Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODY AND MIND LIMITED
Company Information for

BODY AND MIND LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
03712276
Private Limited Company
Active

Company Overview

About Body And Mind Ltd
BODY AND MIND LIMITED was founded on 1999-02-11 and has its registered office in Epsom. The organisation's status is listed as "Active". Body And Mind Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BODY AND MIND LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 03712276
Company ID Number 03712276
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 18:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODY AND MIND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BODY AND MIND LIMITED
The following companies were found which have the same name as BODY AND MIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODY AND MIND BOOT CAMP LIMITED RED CEDARS SMITHY LANE BRIERLEY HILL WEST MIDLANDS DY5 4UE Dissolved Company formed on the 2011-04-08
BODY AND MIND HEALTHCARE SOLUTIONS LTD 29 SANDWICK CRESCENT STOKE-ON-TRENT ENGLAND ST1 6SS Dissolved Company formed on the 2012-04-30
BODY AND MIND NORWAY LIMITED VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH Dissolved Company formed on the 2009-06-01
BODY AND MIND STUDIO INTERNATIONAL LTD 16-18 LANGTON PLACE BURY ST. EDMUNDS SUFFOLK IP33 1NE Active Company formed on the 2008-11-25
BODY AND MIND CONDITIONING LTD FLAT 502 DIPROSE COURT 8 BOW COMMON LANE LONDON E3 4AX Active - Proposal to Strike off Company formed on the 2014-05-23
BODY AND MIND CENTER LIMITED LANDMARK WATERFRONT WEST 213 BRIERLEY HILL WEST MEADLANDS DY5 1LZ Active - Proposal to Strike off Company formed on the 2013-10-01
BODY AND MIND CHANGES, LLC 125 STATION AVENUE Richmond STATEN ISLAND NY 10309 Active Company formed on the 2011-03-08
BODY AND MIND INNOVATIONS, INC. 1 ALEXANDER ST APT #1207C Westchester YONKERS NY 10701 Active Company formed on the 2012-01-18
BODY AND MIND RETREATS LIMITED 3 THE GROVE SALE CHESHIRE ENGLAND M33 3WD Dissolved Company formed on the 2015-06-11
BODY AND MIND STUDIO LIMITED 16-18 LANGTON PLACE BURY ST. EDMUNDS SUFFOLK IP33 1NE Active Company formed on the 2015-12-21
BODY AND MIND MASSAGE THERAPY LTD HOLLY TREES BLENHEIM DRIVE NEYLAND MILFORD HAVEN UNITED KINGDOM SA73 1PL Dissolved Company formed on the 2016-04-15
BODY AND MIND PRODUCTIONS, INC. 9429 CEDAR HEIGHTS LAS VEGAS NV 89134 Dissolved Company formed on the 2005-03-01
BODY AND MIND PRODUCTION AND MARKETING, INC 820 BOW CREEK LANE LAS VEGAS NV 89134 Dissolved Company formed on the 2005-07-19
Body and Mind Spa, LLC 581 Gerken Road Grand Junction CO 81504 Delinquent Company formed on the 2015-08-17
BODY AND MIND HEALTHCARE PRIVATE LIMITED A20 3RD FLOOR GEETANJALI ENCLAVE NEW DELHI Delhi 110017 ACTIVE Company formed on the 2002-08-08
BODY AND MIND WELLNESS PTY LTD Strike-off action in progress Company formed on the 2016-02-03
BODY AND MIND SHIFT CIC TREDAWEL ITHON ROAD LLANDRINDOD WELLS POWYS LD1 6AS Dissolved Company formed on the 2016-10-14
BODY AND MIND SPA SIN MING LANE Singapore 573968 Dissolved Company formed on the 2008-09-13
BODY AND MIND; PILATES AND FITNESS EWE BOON ROAD Singapore 259344 Dissolved Company formed on the 2008-09-13
Body And Mind Foundation 1473 Longmeadow Dr Gilroy CA 95020 SOS/FTB Suspended Company formed on the 2005-01-24

Company Officers of BODY AND MIND LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
TOBY NEWMAN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREG HYATT
Director 2014-04-07 2017-10-31
LUKE TALBUTT
Company Secretary 2010-11-05 2017-02-28
LUKE TALBUTT
Director 2015-12-08 2017-02-28
MARCUS JOHN POWELL
Director 2010-11-05 2015-12-08
KEVAN PETER DOYLE
Director 2010-11-05 2014-04-07
STEPHEN MATHERS
Company Secretary 2004-04-01 2010-11-05
DAVID TONY BRAME
Director 2004-04-01 2010-11-05
STEPHEN MATHERS
Director 2004-04-01 2010-11-05
KEITH OSBORNE
Director 1999-02-16 2010-11-05
KEITH OSBORNE
Company Secretary 1999-02-16 2004-04-01
SAMUEL RICHARD PASCOE
Director 2001-03-14 2004-04-01
BRYN DAVID THOMPSON
Director 1999-02-16 2003-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-02-11 1999-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-02-11 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
TOBY NEWMAN NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-02-28 CURRENT 2016-02-01 Active
TOBY NEWMAN VALE HEALTH PARTNERS LIMITED Director 2017-02-28 CURRENT 2006-12-08 Active
TOBY NEWMAN VALE HEALTHCARE LIMITED Director 2017-02-28 CURRENT 2001-06-19 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-02-28 CURRENT 2003-08-08 Active
TOBY NEWMAN THE FOOD CALCULATOR LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
TOBY NEWMAN CHICHESTER (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1991-01-29 Active
TOBY NEWMAN CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-02-28 CURRENT 1990-09-25 Active
TOBY NEWMAN INDEPENDENT SURGERY CENTRES LIMITED Director 2017-02-28 CURRENT 1994-12-22 Active
TOBY NEWMAN ISC ESTATES LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN ARK LEISURE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1999-03-18 Active
TOBY NEWMAN BLADERUNNER LIMITED Director 2017-02-28 CURRENT 2000-07-18 Active
TOBY NEWMAN NUFFIELD NURSING HOMES TRUST Director 2017-02-28 CURRENT 2003-01-16 Active
TOBY NEWMAN NUFFIELD COSMETIC SURGERY LIMITED Director 2017-02-28 CURRENT 1988-12-12 Active
TOBY NEWMAN NUFFIELD HEALTH CARE LIMITED Director 2017-02-28 CURRENT 1976-09-30 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH LTD Director 2017-02-28 CURRENT 1981-06-17 Active
TOBY NEWMAN ISC PROJECTS LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN SHERBURNE (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1996-12-30 Active
TOBY NEWMAN ISC LEASING (IPSWICH) LIMITED Director 2017-02-28 CURRENT 1996-12-24 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-02-28 CURRENT 2005-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN POWELL
2015-12-09AP01DIRECTOR APPOINTED MR LUKE TALBUTT
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR GREG HYATT
2014-04-07CH01Director's details changed for Marcus John Powell on 2014-04-07
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-04-07CH03SECRETARY'S DETAILS CHNAGED FOR LUKE TALBUTT on 2014-04-07
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0131/03/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AR0131/03/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM EXETER HOUSE 1 AMOR WAY DUNHAMS LANE LETCHWORTH HERTFORDSHIRE SG6 1UG
2011-01-04AP03SECRETARY APPOINTED LUKE TALBUTT
2011-01-04AP01DIRECTOR APPOINTED MARCUS JOHN POWELL
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHERS
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAME
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OSBORNE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14AR0131/03/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-06363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-26363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bSECRETARY RESIGNED
2004-02-12363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-09-09RES04NC INC ALREADY ADJUSTED 19/07/02
2002-09-09123£ NC 100/300 19/07/02
2002-09-0988(2)RAD 19/07/02--------- £ SI 200@1=200 £ IC 100/300
2002-08-19288cDIRECTOR'S PARTICULARS CHANGED
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BODY AND MIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BODY AND MIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODY AND MIND LIMITED

Intangible Assets
Patents
We have not found any records of BODY AND MIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODY AND MIND LIMITED
Trademarks
We have not found any records of BODY AND MIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODY AND MIND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BODY AND MIND LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BODY AND MIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODY AND MIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODY AND MIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.