UNMIND LTD
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.
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
- UNMIND LTD · parent
- Unmind, Inc. 100%
- Unmind Australia Pty Ltd 100%
- JHMCG Holdings Ltd 100%
- Floe Interactive Ltd 39%
- Frankie Health UG 100%
- Frankie Health Australia Pty Ltd 100%
Significant events
- “After the year end, the group began proceedings to wind up the subsidiary investment, Frankie Health Australia Pty Ltd. This is considered to have no material impact on the carrying values of the assets and liabilities included within the consolidated financial statements and no adjustment has been made in respect of this.”
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 | |
| 2025-09-24 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-24 | SH01 | capital | Capital allotment shares | |
| 2025-07-16 | AA | accounts | Accounts with accounts type group | |
| 2025-07-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-06-24 | MA | incorporation | Memorandum articles | |
| 2025-01-24 | TM01 | officers | Termination director company with name termination date | |
| 2025-01-24 | AP01 | officers | Appoint person director company with name date | |
| 2025-01-10 | AA | accounts | Accounts with accounts type group | |
| 2024-09-26 | AA01 | accounts | Change account reference date company previous shortened | |
| 2024-08-20 | CH01 | officers | Change person director company with change date | |
| 2024-08-05 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-07-08 | CH01 | officers | Change person director company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 13
- Capital events
- 3
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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