About

Registered Number: 04353657
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: First Floor West Wing, Holgate Park Drive, York, YO26 4GN,

 

Based in York, Moving Minds Psychological Management & Rehabilitation Ltd was founded on 15 January 2002, it has a status of "Active". Moving Minds Psychological Management & Rehabilitation Ltd has 10 directors. We do not know the number of employees at the business.

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.