ANDOVER MIND

Register to unlock more data on OkredoRegister

ANDOVER MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935549

Incorporation date

03/06/1994

Size

Small

Contacts

Registered address

Registered address

7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire SO53 3DACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon23/02/2026
Appointment of Mr Matt Lewis as a director on 2026-01-12
dot icon11/02/2026
Appointment of Mrs Angela Day as a director on 2026-01-12
dot icon11/02/2026
Termination of appointment of James Brown as a director on 2026-01-12
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon25/02/2025
Termination of appointment of Lara Pletcher as a director on 2025-02-19
dot icon22/01/2025
Appointment of Mr Steve Offord as a director on 2024-12-10
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Termination of appointment of Leanne Parmenter as a director on 2024-11-25
dot icon10/09/2024
Termination of appointment of Kim Lund as a director on 2024-08-16
dot icon28/08/2024
Termination of appointment of Alannah Carrott as a director on 2024-08-27
dot icon14/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon13/06/2024
Appointment of Ms Alannah Carrott as a director on 2024-05-17
dot icon06/06/2024
Termination of appointment of Sarah Elizabeth Oakley as a director on 2024-05-12
dot icon06/06/2024
Appointment of Ms Leanne Parmenter as a director on 2024-05-17
dot icon06/06/2024
Appointment of Ms Kim Lund as a director on 2024-05-17
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Termination of appointment of Rebecca Perrin as a director on 2023-08-07
dot icon25/08/2023
Termination of appointment of Jonathan Wade as a director on 2023-08-15
dot icon28/06/2023
Termination of appointment of Iris Stevens as a director on 2023-06-01
dot icon07/06/2023
Appointment of Ms Judith Elizabeth Cole as a director on 2023-04-17
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon18/01/2023
Appointment of Mr Robin James Taylor as a director on 2022-03-01
dot icon12/01/2023
Appointment of Ms Maria Cussell as a director on 2022-03-01
dot icon12/01/2023
Termination of appointment of Maria Cussell as a director on 2022-09-22
dot icon05/01/2023
Termination of appointment of Sandra Jane Buckley as a director on 2022-09-25
dot icon05/01/2023
Termination of appointment of Anne Elizabeth Phillips as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Thomas Rawcliffe as a director on 2022-09-27
dot icon05/01/2023
Appointment of Mr Timothy John Foy as a director on 2022-03-01
dot icon05/01/2023
Appointment of Dr James Brown as a director on 2022-03-01
dot icon05/01/2023
Appointment of Ms Rebecca Perrin as a director on 2022-03-01
dot icon05/01/2023
Appointment of Ms Sarah Elizabeth Oakley as a director on 2022-03-01
dot icon05/01/2023
Appointment of Mr Jonathan Wade as a director on 2022-11-01
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon05/05/2022
Director's details changed for Mr Thomas Rawcliffe on 2022-05-05
dot icon05/05/2022
Director's details changed for Mrs Iris Stevens on 2022-05-05
dot icon05/05/2022
Director's details changed for Mrs Anne Elizabeth Phillips on 2022-05-05
dot icon05/05/2022
Appointment of Mrs Lara Pletcher as a director on 2022-01-29
dot icon05/05/2022
Termination of appointment of Paul Charles Crossman as a director on 2022-01-29
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/04/2021
Termination of appointment of Jennifer Catherine Terry Verity as a director on 2020-12-02
dot icon19/04/2021
Director's details changed for Mr Thomas Rawcliffe on 2021-04-09
dot icon19/04/2021
Termination of appointment of Jacqueline Rose Abdollahzadeh as a director on 2021-04-09
dot icon27/01/2021
Accounts for a small company made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon11/06/2020
Appointment of Mrs Anne Elizabeth Phillips as a director on 2020-05-19
dot icon09/04/2020
Appointment of Mr Thomas Rawcliffe as a director on 2020-01-31
dot icon09/04/2020
Appointment of Mrs Jacqueline Rose Abdollahzadeh as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Neil Graham Poynter as a director on 2020-02-21
dot icon09/04/2020
Termination of appointment of Karen Jean Ashley-Brown as a director on 2020-01-31
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon19/02/2019
Termination of appointment of Felicity Lucy Mitchell as a director on 2018-06-18
dot icon19/02/2019
Appointment of Mrs Felicity Lucy Mitchell as a director on 2017-12-12
dot icon19/02/2019
Appointment of Mrs Iris Stevens as a director on 2018-07-30
dot icon19/02/2019
Appointment of Mrs Karen Jean Ashley-Brown as a director on 2018-07-30
dot icon19/02/2019
Appointment of Mr Neil Graham Poynter as a director on 2018-07-30
dot icon19/02/2019
Termination of appointment of Richard Rowles as a director on 2018-07-28
dot icon19/02/2019
Termination of appointment of Bethia Reina Robertson as a director on 2018-07-10
dot icon19/02/2019
Termination of appointment of Michael Joseph Mumford as a director on 2018-07-10
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Register inspection address has been changed to Westbrook Close South Street Andover SP10 2BN
dot icon06/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon04/07/2018
Appointment of Mr Richard Rowles as a director on 2017-11-09
dot icon21/11/2017
Accounts for a small company made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon14/06/2017
Appointment of Mr Paul Charles Crossman as a director on 2015-11-12
dot icon12/06/2017
Appointment of Miss Sandra Jane Buckley as a director on 2017-05-22
dot icon12/06/2017
Termination of appointment of Jennifer Sergeant as a director on 2016-12-12
dot icon12/06/2017
Termination of appointment of David George Weston as a director on 2016-11-10
dot icon12/06/2017
Termination of appointment of David Weston as a secretary on 2016-11-10
dot icon17/01/2017
Resolutions
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-03 no member list
dot icon16/06/2016
Termination of appointment of Gillian Avis O'leary as a director on 2016-05-23
dot icon15/06/2016
Termination of appointment of Gillian Avis O'leary as a director on 2016-05-23
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Appointment of Miss Bethia Reina Robertson as a director on 2014-07-28
dot icon07/07/2015
Annual return made up to 2015-06-03 no member list
dot icon07/07/2015
Register inspection address has been changed to Arcade House West Brook Close South Street Andover SP10 2BN
dot icon07/07/2015
Termination of appointment of Malcolme John Sykes as a director on 2014-01-06
dot icon07/07/2015
Appointment of Mrs Jennifer Sergeant as a director on 2014-07-28
dot icon07/07/2015
Termination of appointment of John David Avery as a director on 2014-09-22
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-03 no member list
dot icon21/07/2014
Appointment of Mr David Weston as a secretary on 2014-01-06
dot icon21/07/2014
Director's details changed for John David Avery on 2014-01-01
dot icon21/07/2014
Director's details changed for Mr David George Weston on 2014-01-01
dot icon21/07/2014
Director's details changed for Malcolme John Sykes on 2014-01-01
dot icon21/07/2014
Director's details changed for Dr Jennifer Catherine Terry Verity on 2014-01-01
dot icon21/07/2014
Director's details changed for Gillian Avis O'leary on 2014-01-01
dot icon21/07/2014
Director's details changed for Michael Joseph Mumford on 2014-01-01
dot icon21/07/2014
Termination of appointment of Malcolme John Sykes as a secretary on 2014-01-06
dot icon09/05/2014
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2014-05-09
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of David Robinson as a director
dot icon24/07/2013
Annual return made up to 2013-06-03 no member list
dot icon23/05/2013
Termination of appointment of Colin Percival as a director
dot icon22/05/2013
Appointment of Gillian Avis O'leary as a director
dot icon24/01/2013
Appointment of Malcolme John Sykes as a secretary
dot icon05/12/2012
Appointment of Mr David George Weston as a director
dot icon05/12/2012
Appointment of Malcolme John Sykes as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of John David Avery as a director
dot icon15/06/2012
Annual return made up to 2012-06-03 no member list
dot icon15/06/2012
Director's details changed for Dr Jennifer Catherine Terry Verity on 2012-06-02
dot icon15/06/2012
Director's details changed for David Mckenzie Robinson on 2012-06-02
dot icon15/06/2012
Director's details changed for Michael Joseph Mumford on 2012-06-02
dot icon13/06/2012
Director's details changed for David Mckenzie Robinson on 2012-06-02
dot icon13/06/2012
Termination of appointment of Allan Appleby as a director
dot icon20/12/2011
Termination of appointment of Megan Lawson as a director
dot icon12/11/2011
Termination of appointment of Andrew Beadle as a director
dot icon12/11/2011
Termination of appointment of Andrew Beadle as a secretary
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-03 no member list
dot icon30/06/2011
Director's details changed for Mr Allan Francis Appleby on 2011-06-03
dot icon30/06/2011
Appointment of Megan Malgorzata Lawson as a director
dot icon30/06/2011
Termination of appointment of Susan Beesley as a director
dot icon01/12/2010
Appointment of Mr Allan Francis Appleby as a director
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-03 no member list
dot icon17/06/2010
Director's details changed for Andrew Stanley Beadle on 2010-06-01
dot icon17/06/2010
Director's details changed for Susan Elizabeth Beesley on 2010-06-01
dot icon17/06/2010
Director's details changed for Michael Joseph Mumford on 2010-06-01
dot icon17/06/2010
Director's details changed for Dr Jennifer Catherine Terry Verity on 2010-06-01
dot icon07/04/2010
Appointment of David Mckenzie Robinson as a director
dot icon07/04/2010
Appointment of Colin Roger Percival as a director
dot icon16/02/2010
Termination of appointment of Rita Lines as a director
dot icon16/02/2010
Termination of appointment of Richard Kidd as a director
dot icon16/02/2010
Termination of appointment of Richard Laversuch as a director
dot icon16/02/2010
Termination of appointment of Faith Humphreys as a director
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 03/06/09
dot icon10/07/2009
Appointment terminated director ann devine
dot icon08/07/2009
Director appointed richard austin laversuch
dot icon05/12/2008
Appointment terminate, director and secretary michael james smith logged form
dot icon04/12/2008
Director appointed faith marie humphreys
dot icon04/12/2008
Appointment terminated director julian peel yates
dot icon04/12/2008
Appointment terminated director angela mcguigan
dot icon24/10/2008
Secretary appointed andrew stanley beadle
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon21/08/2008
Director appointed andrew stanley beadle
dot icon30/06/2008
Annual return made up to 03/06/08
dot icon27/06/2008
Appointment terminated director stephen pooley
dot icon27/06/2008
Appointment terminated director erika lloyd
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon08/09/2007
Annual return made up to 03/06/07
dot icon06/02/2007
New director appointed
dot icon29/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon22/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon04/07/2006
Annual return made up to 03/06/06
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon02/07/2005
Annual return made up to 03/06/05
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon18/06/2004
Annual return made up to 03/06/04
dot icon31/10/2003
Director resigned
dot icon26/08/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
Annual return made up to 03/06/03
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
Secretary resigned
dot icon13/06/2002
Annual return made up to 03/06/02
dot icon29/01/2002
New director appointed
dot icon06/12/2001
Auditor's resignation
dot icon29/10/2001
Resolutions
dot icon13/09/2001
Partial exemption accounts made up to 2001-03-31
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon14/06/2001
Annual return made up to 03/06/01
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Secretary resigned;director resigned
dot icon27/12/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon27/06/2000
Annual return made up to 03/06/00
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
New director appointed
dot icon12/07/1999
Annual return made up to 03/06/99
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
New secretary appointed;new director appointed
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon29/06/1998
Registered office changed on 29/06/98 from: anton house bridge street andover hampshire SP10 1BG
dot icon10/06/1998
Annual return made up to 03/06/98
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Annual return made up to 03/06/97
dot icon24/03/1997
New director appointed
dot icon17/09/1996
Resolutions
dot icon03/09/1996
Amended accounts made up to 1996-03-31
dot icon29/07/1996
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Annual return made up to 03/06/96
dot icon22/11/1995
New director appointed
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Annual return made up to 03/06/95
dot icon09/08/1994
New director appointed
dot icon05/07/1994
Accounting reference date notified as 31/03
dot icon03/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowles, Richard
Director
09/11/2017 - 28/07/2018
27
Brown, James, Dr
Director
01/03/2022 - 12/01/2026
2
Pletcher, Lara
Director
29/01/2022 - 19/02/2025
3
Abdollahzadeh, Jacqueline Rose
Director
01/04/2020 - 09/04/2021
2
Poynter, Neil Graham
Director
30/07/2018 - 21/02/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDOVER MIND

ANDOVER MIND is an(a) Active company incorporated on 03/06/1994 with the registered office located at 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire SO53 3DA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER MIND?

toggle

ANDOVER MIND is currently Active. It was registered on 03/06/1994 .

Where is ANDOVER MIND located?

toggle

ANDOVER MIND is registered at 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire SO53 3DA.

What does ANDOVER MIND do?

toggle

ANDOVER MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANDOVER MIND?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Matt Lewis as a director on 2026-01-12.