Background WavePink WaveYellow Wave

MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD (05589316)

MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD (05589316) is an active UK company. incorporated on 11 October 2005. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD has been registered for 20 years. Current directors include ABBEY, Graham Paul, DANIELS, Paul Thomas, FERGUSON RAY, Lydia and 3 others.

Company Number
05589316
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2005
Age
20 years
Address
Riverside Youth Hub, Bath, BA1 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABBEY, Graham Paul, DANIELS, Paul Thomas, FERGUSON RAY, Lydia, KELLY, David Huw, MASSIE, Stephanie Paula, MILNER, Susan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD

MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD is an active company incorporated on 11 October 2005 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05589316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Riverside Youth Hub York Place, London Road Bath, BA1 6AE,

Previous Addresses

117 Newbridge Hill Bath Bath and North East Somerset BA1 3PT
From: 11 October 2005To: 4 August 2017
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

KEILY, Ruth Abigail

Active
York Place, London Road, BathBA1 6AE
Secretary
Appointed 01 Oct 2019

ABBEY, Graham Paul

Active
York Place, London Road, BathBA1 6AE
Born July 1966
Director
Appointed 30 Sept 2024

DANIELS, Paul Thomas

Active
York Place, London Road, BathBA1 6AE
Born March 1970
Director
Appointed 27 Nov 2023

FERGUSON RAY, Lydia

Active
York Place, London Road, BathBA1 6AE
Born July 1995
Director
Appointed 30 May 2025

KELLY, David Huw

Active
York Place, London Road, BathBA1 6AE
Born May 1987
Director
Appointed 24 Nov 2025

MASSIE, Stephanie Paula

Active
York Place, London Road, BathBA1 6AE
Born June 1969
Director
Appointed 30 Sept 2024

MILNER, Susan

Active
York Place, London Road, BathBA1 6AE
Born June 1959
Director
Appointed 27 Nov 2023

LUCK, Jamie

Resigned
York Place, London Road, BathBA1 6AE
Secretary
Appointed 15 Apr 2013
Resigned 01 Oct 2019

TICHELAR, Michael

Resigned
Newbridge Hill, BathBA1 3PT
Secretary
Appointed 10 May 2010
Resigned 15 Apr 2013

WAITE, Briony Kathryn

Resigned
9 Nutgrove Avenue, BristolBS3 4QE
Secretary
Appointed 11 Oct 2005
Resigned 10 May 2010

ALLEN, David George

Resigned
St. Stephens Close, BathBA1 5PP
Born September 1946
Director
Appointed 20 Oct 2012
Resigned 06 Aug 2017

ANNEAR, Thomas George Ralph

Resigned
York Place, London Road, BathBA1 6AE
Born December 1978
Director
Appointed 05 Nov 2018
Resigned 18 Nov 2024

BANKS, Andrew John

Resigned
Grange Road, BristolBS31 3AG
Born November 1968
Director
Appointed 04 Jan 2013
Resigned 19 Sept 2023

BARTHOLOMEW, Jemma Jane

Resigned
York Place, London Road, BathBA1 6AE
Born February 1972
Director
Appointed 01 Nov 2016
Resigned 23 Mar 2026

BRIDGER, Joanne Robyn

Resigned
Flat 3 18 Bennett Street, BathBA1 2QL
Born July 1972
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2016

BROWNRIGG, John

Resigned
Newbridge Hill, BathBA1 3PT
Born February 1953
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2016

CARTER, Mark Edward

Resigned
York Place, London Road, BathBA1 6AE
Born June 1965
Director
Appointed 11 Nov 2019
Resigned 10 Feb 2025

DAVEY, Theresa Mary

Resigned
9 Bellevue Road, BristolBS4 2BG
Born February 1961
Director
Appointed 01 Apr 2006
Resigned 10 Oct 2012

GRAHAM, Andrew

Resigned
24 Alpine Gardens, BathBA1 5PE
Born February 1964
Director
Appointed 01 Apr 2006
Resigned 01 Dec 2006

I'ANSON, Simon Godfrey

Resigned
Newbridge Hill, BathBA1 3PT
Born April 1947
Director
Appointed 01 Jul 2010
Resigned 23 Nov 2020

JOHN, Karen

Resigned
Berkeley Place, BathBA1 5JH
Born May 1945
Director
Appointed 15 Jul 2014
Resigned 27 Nov 2023

LEES, Susan

Resigned
Newbridge Hill, BathBA1 3PT
Born March 1958
Director
Appointed 01 Jul 2010
Resigned 08 Oct 2013

MARTIN, Daniel Ronald

Resigned
York Place, London Road, BathBA1 6AE
Born January 1993
Director
Appointed 10 Oct 2017
Resigned 01 Oct 2019

MCISAAC, Lorna Joan

Resigned
York Place, London Road, BathBA1 6AE
Born June 1964
Director
Appointed 05 Nov 2018
Resigned 30 Sept 2022

MILLAND, Annabel Rachel Hope

Resigned
Kipling Avenue, BathBA2 4RE
Born October 1971
Director
Appointed 12 Oct 2013
Resigned 14 Oct 2016

MORBY, Valentine Robert

Resigned
Linden Gardens, BathBA1 2YB
Born December 1958
Director
Appointed 15 Jul 2014
Resigned 31 Mar 2019

NICHOLS, Jocelyn

Resigned
Laira, PristonBA2 9EB
Born June 1958
Director
Appointed 01 Apr 2006
Resigned 30 Jun 2012

SAMUEL, Helen Victoria

Resigned
Kelston Road, BathBA1 3QH
Born August 1957
Director
Appointed 15 Jan 2009
Resigned 10 Oct 2012

SAMUEL, Helen Victoria

Resigned
38 Combe Park, BathBA1 3NR
Born August 1957
Director
Appointed 11 Oct 2005
Resigned 01 Apr 2006

TICHELAR, Michael

Resigned
2 Southbourne Gardens, BathBA1 6LZ
Born September 1950
Director
Appointed 11 Oct 2005
Resigned 10 May 2010

TURNER, Gordon Harrop

Resigned
11 Dahlia Gardens, BathBA2 6NP
Born January 1931
Director
Appointed 01 Apr 2006
Resigned 30 Sept 2008

TURNER, Richard John

Resigned
Newbridge Hill, BathBA1 3PT
Born June 1955
Director
Appointed 10 May 2010
Resigned 30 Oct 2018

WAITE, Briony Kathryn

Resigned
Newbridge Hill, BathBA1 3PT
Born April 1956
Director
Appointed 10 May 2010
Resigned 08 Oct 2013

WATSON, Phillippa Christine

Resigned
York Place, London Road, BathBA1 6AE
Born August 1961
Director
Appointed 11 Nov 2019
Resigned 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Resolution
30 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2012
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Move Registers To Registered Office Company
17 November 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
21 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Incorporation Company
11 October 2005
NEWINCIncorporation