Background WavePink WaveYellow Wave

STATES OF MIND CIC (11012461)

STATES OF MIND CIC (11012461) is an active UK company. incorporated on 13 October 2017. with registered office in Marnhull. The company operates in the Education sector, engaged in other education n.e.c.. STATES OF MIND CIC has been registered for 8 years. Current directors include BAGLEY, Christopher, HERBERT, Beatrice, NORTON, Michael Aslan, Cbe.

Company Number
11012461
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2017
Age
8 years
Address
Cranleigh, Marnhull, DT10 1JJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAGLEY, Christopher, HERBERT, Beatrice, NORTON, Michael Aslan, Cbe
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATES OF MIND CIC

STATES OF MIND CIC is an active company incorporated on 13 October 2017 with the registered office located in Marnhull. The company operates in the Education sector, specifically engaged in other education n.e.c.. STATES OF MIND CIC was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11012461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Cranleigh Burton Street Marnhull, DT10 1JJ,

Previous Addresses

42 Millfields Road Clapton London E5 0SB
From: 23 January 2019To: 9 April 2021
42 Millfields Road Clapton London E5 0LH
From: 21 January 2019To: 23 January 2019
25 Bramshaw Road Homerton London E9 5BD United Kingdom
From: 13 October 2017To: 21 January 2019
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Director Joined
Mar 19
Director Joined
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HERBERT, Beatrice

Active
Bramshaw Road, LondonE9 5BD
Secretary
Appointed 13 Oct 2017

BAGLEY, Christopher

Active
Barkleys Hill, BristolBS16 1FB
Born June 1982
Director
Appointed 08 Jul 2022

HERBERT, Beatrice

Active
Bramshaw Road, LondonE9 5BD
Born June 1993
Director
Appointed 13 Oct 2017

NORTON, Michael Aslan, Cbe

Active
Mansfield Place, LondonNW3 1HS
Born July 1942
Director
Appointed 07 Mar 2019

Persons with significant control

1

Beatrice Herbert

Active
Bramshaw Road, LondonE9 5BD
Born June 1993

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Incorporation Community Interest Company
13 October 2017
CICINCCICINC