Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE FOR MENTORING AND COACHING LTD
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 Overview

About The Centre For Mentoring And Coaching Ltd
THE CENTRE FOR MENTORING AND COACHING LTD was founded on 1997-10-23 and has its registered office in Bristol. The organisation's status is listed as "Active". The Centre For Mentoring And Coaching Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
THE CENTRE FOR MENTORING LIMITED12/05/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE FOR MENTORING AND COACHING LTD
Is this data useful to you?
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.

Company Officers of THE CENTRE FOR MENTORING AND COACHING LTD

Current Directors
Officer Role Date Appointed
CATHERINE SARAH ACKROYD
Company Secretary 2005-02-01
CATHERINE SARAH ACKROYD
Director 1997-10-23
THOMAS MORGAN DAVIES
Director 2001-07-23
ROYSTON DAVID JOHN
Director 2013-02-01
WENDY KATHLEEN MURPHY
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER GEORGINA ALLAN MACKEWN
Director 1997-11-27 2008-02-01
DEBORAH ANNE CLARKE
Director 1997-10-23 2007-11-30
ROBIN ANTHONY COATES
Director 1997-10-23 2005-01-31
JACKIE KEELEY
Company Secretary 1997-10-23 2004-12-31
JANE CATHERINE ALLEN
Director 1997-10-23 2004-12-31
JACKIE KEELEY
Director 1997-10-23 2004-12-31
DAVID ANDREW ROOKE
Director 1997-10-23 2002-10-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-10-23 1997-10-23
FIRST DIRECTORS LIMITED
Nominated Director 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE SARAH ACKROYD 5 & 5A GREAT GEORGE ST MANAGEMENT CO. LIMITED Director 2016-02-29 CURRENT 2007-11-23 Active
CATHERINE SARAH ACKROYD ACKROYD CONSULTING LTD Director 2002-06-12 CURRENT 2002-05-30 Active
THOMAS MORGAN DAVIES HAYESLAND HOUSE MANAGEMENT LIMITED Director 2013-08-09 CURRENT 1971-12-29 Active
ROYSTON DAVID JOHN OLIVESPRING CONSULTANCY CIC Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ROYSTON DAVID JOHN INSPIRINGHEALTH4ALL.CO.UK LTD Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2013-10-22
ROYSTON DAVID JOHN RDJ CONSULTING LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
WENDY KATHLEEN MURPHY WENDY MURPHY CONSULTING LTD Director 2006-02-27 CURRENT 2006-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1931/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MS SANDRA MEADOWS
2022-07-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 12 Dowry Square Hotwells Bristol BS8 4SH
2021-07-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04SH03Purchase of own shares
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN DAVIES
2020-09-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON DAVID JOHN
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-04-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0123/10/15 ANNUAL RETURN FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015
2015-12-08AD02Register inspection address changed from Park Road House 7 Park Road Stapleton Bristol BS16 1AZ United Kingdom to 5 Great George Street Bristol BS1 5RR
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 04/09/2015
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE SARAH ACKROYD on 2015-09-04
2015-05-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-13AD04Register(s) moved to registered office address 12 Dowry Square Hotwells Bristol BS8 4SH
2014-08-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 08/08/2013
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AP01DIRECTOR APPOINTED MS WENDY KATHLEEN MURPHY
2013-02-04AP01DIRECTOR APPOINTED MR ROYSTON DAVID JOHN
2012-11-05AR0123/10/12 FULL LIST
2012-06-29AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-10AR0123/10/11 FULL LIST
2011-11-10AD03REGISTER(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
2011-11-10AD02SAIL ADDRESS CREATED
2011-08-11AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-11AR0123/10/10 FULL LIST
2010-04-07AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-10AR0123/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MORGAN DAVIES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SARAH ACKROYD / 10/11/2009
2009-09-28AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-05-09169GBP IC 4/3 03/03/08 GBP SR 1@1=1
2008-04-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MACKEWN
2007-12-27288bDIRECTOR RESIGNED
2007-11-12363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/06
2006-12-20363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-28363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-27169£ IC 7/4 31/01/05 £ SR 3@1=3
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-12CERTNMCOMPANY NAME CHANGED THE CENTRE FOR MENTORING LIMITED CERTIFICATE ISSUED ON 12/05/05
2005-02-14288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: THE GRANGE HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6XA
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2004-12-17169£ SR 1@1 30/04/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-31363(288)DIRECTOR RESIGNED
2003-10-31363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-21363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-2788(2)RAD 23/07/01--------- £ SI 1@1=1 £ IC 7/8
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-23363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-08363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: SUITE 18941 72 NEW BOND STREET LONDON W1Y 9DD
1998-06-16225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/01/99
1997-12-05288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE CENTRE FOR MENTORING AND COACHING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE FOR MENTORING AND COACHING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CENTRE FOR MENTORING AND COACHING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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

Intangible Assets
Patents
We have not found any records of THE CENTRE FOR MENTORING AND COACHING LTD registering or being granted any patents
Domain Names

THE CENTRE FOR MENTORING AND COACHING LTD owns 1 domain names.

mentoringcentre.co.uk  

Trademarks
We have not found any records of THE CENTRE FOR MENTORING AND COACHING LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE CENTRE FOR MENTORING AND COACHING LTD

Government Department Income DateTransaction(s) Value Services/Products
MENDIP DISTRICT COUNCIL 2013-07-05 GBP £1,800

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE FOR MENTORING AND COACHING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE FOR MENTORING AND COACHING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE FOR MENTORING AND COACHING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.