THE CENTRE FOR MENTORING AND COACHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 5 5 Great George Street Bristol BS1 5RR England to 5 5 Great George Street Bristol BS1 5RR on 2024-11-01

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Appointment of Ms Sandra Meadows as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from 12 Dowry Square Hotwells Bristol BS8 4SH to 5 5 Great George Street Bristol BS1 5RR on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON JOHN

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015

View Document

08/12/158 December 2015 SAIL ADDRESS CHANGED FROM: PARK ROAD HOUSE 7 PARK ROAD STAPLETON BRISTOL BS16 1AZ UNITED KINGDOM

View Document

08/12/158 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/11/1413 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013

View Document

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ROYSTON DAVID JOHN

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MS WENDY KATHLEEN MURPHY

View Document

05/11/125 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 10/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 GBP IC 4/3 03/03/08 GBP SR 1@1=1

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER MACKEWN

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 £ IC 7/4 31/01/05 £ SR 3@1=3

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED THE CENTRE FOR MENTORING LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: THE GRANGE HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6XA

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 £ SR 1@1 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: SUITE 18941 72 NEW BOND STREET LONDON W1Y 9DD

View Document

16/06/9816 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/01/99

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 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