Background WavePink WaveYellow Wave

HAVERING MIND (04184862)

HAVERING MIND (04184862) is an active UK company. incorporated on 22 March 2001. with registered office in Upminster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HAVERING MIND has been registered for 25 years. Current directors include ANDERSON, Gary, BAILEY, Warren Alexsander, GREENAWAY, Zenya Elnora and 9 others.

Company Number
04184862
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2001
Age
25 years
Address
Harmile House, Upminster, RM14 2QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSON, Gary, BAILEY, Warren Alexsander, GREENAWAY, Zenya Elnora, HAMILTON, Philip, HAQUE, Shahina, HERRINGTON, Peter Edward, HODGE, David Alan, JOHAL, Rajinder Kaur, LUHESHI, Sarah Louise, MASTERSON, Paul, SAWALI, Sunita, VAN DEN HENDE, Linda Joy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVERING MIND

HAVERING MIND is an active company incorporated on 22 March 2001 with the registered office located in Upminster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HAVERING MIND was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04184862

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Harmile House 54 St Mary's Lane Upminster, RM14 2QP,

Previous Addresses

Harmile House 54 St Marys Lane Upminster Essex RM14 2QT
From: 22 March 2001To: 6 May 2010
Timeline

52 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ANDERSON, Gary

Active
Hornchurch Road, HornchurchRM11 1JU
Born December 1964
Director
Appointed 22 Sept 2021

BAILEY, Warren Alexsander

Active
54 St Marys Lane, UpminsterRM14 2QP
Born May 1971
Director
Appointed 13 Jan 2026

GREENAWAY, Zenya Elnora

Active
Hornchurch Road, HornchurchRM11 1JU
Born August 1980
Director
Appointed 29 Aug 2019

HAMILTON, Philip

Active
54 St Marys Lane, UpminsterRM14 2QP
Born July 1957
Director
Appointed 26 Feb 2025

HAQUE, Shahina

Active
Hornchurch Road, HornchurchRM11 1JU
Born September 1981
Director
Appointed 22 Sept 2021

HERRINGTON, Peter Edward

Active
Hornchurch Road, HornchurchRM11 1JU
Born March 1952
Director
Appointed 16 Nov 2022

HODGE, David Alan

Active
Hornchurch Road, HornchurchRM11 1JU
Born June 1948
Director
Appointed 02 Sept 2022

JOHAL, Rajinder Kaur

Active
Hornchurch Road, HornchurchRM11 1JU
Born August 1949
Director
Appointed 05 Aug 2022

LUHESHI, Sarah Louise

Active
54 St Marys Lane, UpminsterRM14 2QP
Born August 1964
Director
Appointed 07 Jan 2026

MASTERSON, Paul

Active
Hornchurch Road, HornchurchRM11 1JU
Born February 1957
Director
Appointed 22 Sept 2021

SAWALI, Sunita

Active
Hornchurch Road, HornchurchRM11 1JU
Born October 1985
Director
Appointed 20 Sept 2022

VAN DEN HENDE, Linda Joy

Active
Hornchurch Road, HornchurchRM11 1JU
Born December 1948
Director
Appointed 22 Sept 2021

ANTELL, Robert Edward

Resigned
Hornchurch Road, HornchurchRM11 1JU
Secretary
Appointed 29 Nov 2010
Resigned 29 Mar 2021

JONES, David Wynne

Resigned
5 Smithers Close, TonbridgeTN11 0LU
Secretary
Appointed 22 Mar 2001
Resigned 15 Sept 2004

PUCKRIN, Kenneth William

Resigned
Abbey Road, BillericayCM12 9NF
Secretary
Appointed 15 Sept 2004
Resigned 28 Sept 2010

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

ANDREWS, Christopher David

Resigned
54 St Marys Lane, UpminsterRM14 2QP
Born May 1984
Director
Appointed 30 Sept 2008
Resigned 05 Feb 2015

ANTELL, Robert Edward

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born September 1953
Director
Appointed 29 Nov 2010
Resigned 29 Mar 2021

ATTRIDGE, Sheldon

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born August 1972
Director
Appointed 16 Sept 2015
Resigned 18 Oct 2022

BARKER, Robert

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born May 1949
Director
Appointed 13 Sept 2006
Resigned 17 Jul 2019

BERRY, Bob

Resigned
4 Middle Road, IngraveCM13 3QX
Born October 1956
Director
Appointed 26 Sept 2006
Resigned 08 Jan 2008

BOSE, Pronoy

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born February 1976
Director
Appointed 16 Sept 2015
Resigned 06 Sept 2021

BURGESS, Amy Elizabeth

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born December 1982
Director
Appointed 22 Sept 2021
Resigned 21 Feb 2023

CLARKE, Dean

Resigned
54 St Marys Lane, UpminsterRM14 2QP
Born February 1971
Director
Appointed 22 Sept 2009
Resigned 23 Sept 2013

COLYER, Stanley Alfred

Resigned
17 Hornden Road, RomfordRM5 3EP
Born October 1947
Director
Appointed 18 Sept 2002
Resigned 30 Sept 2008

GATES, Carole Anne

Resigned
27 Woodbridge Close, Harold HillRM3 9UR
Born December 1943
Director
Appointed 31 Mar 2001
Resigned 14 Sept 2005

GILLBANKS, Christine Elizabeth

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born January 1956
Director
Appointed 30 Sept 2008
Resigned 02 Jul 2019

GREGORY, Philip

Resigned
High Road, Buckhurst HillIG9 5HP
Born February 1973
Director
Appointed 29 Sept 2010
Resigned 27 Sept 2011

HALL, Judith

Resigned
11 Southdown Road, HornchurchRM11 1LY
Born June 1949
Director
Appointed 15 Sept 2004
Resigned 30 Sept 2008

HALL, Matthew

Resigned
27 Hillfoot Road, RomfordRM5 3LR
Born June 1973
Director
Appointed 14 Sept 2005
Resigned 13 Sept 2006

HALLETT, Lisa Alice

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born December 1967
Director
Appointed 15 May 2014
Resigned 20 Apr 2021

HAYES, Donal

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born October 1948
Director
Appointed 30 Sept 2008
Resigned 04 Sept 2018

HEARN, Nicholas Bruce

Resigned
2 Hill Crescent, HornchurchRM11 2AP
Born June 1944
Director
Appointed 30 Sept 2008
Resigned 22 Sept 2009

HELBIN, John Robert

Resigned
77 Bush Elms Road, HornchurchRM11 1LU
Born July 1955
Director
Appointed 31 Mar 2001
Resigned 17 Sept 2003

HERLIHY, Eithne Anne

Resigned
Hornchurch Road, HornchurchRM11 1JU
Born July 1964
Director
Appointed 30 Sept 2008
Resigned 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Memorandum Articles
8 October 2021
MAMA
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
20 May 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2005
MEM/ARTSMEM/ARTS
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 August 2004
MEM/ARTSMEM/ARTS
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation