ILLUMINATE MINDS TRUST

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of David Craig Roberts as a director on 2025-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Daniel Selman as a director on 2025-04-21

View Document

03/02/253 February 2025 Appointment of Mr David Craig Roberts as a director on 2024-10-30

View Document

31/01/2531 January 2025 Appointment of Mr David Rowland Lancaster as a director on 2024-09-01

View Document

31/01/2531 January 2025 Appointment of Mr Mumtaz Ahmed Ansari as a director on 2024-12-01

View Document

30/01/2530 January 2025 Termination of appointment of Billy Jackson as a director on 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Damian Mitchelmore as a director on 2024-08-31

View Document

30/01/2530 January 2025 Termination of appointment of Ian Walters as a director on 2024-06-21

View Document

30/01/2530 January 2025 Appointment of Mr Malcolm Adrian Stevens as a director on 2024-10-30

View Document

27/01/2527 January 2025 Full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Notification of a person with significant control statement

View Document

24/05/2424 May 2024 Appointment of Mrs Brenda Margaret Mchugh as a director on 2023-12-08

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Daniel Selman as a director on 2023-12-08

View Document

23/05/2423 May 2024 Appointment of Mr Ian Walters as a director on 2023-12-08

View Document

21/05/2421 May 2024 Termination of appointment of Denise Libretto as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Steven Thomas Toole as a director on 2023-11-23

View Document

21/05/2421 May 2024 Cessation of Corinne Julia Botten as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Cessation of Abutaleb Muhammed Fazlur Rashid as a person with significant control on 2023-08-31

View Document

21/05/2421 May 2024 Termination of appointment of Claire Lidyard as a director on 2024-05-08

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-08-31

View Document

24/07/2324 July 2023 Cessation of Marie Elizabeth Foucher as a person with significant control on 2023-07-14

View Document

03/07/233 July 2023 Termination of appointment of David John Dowle as a director on 2023-06-26

View Document

27/06/2327 June 2023 Termination of appointment of Fleur Kathrine Bothwick as a director on 2023-06-27

View Document

22/06/2322 June 2023 Termination of appointment of Danielle Egonu as a director on 2023-06-19

View Document

19/04/2319 April 2023 Appointment of Mr Billy Jackson as a director on 2023-04-18

View Document

17/04/2317 April 2023 Appointment of Ms Fleur Kathrine Bothwick as a director on 2023-04-17

View Document

27/03/2327 March 2023 Termination of appointment of Gary David Streatfield as a director on 2023-03-23

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/02/236 February 2023 Appointment of Ms Claire Lidyard as a director on 2023-02-06

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-08-31

View Document

28/11/2228 November 2022 Termination of appointment of Brian Thornhill as a director on 2022-11-28

View Document

15/11/2215 November 2022 Termination of appointment of Irene Margaret Holliss as a director on 2022-11-12

View Document

09/05/229 May 2022 Appointment of Ms Danielle Egonu as a director on 2022-05-06

View Document

04/05/224 May 2022 Appointment of Mr Damian Mitchelmore as a director on 2022-05-04

View Document

29/03/2229 March 2022 Cessation of Jane Clements as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 2022-03-18

View Document

29/03/2229 March 2022 Notification of Corinne Julia Botten as a person with significant control on 2021-10-15

View Document

29/03/2229 March 2022 Termination of appointment of Jeanne Tolliday as a director on 2022-03-18

View Document

28/02/2228 February 2022 Termination of appointment of Nigel Richard Marchant as a director on 2022-02-28

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-08-31

View Document

08/12/218 December 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

08/12/218 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Change of name notice

View Document

15/11/2115 November 2021 Termination of appointment of Derek Clements as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Mr Brian Thornhill as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Mrs Denise Libretto as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Mr David John Dowle as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Ms Joanne Southby as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Ms Beverley Evans as a director on 2021-11-03

View Document

07/11/217 November 2021 Notification of Corinne Julia Botten as a person with significant control on 2021-11-01

View Document

07/11/217 November 2021 Notification of Marie Elizabeth Foucher as a person with significant control on 2021-11-01

View Document

07/11/217 November 2021 Cessation of Gary David Streatfield as a person with significant control on 2021-11-01

View Document

26/10/2126 October 2021 Termination of appointment of Melanie Davids as a director on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Morayo Akinduro as a director on 2021-10-26

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR RORY MCDONNELL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WOOD

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/03/1911 March 2019 CESSATION OF GARY DAVID STREATFIELD AS A PSC

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS NICOLA HARPER

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CASSIDY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR RICHARD BAIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS MELANIE DAVIDS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MISS MORAYO AKINDURO

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FISHER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOSEPH ANDREW WOOD

View Document

09/03/189 March 2018 CESSATION OF JAMES MICHAEL GEORGE GREEN AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STREATFIELD

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MS BERENICE LARBI

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL OPOKU

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR NIGEL RICHARD MARCHANT

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN KINGSMILL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS JOANNE MOULTON

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAINES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR KIM BARRETT

View Document

15/03/1615 March 2016 11/03/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR THOMAS CHARLES BAINES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS DEBORAH ANN FISHER

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MICKLEFIELD

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR STUART DANIEL CASSIDY

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR DANIEL OPOKU

View Document

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 NE01

View Document

20/03/1520 March 2015 ARTICLES OF ASSOCIATION

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED PELHAM PRIMARY SCHOOL CERTIFICATE ISSUED ON 20/03/15

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR DAVID MUMMERY

View Document

17/03/1517 March 2015 11/03/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JAMES MICHAEL GEORGE GREEN

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/03/1413 March 2014 11/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MISS ELIZABETH MARGARET ANDERSON

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED RORY OWEN MCDONNELL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DAVID ANDREW MICKLEFIELD

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED KIM ROSETTA BARRETT

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED IRENE MARGARET HOLLISS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED JILL LOUISE HAYMAN

View Document

22/05/1322 May 2013 CURRSHO FROM 31/03/2014 TO 31/08/2013

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company