CURIOUS MINDS
Overview
| Company Name | CURIOUS MINDS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06775402 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CURIOUS MINDS?
| Company Name | From | Until |
|---|---|---|
| CURIOUS MINDS LANCASHIRE | Dec 17, 2008 | Dec 17, 2008 |
What are the latest accounts for CURIOUS MINDS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CURIOUS MINDS?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for CURIOUS MINDS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Matthew James Mccallum as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 55 pages | AA | ||
Appointment of Ms Jennifer Eileen Mutch as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Alan Wearing as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Director's details changed for Miss Abby Erin Symonds on Jul 16, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mustafa Abdullah Hassan as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 56 pages | AA | ||
Termination of appointment of Jonathan Patrick Robinson as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Abby Erin Symonds on Jul 19, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Janet Mary Madden Goodier as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Kara Jane Orford as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Appointment of Miss Abby Erin Symonds as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 52 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kathy Mcardle as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eleanor Lousie Chapman as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jaffer Ali Hussain as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Jaffer Ali Hussain on Aug 04, 2023 | 2 pages | CH01 | ||
Termination of appointment of Karen Elizabeth Crowshaw as a director on May 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CURIOUS MINDS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGFELD, Sue | Secretary | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | 253527140001 | |||||||
| AL-OBAIDI, Samira Jane | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 272834520002 | |||||
| MADDEN GOODIER, Janet Mary | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | Irish | 325100480001 | |||||
| MCARDLE, Kathy | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | Irish | 195021650001 | |||||
| MCCALLUM, Matthew James | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 342814480001 | |||||
| MUTCH, Jennifer Eileen | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 339921860001 | |||||
| ORFORD, Kara Jane | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 325100320001 | |||||
| SMITH, Alicia Carmel | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 292185610001 | |||||
| SYMONDS, Abby Erin | Director | Wigan Pier Wallgate WN3 4EU Wigan Pier 2 England | England | British | 325071320003 | |||||
| BURDON, Derinda | Secretary | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | 248356610001 | |||||||
| DRURY, Linda Ruth | Secretary | Coal Clough Lane BB11 5BS Burnley Habergham Mill Lancashire England | 172751280001 | |||||||
| HOWELL, Nicola Ruth | Secretary | Coal Clough Lane BB11 5BS Burnley Habergham Mill Lancashire England | 184058240001 | |||||||
| WEST, Lindsey | Secretary | Cow Lane BB11 1NN Burnley Lodge House Lancashire Uk | 135252850003 | |||||||
| BARLOW, Scott | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | England | British | 252636450001 | |||||
| BOBAT, Mehboob Mohmed | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 136727380001 | |||||
| CHAPMAN, Eleanor Lousie | Director | Studio 15, The Old Courts, Crawford Street WN1 1NA Wigan Gerrard Winstanley House England | England | British | 261594210002 | |||||
| CROWSHAW, Karen Elizabeth | Director | Studio 15, The Old Courts, Crawford Street WN1 1NA Wigan Gerrard Winstanley House England | England | British | 130089210004 | |||||
| ELLIOTT, Samantha Louise | Director | Coal Clough Lane BB11 5BS Burnley Habergham Mill Lancashire England | England | British | 175034540001 | |||||
| GARDEN, Peter | Director | Coal Clough Lane BB11 5BS Burnley Habergham Mill Lancashire England | England | British | 146346610001 | |||||
| GARRETT, James Douglas | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 108797690002 | |||||
| GAULD, Roderick | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | United Kingdom | British | 174899630001 | |||||
| HASSAN, Mustafa Abdullah | Director | Studio 15, The Old Courts, Crawford Street WN1 1NA Wigan Gerrard Winstanley House England | England | British | 292148250001 | |||||
| HEATON, Stephan James | Director | Cow Lane BB11 1NN Burnley Lodge House Lancashire Uk | England | British | 150946900001 | |||||
| HUSSAIN, Jaffer Ali | Director | Studio 15, The Old Courts, Crawford Street WN1 1NA Wigan Gerrard Winstanley House England | England | British | 154528420002 | |||||
| KING, Debra Theona | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 134854670001 | |||||
| LEDGER-LOMAS, Abigail Sarah | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | England | British | 206740570001 | |||||
| LYONS, David | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | England | British | 138569670002 | |||||
| MCCORMICK, Kathleen Reagan | Director | Coal Clough Lane BB11 5BS Burnley Habergham Mill Lancashire England | United Kingdom | Usa | 136727320001 | |||||
| MCCOURT, Anne | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | Scotland | British | 196181000003 | |||||
| PRATT, Andrew Robert, Canon | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 174899500001 | |||||
| RABAN, Ruth Andrea | Director | 5 Piccadilly Place M1 3BR Manchester Colony England | England | British | 206730350001 | |||||
| ROBERTS, Elaine Frances | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 146346560001 | |||||
| ROBINSON, Jonathan Patrick | Director | Studio 15, The Old Courts, Crawford Street WN1 1NA Wigan Gerrard Winstanley House England | England | British | 252617690001 | |||||
| SLATER, Richard James | Director | Cow Lane BB11 1NN Burnley Lodge House Lancashire Uk | England | British | 88102930002 | |||||
| STEVENS, Peter Douglas | Director | Guild Hall Lancaster Road PR1 1HR Preston 23-27 England | England | British | 63179580001 |
Who are the persons with significant control of CURIOUS MINDS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Virginia Ann Tandy | Apr 06, 2016 | Guild Hall Lancaster Road PR1 1HR Preston 23-27 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CURIOUS MINDS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 07, 2019 | The 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