Seed Mentors Limited POOLE


Seed Mentors started in year 2012 as Private Limited Company with registration number 08078439. The Seed Mentors company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Poole at Apartment 4 Forsyte Shades. Postal code: BH14 8LA.

At present there are 3 directors in the the company, namely Stuart V., Shani R. and Harvey S.. In addition one secretary - Jennifer S. - is with the firm. As of 9 June 2024, there were 7 ex directors - Pauline C., Pauline C. and others listed below. There were no ex secretaries.

Seed Mentors Limited Address / Contact

Office Address Apartment 4 Forsyte Shades
Office Address2 82 Lilliput Road
Town Poole
Post code BH14 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08078439
Date of Incorporation Tue, 22nd May 2012
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stuart V.

Position: Director

Appointed: 01 March 2024

Shani R.

Position: Director

Appointed: 01 November 2015

Jennifer S.

Position: Secretary

Appointed: 28 September 2015

Harvey S.

Position: Director

Appointed: 10 March 2013

Pauline C.

Position: Director

Appointed: 01 May 2019

Resigned: 12 May 2023

Pauline C.

Position: Director

Appointed: 22 January 2018

Resigned: 15 August 2018

Rona D.

Position: Director

Appointed: 17 August 2012

Resigned: 25 July 2013

Robert L.

Position: Director

Appointed: 22 May 2012

Resigned: 31 January 2016

Christopher P.

Position: Director

Appointed: 22 May 2012

Resigned: 01 February 2016

Jennifer S.

Position: Director

Appointed: 22 May 2012

Resigned: 06 January 2015

Gh Canfields Llp

Position: Corporate Secretary

Appointed: 22 May 2012

Resigned: 22 February 2016

Harvey S.

Position: Director

Appointed: 22 May 2012

Resigned: 25 May 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-188 806-292 702       
Balance Sheet
Cash Bank In Hand10 550        
Cash Bank On Hand  2 0004 0232 1162 026   
Current Assets194 247381 756397 709744 392338 862334 030537 481546 251743 113
Debtors183 697381 756395 709740 369336 746332 004   
Net Assets Liabilities -292 702-350 489-639 333-655 761675 926-688 442-672 584-692 904
Net Assets Liabilities Including Pension Asset Liability-188 806-292 702       
Other Debtors 355 553358 164676 880329 580332 004   
Property Plant Equipment 4 1643 2511 025768223   
Tangible Fixed Assets5 5524 164       
Reserves/Capital
Called Up Share Capital100102       
Profit Loss Account Reserve-188 906-312 802       
Shareholder Funds-188 806-292 702       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 8905 8038 0298 2869 705   
Bank Borrowings Overdrafts 23 204 2 983     
Creditors 252 184361 027609 737313 6201 034 742747 199758 8501 098 054
Creditors Due After One Year222 615252 184       
Creditors Due Within One Year165 990426 438       
Fixed Assets 4 164184 789182 563182 306181 761181 716181 538181 538
Increase From Depreciation Charge For Year Property Plant Equipment  9132 2262571 419   
Investments Fixed Assets  181 538181 538181 538181 538   
Net Current Assets Liabilities28 257-44 682-174 251-212 159-524 447700 712-209 718-212 599-354 941
Number Shares Allotted 10 000       
Number Shares Issued Fully Paid   10 20010 20010 200   
Other Creditors 252 184361 027609 737313 620156 975   
Other Investments Other Than Loans  181 538181 538181 538181 538   
Other Taxation Social Security Payable 1 39223 191262-383-383   
Par Value Share 0 000   
Profit Loss   -288 844-16 428-20 165   
Property Plant Equipment Gross Cost 9 0549 0549 0549 0549 928   
Share Capital Allotted Called Up Paid100102       
Share Premium Account 19 998       
Tangible Fixed Assets Cost Or Valuation9 054        
Tangible Fixed Assets Depreciation3 5024 890       
Tangible Fixed Assets Depreciation Charged In Period 1 388       
Total Assets Less Current Liabilities33 809-40 51810 538-29 596-342 141518 951360 947-31 061-173 403
Trade Creditors Trade Payables 170 566375 060514 597584 994596 775   
Trade Debtors Trade Receivables 26 20337 54563 4897 166    
Total Additions Including From Business Combinations Property Plant Equipment     874   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
On March 1, 2024 new director was appointed.
filed on: 5th, March 2024
Free Download (2 pages)

Company search