Background WavePink WaveYellow Wave

SANKOFA HEALING CREATIVE ARTS CIC (12775897)

SANKOFA HEALING CREATIVE ARTS CIC (12775897) is an active UK company. incorporated on 29 July 2020. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SANKOFA HEALING CREATIVE ARTS CIC has been registered for 5 years. Current directors include BROTHERSON, Wendy June, JEFFERS, Qet Nefert Khema Netri, MUZAH, Laurence Tonderai.

Company Number
12775897
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2020
Age
5 years
Address
249a Ladypool Road, Birmingham, B12 8LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROTHERSON, Wendy June, JEFFERS, Qet Nefert Khema Netri, MUZAH, Laurence Tonderai
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANKOFA HEALING CREATIVE ARTS CIC

SANKOFA HEALING CREATIVE ARTS CIC is an active company incorporated on 29 July 2020 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SANKOFA HEALING CREATIVE ARTS CIC was registered 5 years ago.(SIC: 90030)

Status

active

Active since 5 years ago

Company No

12775897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

249a Ladypool Road Sparkbrook Birmingham, B12 8LF,

Previous Addresses

Womens Enterprise and Community Hub 249a Ladypool Road Sparkbrook Birmingham B12 8LF England
From: 6 April 2023To: 8 December 2023
Bradford Court 123-131 Bradford Street Birmingham B12 0NS England
From: 29 July 2020To: 6 April 2023
Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROTHERSON, Wendy June

Active
Ladypool Road, BirminghamB12 8LF
Born December 1963
Director
Appointed 04 Aug 2022

JEFFERS, Qet Nefert Khema Netri

Active
Ladypool Road, BirminghamB12 8LF
Born January 1967
Director
Appointed 29 Jul 2020

MUZAH, Laurence Tonderai

Active
Ladypool Road, BirminghamB12 8LF
Born October 1982
Director
Appointed 29 Jul 2020

MITCHELL, Angela Elaine

Resigned
B67
Born January 1964
Director
Appointed 29 Jul 2020
Resigned 01 Aug 2022

Persons with significant control

4

3 Active
1 Ceased

Ms Wendy June Brotherson

Active
Bradford Street, BirminghamB12 0NS

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 09 Aug 2022

Mrs Angela Elaine Mitchell

Ceased
123-131bradford Street, BirminghamB12 0NS
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jul 2020
Ceased 01 Aug 2022

Miss Qet Nefert Khema Netri Jeffers

Active
249a Ladypool Road, BirminghamB12 8LF
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2020

Mr Laurence Tonderai Muzah

Active
Ladypool Road, BirminghamB12 8LF
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Incorporation Community Interest Company
29 July 2020
CICINCCICINC