Company NameMind, Body, Soul & Spirit Limited
DirectorSheree Martine Osborne
Company StatusActive
Company Number06897942
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous Names3

Business Activity

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

Director

Director NameMrs Sheree Martine Osborne
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 November 2023Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island SS8 9DE England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 30 November 2023 (1 page)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 February 2021Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 September 2020Director's details changed for Mrs Sheree Martine Osborne on 28 September 2020 (2 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 11 May 2017 (1 page)
24 February 2017Director's details changed for Ms Sheree Martine Wymer on 23 February 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Director's details changed for Ms Sheree Martine Wymer on 23 February 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 July 2015Company name changed 06897942 LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
31 July 2015Company name changed 06897942 LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
16 April 2015Administrative restoration application (4 pages)
16 April 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(14 pages)
16 April 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages)
16 April 2015Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 16 April 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 April 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(14 pages)
16 April 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages)
16 April 2015Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 16 April 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 April 2015Administrative restoration application (4 pages)
16 April 2015Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (3 pages)
16 April 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(14 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
16 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
5 August 2009Director's change of particulars / sheree wymer / 04/08/2009 (1 page)
5 August 2009Director's change of particulars / sheree wymer / 04/08/2009 (1 page)
28 May 2009Company name changed mind body & soul (colchester) LIMITED\certificate issued on 29/05/09 (2 pages)
28 May 2009Company name changed mind body & soul (colchester) LIMITED\certificate issued on 29/05/09 (2 pages)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)