IMIND INITIATIVE LTD
PLYMOUTH PALADIN LIFE RESPITE BREAKS LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 07965971
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address HARSCOMBE HOUSE, 1 DARKLAKE VIEW, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of IMIND INITIATIVE LTD are www.imindinitiative.co.uk, and www.imind-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Imind Initiative Ltd is a Private Limited Company. The company registration number is 07965971. Imind Initiative Ltd has been working since 27 February 2012. The present status of the company is Active. The registered address of Imind Initiative Ltd is Harscombe House 1 Darklake View Plymouth Devon Pl6 7tl. . REED, Margaret Anne is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other human health activities".


Current Directors

Director
REED, Margaret Anne
Appointed Date: 27 February 2012
62 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 27 February 2012
Appointed Date: 27 February 2012
54 years old

Persons With Significant Control

Margaret Anne Reed
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IMIND INITIATIVE LTD Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 11 more events
06 Jun 2012
Director's details changed for Mrs Anne Reed on 23 April 2012
06 Jun 2012
Registered office address changed from Anderson Advantage Highburrow Lane Wilson Way, Pool Redruth Cornwall TR15 3RN United Kingdom on 6 June 2012
06 Mar 2012
Appointment of Mrs Anne Reed as a director
27 Feb 2012
Termination of appointment of Yomtov Jacobs as a director
27 Feb 2012
Incorporation