ONE MILLION MENTORS
Overview
| Company Name | ONE MILLION MENTORS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08252639 |
| 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 ONE MILLION MENTORS?
- Other education n.e.c. (85590) / Education
Where is ONE MILLION MENTORS located?
| Registered Office Address | St James Tower Charlotte Street M1 4DZ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONE MILLION MENTORS?
| Company Name | From | Until |
|---|---|---|
| ONE MILLION MENTORS LIMITED | Aug 12, 2025 | Aug 12, 2025 |
| UPRISING LEADERSHIP | Oct 15, 2012 | Oct 15, 2012 |
What are the latest accounts for ONE MILLION MENTORS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ONE MILLION MENTORS?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for ONE MILLION MENTORS?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed one million mentors LIMITED\certificate issued on 03/09/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed uprising leadership\certificate issued on 12/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Nazrin Ysmailova as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Amira Adam Yousuf Ismail as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Shuab Gamote as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Trevor Edwin Chinn as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Unit 2.C.05 35-47 Bethnal Green Road London E1 6LA England to St James Tower Charlotte Street Manchester M1 4DZ on May 14, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen Robert Arthur Colegrave as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Grace Elizabeth Smith as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic Richard Mathias Griffiths as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lena Patel as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
Appointment of Mr Dominic Richard Mathias Griffiths as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rushanara Ali as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lisa Soraya Aziz as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Madeleine Louise Lewis as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Margaret Earl as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||||||||||||||
Registered office address changed from Unit 2.E.03 35-47 Bethnal Green Road London United Kingdom to Unit 2.C.05 35-47 Bethnal Green Road London E1 6LA on May 09, 2023 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ONE MILLION MENTORS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEGUM, Afiya | Director | Charlotte Street M1 4DZ Manchester St James Tower England | United Kingdom | British | 256755620001 | |||||
| CHINN, Trevor Edwin | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | British | 337869990001 | |||||
| GAMOTE, Shuab | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | British | 338367800001 | |||||
| KNIGHT, James | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | British | 129068530001 | |||||
| SHARP, Richard Simon | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | British | 262497670001 | |||||
| KERRY, Phillip | Secretary | Victoria Park Square Bethnal Green E2 9PF London 18 | 172842330001 | |||||||
| ALI, Rushanara | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 85057380001 | |||||
| AZIZ, Lisa Soraya | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 180373940001 | |||||
| BRADSHAW, Myles Emmerson Charles | Director | 35-47 Bethnal Green Road London Unit 2.E.03 United Kingdom | England | British | 238387990002 | |||||
| BRIDGEWATER, Daniel James | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | United Kingdom | British | 218325310001 | |||||
| BUSTIN, Mufeedah | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | England | British | 169353090002 | |||||
| CALDICOTT, Lucy Woodruff | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | England | British | 146045980001 | |||||
| COLEGRAVE, Stephen Robert Arthur, Mr. | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 152332380001 | |||||
| COOPER, Andrea Catherine | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | Uk | British | 135107810003 | |||||
| EARL, Jane Margaret | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 193979810002 | |||||
| GRIFFITHS, Dominic Richard Mathias | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 288316380001 | |||||
| HARRIS, Bridget Anne | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | England | British | 150450940002 | |||||
| HEALY, Anoushka Anna Louise | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | England | British | 156544410001 | |||||
| HOWARD, Emma Elizabeth | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | England | British | 189351580001 | |||||
| ISMAIL, Amira Adam Yousuf | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | Dutch | 299758210001 | |||||
| KELLNER, Peter Jon | Director | 35-47 Bethnal Green Road London Unit 2.E.03 United Kingdom | England | British | 154155510001 | |||||
| LEWIS, Madeleine Louise | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 254985890001 | |||||
| MALIK, Alveena | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | Malaysia | British | 174941190001 | |||||
| MISQUITTA, Chantal | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | England | British | 192304490001 | |||||
| MULGAN, Geoffrey John | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | United Kingdom | British | 37737680002 | |||||
| NORMAN, William Oliver, Dr | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | England | British | 172842340001 | |||||
| ODUKOGBE, Oluwaseye Taiwo | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | United Kingdom | British | 159008130002 | |||||
| PATEL, Lena | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 128459980001 | |||||
| SEAGULL, Jay Bobby | Director | 35-47 Bethnal Green Road London Unit 2.E.03 United Kingdom | England | British | 124946300001 | |||||
| SMITH, Grace Elizabeth | Director | 35-47 Bethnal Green Road E1 6LA London Unit 2.C.05 England | England | British | 229092350001 | |||||
| THOMPSON, Fiona Jean | Director | Victoria Park Square Bethnal Green E2 9PF London 18 | England | British | 100096930001 | |||||
| YSMAILOVA, Nazrin | Director | Charlotte Street M1 4DZ Manchester St James Tower England | England | British | 299757540001 | |||||
| ZAHAWI, Nadhim | Director | 31 Pepper Street E14 9RP London 2nd Floor Tayside House | United Kingdom | British | 119485150002 | |||||
| ZAHAWI, Nadhim | Director | Of Commons Houses Of Parliament SW1A 0AA London House Westminster England | England | British | 119485150001 |
What are the latest statements on persons with significant control for ONE MILLION MENTORS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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