Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURIOUS MINDS
Company Information for

CURIOUS MINDS

GERRARD WINSTANLEY HOUSE STUDIO 15, THE OLD COURTS,, CRAWFORD STREET, WIGAN, WN1 1NA,
Company Registration Number
06775402
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Curious Minds
CURIOUS MINDS was founded on 2008-12-17 and has its registered office in Wigan. The organisation's status is listed as "Active". Curious Minds is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURIOUS MINDS
 
Legal Registered Office
GERRARD WINSTANLEY HOUSE STUDIO 15, THE OLD COURTS,
CRAWFORD STREET
WIGAN
WN1 1NA
Other companies in BB11
 
Previous Names
CURIOUS MINDS LANCASHIRE03/03/2009
Charity Registration
Charity Number 1130988
Charity Address LODGE HOUSE, COW LANE, BURNLEY, LANCASHIRE, BB11 1NN
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06775402
Company ID Number 06775402
Date formed 2008-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURIOUS MINDS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURIOUS MINDS
The following companies were found which have the same name as CURIOUS MINDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURIOUS SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2008-09-13
CURIOUS ? LLC NV Permanently Revoked Company formed on the 1999-04-19
CURIOUS & UNUSUAL CREATURES LIMITED 11 LORD STREET BOLLINGTON MACCLESFIELD CHESHIRE SK10 5BN Active - Proposal to Strike off Company formed on the 2012-05-15
CURIOUS & BRAVE LTD 9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR Active Company formed on the 2016-03-08
CURIOUS & CO PTY LTD NSW 2026 Active Company formed on the 2013-04-09
Curious & Company, Inc. 16430 Ventura Blvd, Suite 305 Encino CA 91436 Active Company formed on the 2013-06-19
CURIOUS & BRAVE PTE. LTD. YISHUN STREET 61 Singapore 760640 Active Company formed on the 2014-02-21
CURIOUS & BOLD LIMITED 58 BYRNE ROAD LONDON SW12 9JB Active - Proposal to Strike off Company formed on the 2018-05-30
Curious & Kind Inc. 327 Ann St. Almonte Ontario K0A 1A0 Active Company formed on the 2019-03-26
CURIOUS & KIND LTD 7 FERN VIEW CLOSE SHEFFIELD S12 4PU Active - Proposal to Strike off Company formed on the 2019-10-09
CURIOUS & BRAVE EXECUTIVE LTD 9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR Active Company formed on the 2022-12-14
CURIOUS & CURIOUSER LTD 4 WOODSTREET, WOOD STREET WAKEFIELD WF1 2ED Active Company formed on the 2023-03-03
CURIOUS 1 VENTURES, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2009-02-10
CURIOUS 1 VENTURES LLC California Unknown
CURIOUS 1S LTD 8 ST. ALBANS AVENUE LONDON W4 5JP Active - Proposal to Strike off Company formed on the 2018-01-29
CURIOUS 2 LEARN LLC 76 STARLING AV PONTE VEDRA FL 32081 Active Company formed on the 2021-03-21
CURIOUS 404 LLC 10650 SW SYLVAN BEACH RD VASHON WA 980703132 Active Company formed on the 2019-08-05
Curious 7 LLC 1585 Abilene Dr Broomfield CO 80020 Good Standing Company formed on the 2019-08-13
CURIOUS AARDVARK LLC 2522 SW 41ST STREET GRESHAM OR 97080 Active Company formed on the 2018-08-22
CURIOUS ABOUT FLYING LLC 4079N ROOT ROAD - NORTH OLMSTED OH 44070 Active Company formed on the 2010-11-15

Company Officers of CURIOUS MINDS

Current Directors
Officer Role Date Appointed
DERINDA BURDON
Company Secretary 2018-07-12
MEHBOOB MOHMED BOBAT
Director 2009-02-20
KAREN ELIZABETH CROWSHAW
Director 2017-03-08
DEBRA THEONA KING
Director 2015-03-04
ABIGAIL SARAH LEDGER-LOMAS
Director 2016-03-18
RUTH ANDREA RABAN
Director 2016-03-21
PETER DOUGLAS STEVENS
Director 2012-12-14
VIRGINIA ANN TANDY
Director 2014-02-27
IVAN TIMOTHY WADESON
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA RUTH HOWELL
Company Secretary 2014-01-07 2018-07-12
ANNE MCCOURT
Director 2015-03-04 2018-02-13
JAMES DOUGLAS GARRETT
Director 2010-09-28 2017-09-06
RODERICK GAULD
Director 2012-10-09 2017-09-06
ANDREW ROBERT PRATT
Director 2012-10-09 2015-12-03
ELAINE FRANCES ROBERTS
Director 2009-09-25 2015-12-03
KATHLEEN REAGAN MCCORMICK
Director 2009-02-20 2014-09-10
SAMANTHA LOUISE ELLIOTT
Director 2012-10-09 2014-09-09
FREDERICK ROBERT WAND
Director 2008-12-17 2014-02-27
LINDA RUTH DRURY
Company Secretary 2012-10-09 2014-01-07
PETER GARDEN
Director 2009-09-25 2013-10-31
LINDSEY WEST
Company Secretary 2008-12-17 2012-10-09
STEPHAN JAMES HEATON
Director 2010-03-25 2010-11-29
RICHARD JAMES SLATER
Director 2009-03-06 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH CROWSHAW ERLSMERE MANAGEMENT COMPANY LIMITED Director 2013-07-29 CURRENT 2003-06-11 Active
KAREN ELIZABETH CROWSHAW CROWSHAW CONSULTING LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
DEBRA THEONA KING JAZZ NORTH Director 2017-03-01 CURRENT 2013-02-13 Active
DEBRA THEONA KING DANCE MANCHESTER LTD Director 2013-12-11 CURRENT 1999-11-02 Active - Proposal to Strike off
DEBRA THEONA KING MUSIC ACTION INTERNATIONAL LTD Director 2010-06-17 CURRENT 2009-03-25 Active
IVAN TIMOTHY WADESON DP MOOR LANE PRODUCTIONS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
IVAN TIMOTHY WADESON THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD Director 2010-06-26 CURRENT 1997-06-17 Dissolved 2013-11-19
IVAN TIMOTHY WADESON ALL ABOUT AUDIENCES Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22DIRECTOR APPOINTED MS KATHY MCARDLE
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JAFFER ALI HUSSAIN
2023-08-30APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUSIE CHAPMAN
2023-08-09Director's details changed for Mr Jaffer Ali Hussain on 2023-08-04
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-11RES01ADOPT ARTICLES 11/11/22
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Colony 5 Piccadilly Place Manchester M1 3BR England
2022-02-04DIRECTOR APPOINTED MISS ELEANOR LOUSIE CHAPMAN
2022-02-04DIRECTOR APPOINTED MISS ALICIA CARMEL SMITH
2022-02-04AP01DIRECTOR APPOINTED MISS ELEANOR LOUSIE CHAPMAN
2022-02-03DIRECTOR APPOINTED MR MUSTAFA ABDULLAH HASSAN
2022-02-03AP01DIRECTOR APPOINTED MR MUSTAFA ABDULLAH HASSAN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREA RABAN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IVAN TIMOTHY WADESON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IVAN TIMOTHY WADESON
2022-01-06Director's details changed for Mrs Samira Jane Al-Obaidi on 2021-04-01
2022-01-06Director's details changed for Mrs Samira Jane Al-Obaidi on 2021-04-01
2022-01-06Director's details changed for Mrs Karen Elizabeth Crowshaw on 2019-06-01
2022-01-06Director's details changed for Mrs Karen Elizabeth Crowshaw on 2019-06-01
2022-01-06CH01Director's details changed for Mrs Samira Jane Al-Obaidi on 2021-04-01
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREA RABAN
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 23-27 Guild Hall Lancaster Road Preston PR1 1HR
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AP01DIRECTOR APPOINTED MRS SAMIRA JANE AL-OBAIDI
2020-08-06AP01DIRECTOR APPOINTED MRS SAMIRA JANE AL-OBAIDI
2020-07-28AP01DIRECTOR APPOINTED MR JAFFER ALI HUSSAIN
2020-07-28AP01DIRECTOR APPOINTED MR JAFFER ALI HUSSAIN
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANN TANDY
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARLOW
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA THEONA KING
2019-01-07PSC08Notification of a person with significant control statement
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-20PSC07CESSATION OF VIRGINIA ANN TANDY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM02Termination of appointment of Derinda Burdon on 2018-11-14
2018-12-17AP03Appointment of Mrs Sue Langfeld as company secretary on 2018-11-14
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHBOOB MOHMED BOBAT
2018-12-06AP01DIRECTOR APPOINTED MR DAVID ALAN WEARING
2018-11-28AP01DIRECTOR APPOINTED MR DAVID LYONS
2018-11-19AP01DIRECTOR APPOINTED MR JONATHAN PATRICK ROBINSON
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS STEVENS
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12AP03Appointment of Ms Derinda Burdon as company secretary on 2018-07-12
2018-07-12TM02Termination of appointment of Nicola Ruth Howell on 2018-07-12
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCCOURT
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARRETT
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GAULD
2017-03-17CH01Director's details changed for Ms Anne Mccourt on 2017-03-17
2017-03-15CH01Director's details changed for Ms Anne Bromley on 2017-03-08
2017-03-09AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH CROWSHAW
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AP01DIRECTOR APPOINTED MRS ABIGAIL SARAH LEDGER-LOMAS
2016-04-04AP01DIRECTOR APPOINTED MRS RUTH ANDREA RABAN
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-04AR0121/12/15 NO MEMBER LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ROBERTS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM HABERGHAM MILL COAL CLOUGH LANE BURNLEY LANCASHIRE BB11 5BS
2015-05-22AP01DIRECTOR APPOINTED MS DEBRA THEONA KING
2015-03-25AP01DIRECTOR APPOINTED MS ANNE BROMLEY
2015-03-25AP01DIRECTOR APPOINTED MR IVAN TIMOTHY WADESON
2015-01-06AR0121/12/14 NO MEMBER LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELLIOTT
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCORMICK
2014-04-30AP01DIRECTOR APPOINTED MS VIRGINIA ANN TANDY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WAND
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-10AR0121/12/13 NO MEMBER LIST
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY LINDA DRURY
2014-01-07AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-01-07AP03SECRETARY APPOINTED MRS NICOLA RUTH HOWELL
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA DRURY
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDEN
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM LODGE HOUSE COW LANE BURNLEY LANCASHIRE BB11 1NN UK
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-16AR0121/12/12 NO MEMBER LIST
2013-01-16AP01DIRECTOR APPOINTED MR PETER DOUGLAS STEVENS
2013-01-16AP01DIRECTOR APPOINTED MS SAMANTHA LOUISE ELLIOTT
2013-01-10AP01DIRECTOR APPOINTED MR RODERICK GAULD
2013-01-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT PRATT
2012-10-10AP03SECRETARY APPOINTED MRS LINDA RUTH DRURY
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY WEST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-09AR0121/12/11 NO MEMBER LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE FRANCES ROBERTS / 01/04/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN REAGAN MCCORMICK / 01/01/2011
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-22AR0121/12/10 NO MEMBER LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN HEATON
2010-11-15AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GARRETT
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LINDSEY GREGORY / 27/02/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2010-04-30AP01DIRECTOR APPOINTED MR STEPHAN JAMES HEATON
2009-12-17AR0117/12/09 NO MEMBER LIST
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LINDESEY GREGORY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHBOOB MOHMED BOBAT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROBERT WAND / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE FRANCES ROBERTS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN REAGAN MCCORMICK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARDEN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SLATER / 17/12/2009
2009-10-21AP01DIRECTOR APPOINTED MR PETER GARDEN
2009-10-21AP01DIRECTOR APPOINTED MS ELAINE FRANCES ROBERTS
2009-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-30RES01ALTER MEMORANDUM 25/06/2009
2009-03-11225CURRSHO FROM 31/12/2009 TO 31/08/2009
2009-03-11288aDIRECTOR APPOINTED RICHARD JAMES SLATER
2009-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-06RES01ALTER MEM AND ARTS 20/02/2009
2009-03-04288aDIRECTOR APPOINTED MEHBOOB MOHMED BOBAT
2009-03-04288aDIRECTOR APPOINTED KATHLEEN REAGAN MCCORMICK
2009-02-26CERTNMCOMPANY NAME CHANGED CURIOUS MINDS LANCASHIRE CERTIFICATE ISSUED ON 03/03/09
2008-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to CURIOUS MINDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURIOUS MINDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURIOUS MINDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURIOUS MINDS

Intangible Assets
Patents
We have not found any records of CURIOUS MINDS registering or being granted any patents
Domain Names
We do not have the domain name information for CURIOUS MINDS
Trademarks
We have not found any records of CURIOUS MINDS registering or being granted any trademarks
Income
Government Income

Government spend with CURIOUS MINDS

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2014-07-30 GBP £1,400 PROFESSIONAL FEES - GENERAL
Lancashire County Council 2011-03-31 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CURIOUS MINDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CURIOUS MINDS
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURIOUS MINDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURIOUS MINDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.