Mindfulness Based Therapies C.i.c. 15 CARLIOL SQUARE


Founded in 2013, Mindfulness Based Therapies C.i.c, classified under reg no. 08568633 is an active company. Currently registered at Suite 15 1st Floor NE1 6UF, 15 Carliol Square the company has been in the business for eleven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 7 directors, namely Julija D., Josephine H. and Mike B. and others. Of them, Rachel J. has been with the company the longest, being appointed on 13 June 2013 and Julija D. has been with the company for the least time - from 1 August 2023. As of 27 April 2024, there were 3 ex directors - Peter S., Graeme A. and others listed below. There were no ex secretaries.

Mindfulness Based Therapies C.i.c. Address / Contact

Office Address Suite 15 1st Floor
Office Address2 British India House
Town 15 Carliol Square
Post code NE1 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08568633
Date of Incorporation Thu, 13th Jun 2013
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Julija D.

Position: Director

Appointed: 01 August 2023

Josephine H.

Position: Director

Appointed: 17 October 2022

Mike B.

Position: Director

Appointed: 23 August 2022

Geof E.

Position: Director

Appointed: 17 June 2022

Jacqueline A.

Position: Director

Appointed: 29 July 2019

Mark S.

Position: Director

Appointed: 06 November 2014

Rachel J.

Position: Director

Appointed: 13 June 2013

Peter S.

Position: Director

Appointed: 16 October 2015

Resigned: 11 May 2021

Graeme A.

Position: Director

Appointed: 13 June 2013

Resigned: 24 October 2014

Christopher J.

Position: Director

Appointed: 13 June 2013

Resigned: 27 August 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we found, there is Jacqueline A. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Josephine H. This PSC owns 25-50% shares. Moving on, there is Geofrey E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Jacqueline A.

Notified on 24 February 2023
Nature of control: 25-50% voting rights

Josephine H.

Notified on 24 February 2023
Nature of control: 25-50% shares

Geofrey E.

Notified on 24 February 2023
Nature of control: 25-50% voting rights

Rachel J.

Notified on 13 June 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights

Mark S.

Notified on 13 June 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights

Peter S.

Notified on 13 June 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
New registered office address Suite 15 1st Floor British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF. Change occurred on Monday 21st August 2023. Company's previous address: British India House 1st Floor 15 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom.
filed on: 21st, August 2023
Free Download (1 page)

Company search