Background WavePink WaveYellow Wave

MIND PROFESSIONALS LIMITED (05122960)

MIND PROFESSIONALS LIMITED (05122960) is an active UK company. incorporated on 10 May 2004. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. MIND PROFESSIONALS LIMITED has been registered for 21 years. Current directors include FRIEND, Mark, GREEN, Julie Dawn, HEASMAN, Derek Mark and 2 others.

Company Number
05122960
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
900 The Crescent, Colchester, CO4 9YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FRIEND, Mark, GREEN, Julie Dawn, HEASMAN, Derek Mark, RICHARDS, Philip Brian, WALDON, Victoria Frances Ann
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND PROFESSIONALS LIMITED

MIND PROFESSIONALS LIMITED is an active company incorporated on 10 May 2004 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. MIND PROFESSIONALS LIMITED was registered 21 years ago.(SIC: 78109, 78200)

Status

active

Active since 21 years ago

Company No

05122960

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

NIVASHA LTD
From: 10 May 2004To: 24 February 2009
Contact
Address

900 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

11 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England
From: 22 November 2022To: 18 April 2024
The Old Courts, 147 All Saints Road, Newmarket Suffolk CB8 8HH
From: 10 May 2004To: 22 November 2022
Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Oct 22
Loan Cleared
Oct 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

RICHARDS, Philip Brian

Active
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 02 May 2024

FRIEND, Mark

Active
The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 31 Jul 2024

GREEN, Julie Dawn

Active
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 31 Jul 2024

HEASMAN, Derek Mark

Active
The Crescent, ColchesterCO4 9YQ
Born February 1964
Director
Appointed 16 Apr 2024

RICHARDS, Philip Brian

Active
The Crescent, ColchesterCO4 9YQ
Born August 1962
Director
Appointed 16 Apr 2024

WALDON, Victoria Frances Ann

Active
The Crescent, ColchesterCO4 9YQ
Born November 1966
Director
Appointed 16 Apr 2024

EDGE, Bernard Michael

Resigned
The Old Courts, 147 All Saints, SuffolkCB8 8HH
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 May 2004
Resigned 10 May 2004

BAVALIA, Ash

Resigned
Kings Court, NewmarketCB8 7SG
Born February 1961
Director
Appointed 10 May 2004
Resigned 16 Apr 2024

FOOTMAN, Shane Michael Anthony

Resigned
The Old Courts, 147 All Saints, SuffolkCB8 8HH
Born December 1989
Director
Appointed 01 Feb 2017
Resigned 08 Sept 2017

JENKINS, Catherine Anne

Resigned
Kings Court, NewmarketCB8 7SG
Born February 1983
Director
Appointed 01 Dec 2015
Resigned 16 Apr 2024

KNIGHT, Jennifer Dorothy

Resigned
The Old Courts, 147 All Saints, SuffolkCB8 8HH
Born August 1978
Director
Appointed 28 Nov 2019
Resigned 14 Oct 2022

MACDONALD-PARRY, Isabelle Lucy

Resigned
Kings Court, NewmarketCB8 7SG
Born July 1995
Director
Appointed 06 Apr 2019
Resigned 16 Apr 2024

SHARMAN, Jonathan

Resigned
The Old Courts, 147 All Saints, SuffolkCB8 8HH
Born November 1979
Director
Appointed 01 May 2017
Resigned 07 Jun 2019

WHITAKER, Juliet Mary, Dr

Resigned
Kings Court, NewmarketCB8 7SG
Born March 1967
Director
Appointed 11 Apr 2008
Resigned 16 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 May 2004
Resigned 10 May 2004

Persons with significant control

3

1 Active
2 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Ash Bavalia

Ceased
Kings Court, NewmarketCB8 7SG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024

Dr Juliet Mary Whitaker

Ceased
Kings Court, NewmarketCB8 7SG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
3 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
88(2)R88(2)R
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Incorporation Company
10 May 2004
NEWINCIncorporation