MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Phillippa Christine Watson as a director on 2025-07-21

View Document

03/06/253 June 2025 Appointment of Ms Lydia Ferguson Ray as a director on 2025-05-30

View Document

17/02/2517 February 2025 Termination of appointment of Mark Edward Carter as a director on 2025-02-10

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Termination of appointment of Thomas George Ralph Annear as a director on 2024-11-18

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

13/10/2413 October 2024 Appointment of Mrs Stephanie Paula Massie as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Graham Paul Abbey as a director on 2024-09-30

View Document

30/11/2330 November 2023 Appointment of Mr Paul Thomas Daniels as a director on 2023-11-27

View Document

30/11/2330 November 2023 Termination of appointment of Karen John as a director on 2023-11-27

View Document

30/11/2330 November 2023 Appointment of Ms Susan Milner as a director on 2023-11-27

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Andrew John Banks as a director on 2023-09-19

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Lorna Joan Mcisaac as a director on 2022-09-30

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTINE MORBY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS LORNA JOAN MCISAAC

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR THOMAS GEORGE RALPH ANNEAR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DANIEL RONALD MARTIN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 117 NEWBRIDGE HILL BATH BATH AND NORTH EAST SOMERSET BA1 3PT

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS JEMMA BARTHOLOMEW

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNABEL MILLAND

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNRIGG

View Document

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGER

View Document

15/10/1515 October 2015 11/10/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 11/10/14 NO MEMBER LIST

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR VALENTINE ROBERT MORBY

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS ANNABEL RACHEL HOPE MILLAND

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED DR KAREN JOHN

View Document

29/08/1429 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEES

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR DAVID GEORGE ALLEN

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ANDREW JOHN BANKS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIONY WAITE

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR JAMIE LUCK

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL TICHELAR

View Document

05/11/135 November 2013 11/10/13 NO MEMBER LIST

View Document

04/12/124 December 2012 11/10/12 NO MEMBER LIST

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOCELYN NICHOLS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN SAMUEL

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA DAVEY

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 ADOPT ARTICLES 16/03/2012

View Document

30/04/1230 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR JOHN BROWNRIGG

View Document

17/11/1117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1117 November 2011 11/10/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TURNER / 10/05/2010

View Document

04/03/114 March 2011 DIRECTOR APPOINTED SIMON GODFREY I'ANSON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED SUSAN LEES

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 11/10/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR APPOINTED BRIONY KATHRYN WAITE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIONY WAITE

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MICHAEL TICHELAR

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TICHELAR

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR RICHARD JOHN TURNER

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARY DAVEY / 19/11/2009

View Document

19/11/0919 November 2009 11/10/09 NO MEMBER LIST

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN NICHOLS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROBYN BRIDGER / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TICHELAR / 19/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN VICTORIA SAMUEL / 19/11/2009

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED HELEN VICTORIA SAMUEL

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 11/10/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON TURNER

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 11/10/07

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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