About

Registered Number: 04353657
Date of Incorporation: 15/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor West Wing, Holgate Park Drive, York, YO26 4GN,

 

Established in 2002, Moving Minds Psychological Management & Rehabilitation Ltd are based in York, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Simon Philip 02 August 2019 - 1
BUNCE, Janet Frances 01 May 2003 01 August 2006 1
DORAI, Raj Gopalkrishna 22 March 2007 17 July 2007 1
HOLMSHAW, Elizabeth Magdalena, Dr 18 January 2002 28 February 2020 1
LEWER, Robert 18 October 2002 31 March 2004 1
MARTIN, Anthony 18 January 2002 10 April 2002 1
RUGGABER, Michel Rene 03 August 2009 14 August 2012 1
SMITH, Phillippa Denise 13 July 2009 05 August 2009 1
SWANEPOEL, David 14 June 2009 26 June 2019 1
SWANEPOEL, David Deerick 18 January 2002 01 December 2004 1

Filing History

Document Type Date
MR01 - N/A 27 June 2020
SH01 - Return of Allotment of shares 03 June 2020
CS01 - N/A 19 May 2020
SH01 - Return of Allotment of shares 19 May 2020
PSC05 - N/A 18 May 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 02 March 2020
AD01 - Change of registered office address 25 November 2019
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC02 - N/A 23 October 2019
AA01 - Change of accounting reference date 29 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 14 August 2019
AD01 - Change of registered office address 14 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
AA01 - Change of accounting reference date 12 August 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 04 April 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 21 August 2017
AD01 - Change of registered office address 21 August 2017
AD01 - Change of registered office address 21 August 2017
AP01 - Appointment of director 21 August 2017
CH01 - Change of particulars for director 10 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
AAMD - Amended Accounts 29 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 10 October 2013
SH01 - Return of Allotment of shares 10 October 2013
AR01 - Annual Return 10 October 2013
MR04 - N/A 06 June 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 23 October 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 10 February 2012
SH01 - Return of Allotment of shares 03 February 2012
AA - Annual Accounts 10 October 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 02 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
363s - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
RESOLUTIONS - N/A 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
123 - Notice of increase in nominal capital 30 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 03 November 2005
287 - Change in situation or address of Registered Office 18 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 04 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 16 January 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 04 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

Deed of charge over credit balances 20 April 2011 Fully Satisfied

N/A

Debenture 29 October 2006 Fully Satisfied

N/A

Rent deposit deed 12 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.