Background WavePink WaveYellow Wave

MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY (12356420)

MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY (12356420) is an active UK company. incorporated on 10 December 2019. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include DETRAUX, Luke Andre, JOHNSON, Denver Mae, MITCHELL, Alexander Lee.

Company Number
12356420
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2019
Age
6 years
Address
Office 2 Woodlands House Business Centre Station Road, Leeds, LS18 5NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DETRAUX, Luke Andre, JOHNSON, Denver Mae, MITCHELL, Alexander Lee
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY

MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY is an active company incorporated on 10 December 2019 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MAE AND MITCHELL BESPOKE MANAGEMENT COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12356420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 December 2019

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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Office 2 Woodlands House Business Centre Station Road Horsforth Leeds, LS18 5NL,

Previous Addresses

Office 2 Woodlands House Business Centre Station Yard Station Road Horsforth LS18 5NZ England
From: 1 August 2023To: 1 August 2023
Suite 38, Radley House at Madison Offices Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE England
From: 31 July 2021To: 1 August 2023
Suite 19, Radley House at Madison Offices Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE England
From: 11 August 2020To: 31 July 2021
Radley House at Madison Offices Richardshaw Road Grangefield Industrial Estate Pudsey LS28 6LE England
From: 11 August 2020To: 11 August 2020
18 Stanhope Drive Horsforth Leeds LS18 4ES England
From: 10 December 2019To: 11 August 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
New Owner
Apr 24
New Owner
Apr 24
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Alexander Lee

Active
Park Mews, OtleyLS21 1LE
Secretary
Appointed 25 Sept 2020

DETRAUX, Luke Andre

Active
12 Greenhead Lane, HuddersfieldHD5 8PP
Born September 1999
Director
Appointed 12 Dec 2025

JOHNSON, Denver Mae

Active
Station Road, LeedsLS18 5NL
Born May 1994
Director
Appointed 10 Dec 2019

MITCHELL, Alexander Lee

Active
Park Mews, OtleyLS21 1LE
Born August 1990
Director
Appointed 22 Dec 2019

BARRAS, David

Resigned
Forest Park, Stockton-On-TeesTS21 1NW
Born August 1970
Director
Appointed 10 Sept 2020
Resigned 26 Sept 2025

MORRIS, Benjamin John Kenneth

Resigned
Station Road, LeedsLS18 5NL
Born December 1989
Director
Appointed 29 Oct 2020
Resigned 26 Sept 2025

MUTTON, David

Resigned
London Road, ColchesterCO5 9AU
Born January 1990
Director
Appointed 05 Apr 2021
Resigned 03 Jun 2025

WILSON, Elizabeth

Resigned
Windsor Avenue, CheadleSK8 4DU
Born August 1957
Director
Appointed 24 Sept 2020
Resigned 26 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander Lee Mitchell

Active
Station Road, LeedsLS18 5NL
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Apr 2024

Miss Denver Mae Johnson

Active
Station Road, LeedsLS18 5NL
Born May 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Apr 2024

Miss Denver Mae Johnson

Ceased
Richardshaw Road, PudseyLS28 6LE
Born May 1994

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 28 Oct 2020

Mr Alex Mitchell

Ceased
Park Mews, OtleyLS21 1LE
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2020
AP01Appointment of Director
Incorporation Community Interest Company
10 December 2019
CICINCCICINC