ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Open Minds Active C.I.C

Open Minds Active C.I.C is an active company incorporated on 12 June 2019 with the registered office located in Bristol, Bristol. Open Minds Active C.I.C was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12045841
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 12 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (7 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
Create Centre
Smeaton Road
Bristol
BS1 6XN
England
Address changed on 22 Jan 2026 (16 days ago)
Previous address was 15-17 East Street Bedminster Bristol BS3 4HH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Jul 1983
PSC • Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in May 1975
Miss Margaret Victoria Blagrove
PSC • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Louder Voices Cic
Margaret Victoria Blagrove is a mutual person.
Active
Open Minds Active Consulting Ltd
Margaret Victoria Blagrove is a mutual person.
Dissolved
Brands
Open Minds Active
Open Minds Active is a social impact organization that focuses on enhancing wellbeing through nature-based activities, particularly in blue spaces.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.53K
Decreased by £22.27K (-86%)
Turnover
£86.26K
Decreased by £38.14K (-31%)
Employees
4
Same as previous period
Total Assets
£20.74K
Decreased by £8.78K (-30%)
Total Liabilities
-£2.33K
Decreased by £12.78K (-85%)
Net Assets
£18.42K
Increased by £4.01K (+28%)
Debt Ratio (%)
11%
Decreased by 39.97% (-78%)
Latest Activity
Registered Address Changed
16 Days Ago on 22 Jan 2026
Simangele Florence Allen (PSC) Resigned
18 Days Ago on 20 Jan 2026
Simangele Florence Allen Resigned
18 Days Ago on 20 Jan 2026
Micro Accounts Submitted
2 Months Ago on 25 Nov 2025
Confirmation Submitted
7 Months Ago on 24 Jun 2025
Melzina Starnes (PSC) Appointed
7 Months Ago on 19 Jun 2025
Elizabeth Sherrott (PSC) Appointed
7 Months Ago on 19 Jun 2025
Miss Elizabeth Sherrott Appointed
7 Months Ago on 18 Jun 2025
Joanne Margaret Fox Evans (PSC) Resigned
7 Months Ago on 18 Jun 2025
Joanne Margaret Fox-Evans Resigned
7 Months Ago on 18 Jun 2025
Get Credit Report
Discover Open Minds Active C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 15-17 East Street Bedminster Bristol BS3 4HH England to Create Centre Smeaton Road Bristol BS1 6XN on 22 January 2026
Submitted on 22 Jan 2026
Cessation of Simangele Florence Allen as a person with significant control on 20 January 2026
Submitted on 22 Jan 2026
Termination of appointment of Simangele Florence Allen as a director on 20 January 2026
Submitted on 22 Jan 2026
Micro company accounts made up to 30 June 2025
Submitted on 25 Nov 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 24 Jun 2025
Cessation of Joanne Margaret Fox Evans as a person with significant control on 18 June 2025
Submitted on 19 Jun 2025
Appointment of Miss Elizabeth Sherrott as a director on 18 June 2025
Submitted on 19 Jun 2025
Notification of Elizabeth Sherrott as a person with significant control on 19 June 2025
Submitted on 19 Jun 2025
Notification of Melzina Starnes as a person with significant control on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Joanne Margaret Fox-Evans as a director on 18 June 2025
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year