Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shaping Healthy Minds Academy Cic
Shaping Healthy Minds Academy Cic is an active company incorporated on 24 October 2023 with the registered office located in . Shaping Healthy Minds Academy Cic was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15230918
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years
Incorporated
24 October 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2025
(13 days ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(1 year remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
24 Oct
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Shaping Healthy Minds Academy Cic
Contact
Update Details
Address
18 Dixon Place
Dunholme
Lincoln
LN2 3TL
England
Address changed on
12 Feb 2025
(8 months ago)
Previous address was
58 Mill Lane Whitwell Worksop S80 4SE England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Zac Michael Wharton
Director • Administrator • British • Lives in Spain • Born in May 1981
Marc Oliver Riley
Director • Marketing Consultant • British • Lives in England • Born in Dec 1980
Summer Louise Riley
Director • Marketing Director • British • Lives in England • Born in Jun 1978
Michael John Monaghan
Director • Retired • British • Lives in England • Born in Jan 1960
Joanne Louise Wharton
Director • Operations Manager • British • Lives in England • Born in Aug 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Panna Marketing Ltd
Marc Oliver Riley is a mutual person.
Active
Batch Tea Company Ltd
Marc Oliver Riley is a mutual person.
Active
Valemoss Limited
Zac Michael Wharton is a mutual person.
Active
Kids Love Yoga Ltd
Joanne Louise Wharton and Summer Louise Riley are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£64
Turnover
£23.02K
Employees
Unreported
Total Assets
£88
Total Liabilities
£0
Net Assets
£88
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 23 Oct 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Mr Michael John Monaghan Appointed
3 Months Ago on 17 Jul 2025
Marc Oliver Riley Resigned
5 Months Ago on 6 Jun 2025
Summer Louise Riley Resigned
5 Months Ago on 6 Jun 2025
Summer Louise Riley (PSC) Resigned
5 Months Ago on 6 Jun 2025
Ms Laura Newman Appointed
5 Months Ago on 22 May 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Confirmation Submitted
12 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Get Alerts
Get Credit Report
Discover Shaping Healthy Minds Academy Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Memorandum and Articles of Association
Submitted on 22 Jul 2025
Appointment of Mr Michael John Monaghan as a director on 17 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Summer Louise Riley as a director on 6 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Marc Oliver Riley as a director on 6 June 2025
Submitted on 6 Jun 2025
Cessation of Summer Louise Riley as a person with significant control on 6 June 2025
Submitted on 6 Jun 2025
Appointment of Ms Laura Newman as a director on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from 58 Mill Lane Whitwell Worksop S80 4SE England to 18 Dixon Place Dunholme Lincoln LN2 3TL on 12 February 2025
Submitted on 12 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs