General information

Name:

Future In Mind Ltd

Office Address:

65 Market Street Hednesford WS12 1AD Cannock

Number: 04006881

Incorporation date: 2000-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Future In Mind Limited with the registration number 04006881 has been on the market for 24 years. The Private Limited Company can be contacted at 65 Market Street, Hednesford in Cannock and company's post code is WS12 1AD. This company's SIC and NACE codes are 87900 meaning Other residential care activities n.e.c.. The most recent financial reports cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-09-14.

7 transactions have been registered in 2015 with a sum total of £96,914. In 2014 there was a similar number of transactions (exactly 14) that added up to £190,855. The Council conducted 3 transactions in 2013, this added up to £40,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £327,769. Cooperation with the Sandwell Council council covered the following areas: Childrens Services and Childrens And Education Services.

This company has one managing director presently running this firm, specifically Carly A. who's been utilizing the director's obligations for 24 years. The firm had been governed by Jonathan M. up until 2017-01-19. What is more another director, including Elaine S. resigned 22 years ago.

Financial data based on annual reports

Company staff

Carly A.

Role: Director

Appointed: 28 September 2015

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Marie T. owns 1/2 or less of company shares. Norma P. owns 1/2 or less of company shares.

Marie T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Norma P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 December 2014
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 January 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 11th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11th March 2013
Annual Accounts 14th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3 West Street Breeze Hill

Post code:

BL1 4RE

City / Town:

Bolton

HQ address,
2013

Address:

3 West Street Breeze Hill

Post code:

BL1 4RE

City / Town:

Bolton

HQ address,
2014

Address:

3 West Street Breeze Hill

Post code:

BL1 4RE

City / Town:

Bolton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 7 £ 96 914.30
2015-02-01 2015P11_002425 £ 14 171.43 Childrens Services
2015-03-02 2015P12_000687 £ 14 171.43 Childrens Services
2015-07-01 1516P04_CR000097 £ 14 171.43 Childrens And Education Services
2014 Sandwell Council 14 £ 190 855.00
2014-01-31 2014P10_000459 £ 15 500.00 Childrens Services
2014-03-21 2014P12_000588 £ 15 500.00 Childrens Services
2014-06-01 2015P03_003057 £ 15 500.00 Childrens Services
2013 Sandwell Council 3 £ 40 000.00
2013-12-20 2014P09_000369 £ 15 500.00 Childrens Services
2013-11-29 2014P08_000544 £ 15 000.00 Childrens Services
2013-11-29 2014P08_000543 £ 9 500.00 Childrens Services

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
23
Company Age

Similar companies nearby

Closest companies