ONE MILLION MENTORS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameONE MILLION MENTORS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08252639
    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 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 AddressNo

    What were the previous names of ONE MILLION MENTORS?

    Previous Company Names
    Company NameFromUntil
    ONE MILLION MENTORS LIMITEDAug 12, 2025Aug 12, 2025
    UPRISING LEADERSHIPOct 15, 2012Oct 15, 2012

    What are the latest accounts for ONE MILLION MENTORS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ONE MILLION MENTORS?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for ONE MILLION MENTORS?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed one million mentors LIMITED\certificate issued on 03/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2025

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:company name change/company business 08/08/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed uprising leadership\certificate issued on 12/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2025

    RES15

    Termination of appointment of Nazrin Ysmailova as a director on Jul 29, 2025

    1 pagesTM01

    Termination of appointment of Amira Adam Yousuf Ismail as a director on Jul 29, 2025

    1 pagesTM01

    Appointment of Mr Shuab Gamote as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Trevor Edwin Chinn as a director on Jul 10, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Stephen Robert Arthur Colegrave as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Grace Elizabeth Smith as a director on Mar 24, 2025

    1 pagesTM01

    Termination of appointment of Dominic Richard Mathias Griffiths as a director on Mar 24, 2025

    1 pagesTM01

    Termination of appointment of Lena Patel as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Dominic Richard Mathias Griffiths as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Rushanara Ali as a director on Sep 03, 2024

    1 pagesTM01

    Termination of appointment of Lisa Soraya Aziz as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Madeleine Louise Lewis as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Jane Margaret Earl as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    32 pagesAA

    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 pagesAD01

    Who are the officers of ONE MILLION MENTORS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEGUM, Afiya
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    United KingdomBritish256755620001
    CHINN, Trevor Edwin
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandBritish337869990001
    GAMOTE, Shuab
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandBritish338367800001
    KNIGHT, James
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandBritish129068530001
    SHARP, Richard Simon
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandBritish262497670001
    KERRY, Phillip
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Secretary
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    172842330001
    ALI, Rushanara
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish85057380001
    AZIZ, Lisa Soraya
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish180373940001
    BRADSHAW, Myles Emmerson Charles
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    Director
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    EnglandBritish238387990002
    BRIDGEWATER, Daniel James
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    United KingdomBritish218325310001
    BUSTIN, Mufeedah
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    EnglandBritish169353090002
    CALDICOTT, Lucy Woodruff
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    EnglandBritish146045980001
    COLEGRAVE, Stephen Robert Arthur, Mr.
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish152332380001
    COOPER, Andrea Catherine
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    UkBritish135107810003
    EARL, Jane Margaret
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish193979810002
    GRIFFITHS, Dominic Richard Mathias
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish288316380001
    HARRIS, Bridget Anne
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    EnglandBritish150450940002
    HEALY, Anoushka Anna Louise
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    EnglandBritish156544410001
    HOWARD, Emma Elizabeth
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    EnglandBritish189351580001
    ISMAIL, Amira Adam Yousuf
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandDutch299758210001
    KELLNER, Peter Jon
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    Director
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    EnglandBritish154155510001
    LEWIS, Madeleine Louise
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish254985890001
    MALIK, Alveena
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    MalaysiaBritish174941190001
    MISQUITTA, Chantal
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    EnglandBritish192304490001
    MULGAN, Geoffrey John
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    United KingdomBritish37737680002
    NORMAN, William Oliver, Dr
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    EnglandBritish172842340001
    ODUKOGBE, Oluwaseye Taiwo
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    United KingdomBritish159008130002
    PATEL, Lena
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish128459980001
    SEAGULL, Jay Bobby
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    Director
    35-47 Bethnal Green Road
    London
    Unit 2.E.03
    United Kingdom
    EnglandBritish124946300001
    SMITH, Grace Elizabeth
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Unit 2.C.05
    England
    EnglandBritish229092350001
    THOMPSON, Fiona Jean
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    Director
    Victoria Park Square
    Bethnal Green
    E2 9PF London
    18
    EnglandBritish100096930001
    YSMAILOVA, Nazrin
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    Director
    Charlotte Street
    M1 4DZ Manchester
    St James Tower
    England
    EnglandBritish299757540001
    ZAHAWI, Nadhim
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    Director
    31 Pepper Street
    E14 9RP London
    2nd Floor Tayside House
    United KingdomBritish119485150002
    ZAHAWI, Nadhim
    Of Commons
    Houses Of Parliament
    SW1A 0AA London
    House
    Westminster
    England
    Director
    Of Commons
    Houses Of Parliament
    SW1A 0AA London
    House
    Westminster
    England
    EnglandBritish119485150001

    What are the latest statements on persons with significant control for ONE MILLION MENTORS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2016The 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