Background WavePink WaveYellow Wave

INTERNATIONAL WOMEN IN MINING C.I.C. (06152111)

INTERNATIONAL WOMEN IN MINING C.I.C. (06152111) is an active UK company. incorporated on 12 March 2007. with registered office in Polegate. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNATIONAL WOMEN IN MINING C.I.C. has been registered for 19 years. Current directors include COETZER, Nicola Jane, DISCHINGER, Barbara Alice, FREEMAN, Susanna Elizabeth and 4 others.

Company Number
06152111
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2007
Age
19 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COETZER, Nicola Jane, DISCHINGER, Barbara Alice, FREEMAN, Susanna Elizabeth, HAYTON, Stuart, MAZARURA, Bothwell Anesu, TREJO JARA, Nelson Vladimir, WALTER, Scheherazade Kesaya
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL WOMEN IN MINING C.I.C.

INTERNATIONAL WOMEN IN MINING C.I.C. is an active company incorporated on 12 March 2007 with the registered office located in Polegate. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNATIONAL WOMEN IN MINING C.I.C. was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06152111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WIM COMMUNITY PORTAL LTD
From: 12 March 2007To: 12 January 2017
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

59 Windsor Road London N7 6JL
From: 2 June 2012To: 21 January 2019
78a Tollington Way London N7 6RP
From: 12 March 2007To: 2 June 2012
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Sept 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Jan 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COETZER, Nicola Jane

Active
Station Road, PolegateBN26 6EA
Born February 1977
Director
Appointed 19 Jun 2023

DISCHINGER, Barbara Alice

Active
Station Road, PolegateBN26 6EA
Born July 1972
Director
Appointed 12 Mar 2007

FREEMAN, Susanna Elizabeth

Active
Station Road, PolegateBN26 6EA
Born January 1970
Director
Appointed 19 Jun 2023

HAYTON, Stuart

Active
Station Road, PolegateBN26 6EA
Born March 1963
Director
Appointed 09 Oct 2025

MAZARURA, Bothwell Anesu

Active
Station Road, PolegateBN26 6EA
Born August 1973
Director
Appointed 19 Jun 2023

TREJO JARA, Nelson Vladimir

Active
2100 N. First Street, Garland
Born May 1975
Director
Appointed 15 Oct 2025

WALTER, Scheherazade Kesaya

Active
Station Road, PolegateBN26 6EA
Born November 1975
Director
Appointed 19 Jun 2023

KEUCHEL, Sebastian

Resigned
78a Tollington Way, LondonN7 6RP
Secretary
Appointed 12 Mar 2007
Resigned 30 Nov 2012

ATKINS, Alexandra Clare

Resigned
Uppsala Place, Canning ValeWA6155
Born February 1968
Director
Appointed 23 Apr 2019
Resigned 03 Apr 2022

CHEATLE, Andrew Mark

Resigned
King Street E, TorontoM5C1G6
Born November 1963
Director
Appointed 21 Mar 2017
Resigned 30 Jun 2023

CRAIG, Deborah Susan

Resigned
Station Road, PolegateBN26 6EA
Born August 1961
Director
Appointed 15 Feb 2017
Resigned 08 Aug 2019

DAVIDSON, Gillian, Dr

Resigned
Station Road, PolegateBN26 6EA
Born November 1971
Director
Appointed 23 Apr 2019
Resigned 30 Jun 2023

OPOKU-ASARE, Beatrice

Resigned
6363 South Fiddlers Green Circle (Suite 1140), Greenwood Village80111
Born January 1981
Director
Appointed 15 Feb 2017
Resigned 06 Dec 2022

SAMUEL, Jonathan

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born April 1970
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2023

WOUTERS, Emmanuelle-Ludivine

Resigned
Station Road, PolegateBN26 6EA
Born May 1978
Director
Appointed 16 Mar 2020
Resigned 10 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Deborah Susan Craig

Ceased
Windsor Road, LondonN7 6JL
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 03 Mar 2019

Mr Andrew Mark Cheatle

Ceased
King Street E, TorontoM5C 1G6
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 03 Mar 2019

Ms Barbara Alice Dischinger

Active
Windsor Road, LondonN7 6JL
Born July 1972

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
4 July 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
19 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Change Of Name Community Interest Company
12 January 2017
CICCONCICCON
Resolution
12 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Resolution
4 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Incorporation Company
12 March 2007
NEWINCIncorporation