Background WavePink WaveYellow Wave

MINDMOSAIC COUNSELLING AND THERAPY (SC431416)

MINDMOSAIC COUNSELLING AND THERAPY (SC431416) is an active UK company. incorporated on 29 August 2012. with registered office in Greenock. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MINDMOSAIC COUNSELLING AND THERAPY has been registered for 13 years. Current directors include ARMSTRONG, Pam, GARDINER, Graham, GUNNIS, Marie and 2 others.

Company Number
SC431416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2012
Age
13 years
Address
Mindmosaic Counselling & Therapy, Greenock, PA16 8JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARMSTRONG, Pam, GARDINER, Graham, GUNNIS, Marie, HOLLAND, Michael Andrew, MACDONALD, Gwyneth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDMOSAIC COUNSELLING AND THERAPY

MINDMOSAIC COUNSELLING AND THERAPY is an active company incorporated on 29 August 2012 with the registered office located in Greenock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MINDMOSAIC COUNSELLING AND THERAPY was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

SC431416

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

Age

13 Years

Incorporated 29 August 2012

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 6 January 2026 (2 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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Mindmosaic Counselling & Therapy 7 Union Street Greenock, PA16 8JH,

Previous Addresses

30 Nelson Street Greenock Inverclyde PA15 1QH Scotland
From: 4 July 2017To: 28 September 2021
7 Suite 1/ Clarence House 7 Hood Street Greenock Inverclyde
From: 19 August 2015To: 4 July 2017
Suite 1 - Clarance House 7 Hood Street Greenock Inverclyde PA15 1YH
From: 31 January 2013To: 19 August 2015
C/O Gmg Associates 281 Eldon Street Greenock PA16 7QL United Kingdom
From: 29 August 2012To: 31 January 2013
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ARMSTRONG, Pam

Active
7 Union Street, GreenockPA16 8JH
Born January 1959
Director
Appointed 12 Feb 2026

GARDINER, Graham

Active
7 Union Street, GreenockPA16 8JH
Born June 1963
Director
Appointed 14 Jul 2022

GUNNIS, Marie

Active
7 Union Street, GreenockPA16 8JH
Born September 1965
Director
Appointed 15 Jan 2013

HOLLAND, Michael Andrew

Active
7 Union Street, GreenockPA16 8JH
Born May 1972
Director
Appointed 14 May 2020

MACDONALD, Gwyneth

Active
7 Union Street, GreenockPA16 8JH
Born June 1962
Director
Appointed 29 Aug 2012

BOYLE, Sandra

Resigned
Nelson Street, GreenockPA15 1QH
Born March 1960
Director
Appointed 29 Aug 2012
Resigned 19 Sept 2019

BROWN, Brian

Resigned
Nelson Street, GreenockPA15 1QH
Born June 1974
Director
Appointed 01 May 2018
Resigned 19 Sept 2019

COOKSON, Vicky

Resigned
7 Union Street, GreenockPA16 8JH
Born November 1968
Director
Appointed 28 Jan 2020
Resigned 31 Mar 2025

CUNNINGHAM, Theresa

Resigned
7 Union Street, GreenockPA16 8JH
Born November 1958
Director
Appointed 01 Apr 2025
Resigned 07 Feb 2026

FINDLAYSON, Ellen

Resigned
Suite 1/ Clarence House, Greenock
Born September 1957
Director
Appointed 05 May 2016
Resigned 01 Jul 2017

HENRY, Stephen Allan

Resigned
7 Union Street, GreenockPA16 8JH
Born January 1964
Director
Appointed 06 Oct 2017
Resigned 15 Aug 2025

JOHNSTON, Debbie Leigh

Resigned
281 Eldon Street, GreenockPA16 7QL
Born April 1976
Director
Appointed 29 Aug 2012
Resigned 27 Nov 2012

LIND, Isabella Elizabeth

Resigned
Nelson Street, GreenockPA15 1QH
Born May 1949
Director
Appointed 07 Apr 2016
Resigned 19 Sept 2019

MCCANN, Audrey Kay

Resigned
Hood Street, GreenockPA15 1YH
Born August 1959
Director
Appointed 31 Oct 2013
Resigned 07 Sept 2016

MCTIERNAN, Sheila

Resigned
7 Hood Street, GreenockPA15 1YH
Born October 1963
Director
Appointed 01 Feb 2013
Resigned 21 Sept 2018

MILLETT, Brett Jocelin Paul

Resigned
7 Hood Street, GreenockPA15 1YH
Born August 1956
Director
Appointed 01 Feb 2013
Resigned 01 Aug 2015

SCANLAN, Elaine

Resigned
281 Eldon Street, GreenockPA16 7QL
Born July 1956
Director
Appointed 29 Aug 2012
Resigned 14 Aug 2013

WEIR, Elaine Catherine

Resigned
Appin Rd, GlasgowG31 3QG
Born July 1968
Director
Appointed 15 Jan 2013
Resigned 01 Aug 2015

WEIR, Elaine Catherine

Resigned
Appin Rd, GlasgowG31 3OG
Born July 1968
Director
Appointed 15 Jan 2013
Resigned 01 Aug 2015

WOODS, Jonathan Phillip, Dr

Resigned
7 Union Street, GreenockPA16 8JH
Born June 1957
Director
Appointed 14 Apr 2016
Resigned 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Statement Of Companys Objects
11 April 2025
CC04CC04
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Incorporation Company
29 August 2012
NEWINCIncorporation