Company NameFree Your Mind Cic
Company StatusActive
Company Number08428854
CategoryCommunity Interest Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Natasha Kimberley Benjamin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 George Lane
Suite 3, Room 2
London
E18 1AN
Director NameMiss Charlene Louise Coombs
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 months after company formation)
Appointment Duration10 years, 3 months
RoleMature Student
Country of ResidenceEngland
Correspondence Address109 George Lane
Suite 3, Room 2
London
E18 1AN
Director NameMiss Natasha Leona Nelson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 months after company formation)
Appointment Duration10 years, 3 months
RoleMarketing Officer
Country of ResidenceEngland
Correspondence Address109 George Lane
Suite 3, Room 2
London
E18 1AN
Director NameMr David William Higgins
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address109 George Lane
Suite 3, Room 2
London
E18 1AN
Director NameMr Khayer Muhammed Rahman Chowdhury
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address32 Cubitt Street
London
WC1X 0LR

Contact

Websitefreeyourmindcic.com

Location

Registered Address109 George Lane
Suite 3, Room 2
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
9 October 2023Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Miss Natasha Kimberley Benjamin on 6 October 2023 (2 pages)
6 October 2023Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
21 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 December 2018Registered office address changed from 32 Cubitt Street Cubitt Street London WC1X 0LR England to 109 George Lane 109 George Lane Suite 3, Room 2 London E18 1AN on 10 December 2018 (1 page)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 December 2017Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street Cubitt Street London WC1X 0LR on 10 December 2017 (1 page)
10 December 2017Appointment of Mr Khayer Muhammed Rahman Chowdhury as a director on 9 December 2017 (2 pages)
10 December 2017Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street Cubitt Street London WC1X 0LR on 10 December 2017 (1 page)
10 December 2017Appointment of Mr Khayer Muhammed Rahman Chowdhury as a director on 9 December 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
30 June 2016Amended total exemption small company accounts made up to 31 March 2015 (1 page)
30 June 2016Amended total exemption small company accounts made up to 31 March 2015 (1 page)
1 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
1 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 January 2016Registered office address changed from 60 Clock Court Victory Road Wanstead London E11 1UJ to 31a Corsham Street London N1 6DR on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 60 Clock Court Victory Road Wanstead London E11 1UJ to 31a Corsham Street London N1 6DR on 12 January 2016 (1 page)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
10 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
13 June 2014Statement of company's objects (4 pages)
13 June 2014Statement of company's objects (4 pages)
13 June 2014Memorandum and Articles of Association (39 pages)
13 June 2014Memorandum and Articles of Association (39 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
21 January 2014Appointment of Mr David William Higgins as a director (2 pages)
21 January 2014Appointment of Mr David William Higgins as a director (2 pages)
13 January 2014Appointment of Miss Natasha Leona Nelson as a director (2 pages)
13 January 2014Appointment of Miss Charlene Louise Coombs as a director (2 pages)
13 January 2014Appointment of Miss Natasha Leona Nelson as a director (2 pages)
13 January 2014Appointment of Miss Charlene Louise Coombs as a director (2 pages)
4 March 2013Incorporation of a Community Interest Company (41 pages)
4 March 2013Incorporation of a Community Interest Company (41 pages)