COMMUNITY MIND THRIVE C.I.C.

Register to unlock more data on OkredoRegister

COMMUNITY MIND THRIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15058580

Incorporation date

08/08/2023

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, First Central 2 Lakeside Drive, Park Royal, London NW10 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2023)
dot icon27/02/2026
Certificate of change of name
dot icon27/02/2026
Change of name
dot icon19/01/2026
Appointment of Mr Ajibola Murtala Akanji as a director on 2026-01-16
dot icon19/01/2026
Appointment of Camille Saunders as a director on 2026-01-16
dot icon16/01/2026
Secretary's details changed for Miss Natasha Melissa Boland on 2026-01-16
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon09/06/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 6th Floor, First Central 2 Lakeside Drive Park Royal London NW10 7FQ on 2025-06-09
dot icon09/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/01/2025
Termination of appointment of Melville Jimmy Garber Ll as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of Christopher Anthony Duval as a director on 2025-01-27
dot icon27/01/2025
Certificate of change of name
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/10/2024
Address of officer Mr Melville Jimmy Garber Ll changed to 15058580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon23/10/2024
Address of officer Mr Christopher Anthony Duval changed to 15058580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon23/10/2024
Address of officer Miss Natasha Melissa Boland changed to 15058580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon24/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/07/2024
Director's details changed for Mr Christopher Anthony Duval on 2024-07-13
dot icon13/07/2024
Director's details changed for Mr Christopher Anthony Duval on 2024-07-13
dot icon13/07/2024
Director's details changed for Miss Natasha Melissa Boland on 2024-07-13
dot icon07/07/2024
Registered office address changed from 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-07
dot icon06/07/2024
Secretary's details changed for Miss Natasha Melissa Boland on 2024-07-06
dot icon02/07/2024
Registered office address changed from 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT on 2024-07-02
dot icon02/07/2024
Registered office address changed from 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Christopher Anthony Duval on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Melville Jimmy Garber Ll on 2024-07-02
dot icon04/05/2024
Registered office address changed from Flat 24 Mandarin Court Mitchellbrook Way London NW10 8PF England to 85 Great Portland Street First Floor London Great Portland Street London W1W 7LT on 2024-05-04
dot icon15/02/2024
Termination of appointment of Winston Anthony Charles as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr Melville Jimmy Garber Ll as a director on 2024-02-15
dot icon14/01/2024
Termination of appointment of Julia Douglas Sebwe as a director on 2024-01-14
dot icon14/01/2024
Appointment of Mr Christopher Anthony Duval as a director on 2024-01-14
dot icon25/08/2023
Director's details changed for Ms Juila Douglas Sebwe on 2023-08-25
dot icon25/08/2023
Termination of appointment of Rudolph Forde as a director on 2023-08-25
dot icon25/08/2023
Appointment of Mr Winston Anthony Charles as a director on 2023-08-25
dot icon08/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Natasha Melissa Boland
Director
08/08/2023 - Present
2
Forde, Rudolph
Director
08/08/2023 - 25/08/2023
-
Sebwe, Juila Douglas
Director
08/08/2023 - 14/01/2024
-
Boland, Natasha Melissa
Secretary
08/08/2023 - Present
-
Charles, Winston Anthony
Director
25/08/2023 - 15/02/2024
-

Persons with Significant Control

0

No PSC data available.

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 COMMUNITY MIND THRIVE C.I.C.

COMMUNITY MIND THRIVE C.I.C. is an(a) Active company incorporated on 08/08/2023 with the registered office located at 6th Floor, First Central 2 Lakeside Drive, Park Royal, London NW10 7FQ. 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 COMMUNITY MIND THRIVE C.I.C.?

toggle

COMMUNITY MIND THRIVE C.I.C. is currently Active. It was registered on 08/08/2023 .

Where is COMMUNITY MIND THRIVE C.I.C. located?

toggle

COMMUNITY MIND THRIVE C.I.C. is registered at 6th Floor, First Central 2 Lakeside Drive, Park Royal, London NW10 7FQ.

What does COMMUNITY MIND THRIVE C.I.C. do?

toggle

COMMUNITY MIND THRIVE C.I.C. operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COMMUNITY MIND THRIVE C.I.C.?

toggle

The latest filing was on 27/02/2026: Certificate of change of name.