CURIOUS MINDS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCURIOUS MINDS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06775402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURIOUS MINDS?

    • Cultural education (85520) / Education
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is CURIOUS MINDS located?

    Registered Office Address
    Pier 2 Wigan Pier
    Wallgate
    WN3 4EU Wigan
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CURIOUS MINDS?

    Previous Company Names
    Company NameFromUntil
    CURIOUS MINDS LANCASHIREDec 17, 2008Dec 17, 2008

    What are the latest accounts for CURIOUS MINDS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CURIOUS MINDS?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for CURIOUS MINDS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Pier 2, Wigan Pier Wallgate Wigan WN3 4EU England to Pier 2 Wigan Pier Wallgate Wigan WN3 4EU on Dec 18, 2025

    1 pagesAD01

    Registered office address changed from Pier 2 Pier 2, Wigan Pier Wallgate Wigan WN3 4EU England to Pier 2, Wigan Pier Wallgate Wigan WN3 4EU on Dec 18, 2025

    1 pagesAD01

    Registered office address changed from Gerrard Winstanley House Studio 15, the Old Courts, Crawford Street Wigan WN1 1NA England to Pier 2 Pier 2, Wigan Pier Wallgate Wigan WN3 4EU on Dec 18, 2025

    1 pagesAD01

    Appointment of Mr Matthew James Mccallum as a director on Oct 22, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    55 pagesAA

    Appointment of Ms Jennifer Eileen Mutch as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of David Alan Wearing as a director on Sep 03, 2025

    1 pagesTM01

    Director's details changed for Miss Abby Erin Symonds on Jul 16, 2025

    2 pagesCH01

    Termination of appointment of Mustafa Abdullah Hassan as a director on Jun 11, 2025

    1 pagesTM01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    56 pagesAA

    Termination of appointment of Jonathan Patrick Robinson as a director on Oct 23, 2024

    1 pagesTM01

    Director's details changed for Miss Abby Erin Symonds on Jul 19, 2024

    2 pagesCH01

    Appointment of Mrs Janet Mary Madden Goodier as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mrs Kara Jane Orford as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Miss Abby Erin Symonds as a director on Jul 12, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    52 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kathy Mcardle as a director on Nov 08, 2023

    2 pagesAP01

    Termination of appointment of Eleanor Lousie Chapman as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Jaffer Ali Hussain as a director on Aug 24, 2023

    1 pagesTM01

    Director's details changed for Mr Jaffer Ali Hussain on Aug 04, 2023

    2 pagesCH01

    Termination of appointment of Karen Elizabeth Crowshaw as a director on May 09, 2023

    1 pagesTM01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of CURIOUS MINDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFELD, Sue
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Secretary
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    253527140001
    AL-OBAIDI, Samira Jane
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish272834520002
    MADDEN GOODIER, Janet Mary
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandIrish325100480001
    MCARDLE, Kathy
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandIrish195021650001
    MCCALLUM, Matthew James
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish342814480001
    MUTCH, Jennifer Eileen
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish339921860001
    ORFORD, Kara Jane
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish325100320001
    SMITH, Alicia Carmel
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish292185610001
    SYMONDS, Abby Erin
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    Director
    Wigan Pier
    Wallgate
    WN3 4EU Wigan
    Pier 2
    England
    EnglandBritish325071320003
    BURDON, Derinda
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Secretary
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    248356610001
    DRURY, Linda Ruth
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    Secretary
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    172751280001
    HOWELL, Nicola Ruth
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    Secretary
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    184058240001
    WEST, Lindsey
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    Secretary
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    135252850003
    BARLOW, Scott
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    EnglandBritish252636450001
    BOBAT, Mehboob Mohmed
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish136727380001
    CHAPMAN, Eleanor Lousie
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    Director
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    EnglandBritish261594210002
    CROWSHAW, Karen Elizabeth
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    Director
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    EnglandBritish130089210004
    ELLIOTT, Samantha Louise
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    Director
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    EnglandBritish175034540001
    GARDEN, Peter
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    Director
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    EnglandBritish146346610001
    GARRETT, James Douglas
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish108797690002
    GAULD, Roderick
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    United KingdomBritish174899630001
    HASSAN, Mustafa Abdullah
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    Director
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    EnglandBritish292148250001
    HEATON, Stephan James
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    Director
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    EnglandBritish150946900001
    HUSSAIN, Jaffer Ali
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    Director
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    EnglandBritish154528420002
    KING, Debra Theona
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish134854670001
    LEDGER-LOMAS, Abigail Sarah
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    EnglandBritish206740570001
    LYONS, David
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    EnglandBritish138569670002
    MCCORMICK, Kathleen Reagan
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    Director
    Coal Clough Lane
    BB11 5BS Burnley
    Habergham Mill
    Lancashire
    England
    United KingdomUsa136727320001
    MCCOURT, Anne
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    ScotlandBritish196181000003
    PRATT, Andrew Robert, Canon
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish174899500001
    RABAN, Ruth Andrea
    5 Piccadilly Place
    M1 3BR Manchester
    Colony
    England
    Director
    5 Piccadilly Place
    M1 3BR Manchester
    Colony
    England
    EnglandBritish206730350001
    ROBERTS, Elaine Frances
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish146346560001
    ROBINSON, Jonathan Patrick
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    Director
    Studio 15, The Old Courts,
    Crawford Street
    WN1 1NA Wigan
    Gerrard Winstanley House
    England
    EnglandBritish252617690001
    SLATER, Richard James
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    Director
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    Uk
    EnglandBritish88102930002
    STEVENS, Peter Douglas
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    Director
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    England
    EnglandBritish63179580001

    Who are the persons with significant control of CURIOUS MINDS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Virginia Ann Tandy
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Apr 06, 2016
    Guild Hall
    Lancaster Road
    PR1 1HR Preston
    23-27
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CURIOUS MINDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0