MIND IN CROYDON LTD

Register to unlock more data on OkredoRegister

MIND IN CROYDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697578

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, 15a Purley Road, South Croydon CR2 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Satisfaction of charge 2 in full
dot icon24/06/2025
Appointment of Mr David Michael Leach as a director on 2025-06-12
dot icon24/06/2025
Appointment of Mr Dionysios Livanis as a director on 2025-06-12
dot icon24/06/2025
Appointment of Mr Tom Daniel Bucher as a director on 2025-06-12
dot icon24/06/2025
Appointment of Ms Anisha Shah as a director on 2025-06-12
dot icon24/06/2025
Appointment of Mrs Suzanne Elizabeth Abrahart as a director on 2025-06-12
dot icon29/04/2025
Termination of appointment of Angelica Vivienne Thomas as a director on 2025-04-25
dot icon29/04/2025
Registered office address changed from 26 Pampisford Road Purley Surrey CR8 2NE to Orchard House 15a Purley Road South Croydon CR2 6EZ on 2025-04-29
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/01/2025
Termination of appointment of Simon Peter Atta Aryee Arday as a director on 2025-01-03
dot icon29/10/2024
Termination of appointment of Eula Kerr as a director on 2024-10-24
dot icon27/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Carla Natasha Coulson as a director on 2024-07-19
dot icon08/07/2024
Resolutions
dot icon04/07/2024
Memorandum and Articles of Association
dot icon03/05/2024
Memorandum and Articles of Association
dot icon23/04/2024
Appointment of Miss Carla Natasha Coulson as a director on 2024-02-22
dot icon10/04/2024
Termination of appointment of Dorothy Kyowa Ssentongo as a director on 2024-03-26
dot icon28/02/2024
Appointment of Lyndsey Jayne Humphries as a director on 2024-02-22
dot icon28/02/2024
Appointment of Mr Jonathan Lee Marsh as a director on 2024-02-22
dot icon28/02/2024
Appointment of Mr Simon Peter Atta Aryee Arday as a director on 2024-02-22
dot icon27/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/02/2024
Appointment of Miss Dorothy Kyowa Ssentongo as a director on 2024-02-22
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Jean-Paul Noel-Cephise as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Grace Uyi Obaroghedo as a director on 2023-10-04
dot icon26/09/2023
Director's details changed for Ms Jill Kyne on 2023-09-26
dot icon26/09/2023
Director's details changed for Euan Kerr on 2023-09-26
dot icon26/09/2023
Director's details changed for Ms Saba Shafique Khan on 2023-09-26
dot icon26/09/2023
Director's details changed for Ms Grace Uyi Obaroghedo on 2023-09-26
dot icon26/09/2023
Director's details changed for Ms Angelica Vivienne Thomas on 2023-09-26
dot icon19/09/2023
Termination of appointment of Brett Michael Garcia as a director on 2023-09-14
dot icon17/05/2023
Appointment of Mrs Fiona Clare Webb as a director on 2023-05-11
dot icon23/02/2023
Appointment of Mr Alexander Enahoro as a director on 2023-02-06
dot icon23/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/02/2023
Notice of removal of restriction on the company's articles
dot icon05/02/2023
Memorandum and Articles of Association
dot icon20/12/2022
Appointment of Euan Kerr as a director on 2022-11-21
dot icon20/12/2022
Appointment of Jean-Paul Noel-Cephise as a director on 2022-11-21
dot icon01/12/2022
Termination of appointment of Philippa Therese Mariani as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Anthony John Horton as a director on 2022-10-13
dot icon01/12/2022
Termination of appointment of Shukri Mohamed as a director on 2022-10-13
dot icon01/12/2022
Termination of appointment of David Michael Sayers as a director on 2022-11-21
dot icon01/12/2022
Termination of appointment of Luege Minchella as a director on 2022-10-13
dot icon01/12/2022
Appointment of Ms Emma Jane Turner as a secretary on 2022-12-01
dot icon01/12/2022
Termination of appointment of David Martin Clark as a director on 2022-10-13
dot icon01/11/2022
Accounts for a small company made up to 2022-03-31

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
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Jonathan James
Director
11/12/2019 - 09/05/2022
3
Levy, Winsome
Director
06/05/2005 - 07/03/2012
6
Kyne, Jill
Director
14/10/2021 - Present
66
Jasper, Janine
Director
26/10/2011 - 26/06/2013
4
Noel-Cephise, Jean-Paul
Director
21/11/2022 - 05/10/2023
4

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 MIND IN CROYDON LTD

MIND IN CROYDON LTD is an(a) Active company incorporated on 19/01/1999 with the registered office located at Orchard House, 15a Purley Road, South Croydon CR2 6EZ. There are currently 12 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 MIND IN CROYDON LTD?

toggle

MIND IN CROYDON LTD is currently Active. It was registered on 19/01/1999 .

Where is MIND IN CROYDON LTD located?

toggle

MIND IN CROYDON LTD is registered at Orchard House, 15a Purley Road, South Croydon CR2 6EZ.

What does MIND IN CROYDON LTD do?

toggle

MIND IN CROYDON LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MIND IN CROYDON LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.