MENTOR BUSINESS SYSTEMS LIMITED
Overview
Company Name | MENTOR BUSINESS SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01892391 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MENTOR BUSINESS SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MENTOR BUSINESS SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for MENTOR BUSINESS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Caroline Coward as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Gary Moffatt as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Dunnagan as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Alexander Forbes as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Paul Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Dunnagan as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 018923910003, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||
Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Security Monitoring Centres Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew White as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Grunau as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chubb Management Services Limited as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 018923910002, created on Apr 01, 2022 | 26 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Termination of appointment of Anthony Brennan as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MENTOR BUSINESS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146367130002 | |||||||||||
COWARD, Caroline | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Chartered Accountant | 331708690001 | ||||||||
MOFFATT, Gary | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Managing Director | 331707270001 | ||||||||
WHITE, Andrew Graeme | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Ceo | 131241590002 | ||||||||
BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
HATFIELD, Dorothy Ann | Secretary | 1 Spinneyfield Fixby HD2 2HX Huddersfield West Yorkshire | British | 11615400001 | ||||||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||||||
MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | Company Secretary | 104102900001 | |||||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | Finance Director | 171149460001 | ||||||||
BURTON, Andrew Michael | Director | The Byre Church Lane, Redmile NG13 0GE Nottingham | New Zealand | Company Director | 76019130001 | |||||||||
DAVIES, Mark Dingad | Director | 11 Northbourne Road SW4 7DW London | British | Managing Director | 39768710001 | |||||||||
DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Managing Director | 256886130001 | ||||||||
FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | Finance Director | 78875010004 | ||||||||
GRUNAU, Paul | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | United States | American | Executive | 296323010001 | ||||||||
HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | President | 130828160004 | ||||||||
HATFIELD, Dorothy Ann | Director | 1 Spinneyfield Fixby HD2 2HX Huddersfield West Yorkshire | United Kingdom | British | Director | 11615400001 | ||||||||
HATFIELD, Keith Martin | Director | 1 Spinneyfield Fixby HD2 2HX Huddersfield West Yorkshire | United Kingdom | British | Director | 16781160001 | ||||||||
HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | Managing Director | 72513620002 | ||||||||
HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | Company Director | 73874090001 | ||||||||
LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | Company Director | 132382740001 | ||||||||
MCNULTY, Brendan Patrick | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | Managing Director | 201578760001 | ||||||||
MUNDY, Stephen John | Director | 5 Target Hill Warfield RG42 3SN Bracknell Berkshire | British | Finance Director | 97850210001 | |||||||||
NEVE, Martin Ronald | Director | 2 Howard Way Meltham HD7 3SW Huddersfield West Yorkshire | British | Computer Systems Development | 11615420001 | |||||||||
OTTEN, Bart | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | France | Dutch | Company President | 164652970001 | ||||||||
QUILLISH, Simon Andrew | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | Managing Director | 165254770002 | ||||||||
REYNOLDS, Alastair | Director | Ashford TW15 1TZ Middlesex Littleton Road | England | British | Director | 196084520001 | ||||||||
RUE, Alain | Director | Ashford TW15 1TZ Middlesex Littleton Road England | France | French | Director | 177393110001 | ||||||||
SAVAGE, Jennifer Susan | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | British | Managing Director | 123732440002 | ||||||||
WEAR, David Alan | Director | 80 Admiralty Way TW11 0NN Teddington Middlesex | British | Director | 106025390004 | |||||||||
CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England |
| 6125640010 | ||||||||||
WESTMINSTER SECURITIES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Security Monitoring Centres Limited | Apr 06, 2016 | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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