MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 08325091 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY is an active private limited company with number 08325091. It was incorporated 11 years, 5 months, 18 days ago, on 10 December 2012. The company address is Suite 6 Graphic House Suite 6 Graphic House, Willenhall, WV13 2BG, West Midlands, England.
Company Fillings
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-03
Officer name: Lesley Elaine Wall
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 18 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-17
Officer name: Ms. Lesley Elaine Wall
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-04
Psc name: Mr Christopher David Dyer
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Dyer
Change date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-02
Officer name: Christine Ann O'brien
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Old address: 65-66 Ablewell Street Walsall West Midlands WS1 2EU England
Change date: 2021-08-19
New address: Suite 6 Graphic House 15-18 New Road Willenhall West Midlands WV13 2BG
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-16
Psc name: Mr Christopher David Dyer
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
New address: 65-66 Ablewell Street Walsall West Midlands WS1 2EU
Old address: Suite 3 Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG England
Change date: 2019-07-02
Documents
Appoint person secretary company with name date
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-29
Officer name: Mrs Christine Ann O'brien
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-28
Psc name: Christopher David Dyer
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England
New address: Suite 3 Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher David Dyer
Notification date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: Chris David Dyer
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-12
Psc name: Chris David Dyer
Documents
Termination secretary company with name termination date
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-12
Officer name: Susan Kay Joanne Quinton
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-16
New address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-16
New address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
Old address: Unit 600-23 Canalside House Rolfe Street Smethwick West Midlands B66 2AL
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Appoint person secretary company with name date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-01
Officer name: Ms. Susan Kay Joanne Quinton
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Robinson
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Lloyd Marrin Robinson
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Christopher David Dyer
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Hilton Hall Business Centre Hilton Lane Essington Wolverhampton WV11 2BQ United Kingdom
Documents
Certificate change of name company
Date: 19 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mentoring west midlands LIMITED\certificate issued on 19/04/13
Documents
Change of name community interest company
Date: 19 Apr 2013
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 19 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: 17 Regina Crescent Tettenhall Wood Wolverhampton West Midlands WV6 8JG United Kingdom
Change date: 2013-02-25
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Marrin Robinson
Documents
Some Companies
ANTROSE FINANCIAL MANAGEMENT LIMITED
3RD FLOOR 37,BRIGHTON,BN1 4EA
Number: | 02170989 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 TANFIELDS,READING,RG1 1NX
Number: | 09150512 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SKYLINES VILLAGE,LONDON,E14 9JS
Number: | 09277472 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GEOFREY MARTIN & CO,ONE PARK ROW,LS1 5HN
Number: | 01550816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR 114A,LONDON,SW7 4AG
Number: | 07842876 |
Status: | ACTIVE |
Category: | Community Interest Company |
11 NEWBATTLE PLACE,GLASGOW,G32 8DH
Number: | SC495026 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |