MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
LONDON MOVING MINDS THE PTSD AND EMDR NETWORK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0DQ

Company number 04353657
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address SHEPHERDS BUILDING EAST, RICHMOND WAY, LONDON, ENGLAND, W14 0DQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Dr John Wilson Carswell on 1 April 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED are www.movingmindspsychologicalmanagementandrehabilitation.co.uk, and www.moving-minds-psychological-management-and-rehabilitation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Moving Minds Psychological Management and Rehabilitation Limited is a Private Limited Company. The company registration number is 04353657. Moving Minds Psychological Management and Rehabilitation Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Moving Minds Psychological Management and Rehabilitation Limited is Shepherds Building East Richmond Way London England W14 0dq. . CARSWELL, John Wilson, Dr is a Secretary of the company. CARSWELL, John Wilson, Dr is a Director of the company. HOLMSHAW, Elizabeth Magdalena is a Director of the company. SWANEPOEL, David is a Director of the company. Secretary CARSWELL, John Wilson, Dr has been resigned. Secretary MARTIN, Anthony has been resigned. Secretary SWANEPOEL, David Deerick has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BLORE, David Charles, Dr has been resigned. Director BUNCE, Janet Frances has been resigned. Director DORAI, Raj Gopalkrishna has been resigned. Director LEWER, Robert has been resigned. Director MARTIN, Anthony has been resigned. Director MILLER, James Iain has been resigned. Director MITCHELL, Richard Paul has been resigned. Director RUGGABER, Michel Rene has been resigned. Director SMITH, Phillippa Denise has been resigned. Director SWANEPOEL, David Deerick has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CARSWELL, John Wilson, Dr
Appointed Date: 01 December 2004

Director
CARSWELL, John Wilson, Dr
Appointed Date: 15 April 2002
88 years old

Director
HOLMSHAW, Elizabeth Magdalena
Appointed Date: 18 January 2002
74 years old

Director
SWANEPOEL, David
Appointed Date: 14 June 2009
63 years old

Resigned Directors

Secretary
CARSWELL, John Wilson, Dr
Resigned: 18 October 2002
Appointed Date: 15 April 2002

Secretary
MARTIN, Anthony
Resigned: 10 April 2002
Appointed Date: 18 January 2002

Secretary
SWANEPOEL, David Deerick
Resigned: 01 December 2004
Appointed Date: 18 October 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
BLORE, David Charles, Dr
Resigned: 01 August 2006
Appointed Date: 12 September 2004
74 years old

Director
BUNCE, Janet Frances
Resigned: 01 August 2006
Appointed Date: 01 May 2003
69 years old

Director
DORAI, Raj Gopalkrishna
Resigned: 17 July 2007
Appointed Date: 22 March 2007
66 years old

Director
LEWER, Robert
Resigned: 31 March 2004
Appointed Date: 18 October 2002
77 years old

Director
MARTIN, Anthony
Resigned: 10 April 2002
Appointed Date: 18 January 2002
56 years old

Director
MILLER, James Iain
Resigned: 03 February 2014
Appointed Date: 30 January 2013
73 years old

Director
MITCHELL, Richard Paul
Resigned: 31 December 2003
Appointed Date: 22 June 2002
81 years old

Director
RUGGABER, Michel Rene
Resigned: 14 August 2012
Appointed Date: 03 August 2009
60 years old

Director
SMITH, Phillippa Denise
Resigned: 05 August 2009
Appointed Date: 13 July 2009
63 years old

Director
SWANEPOEL, David Deerick
Resigned: 01 December 2004
Appointed Date: 18 January 2002
63 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Ms Elizabeth Magdalena Holmshaw
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED Events

10 Feb 2017
Director's details changed for Dr John Wilson Carswell on 1 April 2016
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101,000

...
... and 82 more events
01 Mar 2002
Director resigned
30 Jan 2002
New director appointed
30 Jan 2002
New director appointed
30 Jan 2002
New secretary appointed;new director appointed
15 Jan 2002
Incorporation

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED Charges

20 April 2011
Deed of charge over credit balances
Delivered: 5 May 2011
Status: Satisfied on 6 June 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
Rent deposit deed
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Proudreed Limited
Description: All the company's interest in the bank account in which…