About

Registered Number: 04585677
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Exchange Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

 

Sound Mind & Body Ltd was established in 2002, it's status at Companies House is "Active". The companies directors are listed as Cooper, Jacob John, Cooper, Jacob John, Bowser, Barbara Elliott, Cooper, Claudia Agnes, Cooper, Claudia Agnes, Bowser, James Dominic, Bowser, Peter, Cooper, Claudia. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jacob John 21 June 2011 - 1
BOWSER, James Dominic 01 March 2010 21 June 2011 1
BOWSER, Peter 08 November 2002 01 March 2010 1
COOPER, Claudia 01 April 2012 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jacob John 21 June 2011 - 1
BOWSER, Barbara Elliott 08 November 2002 01 March 2010 1
COOPER, Claudia Agnes 16 April 2012 10 December 2012 1
COOPER, Claudia Agnes 01 March 2010 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 December 2013
RP04 - N/A 09 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP03 - Appointment of secretary 10 December 2012
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP03 - Appointment of secretary 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 11 November 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP03 - Appointment of secretary 05 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 20 December 2009
AD01 - Change of registered office address 20 December 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 02 October 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 16 February 2006
363s - Annual Return 20 December 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.