Advanced company searchLink opens in new window

OPEN MINDS ACTIVE C.I.C.

Company number 12045841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 AD01 Registered office address changed from 12 Maidstone Street Bristol BS3 4SW United Kingdom to 15-17 East Street Bedminster Bristol BS3 4HH on 11 February 2025
01 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
09 Feb 2024 PSC04 Change of details for Ms Margaret Victoria Blagrove as a person with significant control on 8 February 2024
08 Feb 2024 PSC04 Change of details for Dr Faye Louise Harrison as a person with significant control on 8 February 2024
08 Feb 2024 PSC04 Change of details for Mrs Joanne Margaret Fox Evans as a person with significant control on 8 February 2024
08 Feb 2024 PSC04 Change of details for Mrs Simangele Florence Allen as a person with significant control on 8 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 PSC01 Notification of Faye Harrison as a person with significant control on 29 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
01 Feb 2023 CERTNM Company name changed open minds active LTD\certificate issued on 01/02/23
  • CONNOT ‐ Change of name notice
01 Feb 2023 CICCON Change of name
01 Feb 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-12-16
26 Jan 2023 CC04 Statement of company's objects
22 Nov 2022 PSC01 Notification of Simangele Florence Allen as a person with significant control on 22 November 2022
22 Nov 2022 PSC01 Notification of Joanne Margaret Fox Evans as a person with significant control on 4 November 2022
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 AP01 Appointment of Mrs Joanne Margaret Fox-Evans as a director on 4 November 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
23 May 2022 PSC01 Notification of Margaret Blagrove as a person with significant control on 21 May 2022
16 May 2022 PSC07 Cessation of Margaret Victoria Blagrove as a person with significant control on 2 May 2022
06 May 2022 AP01 Appointment of Mrs Simangele Florence Allen as a director on 5 May 2022
06 May 2022 TM01 Termination of appointment of Christopher James Oldham as a director on 5 May 2022
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 June 2020