Hearts And Minds Limited EDINBURGH


Hearts And Minds started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC178916. The Hearts And Minds company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edinburgh at Hearts And Minds Lower Ground,. Postal code: EH1 2DP. Since 2001-08-10 Hearts And Minds Limited is no longer carrying the name The Drama Practice.

At the moment there are 7 directors in the the company, namely Gary W., Kirsty T. and Robert I. and others. In addition 2 active secretaries, Edith B. and Sean D. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hearts And Minds Limited Address / Contact

Office Address Hearts And Minds Lower Ground,
Office Address2 4 Castle Terrace
Town Edinburgh
Post code EH1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178916
Date of Incorporation Fri, 19th Sep 1997
Industry Other human health activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Gary W.

Position: Director

Appointed: 24 November 2022

Edith B.

Position: Secretary

Appointed: 07 September 2022

Sean D.

Position: Secretary

Appointed: 10 March 2022

Kirsty T.

Position: Director

Appointed: 31 January 2022

Robert I.

Position: Director

Appointed: 31 January 2022

Kevin C.

Position: Director

Appointed: 08 March 2021

Jack W.

Position: Director

Appointed: 09 December 2020

Sandy L.

Position: Director

Appointed: 31 January 2019

Alan C.

Position: Director

Appointed: 22 May 2018

Helen B.

Position: Director

Appointed: 24 February 2022

Resigned: 31 August 2022

Jay M.

Position: Secretary

Appointed: 28 April 2021

Resigned: 24 February 2022

Hannah R.

Position: Secretary

Appointed: 08 April 2019

Resigned: 10 March 2022

Stephen G.

Position: Director

Appointed: 01 April 2019

Resigned: 17 May 2023

Lesley H.

Position: Director

Appointed: 19 April 2018

Resigned: 20 November 2019

Allison T.

Position: Director

Appointed: 07 February 2018

Resigned: 31 March 2022

Susan N.

Position: Director

Appointed: 30 January 2018

Resigned: 24 May 2023

Emily M.

Position: Director

Appointed: 29 January 2018

Resigned: 31 December 2021

Michelle A.

Position: Secretary

Appointed: 20 March 2017

Resigned: 08 April 2019

Craig R.

Position: Director

Appointed: 08 March 2016

Resigned: 31 March 2022

Patrick L.

Position: Director

Appointed: 24 April 2014

Resigned: 22 May 2018

Zoe V.

Position: Director

Appointed: 12 February 2014

Resigned: 01 April 2019

Gemma K.

Position: Secretary

Appointed: 12 September 2013

Resigned: 01 February 2017

Glenys W.

Position: Director

Appointed: 24 April 2012

Resigned: 01 September 2017

John S.

Position: Director

Appointed: 24 April 2012

Resigned: 16 January 2018

Benjamin G.

Position: Secretary

Appointed: 04 January 2012

Resigned: 03 May 2013

Paul P.

Position: Director

Appointed: 20 April 2011

Resigned: 07 February 2018

Hearst & Minds

Position: Corporate Director

Appointed: 20 April 2011

Resigned: 05 October 2011

Maureen M.

Position: Director

Appointed: 16 June 2010

Resigned: 12 September 2013

Alison T.

Position: Director

Appointed: 16 June 2010

Resigned: 11 September 2017

Fiona C.

Position: Secretary

Appointed: 25 January 2010

Resigned: 04 January 2012

Nanjika N.

Position: Director

Appointed: 05 February 2009

Resigned: 10 September 2015

William H.

Position: Director

Appointed: 09 May 2008

Resigned: 13 November 2013

Jonathan S.

Position: Director

Appointed: 09 May 2008

Resigned: 02 November 2011

Neil P.

Position: Director

Appointed: 09 May 2008

Resigned: 23 March 2010

Hilary C.

Position: Director

Appointed: 19 September 2006

Resigned: 12 November 2007

Gavin M.

Position: Director

Appointed: 19 September 2006

Resigned: 05 November 2008

Fiona A.

Position: Secretary

Appointed: 11 May 2006

Resigned: 15 January 2010

Dorothy E.

Position: Director

Appointed: 08 April 2005

Resigned: 23 September 2010

Paul E.

Position: Director

Appointed: 10 February 2005

Resigned: 15 September 2010

Christine S.

Position: Secretary

Appointed: 16 June 2004

Resigned: 31 December 2006

Rosalie W.

Position: Director

Appointed: 29 October 2003

Resigned: 03 August 2004

Alessia R.

Position: Director

Appointed: 11 February 2003

Resigned: 16 November 2004

Susan M.

Position: Director

Appointed: 11 February 2003

Resigned: 08 October 2007

Paula M.

Position: Secretary

Appointed: 07 October 2002

Resigned: 27 June 2003

Magdalena L.

Position: Secretary

Appointed: 26 July 2002

Resigned: 01 September 2017

Anthony R.

Position: Director

Appointed: 26 July 2002

Resigned: 19 September 2006

Iain M.

Position: Director

Appointed: 30 April 2002

Resigned: 27 February 2006

Babak S.

Position: Director

Appointed: 10 May 2001

Resigned: 27 June 2003

Morven M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 26 July 2002

Emma D.

Position: Secretary

Appointed: 01 August 1999

Resigned: 10 April 2001

Jeffrey M.

Position: Director

Appointed: 03 April 1999

Resigned: 30 April 2002

Peter O.

Position: Secretary

Appointed: 14 January 1998

Resigned: 01 August 1999

Peter O.

Position: Director

Appointed: 14 January 1998

Resigned: 11 February 2003

Dawn K.

Position: Director

Appointed: 19 September 1997

Resigned: 10 April 2001

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 September 1997

Resigned: 19 September 1997

Ella W.

Position: Director

Appointed: 19 September 1997

Resigned: 03 April 1999

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 19 September 1997

Resigned: 19 September 1997

Morven M.

Position: Director

Appointed: 19 September 1997

Resigned: 09 November 1999

Magdelena L.

Position: Director

Appointed: 19 September 1997

Resigned: 17 December 1999

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1997

Resigned: 11 November 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Stephen G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Michelle A. This PSC has significiant influence or control over the company,. Then there is Zoe V., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen G.

Notified on 1 April 2019
Ceased on 17 May 2023
Nature of control: significiant influence or control

Michelle A.

Notified on 1 September 2017
Ceased on 8 May 2019
Nature of control: significiant influence or control

Zoe V.

Notified on 19 September 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Magdalena L.

Notified on 19 September 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Company previous names

The Drama Practice August 10, 2001
The Colour Clinic June 30, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (24 pages)

Company search

Advertisements