Get an alert when UNMIND LTD 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-16 (in 3mo)

Last made up 2025-08-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the ability of the group and the Company to continue as a going concern for the foreseeable future. This assessment involved a detailed review of the group's financial performance, liquidity, and cash flow projections, taking into account any potential uncertainties in the funding environment and the external economic conditions. The directors have carefully evaluated the impact of these factors over a period of at least 12 months from the date of signing the financial statements. Based on this review, the directors have a reasonable expectation that the group and the Company have adequate resources to continue operating for the foreseeable future. Therefore, the financial statements have been prepared on a going concern basis.”

Group structure

  1. UNMIND LTD · parent
    1. Unmind, Inc. 100% · USA · provision of mental health support in the workplace
    2. Unmind Australia Pty Ltd 100% · Australia · provision of mental health support in the workplace
    3. JHMCG Holdings Ltd 100% · Ireland · provision of mental health support in the workplace
    4. Floe Interactive Ltd 39% · Ireland · provision of mental health support in the workplace
    5. Frankie Health UG 100% · Germany · provision of mental health support in the workplace
    6. Frankie Health Australia Pty Ltd 100% · Australia · provision of mental health support in the workplace

Significant events

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

People

5 active · 4 resigned

Name Role Appointed Born Nationality
NUSSENBAUM, Antoine Benjamin Director 2019-02-20 Aug 1981 French
NUWAL, Rohit Director 2024-12-20 Oct 1983 Indian
SANDER, Thies Director 2020-01-15 Feb 1973 German
TAYLOR, Nicholas Mccarthy, Dr Director 2016-08-03 Jan 1983 British
WHITFIELD, Michael Alexander Gardiner Director 2018-09-05 Sep 1958 British
Show 4 resigned officers
Name Role Appointed Resigned
BRUCE, Christopher David Alexander Director 2018-09-05 2019-02-20
MITCHELL, Alastair Robert Director 2021-04-30 2024-12-20
MORGAN, Ry Director 2018-09-05 2021-04-01
SMITH, Dan Director 2018-09-05 2019-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Adrian Jacobs Individual Shares 25–50%, Voting 25–50% 2017-01-16 Ceased 2019-02-20
Dr Nick Taylor Individual Shares 25–50%, Voting 25–50% 2016-08-03 Ceased 2019-02-20

Filing timeline

Last 20 of 113 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-24 MA Memorandum articles
Date Type Category Description
2025-09-25 SH08 capital Capital name of class of shares
2025-09-24 SH01 capital Capital allotment shares PDF
2025-09-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-24 SH01 capital Capital allotment shares PDF
2025-07-16 AA accounts Accounts with accounts type group
2025-07-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-24 MA incorporation Memorandum articles
2025-01-24 TM01 officers Termination director company with name termination date PDF
2025-01-24 AP01 officers Appoint person director company with name date PDF
2025-01-10 AA accounts Accounts with accounts type group
2024-09-26 AA01 accounts Change account reference date company previous shortened PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-08 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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