RICHMOND BOROUGH MIND

Register to unlock more data on OkredoRegister

RICHMOND BOROUGH MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07954134

Incorporation date

17/02/2012

Size

Full

Contacts

Registered address

Registered address

1st Floor, Rear, Uk House, 82 Heath Road, Twickenham TW1 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Jack Laurence Carling as a director on 2025-07-07
dot icon27/04/2025
Appointment of Ms Aarti Chitra Gurnani as a director on 2025-03-24
dot icon25/04/2025
Appointment of Mrs Claire Frances Debney as a director on 2025-03-24
dot icon14/03/2025
Termination of appointment of Monika Isabela Waller as a director on 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon26/04/2024
Termination of appointment of Kim Angela Tasso as a director on 2024-04-22
dot icon22/02/2024
Resolutions
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon01/02/2024
Appointment of Mr Jack Laurence Carling as a director on 2023-12-04
dot icon21/12/2023
Termination of appointment of Philip John Congdon as a director on 2023-12-04
dot icon21/12/2023
Appointment of Mr Murray Cook as a director on 2023-12-04
dot icon26/10/2023
Memorandum and Articles of Association
dot icon20/10/2023
Termination of appointment of Jasdeep Singh Bains as a director on 2023-10-20
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Mr Vikram Yadav as a director on 2023-09-11
dot icon24/09/2023
Appointment of Miss Tracy Cherrington as a director on 2023-07-24
dot icon24/09/2023
Appointment of Dr Sarah Talbot as a director on 2023-07-24
dot icon24/09/2023
Appointment of Miss Reema Kotecha as a director on 2023-07-24
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon01/02/2023
Termination of appointment of Roghayeh Washeghani-Farahani as a director on 2023-01-28
dot icon17/01/2023
Termination of appointment of Richard Hurst as a director on 2022-12-05
dot icon16/11/2022
Termination of appointment of Joanna Margaret Nakienly as a director on 2022-11-08
dot icon16/11/2022
Termination of appointment of Katharine Mary Rodde as a director on 2022-11-10
dot icon16/11/2022
Appointment of Mrs Gurjit Kaur Mahil as a director on 2022-10-10
dot icon14/11/2022
Full accounts made up to 2022-03-31
dot icon27/01/2017
Part Rectified AP01 was removed from the public record on 04/04/2017 as it is invalid/ineffective.

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
16/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Roghayeh Washeghani-Farahani
Director
22/03/2020 - 27/01/2023
7
Talbot, Sarah, Dr
Director
24/07/2023 - Present
2
Tasso, Kim Angela
Director
25/03/2019 - 22/04/2024
3
Rodde, Katharine Mary
Director
07/02/2022 - 10/11/2022
2
Debney, Claire Frances
Director
24/03/2025 - Present
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 RICHMOND BOROUGH MIND

RICHMOND BOROUGH MIND is an(a) Active company incorporated on 17/02/2012 with the registered office located at 1st Floor, Rear, Uk House, 82 Heath Road, Twickenham TW1 4BW. There are currently 10 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 RICHMOND BOROUGH MIND?

toggle

RICHMOND BOROUGH MIND is currently Active. It was registered on 17/02/2012 .

Where is RICHMOND BOROUGH MIND located?

toggle

RICHMOND BOROUGH MIND is registered at 1st Floor, Rear, Uk House, 82 Heath Road, Twickenham TW1 4BW.

What does RICHMOND BOROUGH MIND do?

toggle

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

What is the latest filing for RICHMOND BOROUGH MIND?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-16 with no updates.