INMIND CHILDREN’S SERVICES LIMITED
COCKPOLE GREEN DOULTON LODGE LIMITED ANWICK HOUSE LIMITED

Hellopages » Berkshire » Wokingham » RG10 8NR
Company number 04342382
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address UNIT 7 THE QUADRANT, UPPER CULHAM FARM, COCKPOLE GREEN, BERKSHIRE, RG10 8NR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of INMIND CHILDREN’S SERVICES LIMITED are www.inmindchildrensservices.co.uk, and www.inmind-children-s-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Maidenhead Rail Station is 6.1 miles; to Reading Rail Station is 6.9 miles; to Reading West Rail Station is 7.7 miles; to Bracknell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inmind Children S Services Limited is a Private Limited Company. The company registration number is 04342382. Inmind Children S Services Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Inmind Children S Services Limited is Unit 7 The Quadrant Upper Culham Farm Cockpole Green Berkshire Rg10 8nr. . SHEIKH, Assad Amin is a Secretary of the company. FAQIR, Amjid Jaweed is a Director of the company. SHEIKH, Assad Amin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WATTS, Martin Andrew has been resigned. Director DAVISON, Christine Mary has been resigned. Director LISSAMORE, Jeremy Roy, Dr has been resigned. Director MAHMOUD, Mazim, Doctor has been resigned. Director MCALLISTER, William James has been resigned. Director MUHARREM, Deniz Atta has been resigned. Director SMITH, Charles John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WATTS, Martin Andrew has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHEIKH, Assad Amin
Appointed Date: 30 May 2006

Director
FAQIR, Amjid Jaweed
Appointed Date: 30 May 2006
59 years old

Director
SHEIKH, Assad Amin
Appointed Date: 30 May 2006
68 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Secretary
WATTS, Martin Andrew
Resigned: 30 May 2006
Appointed Date: 18 December 2001

Director
DAVISON, Christine Mary
Resigned: 30 May 2006
Appointed Date: 20 April 2002
62 years old

Director
LISSAMORE, Jeremy Roy, Dr
Resigned: 08 May 2002
Appointed Date: 18 December 2001
72 years old

Director
MAHMOUD, Mazim, Doctor
Resigned: 31 March 2003
Appointed Date: 18 December 2001
82 years old

Director
MCALLISTER, William James
Resigned: 30 May 2006
Appointed Date: 18 December 2001
74 years old

Director
MUHARREM, Deniz Atta
Resigned: 31 March 2003
Appointed Date: 18 December 2001
75 years old

Director
SMITH, Charles John
Resigned: 30 May 2006
Appointed Date: 06 April 2002
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 December 2001
Appointed Date: 18 December 2001
63 years old

Director
WATTS, Martin Andrew
Resigned: 30 May 2006
Appointed Date: 20 April 2002
72 years old

Persons With Significant Control

Cayes (Uk) Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Waterloo Manor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INMIND CHILDREN’S SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 1 December 2016 with updates
10 Nov 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

12 Nov 2015
Accounts for a small company made up to 31 December 2014
01 Jul 2015
Director's details changed for Mr Assad Amin Sheikh on 1 October 2014
...
... and 95 more events
28 Dec 2001
New secretary appointed
28 Dec 2001
New director appointed
28 Dec 2001
New director appointed
28 Dec 2001
New director appointed
18 Dec 2001
Incorporation

INMIND CHILDREN’S SERVICES LIMITED Charges

17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 March 2009
Debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2006
Mortgage debenture
Delivered: 3 June 2006
Status: Satisfied on 31 March 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a doulton lodge and land on the north west…
1 June 2006
Legal mortgage (third party)
Delivered: 3 June 2006
Status: Satisfied on 31 March 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a doulton lodge and land on the north west…
17 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being strip of land adjacent to parva…
17 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a parva cottage 31A main street anwick…
7 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a strip of land adjoining magna house…
7 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a magna house, sleaford lincolnshire t/n…
25 September 2003
Guarantee & debenture
Delivered: 15 October 2003
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings being doulton lodge main street…
21 May 2003
Debenture
Delivered: 4 June 2003
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: The old vicarage, anwick, lincolnshire t/n LL159350 and…
21 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings being the old vicarage anwick…
18 February 2002
Legal mortgage
Delivered: 11 March 2002
Status: Satisfied on 15 June 2005
Persons entitled: Hsbc Bank PLC
Description: The property at former old vicarage nursing home anwick…
13 February 2002
Debenture
Delivered: 14 February 2002
Status: Satisfied on 15 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…