Background WavePink WaveYellow Wave

HELPING OUR MINDS EVOLVE CIC (15476801)

HELPING OUR MINDS EVOLVE CIC (15476801) is an active UK company. incorporated on 9 February 2024. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HELPING OUR MINDS EVOLVE CIC has been registered for 2 years. Current directors include SPENCE, Christine Maria, THOMAS, Sherelle Syrena.

Company Number
15476801
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2024
Age
2 years
Address
99 Glover Street, Birmingham, B9 4EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPENCE, Christine Maria, THOMAS, Sherelle Syrena
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELPING OUR MINDS EVOLVE CIC

HELPING OUR MINDS EVOLVE CIC is an active company incorporated on 9 February 2024 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HELPING OUR MINDS EVOLVE CIC was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15476801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 9 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

5 months overdue

Last Filed

Made up to N/A

Next Due

Due by 9 November 2025
Period: 9 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

99 Glover Street Birmingham, B9 4EN,

Previous Addresses

36-38 Plume Street Birmingham B6 7RT England
From: 9 February 2024To: 7 April 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Director Left
Mar 24
Owner Exit
Apr 24
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPENCE, Christine Maria

Active
Garretts Green Lane, BirminghamB33 0TS
Born July 1974
Director
Appointed 18 Mar 2026

THOMAS, Sherelle Syrena

Active
Ruskin Close, BirminghamB6 5HQ
Born July 1988
Director
Appointed 29 Aug 2024

CHAMBERS-INGLIS, Nakesha

Resigned
Plume Street, BirminghamB6 7RT
Secretary
Appointed 09 Feb 2024
Resigned 04 Apr 2024

ATTWOOD, Jamie

Resigned
Turves Green, BirminghamB31 4BN
Born August 1988
Director
Appointed 21 Nov 2024
Resigned 01 Nov 2025

HINDS, Nigel Gerald

Resigned
Plume Street, BirminghamB6 7RT
Born June 1987
Director
Appointed 09 Feb 2024
Resigned 17 Nov 2024

THOMAS, Sherelle Syrena

Resigned
Plume Street, BirminghamB6 7RT
Born July 1988
Director
Appointed 09 Feb 2024
Resigned 18 Mar 2024

TSIGA, Kimberly

Resigned
Glover Street, BirminghamB9 4EN
Born March 1991
Director
Appointed 09 Feb 2024
Resigned 28 Aug 2025

Persons with significant control

5

1 Active
4 Ceased

Miss Jamie Attwood

Ceased
Turves Green, BirminghamB31 4BN
Born August 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2024
Ceased 05 Nov 2025

Miss Sherelle Syrena Thomas

Active
Ruskin Close, BirminghamB6 5HQ
Born July 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Aug 2024

Miss Kimberly Tsiga

Ceased
Glover Street, BirminghamB9 4EN
Born March 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2024
Ceased 31 Aug 2025

Mr Nigel Gerald Hinds

Ceased
Plume Street, BirminghamB6 7RT
Born June 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2024
Ceased 17 Nov 2024

Miss Sherelle Syrena Thomas

Ceased
Plume Street, BirminghamB6 7RT
Born July 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2024
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Incorporation Community Interest Company
9 February 2024
CICINCCICINC