Background WavePink WaveYellow Wave

JUST LET YOUR SOUL GROW CIC (10246616)

JUST LET YOUR SOUL GROW CIC (10246616) is an active UK company. incorporated on 22 June 2016. with registered office in Sunderland. The company operates in the Education sector, engaged in educational support activities. JUST LET YOUR SOUL GROW CIC has been registered for 9 years. Current directors include CRAKE, Phoebe Amelia, FRANKS, Jennie Louise Clarke, GILL, Fiona and 5 others.

Company Number
10246616
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2016
Age
9 years
Address
10 Whitburn Terrace, Sunderland, SR6 8JB
Industry Sector
Education
Business Activity
Educational support activities
Directors
CRAKE, Phoebe Amelia, FRANKS, Jennie Louise Clarke, GILL, Fiona, GREEN, Lucy Rebecca Aimee, NOLAN, Emily Collette, ROSS, Emily, TSENTAS, Helleni Ifiyenia, WEBB, Joy Elaine
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST LET YOUR SOUL GROW CIC

JUST LET YOUR SOUL GROW CIC is an active company incorporated on 22 June 2016 with the registered office located in Sunderland. The company operates in the Education sector, specifically engaged in educational support activities. JUST LET YOUR SOUL GROW CIC was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10246616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

THRIFT DON'T THROW CIC
From: 22 June 2016To: 12 February 2024
Contact
Address

10 Whitburn Terrace Fulwell Sunderland, SR6 8JB,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CRAKE, Phoebe Amelia

Active
Whitburn Terrace, SunderlandSR6 8JB
Born May 2007
Director
Appointed 30 Jan 2025

FRANKS, Jennie Louise Clarke

Active
Whitburn Terrace, SunderlandSR6 8JB
Born April 1984
Director
Appointed 17 Oct 2021

GILL, Fiona

Active
Whitburn Terrace, SunderlandSR6 8JB
Born October 1994
Director
Appointed 05 Mar 2024

GREEN, Lucy Rebecca Aimee

Active
Whitburn Terrace, SunderlandSR6 8JB
Born January 2007
Director
Appointed 30 Jan 2025

NOLAN, Emily Collette

Active
Whitburn Terrace, SunderlandSR6 8JB
Born April 1981
Director
Appointed 25 Feb 2019

ROSS, Emily

Active
Whitburn Terrace, SunderlandSR6 8JB
Born September 2006
Director
Appointed 30 Jan 2025

TSENTAS, Helleni Ifiyenia

Active
Whitburn Terrace, SunderlandSR6 8JB
Born June 1976
Director
Appointed 03 Feb 2024

WEBB, Joy Elaine

Active
Whitburn Terrace, SunderlandSR6 8JB
Born March 1964
Director
Appointed 05 Mar 2025

CLARKE, Elizabeth Gaynor

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Secretary
Appointed 22 Jun 2016
Resigned 09 Jan 2025

BOWMAN, Barbara Clarissa

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born February 1958
Director
Appointed 22 Jun 2016
Resigned 03 Feb 2024

CLARKE, Elizabeth Gaynor

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born September 1953
Director
Appointed 22 Jun 2016
Resigned 09 Jan 2025

COATES, Gillian

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born February 1959
Director
Appointed 09 Nov 2020
Resigned 24 May 2022

FRANKS, Jennie Louise Clarke

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born April 1984
Director
Appointed 22 Jun 2016
Resigned 31 Oct 2020

HUGHES, William Raymond

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born December 1975
Director
Appointed 22 Jun 2016
Resigned 25 Feb 2019

MCGONNELL, Claire Majella

Resigned
Whitburn Terrace, SunderlandSR6 8JB
Born May 1981
Director
Appointed 04 Nov 2020
Resigned 24 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 July 2025
AAMDAAMD
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Incorporation Community Interest Company
22 June 2016
CICINCCICINC