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.
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 |
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 |
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 |