Background WavePink WaveYellow Wave

STUDENT MINDS (07493445)

STUDENT MINDS (07493445) is an active UK company. incorporated on 14 January 2011. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STUDENT MINDS has been registered for 15 years. Current directors include ADATIA, Beena, BEECH, Peter Nicholas Hugh, CHITWA, Elia Mikaela Chalwe and 11 others.

Company Number
07493445
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2011
Age
15 years
Address
Office 1.05 Leeds University Union, Leeds, LS2 9JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADATIA, Beena, BEECH, Peter Nicholas Hugh, CHITWA, Elia Mikaela Chalwe, FOSTER, Juliet Louise Hallam, FRECCERO, Aglaia, HURWOOD, Victoria, IRELAND, Amelia Claire, JOTHI FELIX, Jenith Auxian Minto, PRING, Elizabeth Anna, SMITH, Richard, SOHAL, Aneeska Kumari, THOMAS, Oliver Luke Rhys, VERMA, Arun Kumar, WISEMAN, Helen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT MINDS

STUDENT MINDS is an active company incorporated on 14 January 2011 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STUDENT MINDS was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07493445

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SRSH
From: 14 January 2011To: 5 July 2013
Contact
Address

Office 1.05 Leeds University Union Lifton Place Leeds, LS2 9JZ,

Previous Addresses

Office 1.02 Leeds University Union Lifton Place Leeds West Yorkshire LS2 9JZ England
From: 9 January 2025To: 17 January 2025
17 Springfield Mount Leeds West Yorkshire LS2 9NG England
From: 15 January 2019To: 9 January 2025
17 Springfield Mount Leeds LS2 9NE England
From: 2 January 2019To: 15 January 2019
16-17 Turl Street Oxford OX1 3DH
From: 9 August 2011To: 2 January 2019
the Old Music School 106-108 Cowley Road Oxford Oxfordshire OX4 1JE
From: 14 January 2011To: 9 August 2011
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

15 Active
17 Resigned

DARE-EDWARDS, Eleri

Active
Leeds University Union, LeedsLS2 9JZ
Secretary
Appointed 17 Sept 2025

ADATIA, Beena

Active
Leeds University Union, LeedsLS2 9JZ
Born April 1968
Director
Appointed 24 Feb 2026

BEECH, Peter Nicholas Hugh

Active
Leeds University Union, LeedsLS2 9JZ
Born November 1963
Director
Appointed 24 Feb 2026

CHITWA, Elia Mikaela Chalwe

Active
Leeds University Union, LeedsLS2 9JZ
Born March 2000
Director
Appointed 24 Feb 2026

FOSTER, Juliet Louise Hallam

Active
Leeds University Union, LeedsLS2 9JZ
Born July 1973
Director
Appointed 11 Feb 2025

FRECCERO, Aglaia

Active
Leeds University Union, LeedsLS2 9JZ
Born April 1998
Director
Appointed 24 Feb 2026

HURWOOD, Victoria

Active
Leeds University Union, LeedsLS2 9JZ
Born December 1993
Director
Appointed 18 Apr 2023

IRELAND, Amelia Claire

Active
Leeds University Union, LeedsLS2 9JZ
Born January 1997
Director
Appointed 16 Nov 2020

JOTHI FELIX, Jenith Auxian Minto

Active
Leeds University Union, LeedsLS2 9JZ
Born September 1992
Director
Appointed 18 Apr 2023

PRING, Elizabeth Anna

Active
Leeds University Union, LeedsLS2 9JZ
Born March 1984
Director
Appointed 18 Apr 2023

SMITH, Richard

Active
Leeds University Union, LeedsLS2 9JZ
Born April 1974
Director
Appointed 24 Feb 2026

SOHAL, Aneeska Kumari

Active
Leeds University Union, LeedsLS2 9JZ
Born October 1997
Director
Appointed 14 Dec 2020

THOMAS, Oliver Luke Rhys

Active
Leeds University Union, LeedsLS2 9JZ
Born April 1984
Director
Appointed 18 Apr 2023

VERMA, Arun Kumar

Active
Leeds University Union, LeedsLS2 9JZ
Born July 1988
Director
Appointed 24 Feb 2026

WISEMAN, Helen

Active
Leeds University Union, LeedsLS2 9JZ
Born October 1970
Director
Appointed 24 Feb 2026

DIXON, Fay Alexandra

Resigned
Springfield Mount, LeedsLS2 9NG
Secretary
Appointed 20 Nov 2019
Resigned 26 Oct 2021

SMART, Andrea

Resigned
Leeds University Union, LeedsLS2 9JZ
Secretary
Appointed 26 Oct 2021
Resigned 17 Sept 2025

BAIRD, Seb

Resigned
Student Minds, OxfordOX1 3DH
Born December 1989
Director
Appointed 05 Sept 2014
Resigned 18 Sept 2019

BOOTH, Jacqueline Anne

Resigned
Leeds University Union, LeedsLS2 9JZ
Born February 1963
Director
Appointed 18 Sept 2019
Resigned 22 May 2025

BOU, Camille Laurence Putheany

Resigned
Leeds University Union, LeedsLS2 9JZ
Born April 1995
Director
Appointed 18 Apr 2023
Resigned 25 Feb 2025

BOWDEN-JONES, Owen, Dr

Resigned
69 Warwick Road, LondonSW5 9HB
Born January 1968
Director
Appointed 11 Feb 2025
Resigned 22 Jan 2026

BYROM, Nicola

Resigned
Radcliffe Square, OxfordOX1 4AJ
Born June 1987
Director
Appointed 14 Jan 2011
Resigned 21 Feb 2024

DEVON, Natasha Jade

Resigned
Springfield Mount, LeedsLS2 9NG
Born April 1981
Director
Appointed 18 Sept 2019
Resigned 27 Jul 2022

FERNANDEZ, Sara

Resigned
Turl Street, OxfordOX1 3DH
Born January 1987
Director
Appointed 14 Jan 2011
Resigned 13 Jan 2017

GULLIVER, Elisabeth

Resigned
Springfield Mount, LeedsLS2 9NG
Born July 1989
Director
Appointed 01 Sept 2014
Resigned 17 Apr 2020

HENSHAW, Ann Penelope

Resigned
Springfield Mount, LeedsLS2 9NG
Born April 1961
Director
Appointed 01 Jul 2016
Resigned 14 Dec 2020

HILL, Victoria Jane

Resigned
17 Springfield Mount, LeedsLS2 9NG
Born September 1970
Director
Appointed 18 Sept 2019
Resigned 24 Feb 2026

NELSON, Andrew Latham

Resigned
Springfield Mount, LeedsLS2 9NG
Born April 1959
Director
Appointed 14 Jan 2011
Resigned 28 Nov 2024

RAICHURA, Shivali

Resigned
Leeds University Union, LeedsLS2 9JZ
Born June 2001
Director
Appointed 18 Apr 2023
Resigned 11 Feb 2025

RIGBY, Susan, Professor

Resigned
Leeds University Union, LeedsLS2 9JZ
Born August 1965
Director
Appointed 18 Sept 2019
Resigned 24 Feb 2026

ROCK, Brian Michael

Resigned
Springfield Mount, LeedsLS2 9NG
Born April 1966
Director
Appointed 18 Sept 2019
Resigned 16 Jul 2024

YOUNG, Lauren Maria

Resigned
Student Minds, LeedsLS2 9NG
Born July 1984
Director
Appointed 07 Feb 2018
Resigned 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Memorandum Articles
4 March 2026
MAMA
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 July 2013
MISCMISC
Resolution
18 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Incorporation Company
14 January 2011
NEWINCIncorporation