Company Information for THE CENTRE FOR MENTORING AND COACHING LTD
5 5 Great George Street, Bristol, BS1 5RR,
|
Company Registration Number
03454502
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE CENTRE FOR MENTORING AND COACHING LTD | ||
Legal Registered Office | ||
5 5 Great George Street Bristol BS1 5RR Other companies in BS8 | ||
Previous Names | ||
|
Company Number | 03454502 | |
---|---|---|
Company ID Number | 03454502 | |
Date formed | 1997-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-30 | |
Latest return | 2023-10-23 | |
Return next due | 2024-11-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709547904 |
Last Datalog update: | 2024-03-19 11:14:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE SARAH ACKROYD |
||
CATHERINE SARAH ACKROYD |
||
THOMAS MORGAN DAVIES |
||
ROYSTON DAVID JOHN |
||
WENDY KATHLEEN MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER GEORGINA ALLAN MACKEWN |
Director | ||
DEBORAH ANNE CLARKE |
Director | ||
ROBIN ANTHONY COATES |
Director | ||
JACKIE KEELEY |
Company Secretary | ||
JANE CATHERINE ALLEN |
Director | ||
JACKIE KEELEY |
Director | ||
DAVID ANDREW ROOKE |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5 & 5A GREAT GEORGE ST MANAGEMENT CO. LIMITED | Director | 2016-02-29 | CURRENT | 2007-11-23 | Active | |
ACKROYD CONSULTING LTD | Director | 2002-06-12 | CURRENT | 2002-05-30 | Active | |
HAYESLAND HOUSE MANAGEMENT LIMITED | Director | 2013-08-09 | CURRENT | 1971-12-29 | Active | |
OLIVESPRING CONSULTANCY CIC | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
INSPIRINGHEALTH4ALL.CO.UK LTD | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2013-10-22 | |
RDJ CONSULTING LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-16 | Active | |
WENDY MURPHY CONSULTING LTD | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS SANDRA MEADOWS | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/21 FROM 12 Dowry Square Hotwells Bristol BS8 4SH | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN DAVIES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON DAVID JOHN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015 | |
AD02 | Register inspection address changed from Park Road House 7 Park Road Stapleton Bristol BS16 1AZ United Kingdom to 5 Great George Street Bristol BS1 5RR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE SARAH ACKROYD on 2015-09-04 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 12 Dowry Square Hotwells Bristol BS8 4SH | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS WENDY KATHLEEN MURPHY | |
AP01 | DIRECTOR APPOINTED MR ROYSTON DAVID JOHN | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AD03 | 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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 10/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
169 | GBP IC 4/3 03/03/08 GBP SR 1@1=1 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER MACKEWN | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/06 | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
169 | £ IC 7/4 31/01/05 £ SR 3@1=3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
CERTNM | COMPANY NAME CHANGED THE CENTRE FOR MENTORING LIMITED CERTIFICATE ISSUED ON 12/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: THE GRANGE HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6XA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 1@1 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/07/01--------- £ SI 1@1=1 £ IC 7/8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/98 FROM: SUITE 18941 72 NEW BOND STREET LONDON W1Y 9DD | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CENTRE FOR MENTORING AND COACHING LTD
THE CENTRE FOR MENTORING AND COACHING LTD owns 1 domain names.
mentoringcentre.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
MENDIP DISTRICT COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |