MINDFORWARD ALLIANCE C.I.C.

Register to unlock more data on OkredoRegister

MINDFORWARD ALLIANCE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12303584

Incorporation date

07/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Alington Grove, Wallington SM6 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2019)
dot icon08/01/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon07/01/2026
Director's details changed for Mrs Alison Unsted on 2026-01-07
dot icon07/01/2026
Director's details changed for Ms Tancy Chiu Yang Tan on 2026-01-07
dot icon07/01/2026
Director's details changed for Mr Richard Brian Marr Heyworth on 2026-01-07
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Appointment of Mr Peter Richard Neill Reynolds as a director on 2025-06-27
dot icon22/07/2025
Termination of appointment of John Nicholas Binns as a director on 2025-07-16
dot icon22/07/2025
Termination of appointment of Susan Vivien Bright as a director on 2025-07-16
dot icon01/05/2025
Appointment of Ms Tancy Chiu Yang Tan as a director on 2025-04-24
dot icon01/05/2025
Appointment of Ms Laure Geraldine Angus De Panafieu as a director on 2025-04-07
dot icon01/05/2025
Appointment of Mr Kumar Anjat Kymal as a director on 2025-03-14
dot icon11/12/2024
Notification of a person with significant control statement
dot icon11/12/2024
Appointment of Mr Ahmed Jamil Mazhari as a director on 2024-11-01
dot icon11/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon10/12/2024
Appointment of Mr John Michael Flint as a director on 2024-11-01
dot icon10/12/2024
Appointment of Mr Francis Rosario Silvestri as a director on 2024-11-01
dot icon10/12/2024
Cessation of Richard Brian Marr Heyworth as a person with significant control on 2024-11-01
dot icon10/12/2024
Cessation of John Charles Tisdall as a person with significant control on 2024-11-01
dot icon10/12/2024
Cessation of Poppy Sultana Jaman as a person with significant control on 2024-11-01
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Termination of appointment of John Charles Tisdall as a director on 2023-12-06
dot icon20/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/09/2023
Certificate of change of name
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Appointment of Mr Edward James Thurman as a director on 2023-03-01
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Appointment of Mrs Alison Unsted as a director on 2022-11-05
dot icon21/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon16/12/2021
Termination of appointment of Rebecca Gay George as a director on 2021-03-31
dot icon10/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Appointment of Rebecca Gay George as a director on 2021-03-15
dot icon15/03/2021
Appointment of Mr John Nicholas Binns as a director on 2021-03-15
dot icon15/03/2021
Appointment of Susan Vivien Bright as a director on 2021-03-15
dot icon21/01/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/09/2020
Registered office address changed from Bell Acounting 60 Alington Grove Wallington SM6 9NG to 60 Alington Grove Wallington SM6 9NG on 2020-09-17
dot icon07/11/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
133.10K
-
0.00
265.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Poppy Sultana Jaman
Director
07/11/2019 - Present
7
Mr Richard Brian Marr Heyworth
Director
07/11/2019 - Present
-
Mr John Charles Tisdall
Director
07/11/2019 - 06/12/2023
-
Unsted, Alison
Director
05/11/2022 - Present
2
Binns, John Nicholas
Director
15/03/2021 - 16/07/2025
4

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 MINDFORWARD ALLIANCE C.I.C.

MINDFORWARD ALLIANCE C.I.C. is an(a) Active company incorporated on 07/11/2019 with the registered office located at 60 Alington Grove, Wallington SM6 9NG. There are currently 11 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 MINDFORWARD ALLIANCE C.I.C.?

toggle

MINDFORWARD ALLIANCE C.I.C. is currently Active. It was registered on 07/11/2019 .

Where is MINDFORWARD ALLIANCE C.I.C. located?

toggle

MINDFORWARD ALLIANCE C.I.C. is registered at 60 Alington Grove, Wallington SM6 9NG.

What does MINDFORWARD ALLIANCE C.I.C. do?

toggle

MINDFORWARD ALLIANCE C.I.C. operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for MINDFORWARD ALLIANCE C.I.C.?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-06 with no updates.