CALM MINDS-UK

Register to unlock more data on OkredoRegister

CALM MINDS-UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11592461

Incorporation date

27/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Wellcome Hub 35 Vicarage Lane, East Ham, London E6 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon19/12/2025
Appointment of Mr William Isiko as a secretary on 2025-12-15
dot icon12/11/2025
Appointment of Mr Michael Jemia as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Michael Jamia as a director on 2025-11-10
dot icon04/11/2025
Appointment of Mr Michael Jamia as a director on 2025-10-22
dot icon04/11/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/05/2025
Termination of appointment of Olive Namugalu as a director on 2025-05-29
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Registered office address changed from Unit 9 New Business Centre, Durning Hall Ealham Grove Forest Gate London E7 9AB England to The Wellcome Hub 35 Vicarage Lane East Ham London E6 6DQ on 2024-12-18
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/05/2023
Termination of appointment of William Isiko as a director on 2023-05-18
dot icon19/05/2023
Appointment of Mr. Badiru Zizinga as a director on 2023-05-10
dot icon04/05/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon14/07/2022
Appointment of Miss Barbara Were as a secretary on 2022-07-12
dot icon14/07/2022
Termination of appointment of Fred Isingama as a secretary on 2022-07-10
dot icon14/07/2022
Registered office address changed from Unit 9 New Business Centre Durning Hall London England to Unit 9 New Business Centre, Durning Hall Ealham Grove Forest Gate London E7 9AB on 2022-07-14
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Registered office address changed from Unit 8 New Business Centre Durning Hall Forest Gate London E7 9AB England to Unit 9 New Business Centre Durning Hall London on 2022-05-13
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Resolutions
dot icon27/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Memorandum and Articles of Association
dot icon02/06/2021
Registered office address changed from 43 Fairfield Road Edmonton London N18 2QP to Unit 8 New Business Centre Durning Hall Forest Gate London E7 9AB on 2021-06-02
dot icon13/05/2021
Appointment of Mr. Jimmy Kasawuli Mubiru as a director on 2021-05-10
dot icon12/05/2021
Appointment of Mr. William Isiko as a director on 2021-05-08
dot icon15/04/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Statement of company's objects
dot icon05/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Memorandum and Articles of Association
dot icon23/12/2020
Appointment of Miss. Olive Namugalu as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Badiru Zizinga as a secretary on 2020-12-08
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon02/08/2020
Appointment of Mr. Badiru Zizinga as a secretary on 2020-07-01
dot icon22/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/05/2019
Termination of appointment of Jannette Maxine Nambi as a director on 2019-05-01
dot icon16/05/2019
Registered office address changed from 43 Fairfield Road Edmonton London N18 2QP to 43 Fairfield Road Edmonton London N18 2QP on 2019-05-16
dot icon07/05/2019
Termination of appointment of Jannette Maxine Nambi as a secretary on 2019-05-01
dot icon07/05/2019
Registered office address changed from 367 Longbridge Road Barking Essex IG11 9DH to 43 Fairfield Road Edmonton London N18 2QP on 2019-05-07
dot icon15/04/2019
Appointment of Mr Fred Isingama as a secretary on 2019-04-08
dot icon27/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.20K
-
0.00
162.00
-
2023
0
4.81K
-
0.00
-
-
2023
0
4.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.81K £Ascended118.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isiko, William
Director
08/05/2021 - 18/05/2023
7
Hakimana, Alphonse
Director
27/09/2018 - Present
7
Jemia, Michael
Director
01/11/2025 - Present
2
Were, Barbara
Secretary
12/07/2022 - Present
-
Isingama, Fred
Secretary
08/04/2019 - 10/07/2022
-

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 CALM MINDS-UK

CALM MINDS-UK is an(a) Active company incorporated on 27/09/2018 with the registered office located at The Wellcome Hub 35 Vicarage Lane, East Ham, London E6 6DQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALM MINDS-UK?

toggle

CALM MINDS-UK is currently Active. It was registered on 27/09/2018 .

Where is CALM MINDS-UK located?

toggle

CALM MINDS-UK is registered at The Wellcome Hub 35 Vicarage Lane, East Ham, London E6 6DQ.

What does CALM MINDS-UK do?

toggle

CALM MINDS-UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CALM MINDS-UK?

toggle

The latest filing was on 19/12/2025: Appointment of Mr William Isiko as a secretary on 2025-12-15.