Background WavePink WaveYellow Wave

MENTOR F.L.T. TRAINING LIMITED (04341326)

MENTOR F.L.T. TRAINING LIMITED (04341326) is an active UK company. incorporated on 17 December 2001. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MENTOR F.L.T. TRAINING LIMITED has been registered for 24 years. Current directors include HAW, Matthew James, SIMPSON, James Stephen, SMITH, Adam Edward Patrick and 1 others.

Company Number
04341326
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Burley Close, Chesterfield, S40 2UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAW, Matthew James, SIMPSON, James Stephen, SMITH, Adam Edward Patrick, TAYLOR, Stuart James
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTOR F.L.T. TRAINING LIMITED

MENTOR F.L.T. TRAINING LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MENTOR F.L.T. TRAINING LIMITED was registered 24 years ago.(SIC: 82990, 96090)

Status

active

Active since 24 years ago

Company No

04341326

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

WILLOUGHBY (372) LIMITED
From: 17 December 2001To: 31 May 2002
Contact
Address

Burley Close Turnoaks Business Park Chesterfield, S40 2UB,

Previous Addresses

Burley House Turnoaks Business Park Chesterfield Derbyshire S40 2UB
From: 17 December 2001To: 2 January 2014
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Share Buyback
Jul 10
Capital Reduction
Aug 10
Director Left
Jul 12
Share Buyback
Aug 12
Capital Reduction
Sept 12
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Mar 14
Director Joined
Apr 15
Loan Cleared
Jun 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Owner Exit
Jul 17
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
May 25
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Apr 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COOPER, Mary Louise

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Secretary
Appointed 16 Apr 2010

HAW, Matthew James

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born April 1992
Director
Appointed 01 Apr 2026

SIMPSON, James Stephen

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born March 1983
Director
Appointed 20 Oct 2022

SMITH, Adam Edward Patrick

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born October 1983
Director
Appointed 20 Oct 2022

TAYLOR, Stuart James

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born March 1969
Director
Appointed 01 Apr 2015

NEAL, John Talbot

Resigned
10 Grange Lane, BedfordMK43 8NP
Secretary
Appointed 04 Apr 2002
Resigned 16 Apr 2010

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate secretary
Appointed 13 Dec 2006
Resigned 23 Feb 2007

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 04 Apr 2002

BENBOW, Christopher John

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1970
Director
Appointed 03 Mar 2014
Resigned 01 May 2025

NEAL, John Talbot

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born October 1944
Director
Appointed 20 Oct 2022
Resigned 30 Sept 2024

NEAL, John Talbot

Resigned
10 Grange Lane, BedfordMK43 8NP
Born October 1944
Director
Appointed 04 Apr 2002
Resigned 27 Jul 2012

PORTER, James Stuart

Resigned
20 The Knoll, Aspley HeathMK17 8TX
Born November 1951
Director
Appointed 14 Nov 2007
Resigned 02 Sept 2021

SHORE, Richard John

Resigned
270 Ecclesall Road South, SheffieldS11 9PS
Born May 1956
Director
Appointed 04 Apr 2002
Resigned 25 Nov 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 17 Dec 2001
Resigned 04 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Burley Close, ChesterfieldS40 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017

Mr Richard John Shore

Ceased
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Capital Cancellation Shares
2 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Capital Cancellation Shares
4 September 2012
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
28 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Capital Cancellation Shares
19 August 2010
SH06Cancellation of Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 July 2010
SH03Return of Purchase of Own Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Resolution
1 February 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 February 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
17 May 2007
88(2)R88(2)R
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2002
287Change of Registered Office
Legacy
25 April 2002
88(2)R88(2)R
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation