FUTURE IN MIND LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 1AD

Company number 04006881
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 65 MARKET STREET, HEDNESFORD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS12 1AD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Jonathan Martin as a director on 19 January 2017; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 120 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FUTURE IN MIND LIMITED are www.futureinmind.co.uk, and www.future-in-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Rugeley Town Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 5.1 miles; to Bloxwich North Rail Station is 5.8 miles; to Bloxwich Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Future in Mind Limited is a Private Limited Company. The company registration number is 04006881. Future in Mind Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Future in Mind Limited is 65 Market Street Hednesford Cannock Staffordshire England Ws12 1ad. The company`s financial liabilities are £23.91k. It is £19.91k against last year. The cash in hand is £0.02k. It is £-36.05k against last year. And the total assets are £78.53k, which is £14.9k against last year. POWELL, Norma is a Secretary of the company. ADAMS, Carly is a Director of the company. POWELL, Norma is a Director of the company. TAYLOR, Marie Geraldine Hendren is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FINNEY, Violet May has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FINNEY, Violet May has been resigned. Director MARTIN, Jonathan has been resigned. Director STANWORTH, Elaine has been resigned. The company operates in "Other residential care activities n.e.c.".


future in mind Key Finiance

LIABILITIES £23.91k
+497%
CASH £0.02k
-100%
TOTAL ASSETS £78.53k
+23%
All Financial Figures

Current Directors

Secretary
POWELL, Norma
Appointed Date: 02 October 2000

Director
ADAMS, Carly
Appointed Date: 28 September 2015
42 years old

Director
POWELL, Norma
Appointed Date: 02 October 2000
71 years old

Director
TAYLOR, Marie Geraldine Hendren
Appointed Date: 02 June 2000
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Secretary
FINNEY, Violet May
Resigned: 28 October 2000
Appointed Date: 02 June 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
FINNEY, Violet May
Resigned: 02 October 2000
Appointed Date: 02 June 2000
86 years old

Director
MARTIN, Jonathan
Resigned: 19 January 2017
Appointed Date: 28 September 2015
46 years old

Director
STANWORTH, Elaine
Resigned: 10 September 2002
Appointed Date: 14 May 2002
70 years old

FUTURE IN MIND LIMITED Events

08 Feb 2017
Termination of appointment of Jonathan Martin as a director on 19 January 2017
08 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 120

02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Director's details changed for Marie Geraldine Hendren Taylor on 13 November 2015
12 Nov 2015
Registered office address changed from 3 West Street Breeze Hill Bolton Lancashire BL1 4RE to 65 Market Street Hednesford Cannock Staffordshire WS12 1AD on 12 November 2015
...
... and 46 more events
05 Jul 2000
New director appointed
05 Jul 2000
New secretary appointed;new director appointed
21 Jun 2000
Secretary resigned
21 Jun 2000
Director resigned
02 Jun 2000
Incorporation

FUTURE IN MIND LIMITED Charges

12 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 379 huntington terrace road cannock staffs t/no SF438223 by…
5 January 2001
Mortgage debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…