MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE

Register to unlock more data on OkredoRegister

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02643905

Incorporation date

06/09/1991

Size

Full

Contacts

Registered address

Registered address

Mind In Tower Hamlets, 13 Whitethorn Street, London E3 4DACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon11/03/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon10/03/2026
Termination of appointment of James Kyne as a director on 2026-02-26
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Lisa Mclean as a director on 2025-10-31
dot icon16/07/2025
Termination of appointment of Precious Mutsa Sithole as a director on 2025-05-30
dot icon15/05/2025
Director's details changed for Ms Elise Campbell on 2025-05-14
dot icon26/03/2025
Appointment of Miss Precious Mutsa Sithole as a director on 2025-02-26
dot icon26/03/2025
Appointment of Mrs Hema Parmar as a director on 2025-02-26
dot icon26/03/2025
Appointment of Mrs Dipti Shah as a director on 2025-02-26
dot icon24/03/2025
Appointment of Dr Joanna Abeyie as a director on 2025-02-26
dot icon24/03/2025
Appointment of Ms Elise Campbell as a director on 2025-02-26
dot icon24/03/2025
Director's details changed for Dr Joanna Abeyie on 2025-02-26
dot icon06/01/2025
Termination of appointment of Vandana Siney as a director on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon09/12/2024
Termination of appointment of Nick Aellen as a director on 2024-11-20
dot icon09/12/2024
Termination of appointment of Angela Dawn Shannon as a director on 2024-11-20
dot icon09/12/2024
Termination of appointment of John Whitehead as a director on 2024-11-20
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of Vandana Siney as a director on 2024-06-10
dot icon10/06/2024
Appointment of Ms Vandana Siney as a director on 2024-06-10
dot icon10/05/2024
Termination of appointment of Samantha Uwadiae as a director on 2024-05-03
dot icon02/04/2024
Termination of appointment of Max Woolfson as a director on 2024-03-22
dot icon07/02/2024
Termination of appointment of Joanna Caroline Boldeau as a secretary on 2024-02-07
dot icon07/02/2024
Appointment of Ms Bernadette Keane as a secretary on 2024-02-07
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon24/11/2023
Termination of appointment of Jonathan Mark Rae as a director on 2023-11-22
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Appointment of Mr James Kyne as a director on 2023-11-01
dot icon21/09/2023
Termination of appointment of Afiya Begum as a director on 2023-09-20
dot icon21/09/2023
Termination of appointment of Stephanie Jane Rogers as a director on 2023-09-20
dot icon20/09/2023
Notification of a person with significant control statement
dot icon13/09/2023
Cessation of Vandana Siney as a person with significant control on 2023-09-13
dot icon11/07/2023
Termination of appointment of Michelle Andrea Kabia as a secretary on 2023-07-10
dot icon11/07/2023
Appointment of Miss Joanna Caroline Boldeau as a secretary on 2023-07-10
dot icon07/06/2023
Termination of appointment of Vandana Siney as a director on 2023-06-07
dot icon07/06/2023
Cessation of Angela Dawn Shannon as a person with significant control on 2023-05-16
dot icon07/06/2023
Notification of Vandana Siney as a person with significant control on 2023-05-16
dot icon12/05/2023
Appointment of Mr Grant Martin as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Ajay Kumar Aggarwal as a director on 2023-05-11
dot icon11/05/2023
Appointment of Ms Vandana Siney as a director on 2023-05-10
dot icon11/05/2023
Appointment of Ms Vandana Siney as a director on 2023-05-10
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Statement of company's objects
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Memorandum and Articles of Association
dot icon07/02/2023
Change of name notice
dot icon07/02/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon07/02/2023
Certificate of change of name
dot icon07/02/2023
Memorandum and Articles of Association
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon18/11/2022
Full accounts 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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

114
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uwadiae, Samantha
Director
03/08/2022 - 03/05/2024
-
Taylor, Holly
Director
22/01/2020 - 28/08/2022
-
Bonnar, Tony
Director
13/04/2016 - 12/09/2016
3
Bonnar, Tony
Director
22/01/2020 - 04/02/2021
3
Quarshie, Bernard
Director
23/09/1999 - 05/10/2005
2

Persons with Significant Control

6
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 TOWER HAMLETS, NEWHAM AND REDBRIDGE

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE is an(a) Active company incorporated on 06/09/1991 with the registered office located at Mind In Tower Hamlets, 13 Whitethorn Street, London E3 4DA. There are currently 9 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 TOWER HAMLETS, NEWHAM AND REDBRIDGE?

toggle

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE is currently Active. It was registered on 06/09/1991 .

Where is MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE located?

toggle

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE is registered at Mind In Tower Hamlets, 13 Whitethorn Street, London E3 4DA.

What does MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE do?

toggle

MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for MIND IN TOWER HAMLETS, NEWHAM AND REDBRIDGE?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.