Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOURNEYMAN MENTORING NETWORK LTD
Company Information for

JOURNEYMAN MENTORING NETWORK LTD

LITTLE TAPNAGE TITCHFIELD LANE, WICKHAM, FAREHAM, PO17 5PQ,
Company Registration Number
07519889
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Journeyman Mentoring Network Ltd
JOURNEYMAN MENTORING NETWORK LTD was founded on 2011-02-07 and has its registered office in Fareham. The organisation's status is listed as "Active". Journeyman Mentoring Network Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
JOURNEYMAN MENTORING NETWORK LTD
 
Legal Registered Office
LITTLE TAPNAGE TITCHFIELD LANE
WICKHAM
FAREHAM
PO17 5PQ
Other companies in BS5
 
Filing Information
Company Number 07519889
Company ID Number 07519889
Date formed 2011-02-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOURNEYMAN MENTORING NETWORK 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 JOURNEYMAN MENTORING NETWORK LTD

Current Directors
Officer Role Date Appointed
LUKE JAMES HARNEY
Company Secretary 2017-02-23
RICHARD IAN BAKER
Director 2017-09-03
IANTO DOYLE
Director 2017-09-03
ULF JARISCH
Director 2014-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR HARTUNG BRAYNE
Director 2015-03-20 2017-09-03
IFIYENIA BAGIAS
Company Secretary 2014-04-30 2017-04-01
GEOFFREY MARTIN OWEN
Director 2013-09-10 2017-02-23
SARAH PHAEDRE WATSON
Director 2014-03-22 2015-03-22
PAUL HAWKES
Company Secretary 2013-03-04 2014-03-22
CHIA-LI BLACKETT
Director 2013-09-10 2014-03-22
BENJAMIN NATHAN GOLD
Director 2011-02-07 2014-03-22
PAUL JONATHAN GUTHERIE HAWKES
Director 2011-02-07 2014-03-22
IFIYENIA BAGIAS
Director 2013-05-15 2013-08-21
KEITH DOYLE
Director 2013-05-15 2013-08-21
FRANK JEREMY RUPERT HORSELL
Director 2012-08-31 2013-07-11
PAUL JOHN MILTON HOWELL
Director 2011-02-07 2013-04-09
MIGUEL DEAN
Director 2012-08-31 2013-01-31
RICHARD THOMAS GROVE
Company Secretary 2011-02-07 2012-06-30
RICHARD THOMAS GROVE
Director 2011-02-07 2011-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN BAKER THE RESURGENCE TRUST Director 2010-12-09 CURRENT 2006-05-18 Active
RICHARD IAN BAKER POLICY GOVERNANCE ASSOCIATION (UK) Director 2010-11-26 CURRENT 2006-03-14 Active
RICHARD IAN BAKER CAERUS CONSULTING LTD Director 2008-05-13 CURRENT 2008-05-13 Active
IANTO DOYLE PATHWAYS TO VENTURES C.I.C. Director 2015-11-18 CURRENT 2015-11-18 Active
ULF JARISCH ALBERO DI OLIVO LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off

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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR LOUISE SHIPWAY
2023-10-21REGISTERED OFFICE CHANGED ON 21/10/23 FROM 1 the Yard 1 the Yard St Werburghs Bristol Bristol BS2 9YR United Kingdom
2023-07-29Director's details changed for Mr Kieran Maas on 2023-07-29
2023-07-19Termination of appointment of Luke James Harney on 2023-07-10
2023-07-19DIRECTOR APPOINTED MR KIERAN MAAS
2023-05-18Appointment of Mr Philip Pryer as company secretary on 2023-05-18
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30DIRECTOR APPOINTED LOUISE SHIPWAY
2022-12-30AP01DIRECTOR APPOINTED LOUISE SHIPWAY
2022-12-29DIRECTOR APPOINTED MR RICHARD JAMES SHAW
2022-12-29AP01DIRECTOR APPOINTED MR RICHARD JAMES SHAW
2022-12-20APPOINTMENT TERMINATED, DIRECTOR BRUNO SABIN
2022-12-20DIRECTOR APPOINTED MR NICK DOHERTY
2022-12-20AP01DIRECTOR APPOINTED MR NICK DOHERTY
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SABIN
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM FREARSON
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CHEUNG
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-31AP03Appointment of Mr Luke James Harney as company secretary on 2021-08-31
2021-08-31AP01DIRECTOR APPOINTED MR MIKE RAVEN
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CAMERON ROSE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOYLE
2021-08-02TM02Termination of appointment of Keith Doyle on 2021-07-13
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR PHILIP ANTHONY PRYER
2020-10-30AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS CAMERON ROSE
2020-10-29TM02Termination of appointment of Michael Francis Cameron Rose on 2020-06-14
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IANTO DOYLE
2020-10-28AP01DIRECTOR APPOINTED MR PETER WILLIAM FREARSON
2020-08-29AP03Appointment of Mr Keith Doyle as company secretary on 2020-06-14
2020-08-29TM02Termination of appointment of Luke James Harney on 2020-08-09
2020-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM FREARSON
2020-08-29AP01DIRECTOR APPOINTED MR KEITH DOYLE
2020-06-28AP01DIRECTOR APPOINTED MR PETER WILLIAM FREARSON
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR BRUNO SABIN
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TABITHA POPE
2020-02-07AP03Appointment of Mr Michael Francis Cameron Rose as company secretary on 2020-02-06
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE MAIR
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17RES01ADOPT ARTICLES 17/10/19
2019-05-31PSC08Notification of a person with significant control statement
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/19 FROM 23 Summer Crescent Stroud Gloucestershire GL5 1PP
2018-09-21AP01DIRECTOR APPOINTED MR ROBBIE MAIR
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BAKER
2018-08-31PSC07CESSATION OF ULF JARISCH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC07CESSATION OF ALASTAIR HARTUNG BRAYNE AS A PSC
2017-09-12AP01DIRECTOR APPOINTED MR RICHARD IAN BAKER
2017-09-12AP01DIRECTOR APPOINTED MR IANTO DOYLE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HARTUNG BRAYNE
2017-09-12PSC07CESSATION OF GEOFFREY MARTIN OWEN AS A PSC
2017-04-07TM02Termination of appointment of Ifiyenia Bagias on 2017-04-01
2017-02-23AP03Appointment of Mr Luke James Harney as company secretary on 2017-02-23
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN OWEN
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PHAEDRE WATSON
2015-03-23AR0107/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS IFIYENIA BAGIAS / 29/12/2014
2015-03-21AP01DIRECTOR APPOINTED MR ALASTAIR HARTUNG BRAYNE
2015-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS IFIYENIA BAGIAS / 29/12/2014
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 23 SUMMER CRESCENT SUMMER CRESCENT STROUD GLOUCESTERSHIRE GL5 1PP ENGLAND
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 7 BRUCE AVENUE BRISTOL BS5 6EF
2014-06-12AP01DIRECTOR APPOINTED MRS SARAH PHAEDRE WATSON
2014-05-18AR0107/02/14 NO MEMBER LIST
2014-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 282 LATIMER ROAD NORTH KENSINGTON LONDON W10 6QW
2014-05-16AP01DIRECTOR APPOINTED MR ULF JARISCH
2014-05-05AP03SECRETARY APPOINTED MISS IFIYENIA BAGIAS
2014-05-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAWKES
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLD
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHIA-LI BLACKETT
2014-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HORSELL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IFIYENIA BAGIAS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOYLE
2013-09-11AP01DIRECTOR APPOINTED MRS CHIA-LI BLACKETT
2013-09-10AP01DIRECTOR APPOINTED MR. GEOFFREY MARTIN OWEN
2013-05-15AP01DIRECTOR APPOINTED MS IFIYENIA BAGIAS
2013-05-15AP01DIRECTOR APPOINTED MR KEITH DOYLE
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O C/O COMBE HOUSE 33 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWELL
2013-03-05AR0107/02/13 NO MEMBER LIST
2013-03-04AP03SECRETARY APPOINTED MR PAUL HAWKES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL DEAN
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GROVE
2012-12-12AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-11-08AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-01AP01DIRECTOR APPOINTED FRANK JEREMY RUPERT HORSELL
2012-11-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-01AP01DIRECTOR APPOINTED MIGUEL DEAN
2012-11-01RES01ALTER ARTICLES 31/08/2012
2012-11-01MEM/ARTSARTICLES OF ASSOCIATION
2012-11-01RES13APT DIRECTORS OF THE COMPANY 31/08/2012
2012-03-07AR0107/02/12 NO MEMBER LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVE
2011-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOURNEYMAN MENTORING NETWORK 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 JOURNEYMAN MENTORING NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOURNEYMAN MENTORING NETWORK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-03-01 £ 1,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 JOURNEYMAN MENTORING NETWORK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 1,099
Current Assets 2012-03-01 £ 1,099
Fixed Assets 2012-03-01 £ 1,141
Shareholder Funds 2012-03-01 £ 673
Tangible Fixed Assets 2012-03-01 £ 1,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOURNEYMAN MENTORING NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOURNEYMAN MENTORING NETWORK LTD
Trademarks
We have not found any records of JOURNEYMAN MENTORING NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOURNEYMAN MENTORING NETWORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as JOURNEYMAN MENTORING NETWORK LTD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where JOURNEYMAN MENTORING NETWORK 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 JOURNEYMAN MENTORING NETWORK 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 JOURNEYMAN MENTORING NETWORK 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.