BODY AND MIND LIMITED

Register to unlock more data on OkredoRegister

BODY AND MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712276

Incorporation date

11/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon11/12/2025
Appointment of Paul Martin Baker as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Matthew Lynn as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-09-06
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/12/2022
Termination of appointment of Toby Newman as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Iben Thomson as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a director on 2022-11-30
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/11/2017
Appointment of Chris Blackwell-Frost as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Greg Hyatt as a director on 2017-10-31
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a secretary on 2017-02-28
dot icon13/03/2017
Appointment of Mr Toby Newman as a secretary on 2017-02-28
dot icon13/03/2017
Appointment of Mr Toby Newman as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a director on 2017-02-28
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Marcus John Powell as a director on 2015-12-08
dot icon09/12/2015
Appointment of Mr Luke Talbutt as a director on 2015-12-08
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Greg Hyatt as a director
dot icon07/04/2014
Director's details changed for Marcus John Powell on 2014-04-07
dot icon07/04/2014
Termination of appointment of Kevan Doyle as a director
dot icon07/04/2014
Secretary's details changed for Luke Talbutt on 2014-04-07
dot icon28/11/2013
Registered office address changed from 40-44 Coombe Road New Malden Surrey KT3 4QF on 2013-11-28
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Kevan Peter Doyle as a director
dot icon04/01/2011
Registered office address changed from Exeter House 1 Amor Way Dunhams Lane Letchworth Hertfordshire SG6 1UG on 2011-01-04
dot icon04/01/2011
Appointment of Luke Talbutt as a secretary
dot icon04/01/2011
Appointment of Marcus John Powell as a director
dot icon04/01/2011
Termination of appointment of Stephen Mathers as a secretary
dot icon04/01/2011
Termination of appointment of David Brame as a director
dot icon04/01/2011
Termination of appointment of Keith Osborne as a director
dot icon04/01/2011
Termination of appointment of Stephen Mathers as a director
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon06/11/2008
Return made up to 11/02/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/03/2007
Return made up to 11/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 11/02/06; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2004-12-31
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon28/04/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon12/02/2004
Return made up to 11/02/04; full list of members
dot icon12/08/2003
Director's particulars changed
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2003
Return made up to 11/02/03; full list of members
dot icon09/09/2002
Ad 19/07/02--------- £ si 200@1=200 £ ic 100/300
dot icon09/09/2002
Resolutions
dot icon09/09/2002
£ nc 100/300 19/07/02
dot icon19/08/2002
Director's particulars changed
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 11/02/02; full list of members
dot icon12/10/2001
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
New director appointed
dot icon20/06/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 11/02/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 2000-03-31
dot icon02/03/2000
Return made up to 11/02/00; full list of members
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
New director appointed
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Registered office changed on 16/03/99 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon16/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon16/03/1999
Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbutt, Luke
Director
07/12/2015 - 27/02/2017
16
Osborne, Keith
Director
15/02/1999 - 04/11/2010
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/02/1999 - 11/02/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
10/02/1999 - 11/02/1999
12878
Thompson, Bryn David
Director
15/02/1999 - 31/03/2003
7

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 BODY AND MIND LIMITED

BODY AND MIND LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. There are currently 3 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 BODY AND MIND LIMITED?

toggle

BODY AND MIND LIMITED is currently Active. It was registered on 11/02/1999 .

Where is BODY AND MIND LIMITED located?

toggle

BODY AND MIND LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does BODY AND MIND LIMITED do?

toggle

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

What is the latest filing for BODY AND MIND LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.