Company NameOdyssey Mentor Limited
DirectorAmanda Mary Pelham Green
Company StatusActive
Company Number02107958
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Previous NamesOdyssey Consultants Limited and 02107958 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Mary Pelham Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Tunley Road
London
SW17 7QY
Director NameAnne Rosdew Pelham Burn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressThe Kennels Cottage
Dess
Aboyne
Aberdeenshire
AB34 5AY
Scotland
Secretary NameAmanda Mary Pelham Green
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 June 2002)
RoleCompany Director
Correspondence Address6 Crescent Lane
London
SW4 9PU
Secretary NameJanak Aldous
NationalityBritish
StatusResigned
Appointed05 June 2002(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hollman Gardens
London
SW16 3SJ
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2009)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Contact

Websiteodysseymentor.com
Telephone020 77640719
Telephone regionLondon

Location

Registered Address1 Highlever Road
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Amanda Mary Pelham Green
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Current Liabilities£9,448

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

10 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (7 pages)
30 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 October 2018Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 1 Highlever Road London W10 6PP on 4 October 2018 (1 page)
6 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Notification of Amanda Pelham Green as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Amanda Pelham Green as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
3 May 2017Registered office address changed from 36 Tunley Road London SW17 7QY to 33 st. James's Square London SW1Y 4JS on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 36 Tunley Road London SW17 7QY to 33 st. James's Square London SW1Y 4JS on 3 May 2017 (1 page)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 8 Blandfield Road London SW12 8BG to 36 Tunley Road London SW17 7QY on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 8 Blandfield Road London SW12 8BG to 36 Tunley Road London SW17 7QY on 27 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
15 August 2013Director's details changed for Mrs Amanda Mary Pelham Green on 13 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Amanda Mary Pelham Green on 13 August 2013 (2 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Company name changed 02107958 LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Company name changed 02107958 LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
6 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2012Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
8 March 2012Administrative restoration application (4 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2012Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
8 March 2012Administrative restoration application (4 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Company name changed odyssey consultants LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
30 December 2010Change of name notice (1 page)
30 December 2010Change of name notice (1 page)
30 December 2010Company name changed odyssey consultants LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 July 2009Director's change of particulars / amanda pelham green / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / amanda pelham green / 06/07/2009 (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Appointment terminated secretary decimal place registrars LIMITED (1 page)
26 June 2009Appointment terminated secretary decimal place registrars LIMITED (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 31/05/08; full list of members (3 pages)
29 September 2008Return made up to 31/05/08; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; no change of members (6 pages)
22 June 2007Return made up to 31/05/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Return made up to 11/05/03; full list of members; amend (6 pages)
19 September 2003Return made up to 11/05/03; full list of members; amend (6 pages)
27 June 2003Return made up to 11/05/03; full list of members (4 pages)
27 June 2003Location of register of members (1 page)
27 June 2003Location of debenture register (1 page)
27 June 2003Return made up to 11/05/03; full list of members (4 pages)
27 June 2003Location of register of members (1 page)
27 June 2003Location of debenture register (1 page)
1 June 2003Registered office changed on 01/06/03 from: 29 bolingbroke grove london SW11 6EJ (1 page)
1 June 2003Registered office changed on 01/06/03 from: 29 bolingbroke grove london SW11 6EJ (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
6 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
24 June 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 May 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)