EVERY CHILD NEEDS A MENTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

12/04/2512 April 2025 Confirmation statement made on 2024-08-19 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Herman Wesley Stewart on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Herman Wesley Stewart as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB England to C/O Peer Accountants Trigate Hagley Road West Birmingham B68 0NP on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Donna Marie Stewart on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Mrs Donna Stewart on 2025-03-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from C/O Cotterell and Co the Curve 83 Tempest Street Wolverhampton WV2 1AA England to Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB on 2023-03-23

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Director's details changed for Mr Herman Wesley Stewart on 2022-09-28

View Document

04/10/224 October 2022 Director's details changed for Mrs Donna Marie Stewart on 2022-09-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN WESLEY STEWART / 12/01/2021

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM PURE OFFICES BROADWELL ROAD OLDBURY B69 4BY ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN STEWART

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA STEWART / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS DONNA MARIE STEWART

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company