About

Registered Number: 05393807
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2a Devonshire Road, Bexleyheath, DA6 8DS,

 

Mind in Bexley Ltd was founded on 16 March 2005 and has its registered office in Bexleyheath. There are 28 directors listed as Guerrini, Irene, Dr, Mahama, Nana, Palmer, David, Rashid, Abutaleb Muhammed Fazlur, Dr, Westcombe, Shaheen Choudhury, Aman, Sofia, Austin, Rachel Michele, Bakshi, Balbir Singh, Banks, Susan Joanne, Behan, Linsey Jane, Browning, Sally, Dr, Chenga, Charity Sarah, Doyle, Lesley, Emanuel, Bayo, Fletcher, Michael Henry, Frame, Susan Elizabeth, French, Ronald Horace, Gonhi, Fungai, Greenshields, Alan, Higgott, Vanessa Maria, Mann, Virginia Frances, Milne, James Ross, Robinson, Martin, Sansom, Darren Thomas, Sansom, Jackie, Scher, Joan, Scher, Joan, Taylor, Isobel Martina for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERRINI, Irene, Dr 25 July 2013 - 1
MAHAMA, Nana 01 January 2018 - 1
PALMER, David 02 January 2008 - 1
RASHID, Abutaleb Muhammed Fazlur, Dr 15 May 2008 - 1
WESTCOMBE, Shaheen Choudhury 08 October 2010 - 1
AMAN, Sofia 15 August 2009 07 December 2012 1
AUSTIN, Rachel Michele 26 September 2005 28 November 2008 1
BAKSHI, Balbir Singh 01 April 2006 07 December 2012 1
BANKS, Susan Joanne 17 May 2005 31 December 2007 1
BEHAN, Linsey Jane 16 March 2005 18 September 2006 1
BROWNING, Sally, Dr 01 May 2009 30 September 2019 1
CHENGA, Charity Sarah 01 December 2009 07 December 2012 1
DOYLE, Lesley 17 May 2005 01 January 2007 1
EMANUEL, Bayo 16 March 2005 07 December 2012 1
FLETCHER, Michael Henry 17 May 2005 24 November 2007 1
FRAME, Susan Elizabeth 08 October 2010 30 September 2019 1
FRENCH, Ronald Horace 17 May 2005 01 December 2017 1
GONHI, Fungai 07 February 2013 12 February 2018 1
GREENSHIELDS, Alan 17 May 2005 11 December 2009 1
HIGGOTT, Vanessa Maria 07 December 2012 01 July 2014 1
MANN, Virginia Frances 01 April 2005 01 June 2011 1
MILNE, James Ross 16 March 2005 26 September 2007 1
ROBINSON, Martin 16 January 2008 24 September 2018 1
SANSOM, Darren Thomas 26 September 2005 01 April 2008 1
SANSOM, Jackie 17 May 2005 28 November 2008 1
SCHER, Joan 20 May 2014 01 March 2018 1
SCHER, Joan 08 June 2008 07 December 2012 1
TAYLOR, Isobel Martina 07 February 2013 01 October 2015 1

Filing History

Document Type Date
MA - Memorandum and Articles 28 August 2020
PSC07 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
AP01 - Appointment of director 10 June 2020
CH01 - Change of particulars for director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
PSC07 - N/A 09 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 21 April 2020
PSC07 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 March 2019
PSC07 - N/A 28 January 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 15 November 2018
AD01 - Change of registered office address 15 November 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 16 June 2017
CC04 - Statement of companies objects 16 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 10 January 2011
TM02 - Termination of appointment of secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AD01 - Change of registered office address 31 March 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.