTED MS IRENE AGNES STEEL
2011-08-23AR0102/08/11 NO MEMBER LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MORAG ANDERSON
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2011-05-09AA31/12/10 TOTAL EXEMPTION FULL
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-08-23AR0102/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIA GIANNA FOA / 02/08/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-08-25363aANNUAL RETURN MADE UP TO 02/08/09
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-08-18363aANNUAL RETURN MADE UP TO 02/08/08
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363sANNUAL RETURN MADE UP TO 02/08/07
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sANNUAL RETURN MADE UP TO 02/08/06
2006-01-27288bDIRECTOR RESIGNED
2005-09-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sANNUAL RETURN MADE UP TO 02/08/05
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2004-10-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sANNUAL RETURN MADE UP TO 02/08/04
2003-12-23288bDIRECTOR RESIGNED
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sANNUAL RETURN MADE UP TO 02/08/03
2003-04-16CERTNMCOMPANY NAME CHANGED MINDFIELD CERTIFICATE ISSUED ON 16/04/03
2002-10-17288aNEW DIRECTOR APPOINTED
2002-08-20363sANNUAL RETURN MADE UP TO 02/08/02
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11288bDIRECTOR RESIGNED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sANNUAL RETURN MADE UP TO 02/08/01
2001-02-06CERTNMCOMPANY NAME CHANGED EQ IQ CERTIFICATE ISSUED ON 06/02/01
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288bDIRECTOR RESIGNED
2000-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to THE SALVESEN MINDROOM CENTRE 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 THE SALVESEN MINDROOM CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SALVESEN MINDROOM CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31

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 THE SALVESEN MINDROOM CENTRE

Intangible Assets
Patents
We have not found any records of THE SALVESEN MINDROOM CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE SALVESEN MINDROOM CENTRE
Trademarks
We have not found any records of THE SALVESEN MINDROOM CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SALVESEN MINDROOM CENTRE. 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 (85590 - Other education n.e.c.) as THE SALVESEN MINDROOM CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SALVESEN MINDROOM CENTRE 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 THE SALVESEN MINDROOM CENTRE 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 THE SALVESEN MINDROOM CENTRE 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.