Get an alert when NORTH KENT MIND files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-19 (in 11mo)

Last made up 2026-04-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Goldwins Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 27 resigned

Name Role Appointed Born Nationality
HINTON, Tracey Karen Secretary 2026-01-01
GOW, Sarah Director 2022-01-01 Sep 1963 British
HAMILL, Jessica Morgan Director 2024-06-13 Aug 1990 British
MACLEOD, Donald Iain Director 2018-01-06 Apr 1952 British
MATILUKURO-OLANUGA, Fatai Oladele Director 2024-06-13 Jun 1975 British
STUKALOV-STONE, Lyndsey Director 2014-01-18 Dec 1983 British
UPSTILL, Andrew Director 2004-07-16 Jul 1962 British
Show 27 resigned officers
Name Role Appointed Resigned
LAWRENCE, Angela Jane Secretary 2004-04-05 2024-05-31
MAXTED, Gemma Elizabeth Secretary 2024-04-02 2025-12-31
AITCHISON, James Director 2011-01-12 2019-03-10
BARHAM, Jane Director 2020-11-23 2022-05-18
BHIDE, Saudamini, Dr Director 2010-02-22 2011-05-15
BROWN, Joy Director 2004-07-16 2007-12-10
BURKE, John Bernard Director 2004-07-16 2017-04-10
BURKE, Maria Director 2022-04-01 2024-02-25
CLARK, Harley Cj Steven Director 2014-01-18 2020-12-17
COLLINS, Eleanor Director 2021-12-01 2024-02-15
EATON, Margaret Director 2004-07-16 2015-10-22
GILES, Richard Director 2008-11-03 2009-08-31
LEIPER, Andrea Director 2012-11-02 2013-09-01
LOWING, Sandra Lynn Director 2007-12-17 2017-12-20
MAHY, Michael Director 2004-04-05 2007-10-10
MATTHEWS, Philip Director 2004-07-16 2022-05-15
MOLLISON, Barbara Director 2014-01-18 2014-03-18
MORGAN, Cathy Director 2012-01-20 2012-05-10
NORTH, Patricia Margaret Director 2007-12-17 2013-02-11
NOTA, Diljeet Director 2018-01-02 2021-10-31
SAUNDERSON, Keith Horton Director 2004-04-05 2010-07-16
SPICE, Rosalyn Sadie Director 2004-07-16 2008-02-25
STUKALOV-STONE, Oleg Director 2014-10-20 2025-12-22
TREVENA, Caroline Director 2012-06-25 2013-09-01
VICKERY, Philip Director 2020-11-23 2024-05-22
WARD, Maureen Director 2008-11-03 2009-09-14
WIGG, Barbara Director 2008-02-11 2009-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Oleg Stukalov-Stone Individual Significant influence 2023-10-01 Ceased 2025-12-22
Mrs Lyndsey Stukalov-Stone Individual Significant influence 2023-10-01 Active
Mr Justin Charles Bateman Individual Significant influence 2016-04-06 Ceased 2023-10-01

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-27 TM01 officers Termination director company with name termination date PDF
2026-01-12 AP03 officers Appoint person secretary company with name date PDF
2026-01-12 TM02 officers Termination secretary company with name termination date PDF
2026-01-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-21 AA accounts Accounts with accounts type full
2025-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-07-04 AP03 officers Appoint person secretary company with name date PDF
2024-07-04 TM02 officers Termination secretary company with name termination date PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-05-23 TM01 officers Termination director company with name termination date PDF
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-18 AA accounts Accounts with accounts type full
2024-03-06 TM01 officers Termination director company with name termination date PDF
2024-03-06 TM01 officers Termination director company with name termination date PDF
2023-11-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-11-06 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page