Background WavePink WaveYellow Wave

TRANQUIL MINDS SUPPORTED HOUSING CIC (13069044)

TRANQUIL MINDS SUPPORTED HOUSING CIC (13069044) is an active UK company. incorporated on 7 December 2020. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. TRANQUIL MINDS SUPPORTED HOUSING CIC has been registered for 5 years. Current directors include FERNANDEZ-MONTES, Paul David, GULZAR, Umar Sheraz.

Company Number
13069044
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2020
Age
5 years
Address
The Annex, 44 Hughenden Road, High Wycombe, HP13 5DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FERNANDEZ-MONTES, Paul David, GULZAR, Umar Sheraz
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANQUIL MINDS SUPPORTED HOUSING CIC

TRANQUIL MINDS SUPPORTED HOUSING CIC is an active company incorporated on 7 December 2020 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. TRANQUIL MINDS SUPPORTED HOUSING CIC was registered 5 years ago.(SIC: 87200)

Status

active

Active since 5 years ago

Company No

13069044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Annex, 44 Hughenden Road High Wycombe, HP13 5DT,

Previous Addresses

19 Fletchamstead Highway Coventry CV4 7AW United Kingdom
From: 7 December 2020To: 23 August 2023
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERNANDEZ-MONTES, Paul David

Active
Hughenden Road, High WycombeHP13 5DT
Born January 1962
Director
Appointed 12 May 2025

GULZAR, Umar Sheraz

Active
Hughenden Road, High WycombeHP13 5DT
Born August 1987
Director
Appointed 07 Dec 2020

BIBI, Noreen

Resigned
Hughenden Road, High WycombeHP13 5DT
Born October 1993
Director
Appointed 31 Oct 2024
Resigned 05 Dec 2025

SANTIAGO FERNANDES, Leonardo

Resigned
Hughenden Road, High WycombeHP13 5DT
Born January 1990
Director
Appointed 07 Dec 2020
Resigned 14 Mar 2024

SIBERINI, Alisha Jade

Resigned
Hughenden Road, High WycombeHP13 5DT
Born May 1992
Director
Appointed 18 Sept 2024
Resigned 31 Oct 2024

Persons with significant control

1

Mr Umar Sheraz Gulzar

Active
Hughenden Road, High WycombeHP13 5DT
Born August 1987

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Incorporation Community Interest Company
7 December 2020
CICINCCICINC