MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/12/243 December 2024 Registered office address changed from Suite 6 Graphic House 15-18 New Road Willenhall West Midlands WV13 2BG England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 2024-12-03

View Document

30/09/2430 September 2024 Director's details changed for Mr Christopher David Dyer on 2024-09-20

View Document

30/09/2430 September 2024 Change of details for Mr Christopher David Dyer as a person with significant control on 2023-10-20

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Lesley Elaine Wall as a secretary on 2024-01-03

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Appointment of Ms. Lesley Elaine Wall as a secretary on 2023-08-17

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Christopher David Dyer on 2022-05-12

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 3 GRAPHIC HOUSE 15 - 18 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG ENGLAND

View Document

01/04/191 April 2019 SECRETARY APPOINTED MRS CHRISTINE ANN O'BRIEN

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CESSATION OF CHRISTOPHER DAVID DYER AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID DYER

View Document

20/09/1720 September 2017 CESSATION OF CHRIS DAVID DYER AS A PSC

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DAVID DYER

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN QUINTON

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM UNIT 600-23 CANALSIDE HOUSE ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AL

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 SECRETARY APPOINTED MS. SUSAN KAY JOANNE QUINTON

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD ROBINSON

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DYER / 02/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM HILTON HALL BUSINESS CENTRE HILTON LANE ESSINGTON WOLVERHAMPTON WV11 2BQ UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD MARRIN ROBINSON / 02/09/2013

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED MENTORING WEST MIDLANDS LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 CONVERSION TO A CIC

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 17 REGINA CRESCENT TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8JG UNITED KINGDOM

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR LLOYD MARRIN ROBINSON

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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