BRIGHTER MINDSET CIC

Register to unlock more data on OkredoRegister

BRIGHTER MINDSET CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10442932

Incorporation date

24/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Paycare House, George Street, Wolverhampton WV2 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2018)
dot icon20/02/2026
Cessation of Tommy Shane James Silvester as a person with significant control on 2026-02-19
dot icon07/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/11/2025
Change of details for Mr Toomy Shane James Silvester as a person with significant control on 2025-11-07
dot icon21/10/2025
Registered office address changed from 80 Granville Drive Kingswinford West Midlands DY6 8LW England to Paycare House George Street Wolverhampton WV2 4DX on 2025-10-21
dot icon21/10/2025
Notification of Caroline Anne Berry as a person with significant control on 2025-10-14
dot icon21/10/2025
Change of details for Mrs Kelly Walker-Reed as a person with significant control on 2025-10-14
dot icon21/10/2025
Notification of Lucy Palin as a person with significant control on 2025-10-14
dot icon21/10/2025
Notification of Toomy Shane James Silvester as a person with significant control on 2025-10-14
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/07/2025
Change of details for Mrs Kelly Walker-Reed as a person with significant control on 2025-07-18
dot icon08/07/2025
Withdrawal of a person with significant control statement on 2025-07-08
dot icon08/07/2025
Notification of Kelly Walker-Reed as a person with significant control on 2025-07-07
dot icon08/07/2025
Change of details for Mrs Kelly Walker-Reed as a person with significant control on 2025-07-07
dot icon17/03/2025
Appointment of Miss Lucy Palin as a director on 2025-03-17
dot icon17/03/2025
Director's details changed for Mrs Kelly Walker-Reed on 2025-03-17
dot icon19/02/2025
Appointment of Mr Tommy Silvester as a director on 2025-02-17
dot icon11/02/2025
Certificate of change of name
dot icon10/02/2025
Director's details changed for Mrs Kelly Walker-Reed on 2025-02-01
dot icon10/02/2025
Registered office address changed from , 27 School Street, Wolverhampton, WV1 4LR, England to 80 Granville Drive Kingswinford West Midlands DY6 8LW on 2025-02-10
dot icon11/11/2024
Director's details changed for Dr Kelly Walker-Reed on 2024-11-01
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/10/2024
Withdraw the company strike off application
dot icon21/10/2024
Termination of appointment of Tina Walker as a secretary on 2024-10-21
dot icon21/10/2024
Termination of appointment of Stacie Goodhead as a director on 2024-10-21
dot icon21/10/2024
Termination of appointment of Rupali Hazarika as a director on 2024-10-21
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/10/2022
Registered office address changed from , Paycare House George Street, Wolverhampton, WV2 4DX, England to 80 Granville Drive Kingswinford West Midlands DY6 8LW on 2022-10-25
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2018
Registered office address changed from , 31 Peverill Road, Perton, Wolverhampton, West Midlands, WV6 7PH to 80 Granville Drive Kingswinford West Midlands DY6 8LW on 2018-10-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker Reed, Kelly
Director
24/10/2016 - Present
4
Hazarika, Rupali
Director
05/05/2017 - 21/10/2024
-
Goodhead, Stacie
Director
05/05/2017 - 21/10/2024
1
Walker, Gillian Catherine
Secretary
24/10/2016 - 05/05/2017
-
Walker, Tina
Secretary
05/05/2017 - 21/10/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTER MINDSET CIC

BRIGHTER MINDSET CIC is an(a) Active company incorporated on 24/10/2016 with the registered office located at Paycare House, George Street, Wolverhampton WV2 4DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTER MINDSET CIC?

toggle

BRIGHTER MINDSET CIC is currently Active. It was registered on 24/10/2016 .

Where is BRIGHTER MINDSET CIC located?

toggle

BRIGHTER MINDSET CIC is registered at Paycare House, George Street, Wolverhampton WV2 4DX.

What does BRIGHTER MINDSET CIC do?

toggle

BRIGHTER MINDSET CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRIGHTER MINDSET CIC?

toggle

The latest filing was on 20/02/2026: Cessation of Tommy Shane James Silvester as a person with significant control on 2026-02-19.