London
WC2R 0BU
Director Name | Mr Marcus Bodet |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Mr Paul Bodet |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Shobana Patel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Broadway North Walsall West Midlands WS1 2PT |
Secretary Name | Manibhen Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 25 Churchfields Road Wednesbury Birmingham West Midlands WS10 9DX |
Director Name | Terence William Miller |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2001) |
Role | Sales Manager |
Correspondence Address | 17 Winsford Avenue Allesley Park Coventry West Midlands CV5 9JG |
Director Name | Mr Bipin Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(1 year after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 254 Broadway North Walsall West Midlands WS1 2PT |
Secretary Name | Mr Bipin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(1 year after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 October 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 254 Broadway North Walsall West Midlands WS1 2PT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.openminds.uk |
---|---|
Telephone | 0121 5692502 |
Telephone region | Birmingham |
Registered Address | C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £269,809 |
Cash | £372,234 |
Current Liabilities | £126,746 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
23 January 2006 | Delivered on: 31 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 December 2019 | Registered office address changed from C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 10 December 2019 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
6 December 2018 | Termination of appointment of Bipin Patel as a director on 31 October 2018 (1 page) |
6 December 2018 | Appointment of Mr Gaylord Bodet as a director on 31 October 2018 (2 pages) |
6 December 2018 | Notification of Gaylord Bodet as a person with significant control on 31 October 2018 (2 pages) |
6 December 2018 | Cessation of Bipin Patel as a person with significant control on 31 October 2018 (1 page) |
6 December 2018 | Notification of Paul Bodet as a person with significant control on 31 October 2018 (2 pages) |
6 December 2018 | Termination of appointment of Shobana Patel as a director on 31 October 2018 (1 page) |
6 December 2018 | Appointment of Mr Paul Bodet as a director on 31 October 2018 (2 pages) |
6 December 2018 | Appointment of Mr Marcus Bodet as a director on 31 October 2018 (2 pages) |
6 December 2018 | Registered office address changed from Town Hall Lodge Road West Bromwich West Midlands B70 8DY to C/O Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU on 6 December 2018 (1 page) |
6 December 2018 | Notification of Marcus Bodet as a person with significant control on 31 October 2018 (2 pages) |
6 December 2018 | Termination of appointment of Bipin Patel as a secretary on 31 October 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 July 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 July 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 November 2013 | Registered office address changed from the Public New Street West Bromwich West Midlands B70 7PG United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from the Public New Street West Bromwich West Midlands B70 7PG United Kingdom on 25 November 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 September 2010 | Registered office address changed from Bridge House, 17a Maybrook Road Sutton Coldfield West Midlands B76 1AL on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Bridge House, 17a Maybrook Road Sutton Coldfield West Midlands B76 1AL on 15 September 2010 (1 page) |
19 February 2010 | Director's details changed for Bipin Patel on 16 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Shobana Patel on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Bipin Patel on 16 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Shobana Patel on 16 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
31 July 2007 | Ad 25/06/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
31 July 2007 | Ad 25/06/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: bridge house 17A maybrook road sutton coldfield west midlands B75 1AL (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: bridge house 17A maybrook road sutton coldfield west midlands B75 1AL (1 page) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 1098 stratford road hall green birmingham west midlands B28 8AD (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 1098 stratford road hall green birmingham west midlands B28 8AD (1 page) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
17 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 June 2002 | Return made up to 16/02/02; full list of members
|
18 June 2002 | Return made up to 16/02/02; full list of members
|
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
3 May 2001 | Company name changed open minds training & consultanc y LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed open minds training & consultanc y LIMITED\certificate issued on 03/05/01 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
1 December 2000 | Ad 05/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2000 | Ad 05/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 February 2000 | Incorporation (11 pages) |
16 February 2000 | Incorporation (11 pages) |