Mentoring Britain Limited LONDON


Founded in 2015, Mentoring Britain, classified under reg no. 09861725 is a active - proposal to strike off company. Currently registered at 3 Abney Gardens N16 7HE, London the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Tue, 31st Mar 2020. Since Mon, 7th Dec 2015 Mentoring Britain Limited is no longer carrying the name Uk Mentoring.

Mentoring Britain Limited Address / Contact

Office Address 3 Abney Gardens
Town London
Post code N16 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09861725
Date of Incorporation Mon, 9th Nov 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Dec 2021 (857 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 16th Nov 2022 (2022-11-16)
Last confirmation statement dated Tue, 2nd Nov 2021

Company staff

Gary S.

Position: Director

Appointed: 09 November 2015

Gary S.

Position: Secretary

Appointed: 09 November 2015

Anthony S.

Position: Director

Appointed: 05 January 2016

Resigned: 09 August 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Beverley S. This PSC and has 75,01-100% shares. Another one in the PSC register is Anthony S. This PSC owns 25-50% shares.

Beverley S.

Notified on 23 August 2016
Nature of control: 75,01-100% shares

Anthony S.

Notified on 21 July 2016
Ceased on 8 August 2017
Nature of control: 25-50% shares

Company previous names

Uk Mentoring December 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Net Worth-71 985   
Balance Sheet
Cash Bank On Hand2 0434 185-1 095 
Current Assets7 0354 185  
Debtors4 992   
Net Assets Liabilities-71 985-89 489-13 8701 148
Property Plant Equipment332228124124
Cash Bank In Hand2 043   
Net Assets Liabilities Including Pension Asset Liability-71 985   
Tangible Fixed Assets332   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-72 085   
Shareholder Funds-71 985   
Other
Accumulated Depreciation Impairment Property Plant Equipment85189293293
Average Number Employees During Period1111
Bank Overdrafts  1 09552
Creditors30 0017 88113 994-1 024
Increase From Depreciation Charge For Year Property Plant Equipment 104104 
Loans From Directors19 595-2 128-2 716 
Net Current Assets Liabilities-72 317-3 696-13 9941 024
Nominal Value Allotted Share Capital100100100 
Number Shares Allotted 100100 
Other Creditors6 995-998-2 716-9 704
Par Value Share 11 
Prepayments Accrued Income800   
Property Plant Equipment Gross Cost417417417417
Taxation Social Security Payable-2 78210 72515 5968 628
Total Assets Less Current Liabilities-71 985-3 468-13 870 
Trade Creditors Trade Payables6 19328219 
Advances Credits Directors2 1972 1282 716 
Advances Credits Made In Period Directors 54614 002 
Advances Credits Repaid In Period Directors 61513 414 
Amount Specific Advance Or Credit Directors2 1972 1282 716 
Amount Specific Advance Or Credit Made In Period Directors 54614 002 
Amount Specific Advance Or Credit Repaid In Period Directors 61513 414 
Entity Trading1   
Creditors Due Within One Year80 152   
Fixed Assets332   
Prepayments Accrued Income Current Asset800   
Tangible Fixed Assets Additions417   
Tangible Fixed Assets Cost Or Valuation417   
Tangible Fixed Assets Depreciation85   
Tangible Fixed Assets Depreciation Charged In Period85   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Thu, 6th Apr 2023. New Address: 3 Abney Gardens London N16 7HE. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 6th, April 2023
Free Download (1 page)

Company search