MINDFULNESS BASED THERAPIES C.I.C.
Overview
| Company Name | MINDFULNESS BASED THERAPIES C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08568633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MINDFULNESS BASED THERAPIES C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MINDFULNESS BASED THERAPIES C.I.C.?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for MINDFULNESS BASED THERAPIES C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Claire Cooke as a director on Jan 20, 2026 | 2 pages | AP01 | ||
Appointment of Ms Victoria Angela Backhouse as a director on Jan 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of Josephine Ann Hutton as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Audrey Linden as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Geofrey Bernard Ellingham as a person with significant control on Jun 12, 2025 | 1 pages | PSC07 | ||
Cessation of Josephine Ann Hutton as a person with significant control on Jun 12, 2025 | 1 pages | PSC07 | ||
Appointment of Ms Audrey Linden as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Amanda Jane Alder as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Cessation of Jacqueline Amanda Jane Alder as a person with significant control on Feb 10, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Termination of appointment of Mike Bauer as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Termination of appointment of Julija Dzenkovska as a director on Jan 17, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Dr Julija Dzenkovska as a director on Aug 01, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark Sidney on Jul 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Notification of Josephine Ann Hutton as a person with significant control on Feb 24, 2023 | 2 pages | PSC01 | ||
Notification of Jacqueline Amanda Jane Alder as a person with significant control on Feb 24, 2023 | 2 pages | PSC01 | ||
Notification of Geofrey Bernard Ellingham as a person with significant control on Feb 24, 2023 | 2 pages | PSC01 | ||
Cessation of Mark Sidney as a person with significant control on Sep 23, 2022 | 1 pages | PSC07 | ||
Who are the officers of MINDFULNESS BASED THERAPIES C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACKHOUSE, Victoria Angela | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 344500090001 | |||||
| COOKE, Claire | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 344500170001 | |||||
| ELLINGHAM, Geof Bernard | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 83373320003 | |||||
| JONES-WILD, Rachel Anne, Dr | Director | Dalton Crescent NE6 2HD Newcastle Upon Tyne 13 England | United Kingdom | British | 179012240004 | |||||
| SIDNEY, Mark | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 147035500001 | |||||
| ALDER, Jacqueline Amanda Jane | Director | Drove Road NE15 9DS Newcastle Upon Tyne 15 United Kingdom | United Kingdom | British | 261032860001 | |||||
| ARMSTRONG, Graeme, Mr. | Director | St Oswald's Road NE28 7HR Wallsend 28 Tyne And Wear | England | British | 189511550001 | |||||
| BAUER, Mike | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | England | British | 299358820001 | |||||
| DZENKOVSKA, Julija, Dr | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British,Latvian | 298629510001 | |||||
| HUTTON, Josephine Ann | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 262185640001 | |||||
| JACKSON, Christopher Peter | Director | Market Street NE1 6HQ Newcastle Upon Tyne Broadacre House England | United Kingdom | British | 189515650001 | |||||
| LINDEN, Audrey | Director | 1st Floor British India House NE1 6UF 15 Carliol Square Suite 15 Newcastle Upon Tyne England | United Kingdom | British | 336898220001 | |||||
| SLATER, Peter Arthur | Director | Lower Ground Floor 15 Carliol Square NE1 6UF Newcastle Upon Tyne British India House England | United Kingdom | British | 152918880001 |
Who are the persons with significant control of MINDFULNESS BASED THERAPIES C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geofrey Bernard Ellingham | 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
| |||
| Ms Josephine Ann Hutton | 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
| |||
| Mrs Jacqueline Amanda Jane Alder | 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
| |||
| Mr Mark Sidney | 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
| |||
| Dr Rachel Anne Jones-Wild | 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
| |||
| Mr Peter Arthur Slater | 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
| |||
What are the latest statements on persons with significant control for MINDFULNESS BASED THERAPIES C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2025 | The 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