Background WavePink WaveYellow Wave

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657) is an active UK company. incorporated on 15 January 2002. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED has been registered for 24 years.

Company Number
04353657
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
First Floor West Wing, York, YO26 4GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED is an active company incorporated on 15 January 2002 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04353657

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MOVING MINDS THE PTSD AND EMDR NETWORK LIMITED
From: 15 January 2002To: 4 October 2002
Contact
Address

First Floor West Wing Holgate Park Drive York, YO26 4GN,

Previous Addresses

Lex House 2nd Floor 17 Connaught Place London W2 2ES England
From: 14 August 2019To: 25 November 2019
Unit 8, Exhibition House Addison Bridge Place London W14 8XP England
From: 21 August 2017To: 14 August 2019
Unit 8, Exhibition House Addison Bridge Place London W14 8XP England
From: 21 August 2017To: 21 August 2017
Shepherds Building East Richmond Way London W14 0DQ England
From: 21 August 2017To: 21 August 2017
Shepherds Building East Richmond Way London W14 0DQ England
From: 25 October 2012To: 21 August 2017
, Floor 4 Suite 4, Bridgewater, Road, Wembley Middlesex, London, HA0 1EH
From: 15 January 2002To: 25 October 2012
Timeline

34 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Share Issue
Feb 10
Funding Round
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Loan Cleared
Jun 13
Funding Round
Oct 13
Director Left
Feb 14
Director Joined
Aug 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jul 19
New Owner
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Loan Secured
Jul 24
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Statement Of Companys Objects
29 July 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2021
AAAnnual Accounts
Legacy
19 May 2021
PARENT_ACCPARENT_ACC
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Confirmation Statement
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
10 October 2013
AR01AR01
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
17 February 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
88(2)R88(2)R
Legacy
30 April 2007
88(2)R88(2)R
Legacy
30 April 2007
123Notice of Increase in Nominal Capital
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
88(2)R88(2)R
Legacy
3 April 2007
122122
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
3 November 2005
287Change of Registered Office
Legacy
18 October 2005
287Change of Registered Office
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
23 February 2005
122122
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation