Mindfulness Based Therapies C.i.c., 15 Carliol Square

Mindfulness Based Therapies C.i.c. is a community interest company. Registered at Suite 15 1St Floor, British India House, 15 Carliol Square NE1 6UF, the above-mentioned 10 years old enterprise was incorporated on 2013-06-13 and is classified as "other human health activities" (SIC: 86900), "other social work activities without accommodation n.e.c." (SIC: 88990).
7 directors can be found in this firm: Julija D. (appointed on 01 August 2023), Josephine H. (appointed on 17 October 2022), Mike B. (appointed on 23 August 2022).
About
Name: Mindfulness Based Therapies C.i.c.
Number: 08568633
Incorporation date: 2013-06-13
End of financial year: 30 June
 
Address: Suite 15 1st Floor
British India House
15 Carliol Square
NE1 6UF
SIC code: 86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
Company staff
People with significant control
Jacqueline A.
24 February 2023
Nature of control: 25-50% voting rights
Josephine H.
24 February 2023
Nature of control: 25-50% shares
Geofrey E.
24 February 2023
Nature of control: 25-50% voting rights
Rachel J.
13 June 2016 - 23 September 2022
Nature of control: 25-50% voting rights
Mark S.
13 June 2016 - 23 September 2022
Nature of control: 25-50% voting rights
Peter S.
13 June 2016 - 11 May 2021
Nature of control: 25-50% voting rights

The due date for Mindfulness Based Therapies C.i.c. confirmation statement filing is 2024-06-27. The previous one was filed on 2023-06-13. The deadline for the next accounts filing is 31 March 2024. Latest accounts filing was filed for the time period up to 30 June 2022.

6 persons of significant control are indexed in the official register, namely: Jacqueline A. who has 1/2 or less of voting rights. Geofrey E. who has 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Officers Persons with significant control
New registered office address Suite 15 1st Floor British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF. Change occurred on Monday 21st August 2023. Company's previous address: British India House 1st Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom.
filed on: 21st, August 2023 | address
Free Download (1 page)