Company NameMindforward Alliance C.I.C.
Company StatusActive
Company Number12303584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NameCity Mental Health Alliance C.I.C.

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Brian Marr Heyworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMrs Poppy Sultana Jaman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMr John Nicholas Binns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameSusan Vivien Bright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month
RolePartner
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMrs Alison Unsted
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMr Edward James Thurman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameRebecca Gay George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(1 year, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 March 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG

Location

Registered Address60 Alington Grove
Wallington
SM6 9NG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

20 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 December 2023Termination of appointment of John Charles Tisdall as a director on 6 December 2023 (1 page)
29 September 2023Company name changed city mental health alliance C.I.C.\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
(3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 March 2023Appointment of Mr Edward James Thurman as a director on 1 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
21 December 2022Appointment of Mrs Alison Unsted as a director on 5 November 2022 (2 pages)
16 December 2021Termination of appointment of Rebecca Gay George as a director on 31 March 2021 (1 page)
16 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 March 2021Appointment of Rebecca Gay George as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Mr John Nicholas Binns as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Susan Vivien Bright as a director on 15 March 2021 (2 pages)
21 January 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
21 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 September 2020Registered office address changed from Bell Acounting 60 Alington Grove Wallington SM6 9NG to 60 Alington Grove Wallington SM6 9NG on 17 September 2020 (1 page)
7 November 2019Incorporation of a Community Interest Company (62 pages)