Background WavePink WaveYellow Wave

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188)

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED (07597188) is an active UK company. incorporated on 8 April 2011. with registered office in Westcliff On Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. SOUTH EAST AND CENTRAL ESSEX MIND LIMITED has been registered for 14 years. Current directors include AGRAWAL, Akanshi, GAYLER, Paul, HALL, Josephine Anne and 4 others.

Company Number
07597188
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2011
Age
14 years
Address
Nelsons Gate, Westcliff On Sea, SS0 7AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AGRAWAL, Akanshi, GAYLER, Paul, HALL, Josephine Anne, LOCKWOOD, Rebecca Dee, PATERSON, David, RAVEN, Gary John, RICHARDSON, James
SIC Codes
55900, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Westcliff On Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. SOUTH EAST AND CENTRAL ESSEX MIND LIMITED was registered 14 years ago.(SIC: 55900, 86900)

Status

active

Active since 14 years ago

Company No

07597188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 April 2011

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 21 January 2026 (3 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

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SOUTHEND MIND NOMINEES
From: 8 April 2011To: 8 March 2012
Contact
Address

Nelsons Gate 217a North Road Westcliff On Sea, SS0 7AF,

Previous Addresses

112-114 Southchurch Road Southchurch Road Southend-on-Sea SS1 2LX England
From: 6 May 2021To: 12 March 2024
112a Southchurch Road Southend on Sea Essex SS1 2LX
From: 8 April 2011To: 6 May 2021
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Loan Secured
Jun 16
Director Left
Sept 16
Loan Secured
Oct 16
Director Joined
Jan 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Dec 17
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
New Owner
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

SOLLIS, David William, Dr

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 01 Sept 2024

AGRAWAL, Akanshi

Active
217a North Road, Westcliff On SeaSS0 7AF
Born March 1982
Director
Appointed 21 Apr 2022

GAYLER, Paul

Active
217a North Road, Westcliff On SeaSS0 7AF
Born December 1963
Director
Appointed 11 Mar 2024

HALL, Josephine Anne

Active
217a North Road, Westcliff On SeaSS0 7AF
Born December 1964
Director
Appointed 10 Nov 2025

LOCKWOOD, Rebecca Dee

Active
217a North Road, Westcliff On SeaSS0 7AF
Born February 1981
Director
Appointed 01 Nov 2025

PATERSON, David

Active
217a North Road, Westcliff On SeaSS0 7AF
Born March 1975
Director
Appointed 20 Jan 2023

RAVEN, Gary John

Active
217a North Road, Westcliff On SeaSS0 7AF
Born July 1967
Director
Appointed 11 Dec 2021

RICHARDSON, James

Active
217a North Road, Westcliff On SeaSS0 7AF
Born May 1977
Director
Appointed 19 Jun 2024

BUNCLARK, Michael

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Secretary
Appointed 22 Jun 2015
Resigned 30 Mar 2019

GRANT, Caroline Anne

Resigned
217a North Road, Westcliff On SeaSS0 7AF
Secretary
Appointed 01 Aug 2020
Resigned 01 Sept 2024

KING, Wayne Anthony

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Secretary
Appointed 08 Apr 2011
Resigned 01 Jul 2015

SANDERSON, Kenneth Hunter

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Secretary
Appointed 21 Nov 2017
Resigned 31 Jul 2020

ALEXANDER, Penny

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born May 1942
Director
Appointed 08 Apr 2011
Resigned 07 Mar 2013

BUNCLARK, Michael Paul

Resigned
217a North Road, Westcliff On SeaSS0 7AF
Born October 1950
Director
Appointed 22 Nov 2011
Resigned 11 Mar 2024

COSKER, Barry Lewis

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born July 1972
Director
Appointed 20 Nov 2014
Resigned 27 Jul 2016

DAVY, Raymond Frederick Thomas

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born June 1929
Director
Appointed 22 Nov 2011
Resigned 30 Jun 2014

FARRELL, Elizabeth Carole

Resigned
Southchurch Road, Southend-On-SeaSS1 2LX
Born December 1973
Director
Appointed 19 Jan 2021
Resigned 01 Apr 2022

FELTWELL, Malcolm John

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born August 1947
Director
Appointed 21 Nov 2012
Resigned 30 Mar 2019

GRIFFITHS, John Stephen Gill

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born February 1945
Director
Appointed 01 Dec 2011
Resigned 04 Dec 2020

HODGSON, Richard Anthony

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born October 1968
Director
Appointed 01 Dec 2011
Resigned 21 Nov 2012

PATEL, Pankaj

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born November 1943
Director
Appointed 08 Apr 2011
Resigned 30 Mar 2019

PAYNE, Peter John

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born April 1944
Director
Appointed 08 Apr 2011
Resigned 06 Jun 2023

PHILLIPS, Christopher John

Resigned
Southchurch Road, Southend-On-SeaSS1 2LX
Born March 1982
Director
Appointed 19 Jan 2021
Resigned 15 Dec 2023

SMITH, Darren

Resigned
Southchurch Road, Southend-On-SeaSS1 2LX
Born March 1976
Director
Appointed 01 Apr 2022
Resigned 06 Jun 2023

STALLARD, Richard Andrew

Resigned
217a North Road, Westcliff On SeaSS0 7AF
Born August 1965
Director
Appointed 10 Jan 2019
Resigned 01 Nov 2025

UTTING, Helen Jessica Wakelin

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born February 1941
Director
Appointed 01 Dec 2011
Resigned 19 Nov 2020

WARD, Kay Elizabeth

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born February 1946
Director
Appointed 08 Apr 2011
Resigned 26 Nov 2014

WEIR-EWING, Christine

Resigned
Southchurch Road, Southend-On-SeaSS1 2LX
Born January 1948
Director
Appointed 19 Jan 2017
Resigned 11 Sept 2020

WHITE, Lindsay

Resigned
Southchurch Road, Southend-On-SeaSS1 2LX
Born October 1944
Director
Appointed 21 Nov 2013
Resigned 06 Jun 2023

WILLIAMS, David Kenneth

Resigned
Southchurch Road, Southend On SeaSS1 2LX
Born September 1951
Director
Appointed 21 Nov 2013
Resigned 28 Apr 2015

Persons with significant control

2

0 Active
2 Ceased

Mrs Lindsay White

Ceased
Southchurch Road, Southend-On-SeaSS1 2LX
Born October 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Sept 2018
Ceased 06 Jun 2023

Mr Peter John Payne

Ceased
Southchurch Road, Southend On SeaSS1 2LX
Born April 1944

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts Amended With Accounts Type Total Exemption Full
21 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 January 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Legacy
2 April 2013
MG01MG01
Legacy
2 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Resolution
16 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Resolution
13 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2011
NEWINCIncorporation