About

Registered Number: 05532977
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 139 Leighton Buzzard Road, Hemel Hempstead, Hertfordshire, HP1 1HN

 

Having been setup in 2005, Herts Mind Network Ltd have registered office in Hertfordshire, it's status is listed as "Active". The organisation has 17 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Erika Paula 08 April 2011 - 1
CRAIGEN, Mark Andrew 04 June 2013 - 1
DANIELS, Omar 10 July 2013 - 1
DESCHAMPSNEUFS, Frances Roberta 10 August 2005 - 1
LIEVESLEY, Jess Aleister Quinby 11 September 2020 - 1
NUNDRAM, Siobhan 16 May 2008 - 1
PARSONS, Denise Jane 10 April 2018 - 1
BELL, Helen Anne 16 May 2008 02 August 2010 1
CRAIGEN, Mark Andrew 06 April 2006 02 August 2010 1
DE SYLVA, Paul 16 May 2008 13 December 2016 1
DES FORGES, Simon 16 May 2008 26 June 2014 1
GOODMAN, Peter John 16 June 2015 09 June 2020 1
HAGGERSTONE, John Raymond, Dr 08 April 2011 04 June 2013 1
LONSDALE, Jonathon 27 April 2012 18 July 2017 1
PEARCE, Ian Kevin 08 April 2011 07 June 2018 1
WALKER, John 06 April 2006 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
COURT, Janet 10 August 2005 22 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA01 - Change of accounting reference date 17 September 2020
CS01 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 September 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 20 August 2018
PSC08 - N/A 26 July 2018
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
PSC07 - N/A 20 February 2018
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 31 August 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 25 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 20 February 2008
MEM/ARTS - N/A 15 August 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
CERTNM - Change of name certificate 09 August 2007
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363s - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 15 June 2006
RESOLUTIONS - N/A 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
MEM/ARTS - N/A 11 May 2006
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.