Background WavePink WaveYellow Wave

CONSULTANCY MENTORING WORKS LIMITED (NI059662)

CONSULTANCY MENTORING WORKS LIMITED (NI059662) is an active UK company. incorporated on 8 June 2006. with registered office in 161 Sandy Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSULTANCY MENTORING WORKS LIMITED has been registered for 19 years. Current directors include WHITEHORN, Cecilia Mary, WHITEHORN, Simon.

Company Number
NI059662
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
161 Sandy Row, BT12 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHITEHORN, Cecilia Mary, WHITEHORN, Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTANCY MENTORING WORKS LIMITED

CONSULTANCY MENTORING WORKS LIMITED is an active company incorporated on 8 June 2006 with the registered office located in 161 Sandy Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSULTANCY MENTORING WORKS LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

NI059662

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

161 Sandy Row Belfast , BT12 5ET,

Timeline

2 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHORN, Helen Jane

Active
161 Sandy RowBT12 5ET
Secretary
Appointed 08 Jun 2006

WHITEHORN, Cecilia Mary

Active
161 Sandy RowBT12 5ET
Born September 1951
Director
Appointed 08 Jun 2006

WHITEHORN, Simon

Active
161 Sandy RowBT12 5ET
Born August 1950
Director
Appointed 08 Jun 2006

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 08 Jun 2006
Resigned 08 Jun 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Jun 2006
Resigned 08 Jun 2006

Persons with significant control

1

Mrs Cecilia Whitehorn

Active
161 Sandy RowBT12 5ET
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
20 July 2009
AC(NI)AC(NI)
Legacy
20 June 2008
371S(NI)371S(NI)
Legacy
27 March 2008
AC(NI)AC(NI)
Legacy
21 June 2007
371S(NI)371S(NI)
Legacy
24 August 2006
98-2(NI)98-2(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Incorporation Company
8 June 2006
NEWINCIncorporation