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

HAVERING MIND

HARMILE HOUSE, 54 ST MARY'S LANE, UPMINSTER, ESSEX, RM14 2QP,
Company Registration Number
04184862
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Havering Mind
HAVERING MIND was founded on 2001-03-22 and has its registered office in Upminster. The organisation's status is listed as "Active". Havering Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAVERING MIND
 
Legal Registered Office
HARMILE HOUSE
54 ST MARY'S LANE
UPMINSTER
ESSEX
RM14 2QP
Other companies in RM14
 
Charity Registration
Charity Number 1108470
Charity Address 40 ABBEY ROAD, BILLERICAY, CM12 9NF
Charter HAVERING MIND PROVIDES SUPPORT AND INFORMATION TO PEOPLE WITH EXPERIENCE OF MENTAL DISTRESS AND CARERS. IT AIMS TO SUPPORT INDIVIDUALS RECOVERY AND PROMOTE SOCIAL INCLUSION. ACTIVITIES INCLUDE: DAY SERVICES, BEFRIENDING PROJECT, REFFERAL ENABLEMENT AND PATHWAY SERVICE, DOVES OVER 65 PROJECT,CARERS PROJECT, CHILD AND ADOLESCENT MENTORING SCHEME.
Filing Information
Company Number 04184862
Company ID Number 04184862
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVERING MIND
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 HAVERING MIND
The following companies were found which have the same name as HAVERING MIND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAVERING & SOUTH PROJECTS LTD 33A CHELMSFORD ROAD SHENFIELD BRENTWOOD ESSEX CM15 8RB Active - Proposal to Strike off Company formed on the 2016-09-07
HAVERING ACCIDENT HELPLINE LIMITED 8-10 EASTERN ROAD ROMFORD ESSEX RM1 3PJ Active - Proposal to Strike off Company formed on the 2005-12-15
HAVERING AGGREGATES LIMITED ROBERT BRETT HOUSE ASHFORD ROAD CANTERBURY KENT CT4 7PP Active Company formed on the 1997-09-02
HAVERING ART & CRAFT LIMITED WOODVIEW HOOK END LANE HOOK END BRENTWWOD ESSEX CM15 0HD Active - Proposal to Strike off Company formed on the 1975-11-21
HAVERING ASIAN SOCIAL AND WELFARE ASSOCIATION GREENFIELDS KILMARTIN WAY HORNCHURCH ESSEX RM12 5NB Active Company formed on the 2002-03-14
HAVERING ASSOCIATION FOR PEOPLE WITH DISABILITIES WHITTAKER HALL 1A WOODHALL CRESCENT HORNCHURCH ESSEX RM11 3NN Active Company formed on the 2001-04-24
HAVERING ASSOCIATION OF VOLUNTARY AND COMMUNITY ORGANISATIONS ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ Dissolved Company formed on the 2001-05-30
HAVERING APARTMENTS LIMITED Tower House La Route es Nouaux St Helier Jersey JE2 4ZJ Dissolved Company formed on the 1977-05-27
HAVERING AUTOMOTIVE COMPANY PRINSEP STREET Singapore 0718 Dissolved Company formed on the 2008-09-09
HAVERING AND WATES REGENERATION LLP WATES HOUSE STATION APPROACH LEATHERHEAD KT22 7SW Active Company formed on the 2018-04-19
HAVERING ATTE BOWER LTD Suite 1a The Bakers Boot Factory, Cleveland Road THE BAKERS BOOT FACTORY, CLEVELAND ROAD Wolverhampton WV2 1BH Active - Proposal to Strike off Company formed on the 2021-09-09
HAVERING ADVICE LIMITED 201A VICTORIA STREET LONDON SW1E 5NE Active Company formed on the 2022-03-23
HAVERING BEAUTY ACADEMY LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2009-12-10
HAVERING BUILDING & LANDSCAPES LIMITED THE MEADOWS DUNNINGS LANE BULPHAN ESSEX RM14 3RJ Active Company formed on the 2003-01-21
HAVERING BUILDING SPECIALISTS LIMITED 46/48,BRENTWOOD ROAD ROMFORD ESSEX RM1 2ET Active Company formed on the 1968-09-18
HAVERING BUSINESS EDUCATION PARTNERSHIP LIMITED 62-64 WESTERN ROAD, 62-64 WESTERN ROAD ROMFORD ROMFORD ESSEX RM1 3LP Active Company formed on the 1992-11-30
HAVERING BUILDING SUPPLIES LIMITED UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Liquidation Company formed on the 2015-03-11
HAVERING BOWER PTY LTD Active Company formed on the 1998-04-21
HAVERING BEAUTY CLINIC LIMITED 19 COLLIER ROW ROAD ROMFORD RM5 3NR Active Company formed on the 2021-05-24
HAVERING CARE HOMES LTD 3 LATHAM PLACE UPMINSTER ESSEX RM14 1DU Active Company formed on the 1998-12-23

Company Officers of HAVERING MIND

Current Directors
Officer Role Date Appointed
ROBERT EDWARD ANTELL
Company Secretary 2010-11-29
ROBERT EDWARD ANTELL
Director 2010-11-29
SHELDON ATTRIDGE
Director 2015-09-16
ROBERT BARKER
Director 2006-09-13
PRONOY BOSE
Director 2015-09-16
CHRISTINE ELIZABETH GILLBANKS
Director 2008-09-30
LISA ALICE HALLETT
Director 2014-05-15
DONAL HAYES
Director 2008-09-30
EITHNE ANNE HERLIHY
Director 2008-09-30
CHRISTINA MARY MACNEIL
Director 2018-02-27
STEPHEN MCCANN
Director 2014-04-15
EILEEN BERYL WILSON
Director 2001-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN POTTER
Director 2003-09-17 2015-09-16
CHRISTOPHER DAVID ANDREWS
Director 2008-09-30 2015-02-05
DEAN CLARKE
Director 2009-09-22 2013-09-23
PHILIP GREGORY
Director 2010-09-29 2011-09-27
KENNETH WILLIAM PUCKRIN
Company Secretary 2004-09-15 2010-09-28
NICHOLAS BRUCE HEARN
Director 2008-09-30 2009-09-22
TERENCE BERNARD KENNEY
Director 2001-03-31 2009-09-22
STANLEY ALFRED COLYER
Director 2002-09-18 2008-09-30
JUDITH HALL
Director 2004-09-15 2008-09-30
PAMELA MARY HUTTON
Director 2002-09-18 2008-09-30
BOB BERRY
Director 2006-09-26 2008-01-08
MATTHEW HALL
Director 2005-09-14 2006-09-13
BRETT PEGGS
Director 2004-09-15 2006-09-13
CAROLE ANNE GATES
Director 2001-03-31 2005-09-14
GARY KELLY
Director 2004-09-15 2005-09-14
DAVID WYNNE JONES
Company Secretary 2001-03-22 2004-09-15
DAVID WYNNE JONES
Director 2001-03-22 2004-09-15
SHEILA JONES
Director 2002-09-18 2004-09-15
MARGARET JENNIFER NICE
Director 2002-09-18 2004-09-15
JOHN ROBERT HELBIN
Director 2001-03-31 2003-09-17
BRENDAN ANTHONY O'CONNOR
Director 2001-03-31 2002-09-30
MARTINE SUSAN OXLEY JONES
Director 2001-03-22 2002-09-30
THEYDON SECRETARIES LIMITED
Nominated Secretary 2001-03-22 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD ANTELL LOTTIE AND OLLIE TWO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ROBERT EDWARD ANTELL DATA DISTRIBUTION LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ROBERT EDWARD ANTELL K B TECH LIMITED Director 2013-10-01 CURRENT 2005-11-16 Active
ROBERT EDWARD ANTELL DATA ADMINISTRATION LTD Director 2012-11-29 CURRENT 2012-11-29 Active
ROBERT EDWARD ANTELL WEBVIEW TELEVISION LTD Director 2008-05-06 CURRENT 2008-05-06 Active
ROBERT EDWARD ANTELL YOUR VIEW LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active
ROBERT EDWARD ANTELL WHAT SERVICE LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
ROBERT EDWARD ANTELL REF RIGHT LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
ROBERT EDWARD ANTELL WEBVIEW LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT EDWARD ANTELL ABCFIRST LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
DONAL HAYES WILTSHIRE AVENUE (HORNCHURCH) FLAT MANAGEMENT COMPANY LIMITED Director 2008-04-08 CURRENT 2004-07-30 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
2023-04-27APPOINTMENT TERMINATED, DIRECTOR TRACEY COLLEEN NUNN
2023-04-18DIRECTOR APPOINTED MRS RAJINDER KAUR JOHAL
2023-04-18DIRECTOR APPOINTED MR DAVID ALAN HODGE
2023-04-18DIRECTOR APPOINTED MISS SUNITA SAWALI
2023-04-18DIRECTOR APPOINTED MR PETER EDWARD HERRINGTON
2023-04-18CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR GEORGIA RUSSELL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR EITHNE ANNE HERLIHY
2023-03-29APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH BURGESS
2023-01-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR SHELDON ATTRIDGE
2022-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY MACNEIL
2022-04-28CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY MACNEIL
2021-11-17TM02Termination of appointment of Robert Edward Antell on 2021-03-29
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PRONOY BOSE
2021-10-22AP01DIRECTOR APPOINTED MR GARY ANDERSON
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD ANTELL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AP01DIRECTOR APPOINTED MS ZENYA GREENAWAY
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH GILLBANKS
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARKER
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HAYES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18AP01DIRECTOR APPOINTED CHRISTINA MARY MACNEIL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTER
2017-08-30AP01DIRECTOR APPOINTED MR SHELDON ATTRIDGE
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD
2017-08-30AP01DIRECTOR APPOINTED MR PRONOY BOSE
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Ms Christine Gillbanks on 2015-03-01
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCANN / 05/03/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARKER / 01/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL HAYES / 01/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EITHNE ANNE HERLIHY / 01/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WOOD / 01/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ANTELL / 01/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BERYL WILSON / 01/03/2015
2015-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWARD ANTELL on 2015-03-01
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTER / 01/03/2015
2015-04-08CH01Director's details changed for Mr Stephen Mccann on 2015-04-01
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREWS
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEEDS
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19AP01DIRECTOR APPOINTED MISS LISA ALICE HALLETT
2014-04-30AP01DIRECTOR APPOINTED MR STEPHEN MCCANN
2014-04-14AR0122/03/14 NO MEMBER LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-04-17AR0122/03/13 NO MEMBER LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0122/03/12 NO MEMBER LIST
2011-12-20AP01DIRECTOR APPOINTED MISS MARY STEEDS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTER / 07/12/2011
2011-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ANTELL / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE GILLBANKS / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WOOD / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLARKE / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLAND / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EITHNE ANNE HERLIHY / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BERYL WILSON / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREWS / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARKER / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL HAYES / 07/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ANTELL / 07/12/2011
2011-04-11AR0122/03/11 NO MEMBER LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROWLAND / 29/09/2010
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH PUCKRIN
2011-03-22AP01DIRECTOR APPOINTED MR PHILIP GREGORY
2010-12-14AP03SECRETARY APPOINTED MR ROBERT EDWARD ANTELL
2010-12-14AP01DIRECTOR APPOINTED MR ROBERT EDWARD ANTELL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PUCKRIN
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0122/03/10 NO MEMBER LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QT
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WOOD / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOD / 01/03/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH WILLIAM PUCKRIN / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM PUCKRIN / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL HAYES / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM PUCKRIN / 01/03/2010
2009-12-09AP01DIRECTOR APPOINTED NEIL WOOD
2009-12-09AP01DIRECTOR APPOINTED DEAN CLARKE
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KENNEY
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEARN
2009-05-20363aANNUAL RETURN MADE UP TO 22/03/09
2009-01-19288aDIRECTOR APPOINTED NICHOLAS HEARN
2009-01-19288aDIRECTOR APPOINTED CHRISTOPHER ANDREWS
2009-01-19288aDIRECTOR APPOINTED EITHNE ANNE HERLIHY
2009-01-19288aDIRECTOR APPOINTED CHRISTINE GILLBANKS
2009-01-19288aDIRECTOR APPOINTED DONAL HAYES
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD WALMER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR STANLEY COLYER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JUDITH HALL
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR PAMELA HUTTON
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21363aANNUAL RETURN MADE UP TO 22/03/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR BOB BERRY
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aANNUAL RETURN MADE UP TO 22/03/07
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
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 HAVERING MIND 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 HAVERING MIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAVERING MIND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 HAVERING MIND

Intangible Assets
Patents
We have not found any records of HAVERING MIND registering or being granted any patents
Domain Names
We do not have the domain name information for HAVERING MIND
Trademarks
We have not found any records of HAVERING MIND registering or being granted any trademarks
Income
Government Income

Government spend with HAVERING MIND

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-10 GBP £18,185 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Havering 2014-7 GBP £53,869
London Borough of Havering 2014-4 GBP £82,407
London Borough of Havering 2014-1 GBP £53,869
London Borough of Havering 2013-10 GBP £53,869
London Borough of Havering 2013-8 GBP £17,500
London Borough of Havering 2013-7 GBP £36,369
London Borough of Havering 2013-4 GBP £17,500
London Borough of Havering 2013-2 GBP £1,204
London Borough of Havering 2013-1 GBP £17,500
London Borough of Havering 2012-12 GBP £36,364
London Borough of Havering 2012-10 GBP £53,864
London Borough of Havering 2012-8 GBP £17,500
London Borough of Havering 2012-7 GBP £36,364
London Borough of Havering 2012-6 GBP £17,500
London Borough of Havering 2012-4 GBP £15,147
London Borough of Havering 2012-3 GBP £21,218
London Borough of Havering 2012-1 GBP £53,864
London Borough of Havering 2011-10 GBP £18,182
London Borough of Havering 2011-9 GBP £8,750
London Borough of Havering 2011-7 GBP £26,932
London Borough of Havering 2011-6 GBP £8,750
London Borough of Havering 2011-5 GBP £18,892
London Borough of Havering 2011-3 GBP £630
London Borough of Havering 2010-12 GBP £35,682

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAVERING MIND 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 HAVERING MIND 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 HAVERING MIND 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.