Background WavePink WaveYellow Wave

EARTH & MIND CIC (14864565)

EARTH & MIND CIC (14864565) is an active UK company. incorporated on 12 May 2023. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 3 other business activities. EARTH & MIND CIC has been registered for 2 years. Current directors include HALLIDAY, Tia Olivia, LACY, Emma Katherine, LACY, Shirley Elizabeth and 3 others.

Company Number
14864565
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2023
Age
2 years
Address
30 Corbett Street 30 Corbett Street, Cambridge, CB24 8QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HALLIDAY, Tia Olivia, LACY, Emma Katherine, LACY, Shirley Elizabeth, PLUMB, Jack Alistair, TAYLOR, Jack Paul, WOODROW, Sarah Michelle
SIC Codes
81300, 86900, 91040, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTH & MIND CIC

EARTH & MIND CIC is an active company incorporated on 12 May 2023 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 3 other business activities. EARTH & MIND CIC was registered 2 years ago.(SIC: 81300, 86900, 91040, 96040)

Status

active

Active since 2 years ago

Company No

14864565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 12 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

30 Corbett Street 30 Corbett Street Cottenham Cambridge, CB24 8QX,

Previous Addresses

14 Byron Square Byron Square Trumpington Cambridge CB2 9JJ England
From: 17 April 2024To: 25 February 2025
30 Rush Grove Cambridge CB1 9NF England
From: 12 May 2023To: 17 April 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 24
Owner Exit
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HALLIDAY, Tia Olivia

Active
Saffron Hill, Letchworth Garden CitySG6 4DB
Born April 1992
Director
Appointed 12 Sept 2023

LACY, Emma Katherine

Active
Corbett Street, CambridgeCB24 8QX
Born October 1990
Director
Appointed 12 Jul 2024

LACY, Shirley Elizabeth

Active
Brent Pelham, BuntingfordSG9 0AR
Born September 1951
Director
Appointed 12 May 2023

PLUMB, Jack Alistair

Active
Raingate Street, Bury St EdmundsIP33 2AR
Born May 1987
Director
Appointed 15 Oct 2023

TAYLOR, Jack Paul

Active
Saffron Hill, Letchworth Garden CitySG6 4DB
Born August 1992
Director
Appointed 12 Sept 2023

WOODROW, Sarah Michelle

Active
Byron Square, CambridgeCB2 9JJ
Born August 1982
Director
Appointed 12 May 2023

LACY, Emma Katherine

Resigned
Rush Grove, CambridgeCB1 9NF
Born October 1990
Director
Appointed 12 May 2023
Resigned 16 Apr 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Sarah Michelle Woodrow

Ceased
Byron Square, CambridgeCB2 9JJ
Born August 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Apr 2024
Ceased 07 Aug 2025

Miss Emma Katherine Lacy

Ceased
Rush Grove, CambridgeCB1 9NF
Born October 1990

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Incorporation Community Interest Company
12 May 2023
CICINCCICINC