OPEN MINDS ACTIVE C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Joanne Margaret Fox-Evans as a director on 2025-06-18

View Document

19/06/2519 June 2025 Cessation of Joanne Margaret Fox Evans as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 Notification of Elizabeth Sherrott as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Miss Elizabeth Sherrott as a director on 2025-06-18

View Document

19/06/2519 June 2025 Notification of Melzina Starnes as a person with significant control on 2025-06-19

View Document

08/05/258 May 2025 Appointment of Mrs Melzina Starnes as a director on 2025-05-08

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Registered office address changed from 12 Maidstone Street Bristol BS3 4SW United Kingdom to 15-17 East Street Bedminster Bristol BS3 4HH on 2025-02-11

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Change of details for Ms Margaret Victoria Blagrove as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mrs Joanne Margaret Fox Evans as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Dr Faye Louise Harrison as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mrs Simangele Florence Allen as a person with significant control on 2024-02-08

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Notification of Faye Harrison as a person with significant control on 2023-06-29

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/02/231 February 2023 Certificate of change of name

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of name

View Document

26/01/2326 January 2023 Statement of company's objects

View Document

22/11/2222 November 2022 Notification of Joanne Margaret Fox Evans as a person with significant control on 2022-11-04

View Document

22/11/2222 November 2022 Notification of Simangele Florence Allen as a person with significant control on 2022-11-22

View Document

04/11/224 November 2022 Appointment of Mrs Joanne Margaret Fox-Evans as a director on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Cessation of Margaret Victoria Blagrove as a person with significant control on 2022-05-02

View Document

06/05/226 May 2022 Termination of appointment of Christopher James Oldham as a director on 2022-05-05

View Document

06/05/226 May 2022 Appointment of Mrs Simangele Florence Allen as a director on 2022-05-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/02/2010 February 2020 ARTICLES OF ASSOCIATION

View Document

07/02/207 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES OLDHAM

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED DR FAYE LOUISE HARRISON

View Document

12/06/1912 June 2019 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