Company Information for CHANGING MINDS LTD
19 WILSON PATTEN STREET, WARRINGTON, CHESHIRE, WA1 1PG,
|
Company Registration Number
06194653
Private Limited Company
Active |
Company Name | |
---|---|
CHANGING MINDS LTD | |
Legal Registered Office | |
19 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG Other companies in WA12 | |
Company Number | 06194653 | |
---|---|---|
Company ID Number | 06194653 | |
Date formed | 2007-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB144019930 |
Last Datalog update: | 2023-12-07 02:14:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHANGING MINDS (ENTERPRISE) COMMUNITY INTEREST COMPANY | 15 CORRAN CLOSE NORTHAMPTON NORTHAMPTON NORTHAMPTONSHIRE NN5 7AL | Dissolved | Company formed on the 2007-10-25 | |
CHANGING MINDS PSYCHOTHERAPY SERVICES LTD | CLUB CHAMBERS MUSEUM STREET YORK ENGLAND YO1 7DN | Active - Proposal to Strike off | Company formed on the 2010-09-10 | |
CHANGING MINDSETS LIMITED | 57 GRAHAM ROAD WIMBLEDON WIMBLEDON LONDON SW19 3SW | Dissolved | Company formed on the 2008-05-14 | |
CHANGING MINDS GH LTD | SUITE 416, 4TH FLOOR BROADSTONE HOUSE BROADSTONE ROAD STOCKPORT SK5 7DL | Active - Proposal to Strike off | Company formed on the 2015-05-27 | |
CHANGING MINDS PSYCHOLOGICAL SERVICES LLP | 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF | Active | Company formed on the 2015-07-06 | |
Changing Minds Family Services LLC | 8613 Mayland Drive Richmond VA 23294 | Active | Company formed on the 2014-10-02 | |
Changing Minds LLC | 6415 Hagueman Drive Richmond VA 23225 | Active | Company formed on the 2015-08-20 | |
CHANGING MINDS LLC | 5435 CENTER ROAD - PHILO OH 43771 | Active | Company formed on the 2006-10-16 | |
Changing Mindsets LLC | 208 Rockwood Place Suffolk VA 23435 | Active | Company formed on the 2016-03-29 | |
CHANGING MINDS, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2010-08-26 | |
CHANGING MINDS REHABILITATION AND SUPPORT LIMITED | 22 GREENLAND ROAD ASTLEY, TYLDESLEY MANCHESTER M29 7GF | Active - Proposal to Strike off | Company formed on the 2016-07-27 | |
CHANGING MINDSETS | JURONG GATEWAY ROAD Singapore 600134 | Dissolved | Company formed on the 2008-09-12 | |
CHANGING MINDS INC | 2775 NE 187TH STREET AVENTURA FL 33180 | Inactive | Company formed on the 2007-10-19 | |
CHANGING MINDS OF TAMPA BAY, INC. | 101 EAST KENNEDY BLVD., STE. 3700 TAMPA FL 33602 | Active | Company formed on the 2017-03-31 | |
CHANGING MINDS (KENT) CIC | 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ | Active | Company formed on the 2017-09-29 | |
CHANGING MINDS SERVICES LIMITED | 19 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG | Active | Company formed on the 2018-01-08 | |
CHANGING MINDSETS LTD | 80 PALMERSTON ROAD GRAYS RM20 4YR | Active - Proposal to Strike off | Company formed on the 2018-05-01 | |
CHANGING MINDS WELLBEING LTD | 19 WILSON PATTEN ST WARRINGTON WA1 1PG | Active | Company formed on the 2018-07-18 | |
CHANGING MINDS CHANGING LIVES LIMITED | SUITE 4, EAST BARTON BARNS EAST BARTON ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY | Active - Proposal to Strike off | Company formed on the 2018-09-17 | |
CHANGING MINDS WITH PICK UP A PENNY COMMUNITY INTEREST COMPANY | 46 GOATHLAND AVENUE LONGBENTON NEWCASTLE UPON TYNE NE12 8LE | Active | Company formed on the 2018-10-10 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW BICKLEY |
||
ANDREW DARREN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M D BUSINESS SERVICES LIMITED |
Company Secretary | ||
JAMES ANDREW BICKLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANGING MINDS SERVICES LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 061946530002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061946530002 | |
DIRECTOR APPOINTED MR JAMES BELL | ||
AP01 | DIRECTOR APPOINTED MR JAMES BELL | |
19/01/22 STATEMENT OF CAPITAL GBP 200 | ||
SH01 | 19/01/22 STATEMENT OF CAPITAL GBP 200 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
PSC02 | Notification of Changing Minds Services Limited as a person with significant control on 2020-03-31 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Darren Rogers on 2020-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM 19 Wilson Pattern Street Warrington Cheshire WA1 1PG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 810 Mandarin Court Centre Park Warrington Cheshire WA1 1GG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061946530001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 10 CROW LANE EAST NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, 10 CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 29/03/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M D BUSINESS SERVICES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M D BUSINESS SERVICES LIMITED / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROGERS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BICKLEY / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 17,266 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 832 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CHANGING MINDS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 25,761 |
Current Assets | 2012-04-01 | £ 45,947 |
Debtors | 2012-04-01 | £ 20,186 |
Fixed Assets | 2012-04-01 | £ 4,116 |
Shareholder Funds | 2012-04-01 | £ 31,965 |
Tangible Fixed Assets | 2012-04-01 | £ 4,116 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Middlesbrough Council | |
|
Professional, commission & membership fees |
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.
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. |