Background WavePink WaveYellow Wave

SAYES MENTORING LTD (06693065)

SAYES MENTORING LTD (06693065) is an active UK company. incorporated on 9 September 2008. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAYES MENTORING LTD has been registered for 17 years. Current directors include DARA, Akili, SHARPE, Christopher Paul Francis, WILD, Chris.

Company Number
06693065
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2008
Age
17 years
Address
Sanford House, St. Neots, PE19 6LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DARA, Akili, SHARPE, Christopher Paul Francis, WILD, Chris
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYES MENTORING LTD

SAYES MENTORING LTD is an active company incorporated on 9 September 2008 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAYES MENTORING LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06693065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SOUTH AFRICAN YOUTH EDUCATION FOR SUSTAINABILITY LTD
From: 11 April 2011To: 9 September 2021
OFF THE STREET KIDS LTD
From: 9 September 2008To: 11 April 2011
Contact
Address

Sanford House 81 Skipper Way St. Neots, PE19 6LT,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 30 April 2019To: 11 September 2020
20-22 Wenlock Road London N1 7GU
From: 1 October 2014To: 30 April 2019
20-22 Wenlock Road London N1 7GU
From: 1 October 2014To: 1 October 2014
Suite 16103 Lower Ground Floor 145-157 St John Street London EC1V 4PY United Kingdom
From: 19 September 2012To: 1 October 2014
145-157 St. John Street London EC1V 4PY
From: 13 May 2011To: 19 September 2012
2-6 Cannon Street London EC4M 6YH
From: 9 September 2008To: 13 May 2011
Timeline

32 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Apr 11
Director Left
Aug 13
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

POTTER, Michelle

Active
81 Skipper Way, St. NeotsPE19 6LT
Secretary
Appointed 09 Sept 2008

DARA, Akili

Active
81 Skipper Way, St. NeotsPE19 6LT
Born August 1977
Director
Appointed 19 Dec 2025

SHARPE, Christopher Paul Francis

Active
81 Skipper Way, St. NeotsPE19 6LT
Born January 1973
Director
Appointed 18 Jul 2022

WILD, Chris

Active
81 Skipper Way, St. NeotsPE19 6LT
Born December 1979
Director
Appointed 09 Dec 2025

ANDERSON, Gillian

Resigned
Tavistock Place, LondonWC1H 9RG
Born August 1968
Director
Appointed 09 Sept 2008
Resigned 16 Sept 2008

BRUCE, Marlon Christopher

Resigned
81 Skipper Way, St. NeotsPE19 6LT
Born April 1983
Director
Appointed 07 Jun 2021
Resigned 09 Dec 2025

DELELIGNE, Alexia

Resigned
Old Marylebone Road, LondonNW1 5QR
Born April 1981
Director
Appointed 15 Jul 2020
Resigned 07 Jun 2021

GERALD, Diana Judith

Resigned
WC2H
Born November 1968
Director
Appointed 09 Sept 2008
Resigned 15 Jul 2020

JACKSON, David Lee

Resigned
81 Skipper Way, St. NeotsPE19 6LT
Born February 1964
Director
Appointed 07 Jun 2021
Resigned 24 May 2022

JIWA, Adil

Resigned
Aspen Close, LondonW5 4YQ
Born September 1987
Director
Appointed 15 Jul 2020
Resigned 07 Jun 2021

LE FLUFY, Rebecca Juliet

Resigned
Pamber Road, TadleyRG26 5PZ
Born May 1990
Director
Appointed 15 Jul 2020
Resigned 07 Jun 2021

MCCOY, David Christopher, Dr

Resigned
Flat 3 32 Hillmarton Rd, LondonN7 9JF
Born December 1965
Director
Appointed 09 Sept 2008
Resigned 08 Jul 2013

MCHALE, Paul

Resigned
Grand Drive, LondonSW20 0JB
Born January 1968
Director
Appointed 15 Jul 2020
Resigned 19 Mar 2021

MOHN, Marit, Dame

Resigned
Wenlock Road, LondonN1 7GU
Born August 1946
Director
Appointed 18 Apr 2011
Resigned 15 Jul 2020

MULREADY, Mary Ann

Resigned
81 Skipper Way, St. NeotsPE19 6LT
Born May 1980
Director
Appointed 07 Jun 2021
Resigned 18 Jul 2022

PINKERTON, John Robert, Professor

Resigned
Marlborough Park Central, BelfastBT9 6HP
Born February 1953
Director
Appointed 15 Jul 2020
Resigned 07 Jun 2021

PSARRAS, Anna Louisa

Resigned
95 Sinclair Road, LondonW14 0NP
Born March 1979
Director
Appointed 09 Sept 2008
Resigned 17 Sept 2009

SHAPIRO, Abigail

Resigned
Stanford House, St. NeotsPE19 6LT
Born December 1982
Director
Appointed 17 Aug 2023
Resigned 17 Dec 2025

STEVENS, Peter Vincent, Dr

Resigned
81 Skipper Way, St. NeotsPE19 6LT
Born September 1972
Director
Appointed 10 Apr 2024
Resigned 09 Dec 2025

TWYNING, Charlotte

Resigned
81 Skipper Way, St. NeotsPE19 6LT
Born September 1976
Director
Appointed 07 Jun 2021
Resigned 17 Aug 2023

WARREN, Simon Mark

Resigned
High Street, ReadingRG10 8BU
Born April 1965
Director
Appointed 15 Jul 2020
Resigned 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Statement Of Companys Objects
22 November 2021
CC04CC04
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2010
AR01AR01
Change Person Secretary Company With Change Date
2 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288cChange of Particulars
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
22 September 2008
288bResignation of Director or Secretary
Incorporation Company
9 September 2008
NEWINCIncorporation