Company NameMindful Housing Ltd
DirectorCatherine Nicholson
Company StatusActive
Company Number09850582
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Catherine Nicholson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Colville Court
Winwick Quay
Warrington
WA2 8QT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 9 Colville Court
Winwick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 October 2018Notification of Catherine Nicholson as a person with significant control on 1 October 2018 (2 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 December 2017Appointment of Mrs Catherine Nicholson as a director on 30 November 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 November 2017Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Unit 9 Colville Court Winwick Quay Warrington WA2 8QT on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Unit 9 Colville Court Winwick Quay Warrington WA2 8QT on 21 November 2017 (1 page)
31 October 2017Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2017 (1 page)
31 October 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 31 October 2017 (1 page)
31 October 2017Cessation of Peter Valaitis as a person with significant control on 31 October 2017 (1 page)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(20 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(20 pages)