Advanced company searchLink opens in new window

WILTSHIRE MIND

Company number 05498430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 TM01 Termination of appointment of Cora Rose Gallagher as a director on 7 February 2024
09 Nov 2023 TM01 Termination of appointment of Gerardine Brockett as a director on 8 November 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of James Alexander Stewart Colquhoun as a director on 4 September 2023
21 Aug 2023 AP01 Appointment of Mrs Gerardine Brockett as a director on 27 July 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Jun 2023 TM02 Termination of appointment of Geoff Albert James Brown as a secretary on 10 June 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
05 Jul 2022 PSC01 Notification of Paul David Mills as a person with significant control on 1 July 2022
05 Jul 2022 AD01 Registered office address changed from Part 1st Floor/2nd Floor 21-23 High Street Melksham Wiltshire SN12 6JY England to Trinity House Bryer-Ash Business Park Trowbridge BA14 8HE on 5 July 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 AP01 Appointment of Mr James Alexander Stewart Colquhoun as a director on 10 November 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
22 Jun 2020 PSC01 Notification of Brian Stables as a person with significant control on 22 June 2020
22 Jun 2020 PSC07 Cessation of Carolyn Ann Beale as a person with significant control on 31 May 2020
22 Jun 2020 TM01 Termination of appointment of Kevin Stuart Andrew Fairman as a director on 6 May 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 Jul 2019 AP01 Appointment of Mr Kevin Stuart Andrew Fairman as a director on 11 June 2019
23 Apr 2019 TM01 Termination of appointment of Deborah Halik as a director on 21 April 2019
25 Feb 2019 CH01 Director's details changed for Mr Nigel Carter on 25 February 2019
19 Feb 2019 AP01 Appointment of Mrs Deborah Halik as a director on 16 July 2018