YORKSHIRE MENTORING CIC

Company Documents

DateDescription
15/10/2515 October 2025 NewChange of details for Mrs Eve Clarissa Remington as a person with significant control on 2025-10-15

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

17/09/2517 September 2025 NewDirector's details changed for Mrs Eve Clarissa Remington on 2025-09-01

View Document

17/09/2517 September 2025 NewTermination of appointment of Jane Walton as a director on 2025-09-10

View Document

17/09/2517 September 2025 NewCessation of Jane Walton as a person with significant control on 2025-09-01

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Karol Arron Thornton on 2025-09-05

View Document

09/07/259 July 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Termination of appointment of Jane Walton as a secretary on 2025-05-31

View Document

02/06/252 June 2025 Appointment of Ms Jill Wilkens as a director on 2025-06-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2023-08-23

View Document

26/09/2326 September 2023 Appointment of Ms Josephine Frances Armitage as a director on 2023-09-20

View Document

26/09/2326 September 2023 Director's details changed for Mr Stephen James Remington on 2023-09-23

View Document

26/09/2326 September 2023 Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2023-09-23

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Termination of appointment of Barry Hilton as a director on 2023-03-20

View Document

27/03/2327 March 2023 Termination of appointment of Eve Clarissa Remington as a secretary on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Barry Hilton as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Appointment of Mrs Jane Walton as a secretary on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Holly Elizabeth Mitchell as a director on 2023-03-20

View Document

27/03/2327 March 2023 Appointment of Mr Stephen James Remington as a director on 2023-03-27

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

20/07/2020 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED YORKSHIRE MENTORING FORUM COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 20/06/19

View Document

20/06/1920 June 2019 CHANGE OF NAME 06/06/2019

View Document

30/04/1930 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/07/184 July 2018 CESSATION OF JILL SUSAN MANN AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE CLARISSA REMINGTON

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL ARRON THORNTON / 09/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WALTON / 09/05/2018

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS EVE CLARISSA REMINGTON

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JILL MANN

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 26/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEAH BLACK

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 26/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JASON TATTERSALL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MS LEAH ZENNA MARIA BLACK

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MS JILL SUSAN MANN

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR DAVID JOHN BULL

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY JASON TATTERSALL

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5 SHERWOOD WALK LEEDS WEST YORKSHIRE LS10 4FZ

View Document

18/12/1318 December 2013 26/09/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 55 THE HOLLINGS LEEDS W YORKSHIRE LS26 9EJ

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 26/09/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 26/09/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HILTON / 01/01/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAROL ARRON THORNTON / 01/01/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON TATTERSALL / 01/01/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BULL / 01/01/2011

View Document

13/05/1113 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ATKINSON

View Document

18/11/1018 November 2010 26/09/10

View Document

29/07/1029 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 55 THE HOLLINGS METHLEY LEEDS WEST YORKSHIRE LS26 9EJ

View Document

23/07/1023 July 2010 26/09/09

View Document

29/04/1029 April 2010 SECRETARY APPOINTED JASON TATTERSALL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN ATKINSON

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHEICA WHITELEY

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 5 APPLETON VILLAS SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8BB

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/096 August 2009 DIRECTOR APPOINTED KAROL THORNTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JANE WALTON

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROL MCARTHUR

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN DOLLY

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JANE WARDMAN

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JASON TATTERSALL

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

26/09/0726 September 2007 CIC INCORPORATION

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