THE MENTOR INITIATIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Richard James Allan on 2025-05-11

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Termination of appointment of Andrew Paul Jobson as a director on 2025-02-07

View Document

03/10/243 October 2024 Appointment of Dr Giles Nicholas Cattermole as a director on 2024-10-03

View Document

02/10/242 October 2024 Appointment of Mr Sergio Filipe Castela Lopes as a director on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Director's details changed for Dr David Scott Smith on 2024-07-11

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Appointment of Dr Linda Mobula-Shufelt as a director on 2022-01-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JOBSON / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 28/01/2020

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 4TH FLOOR, BURNS HOUSE, HARLANDS ROAD, HAYWARDS HE 4TH FOOR (SOUTH SUITE), BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1PG ENGLAND

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM THE PINNACLE STATION WAY CRAWLEY WEST SUSSEX RH10 1JH

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 23/01/2019

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/06/186 June 2018 DIRECTOR APPOINTED DR DAVID SCOTT SMITH

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR GARETH LESLIE ARNOLD WILLIAMS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 01/05/2016

View Document

27/05/1627 May 2016 12/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 01/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JOBSON / 01/05/2016

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/06/152 June 2015 12/05/15 NO MEMBER LIST

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 01/05/2014

View Document

16/05/1416 May 2014 12/05/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/05/1316 May 2013 12/05/13 NO MEMBER LIST

View Document

18/05/1218 May 2012 12/05/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY STEVEN

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR ANDREW PAUL JOBSON

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1121 June 2011 12/05/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALLAN / 12/05/2010

View Document

16/06/1016 June 2010 12/05/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STEVEN / 12/05/2009

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STEVEN / 12/05/2008

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 RE EXEMPT NAME STATUS 11/06/04

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: THE OLD GRAMMAR SCHOOL HOUSE NEWMARKET STREET SKIPTON BD23 2JP

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED THE MENTOR INITIATIVE LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

12/05/0412 May 2004 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