MENTOR BUSINESS SYSTEMS LIMITED

MENTOR BUSINESS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENTOR BUSINESS SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01892391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENTOR BUSINESS SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MENTOR BUSINESS SYSTEMS LIMITED located?

    Registered Office Address
    Chubb House
    Shadsworth Road
    BB1 2PR Blackburn
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MENTOR BUSINESS SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MENTOR BUSINESS SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for MENTOR BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Caroline Coward as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Gary Moffatt as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Stephen David Dunnagan as a director on Jan 27, 2025

    1 pagesTM01

    Termination of appointment of Craig Alexander Forbes as a director on Jan 27, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Paul Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Stephen David Dunnagan as a director on Nov 21, 2023

    2 pagesAP01

    Registration of charge 018923910003, created on Nov 24, 2023

    72 pagesMR01

    Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023

    1 pagesTM01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Change of details for Security Monitoring Centres Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on Jun 01, 2023

    1 pagesAD01

    Appointment of Mr Andrew White as a director on Feb 13, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Appointment of Paul Grunau as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Chubb Management Services Limited as a director on May 16, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 018923910002, created on Apr 01, 2022

    26 pagesMR01

    Memorandum and Articles of Association

    25 pagesMA

    Termination of appointment of Anthony Brennan as a director on Mar 04, 2022

    1 pagesTM01

    Who are the officers of MENTOR BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146367130002
    COWARD, Caroline
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant331708690001
    MOFFATT, Gary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishManaging Director331707270001
    WHITE, Andrew Graeme
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishCeo131241590002
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HATFIELD, Dorothy Ann
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    Secretary
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    British11615400001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    BritishCompany Secretary104102900001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BRENNAN, Anthony
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandIrishFinance Director171149460001
    BURTON, Andrew Michael
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    Director
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    New ZealandCompany Director76019130001
    DAVIES, Mark Dingad
    11 Northbourne Road
    SW4 7DW London
    Director
    11 Northbourne Road
    SW4 7DW London
    BritishManaging Director39768710001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishManaging Director256886130001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritishFinance Director78875010004
    GRUNAU, Paul
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    United StatesAmericanExecutive296323010001
    HARVEY, Lindsay Eric
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritishPresident130828160004
    HATFIELD, Dorothy Ann
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    Director
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    United KingdomBritishDirector11615400001
    HATFIELD, Keith Martin
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    Director
    1 Spinneyfield
    Fixby
    HD2 2HX Huddersfield
    West Yorkshire
    United KingdomBritishDirector16781160001
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritishManaging Director72513620002
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritishCompany Director73874090001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmericanCompany Director132382740001
    MCNULTY, Brendan Patrick
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritishManaging Director201578760001
    MUNDY, Stephen John
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    Director
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    BritishFinance Director97850210001
    NEVE, Martin Ronald
    2 Howard Way
    Meltham
    HD7 3SW Huddersfield
    West Yorkshire
    Director
    2 Howard Way
    Meltham
    HD7 3SW Huddersfield
    West Yorkshire
    BritishComputer Systems Development11615420001
    OTTEN, Bart
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    FranceDutchCompany President164652970001
    QUILLISH, Simon Andrew
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritishManaging Director165254770002
    REYNOLDS, Alastair
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    EnglandBritishDirector196084520001
    RUE, Alain
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    FranceFrenchDirector177393110001
    SAVAGE, Jennifer Susan
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritishManaging Director123732440002
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    BritishDirector106025390004
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of MENTOR BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    Apr 06, 2016
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00318215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0