MINDFULNESS BASED THERAPIES C.I.C.

MINDFULNESS BASED THERAPIES C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMINDFULNESS BASED THERAPIES C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08568633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINDFULNESS BASED THERAPIES C.I.C.?

    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is MINDFULNESS BASED THERAPIES C.I.C. located?

    Registered Office Address
    Suite 15 1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINDFULNESS BASED THERAPIES C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MINDFULNESS BASED THERAPIES C.I.C.?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for MINDFULNESS BASED THERAPIES C.I.C.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Claire Cooke as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Ms Victoria Angela Backhouse as a director on Jan 20, 2026

    2 pagesAP01

    Termination of appointment of Josephine Ann Hutton as a director on Dec 30, 2025

    1 pagesTM01

    Termination of appointment of Audrey Linden as a director on Dec 30, 2025

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Cessation of Geofrey Bernard Ellingham as a person with significant control on Jun 12, 2025

    1 pagesPSC07

    Cessation of Josephine Ann Hutton as a person with significant control on Jun 12, 2025

    1 pagesPSC07

    Appointment of Ms Audrey Linden as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Amanda Jane Alder as a director on Feb 10, 2025

    1 pagesTM01

    Cessation of Jacqueline Amanda Jane Alder as a person with significant control on Feb 10, 2025

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2024

    12 pagesAA

    Termination of appointment of Mike Bauer as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    8 pagesAA

    Termination of appointment of Julija Dzenkovska as a director on Jan 17, 2024

    1 pagesTM01

    Registered office address changed from , British India House 1st Floor, 15 Carliol Square, Newcastle upon Tyne, NE1 6UF, United Kingdom to Suite 15 1st Floor British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF on Aug 21, 2023

    1 pagesAD01

    Appointment of Dr Julija Dzenkovska as a director on Aug 01, 2023

    2 pagesAP01

    Registered office address changed from , British India House Lower Ground Floor, 15 Carliol Square, Newcastle upon Tyne, NE1 6UF, England to Suite 15 1st Floor British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF on Aug 11, 2023

    1 pagesAD01

    Director's details changed for Mr Mark Sidney on Jul 28, 2023

    2 pagesCH01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Notification of Josephine Ann Hutton as a person with significant control on Feb 24, 2023

    2 pagesPSC01

    Notification of Jacqueline Amanda Jane Alder as a person with significant control on Feb 24, 2023

    2 pagesPSC01

    Notification of Geofrey Bernard Ellingham as a person with significant control on Feb 24, 2023

    2 pagesPSC01

    Cessation of Mark Sidney as a person with significant control on Sep 23, 2022

    1 pagesPSC07

    Who are the officers of MINDFULNESS BASED THERAPIES C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACKHOUSE, Victoria Angela
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish344500090001
    COOKE, Claire
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish344500170001
    ELLINGHAM, Geof Bernard
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish83373320003
    JONES-WILD, Rachel Anne, Dr
    Dalton Crescent
    NE6 2HD Newcastle Upon Tyne
    13
    England
    Director
    Dalton Crescent
    NE6 2HD Newcastle Upon Tyne
    13
    England
    United KingdomBritish179012240004
    SIDNEY, Mark
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish147035500001
    ALDER, Jacqueline Amanda Jane
    Drove Road
    NE15 9DS Newcastle Upon Tyne
    15
    United Kingdom
    Director
    Drove Road
    NE15 9DS Newcastle Upon Tyne
    15
    United Kingdom
    United KingdomBritish261032860001
    ARMSTRONG, Graeme, Mr.
    St Oswald's Road
    NE28 7HR Wallsend
    28
    Tyne And Wear
    Director
    St Oswald's Road
    NE28 7HR Wallsend
    28
    Tyne And Wear
    EnglandBritish189511550001
    BAUER, Mike
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    EnglandBritish299358820001
    DZENKOVSKA, Julija, Dr
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish,Latvian298629510001
    HUTTON, Josephine Ann
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish262185640001
    JACKSON, Christopher Peter
    Market Street
    NE1 6HQ Newcastle Upon Tyne
    Broadacre House
    England
    Director
    Market Street
    NE1 6HQ Newcastle Upon Tyne
    Broadacre House
    England
    United KingdomBritish189515650001
    LINDEN, Audrey
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Director
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    United KingdomBritish336898220001
    SLATER, Peter Arthur
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Director
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    United KingdomBritish152918880001

    Who are the persons with significant control of MINDFULNESS BASED THERAPIES C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geofrey Bernard Ellingham
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Feb 24, 2023
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Josephine Ann Hutton
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Feb 24, 2023
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Amanda Jane Alder
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Feb 24, 2023
    1st Floor
    British India House
    NE1 6UF 15 Carliol Square
    Suite 15
    Newcastle Upon Tyne
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Sidney
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Jun 13, 2016
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Rachel Anne Jones-Wild
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Jun 13, 2016
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Arthur Slater
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Jun 13, 2016
    Lower Ground Floor
    15 Carliol Square
    NE1 6UF Newcastle Upon Tyne
    British India House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MINDFULNESS BASED THERAPIES C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0