Advanced company searchLink opens in new window

SUPERKIND EDUCATION C.I.C.

Company number 13172763

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)
01 Jan 2025 AA Total exemption full accounts made up to 29 February 2024
24 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
08 Jul 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 8 July 2023
08 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
07 Jul 2023 AD01 Registered office address changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to 85 Great Portland Street London W1W 7LT on 7 July 2023
25 May 2023 AD01 Registered office address changed from Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 25 May 2023
24 Apr 2023 CERTNM Company name changed superkind fundraising C.I.C.\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
05 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 PSC04 Change of details for Mr Keren Mitchell as a person with significant control on 22 August 2022
25 Aug 2022 PSC01 Notification of Natasha Freeman as a person with significant control on 22 August 2022
25 Aug 2022 AP01 Appointment of Natasha Freeman as a director on 15 August 2022
24 Aug 2022 PSC04 Change of details for Mr Keren Mitchell as a person with significant control on 22 August 2022
14 Jun 2022 CERTNM Company name changed superkind fundraising LTD\certificate issued on 14/06/22
  • RES15 ‐ Change company name resolution on 2022-05-01
14 Jun 2022 CICCON Change of name
14 Jun 2022 CONNOT Change of name notice
27 Apr 2022 AD01 Registered office address changed from 43 Wallingford Avenue London W10 6PZ England to Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX on 27 April 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 PSC04 Change of details for Mr Keren Mitchell as a person with significant control on 1 November 2021
26 Oct 2021 PSC07 Cessation of Natasha Freeman as a person with significant control on 20 October 2021
21 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
02 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-02
  • GBP 2