Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Buckinghamshire And East Berkshire Mind
Buckinghamshire And East Berkshire Mind is an active company incorporated on 19 December 2003 with the registered office located in High Wycombe, Buckinghamshire. Buckinghamshire And East Berkshire Mind was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05000185
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
19 December 2003
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
14 December 2024
(8 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Buckinghamshire And East Berkshire Mind
Contact
Address
260 Desborough Road
High Wycombe
Buckinghamshire
HP11 2QR
England
Address changed on
8 Nov 2022
(2 years 10 months ago)
Previous address was
14 Granville Street Aylesbury Buckinghamshire HP20 2JR
Companies in HP11 2QR
Telephone
01296437328
Email
Available in Endole App
Website
Bucksmind.org.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Ms Shannon Tanya De Alwis
Director • Teacher • British • Lives in England • Born in Oct 1998
Sarah ANN Frost
Director • Non Executive Director • British • Lives in England • Born in Jan 1960
Mr Bryan Michael Sturdy
Director • Head Of Risk • British • Lives in England • Born in Mar 1970
Ms Lesley Ruth Michaelis
Director • Principal Consultant • British • Lives in England • Born in May 1963
Ms Dawn Elizabeth Martin
Director • Consultant Business Analyst • British • Lives in England • Born in Feb 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Institute Of Imagination
Simon Kwao Sotomey is a mutual person.
Active
Wong Property Investments Limited
Susu Katrina Stinton is a mutual person.
Active
SRS Acquiom Holdings UK Ltd
Simon Kwao Sotomey is a mutual person.
Active
Ikonium Partners Ltd
Simon Kwao Sotomey is a mutual person.
Active
Acquiom Financial UK Ltd
Simon Kwao Sotomey is a mutual person.
Active
Acquiom Agency Services Ltd
Simon Kwao Sotomey is a mutual person.
Active
Beacon Change Advisory Limited
Mr Brian Patrick Henry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£456.74K
Increased by £252.64K (+124%)
Turnover
£2.35M
Increased by £307.49K (+15%)
Employees
88
Increased by 11 (+14%)
Total Assets
£1.57M
Increased by £119.83K (+8%)
Total Liabilities
-£293.44K
Decreased by £61.03K (-17%)
Net Assets
£1.28M
Increased by £180.86K (+16%)
Debt Ratio (%)
19%
Decreased by 5.75% (-24%)
See 10 Year Full Financials
Latest Activity
Mr Joel David Rose Appointed
5 Months Ago on 12 Mar 2025
Mrs Sarah Ann Frost Appointed
5 Months Ago on 12 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Emma Lisa Bester Resigned
9 Months Ago on 10 Dec 2024
Susu Katrina Stinton Resigned
10 Months Ago on 6 Nov 2024
Mr Shivam Kalyan Patel Appointed
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Richard Edward Albert Long Resigned
1 Year 9 Months Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover Buckinghamshire And East Berkshire Mind's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Joel David Rose as a secretary on 12 March 2025
Submitted on 24 Mar 2025
Appointment of Mrs Sarah Ann Frost as a director on 12 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
Submitted on 16 Dec 2024
Termination of appointment of Emma Lisa Bester as a director on 10 December 2024
Submitted on 11 Dec 2024
Change of name notice
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 28 Nov 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 28 Nov 2024
Termination of appointment of Susu Katrina Stinton as a director on 6 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Shivam Kalyan Patel as a director on 1 May 2024
Submitted on 10 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs