Background WavePink WaveYellow Wave

THE URBAN MINDFULNESS FOUNDATION C.I.C. (11816294)

THE URBAN MINDFULNESS FOUNDATION C.I.C. (11816294) is an active UK company. incorporated on 8 February 2019. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. THE URBAN MINDFULNESS FOUNDATION C.I.C. has been registered for 7 years. Current directors include ADEBIYI, Muhammad Rafiq Babajide Olusola, ALLEN, Sharon-Ntathu Angela, FRANCIS, Aesha Noreen and 3 others.

Company Number
11816294
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2019
Age
7 years
Address
70a Disraeli Road, London, E7 9JT
Industry Sector
Education
Business Activity
Cultural education
Directors
ADEBIYI, Muhammad Rafiq Babajide Olusola, ALLEN, Sharon-Ntathu Angela, FRANCIS, Aesha Noreen, FRANCIS, Delano Constantine, LAWRENCE, Devone, TAYLOR, Hakim Ian
SIC Codes
85520, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE URBAN MINDFULNESS FOUNDATION C.I.C.

THE URBAN MINDFULNESS FOUNDATION C.I.C. is an active company incorporated on 8 February 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. THE URBAN MINDFULNESS FOUNDATION C.I.C. was registered 7 years ago.(SIC: 85520, 85590, 85600)

Status

active

Active since 7 years ago

Company No

11816294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 1 December 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

70a Disraeli Road London, E7 9JT,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ADEBIYI, Muhammad Rafiq Babajide Olusola

Active
Disraeli Road, LondonE7 9JT
Born January 1965
Director
Appointed 02 Mar 2023

ALLEN, Sharon-Ntathu Angela

Active
Disraeli Road, LondonE7 9JT
Born December 1962
Director
Appointed 03 Mar 2023

FRANCIS, Aesha Noreen

Active
Disraeli Road, LondonE7 9JT
Born June 1977
Director
Appointed 08 Feb 2019

FRANCIS, Delano Constantine

Active
Disraeli Road, LondonE7 9JT
Born September 1976
Director
Appointed 08 Feb 2019

LAWRENCE, Devone

Active
Disraeli Road, LondonE7 9JT
Born June 1972
Director
Appointed 03 Mar 2023

TAYLOR, Hakim Ian

Active
Disraeli Road, LondonE7 9JT
Born August 1965
Director
Appointed 02 Mar 2023

BLACKSTOCK, Pearline Laretta

Resigned
Disraeli Road, LondonE7 9JT
Born May 1963
Director
Appointed 03 Mar 2023
Resigned 20 Feb 2024

KAMALA, Linett Anne

Resigned
Disraeli Road, LondonE7 9JT
Born July 1970
Director
Appointed 03 Mar 2023
Resigned 18 Jul 2024

SHAKESPEARE, Sandra

Resigned
Disraeli Road, LondonE7 9JT
Born May 1967
Director
Appointed 03 Mar 2023
Resigned 20 Feb 2024

Persons with significant control

2

Mr Delano Constantine Francis

Active
Disraeli Road, LondonE7 9JT
Born September 1976

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2019

Mrs Aesha Noreen Francis

Active
Disraeli Road, LondonE7 9JT
Born June 1977

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Incorporation Community Interest Company
8 February 2019
CICINCCICINC