Company NameMentor Foundation UK
Company StatusLiquidation
Company Number05609241
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 November 2005(18 years, 5 months ago)
Previous NameMentor Foundation UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Simongnette Scavazza
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address6 Burnaby Gardens
London
W4 3DT
Director NameMrs Antonia Kathryn De Gier
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerston House Camptown
Jedburgh
Roxburghshire
TD8 6NF
Scotland
Director NameProf Harry Robin Sumnall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address44 Town Lane
Hale Village
Liverpool
L24 4AQ
Director NameMr Clive Thomas Standish
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMoundsmere Manor Moundsmere
Basingstoke
Hampshire
RG25 2HE
Director NameMs Fiona Boyd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDr Derek Tracy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Scott Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Adam Jonathan Xavier Mack
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMiss Hanna Carolyn Head
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Adam Christopher Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMary King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleDirector Of Finance
Correspondence Address65 West Lane
London
SE16 1PA
Director NameTom Wass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
Puttenham
Tring
Hertfordshire
HP23 4PS
Director NameSir Jack Stewart-Clark
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDundas Castle
South Queensferry
Edinburgh
EH30 9SP
Scotland
Director NameThe Hon Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Chairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Caroline Place
London
W2 4AW
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameHelen Morton Watson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Highview Court
Augustus Road
London
SW19 6LU
Director NameLord Benjamin Lloyd Stormont Mancroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleLottery Manager Co Director
Country of ResidenceEngland
Correspondence AddressMarkham House
Badminton
Gloucestershire
GL9 1DG
Wales
Secretary NameEric Carlin
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Rue De La Croix De Fer
Brussells 1000
Belgium
Director NameEllen O'Donoghue
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2008)
RolePR Consultant
Correspondence Address19a Finsbury Park Road
London
N4 2LA
Director NameLady Louise Clare O'Connor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApple Cottage Gadbrook Road
Betchworth
Surrey
RH3 7AH
Director NameMr Richard James Charles Pertwee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlasspools Farm Longwood Dean Lane
Longwood Owslebury
Winchester
Hampshire
SO21 1JS
Secretary NameGloria Lewis
NationalityBritish
StatusResigned
Appointed02 September 2009(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 2010)
RoleFinance Director
Correspondence Address101 St. Johns Road
Wembley
Middlesex
HA9 7JP
Director NameMr Colin Robert McLeod
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilmer Place
London
N16 0LY
Director NameMr Paul Saville - King
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address31 Athoke Croft
Hook
Hampshire
RG27 9UE
Director NameDrs Astrid Maria Wissenburg
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 December 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence Address24 Silver Street
Newport Pagnell
Buckinghamshire
MK16 0EP
Director NameMs Rachel Anne Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 06 December 2018)
RoleGroup Procurement
Country of ResidenceEngland
Correspondence Address1 St. Andrews Close
Thames Ditton
Surrey
KT7 0AF
Director NameMs Kelly Allen
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address50 Maskell Road
London
SW17 0LD
Director NameMr Glenn Manoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fauconberg Road
London
W4 3JZ
Director NameMr Robert Haas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Norland Square
London
W11 4PU

Contact

Websitewww.mentoruk.org.uk/
Telephone020 75539920
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£723,902
Net Worth£76,843
Cash£101,580
Current Liabilities£52,273

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2019 (4 years, 7 months ago)
Next Return Due3 November 2020 (overdue)

Filing History

2 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 May 2017Appointment of Mr Robert Haas as a director on 15 March 2017 (2 pages)
3 May 2017Termination of appointment of Benjamin Lloyd Stormont Mancroft as a director on 7 December 2016 (1 page)
3 May 2017Termination of appointment of Martin David Paisner as a director on 7 December 2016 (1 page)
3 May 2017Appointment of Mr Glenn Manoff as a director on 15 March 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (33 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
12 August 2016Termination of appointment of Helen Morton Watson as a director on 22 June 2016 (1 page)
8 January 2016Termination of appointment of Astrid Maria Wissenburg as a director on 2 December 2015 (1 page)
8 January 2016Termination of appointment of Astrid Maria Wissenburg as a director on 2 December 2015 (1 page)
2 January 2016Appointment of Ms Kelly Allen as a director on 2 December 2015 (2 pages)
2 January 2016Appointment of Ms Kelly Allen as a director on 2 December 2015 (2 pages)
2 January 2016Appointment of Mr Clive Thomas Standish as a director on 2 December 2015 (2 pages)
2 January 2016Appointment of Mr Clive Thomas Standish as a director on 2 December 2015 (2 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
23 September 2015Annual return made up to 22 September 2015 no member list (9 pages)
23 September 2015Appointment of Professor Harry Robin Sumnall as a director on 24 June 2015 (2 pages)
22 April 2015Termination of appointment of David Daniel Sieff as a director on 18 March 2015 (1 page)
22 April 2015Termination of appointment of Colin Robert Mcleod as a director on 18 March 2015 (1 page)
2 March 2015Appointment of Ms Rachel Anne Lee as a director on 11 December 2013 (2 pages)
2 December 2014Full accounts made up to 31 March 2014 (23 pages)
23 September 2014Annual return made up to 22 September 2014 no member list (9 pages)
22 September 2014Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH England to Can Mezzanine 49 - 51 East Road London N1 6AH on 22 September 2014 (1 page)
22 September 2014Appointment of Mrs Antonia Kathryn De Gier as a director on 18 June 2014 (2 pages)
22 September 2014Registered office address changed from First Floor 67 - 69 Cowcross Street London EC1M 6PU to Can Mezzanine 49 - 51 East Road London N1 6AH on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Jack Stewart-Clark as a director on 10 September 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (23 pages)
22 October 2013Annual return made up to 1 October 2013 no member list (9 pages)
22 October 2013Annual return made up to 1 October 2013 no member list (9 pages)
10 July 2013Appointment of Drs. Astrid Wissenburg as a director (2 pages)
3 July 2013Termination of appointment of Paul Saville - King as a director (1 page)
14 December 2012Annual return made up to 1 October 2012 no member list (9 pages)
14 December 2012Appointment of Mr Colin Robert Mcleod as a director (2 pages)
14 December 2012Appointment of Mr Paul Saville - King as a director (2 pages)
14 December 2012Registered office address changed from 4Th Floor 74 Great Eastern Street London EC2A 3JG on 14 December 2012 (1 page)
14 December 2012Annual return made up to 1 October 2012 no member list (9 pages)
10 October 2012Full accounts made up to 31 March 2012 (21 pages)
15 November 2011Termination of appointment of Louise O'connor as a director (1 page)
15 November 2011Annual return made up to 1 October 2011 no member list (8 pages)
15 November 2011Annual return made up to 1 October 2011 no member list (8 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
1 October 2010Director's details changed for Louise Clara O'connor on 1 October 2010 (3 pages)
1 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
1 October 2010Director's details changed for Simongnette Scavazza on 1 October 2010 (2 pages)
1 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
1 October 2010Director's details changed for Sir Jack Stewart-Clark on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Louise Clara O'connor on 1 October 2010 (3 pages)
1 October 2010Director's details changed for Sir Jack Stewart-Clark on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Simongnette Scavazza on 1 October 2010 (2 pages)
28 September 2010Full accounts made up to 31 March 2010 (18 pages)
14 January 2010Termination of appointment of Eric Carlin as a secretary (1 page)
14 January 2010Termination of appointment of Gloria Lewis as a secretary (1 page)
7 October 2009Annual return made up to 1 October 2009 (11 pages)
7 October 2009Annual return made up to 1 October 2009 (11 pages)
29 September 2009Appointment terminated director richard pertwee (1 page)
14 September 2009Secretary appointed gloria lewis (2 pages)
9 September 2009Full accounts made up to 31 March 2009 (21 pages)
23 October 2008Secretary's change of particulars / eric carlin / 01/04/2008 (1 page)
23 October 2008Annual return made up to 23/10/08 (4 pages)
15 September 2008Full accounts made up to 31 March 2008 (19 pages)
4 September 2008Director appointed richard pertwee (2 pages)
4 September 2008Appointment terminated director ellen o'donoghue (1 page)
31 March 2008Appointment terminated director mary king (1 page)
31 March 2008Appointment terminated director tom wass (1 page)
7 November 2007Annual return made up to 01/11/07 (3 pages)
6 November 2007Director's particulars changed (1 page)
1 September 2007Full accounts made up to 31 March 2007 (27 pages)
23 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
30 November 2006Annual return made up to 01/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 April 2006Memorandum and Articles of Association (25 pages)
11 April 2006Company name changed mentor foundation uk LIMITED\certificate issued on 11/04/06 (5 pages)
1 November 2005Incorporation (37 pages)