Background WavePink WaveYellow Wave

ONE MILLION MENTORS (08252639)

ONE MILLION MENTORS (08252639) is an active UK company. incorporated on 15 October 2012. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. ONE MILLION MENTORS has been registered for 13 years. Current directors include BEGUM, Afiya, CHINN, Trevor Edwin, GAMOTE, Shuab and 2 others.

Company Number
08252639
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2012
Age
13 years
Address
St James Tower, Manchester, M1 4DZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEGUM, Afiya, CHINN, Trevor Edwin, GAMOTE, Shuab, KNIGHT, James, SHARP, Richard Simon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MILLION MENTORS

ONE MILLION MENTORS is an active company incorporated on 15 October 2012 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. ONE MILLION MENTORS was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08252639

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 15 October 2012

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ONE MILLION MENTORS LIMITED
From: 12 August 2025To: 3 September 2025
UPRISING LEADERSHIP
From: 15 October 2012To: 12 August 2025
Contact
Address

St James Tower Charlotte Street Manchester, M1 4DZ,

Previous Addresses

Unit 2.C.05 35-47 Bethnal Green Road London E1 6LA England
From: 9 May 2023To: 14 May 2025
Unit 2.E.03 35-47 Bethnal Green Road London United Kingdom
From: 9 January 2019To: 9 May 2023
2nd Floor Tayside House 31 Pepper Street London E14 9RP
From: 29 February 2016To: 9 January 2019
2nd Floor Tayside House 31 Pepper Street London E14 9RP Great Britain
From: 26 February 2016To: 29 February 2016
18 Victoria Park Square Bethnal Green London E2 9PF
From: 15 October 2012To: 26 February 2016
Timeline

62 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 16
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BEGUM, Afiya

Active
Charlotte Street, ManchesterM1 4DZ
Born May 1985
Director
Appointed 19 Nov 2018

CHINN, Trevor Edwin

Active
Charlotte Street, ManchesterM1 4DZ
Born July 1935
Director
Appointed 10 Jul 2025

GAMOTE, Shuab

Active
Charlotte Street, ManchesterM1 4DZ
Born August 1999
Director
Appointed 24 Jul 2025

KNIGHT, James

Active
Charlotte Street, ManchesterM1 4DZ
Born January 1975
Director
Appointed 03 Feb 2022

SHARP, Richard Simon

Active
Charlotte Street, ManchesterM1 4DZ
Born February 1956
Director
Appointed 09 Sept 2019

KERRY, Phillip

Resigned
Victoria Park Square, LondonE2 9PF
Secretary
Appointed 15 Oct 2012
Resigned 01 Feb 2013

ALI, Rushanara

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born March 1975
Director
Appointed 15 Oct 2012
Resigned 03 Sept 2024

AZIZ, Lisa Soraya

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born June 1962
Director
Appointed 22 Mar 2018
Resigned 31 Mar 2024

BRADSHAW, Myles Emmerson Charles

Resigned
35-47 Bethnal Green Road, London
Born December 1974
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2018

BRIDGEWATER, Daniel James

Resigned
31 Pepper Street, LondonE14 9RP
Born October 1991
Director
Appointed 11 Jul 2014
Resigned 10 Jan 2018

BUSTIN, Mufeedah

Resigned
31 Pepper Street, LondonE14 9RP
Born January 1979
Director
Appointed 18 Sept 2017
Resigned 24 Oct 2017

CALDICOTT, Lucy Woodruff

Resigned
31 Pepper Street, LondonE14 9RP
Born May 1968
Director
Appointed 01 Mar 2017
Resigned 24 Oct 2017

COLEGRAVE, Stephen Robert Arthur, Mr.

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born January 1960
Director
Appointed 05 Jan 2013
Resigned 31 Mar 2025

COOPER, Andrea Catherine

Resigned
Victoria Park Square, LondonE2 9PF
Born September 1975
Director
Appointed 14 Jan 2013
Resigned 02 Jun 2014

EARL, Jane Margaret

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born April 1957
Director
Appointed 13 Mar 2018
Resigned 18 Apr 2024

GRIFFITHS, Dominic Richard Mathias

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born June 1972
Director
Appointed 01 Oct 2024
Resigned 24 Mar 2025

HARRIS, Bridget Anne

Resigned
Victoria Park Square, LondonE2 9PF
Born April 1974
Director
Appointed 15 Oct 2012
Resigned 11 Apr 2014

HEALY, Anoushka Anna Louise

Resigned
Victoria Park Square, LondonE2 9PF
Born April 1972
Director
Appointed 14 Jan 2013
Resigned 11 Apr 2014

HOWARD, Emma Elizabeth

Resigned
31 Pepper Street, LondonE14 9RP
Born January 1988
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2017

ISMAIL, Amira Adam Yousuf

Resigned
Charlotte Street, ManchesterM1 4DZ
Born September 1998
Director
Appointed 21 Jul 2022
Resigned 29 Jul 2025

KELLNER, Peter Jon

Resigned
35-47 Bethnal Green Road, London
Born October 1946
Director
Appointed 04 Apr 2013
Resigned 12 Jun 2019

LEWIS, Madeleine Louise

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1995
Director
Appointed 30 Nov 2018
Resigned 04 Apr 2024

MALIK, Alveena

Resigned
Victoria Park Square, LondonE2 9PF
Born September 1973
Director
Appointed 08 Jan 2013
Resigned 01 May 2013

MISQUITTA, Chantal

Resigned
31 Pepper Street, LondonE14 9RP
Born April 1979
Director
Appointed 10 Oct 2014
Resigned 05 Oct 2017

MULGAN, Geoffrey John

Resigned
Victoria Park Square, LondonE2 9PF
Born August 1961
Director
Appointed 15 Oct 2012
Resigned 20 Apr 2016

NORMAN, William Oliver, Dr

Resigned
Victoria Park Square, LondonE2 9PF
Born June 1976
Director
Appointed 15 Oct 2012
Resigned 11 Apr 2014

ODUKOGBE, Oluwaseye Taiwo

Resigned
31 Pepper Street, LondonE14 9RP
Born March 1986
Director
Appointed 09 Jul 2014
Resigned 24 Sept 2018

PATEL, Lena

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born May 1974
Director
Appointed 03 Feb 2022
Resigned 09 Dec 2024

SEAGULL, Jay Bobby

Resigned
35-47 Bethnal Green Road, London
Born February 1984
Director
Appointed 11 Jul 2014
Resigned 22 Jul 2021

SMITH, Grace Elizabeth

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born September 1995
Director
Appointed 30 Nov 2018
Resigned 24 Mar 2025

THOMPSON, Fiona Jean

Resigned
Victoria Park Square, LondonE2 9PF
Born January 1974
Director
Appointed 08 Jan 2013
Resigned 11 Apr 2014

YSMAILOVA, Nazrin

Resigned
Charlotte Street, ManchesterM1 4DZ
Born February 1994
Director
Appointed 21 Jul 2022
Resigned 29 Jul 2025

ZAHAWI, Nadhim

Resigned
31 Pepper Street, LondonE14 9RP
Born June 1967
Director
Appointed 10 Sept 2013
Resigned 30 Jun 2017

ZAHAWI, Nadhim

Resigned
Of Commons, LondonSW1A 0AA
Born June 1967
Director
Appointed 14 Jan 2013
Resigned 03 Nov 2014
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Statement Of Companys Objects
22 November 2012
CC04CC04
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Resolution
22 November 2012
RESOLUTIONSResolutions
Incorporation Company
15 October 2012
NEWINCIncorporation