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.
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 |