Company NamePotential Mentoring C.I.C.
Company StatusDissolved
Company Number06000220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

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 NameKelly Yinka Oyebola
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPotential Mentoring Cic C/O Pug Yard
269 Ballards Lane
North Finchley
London
Director NameEmmanuelle Namiech-Oyebola
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPotential Mentoring Cic C/O Pug Yard
269 Ballards Lane
North Finchley
London
Secretary NameEmmanuelle Namiech-Oyebola
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Unity Centre 103 Church Road
London
NW10 9EG
Director NameMr David Nii Sackey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPotential Mentoring Cic C/O Pug Yard
269 Ballards Lane
North Finchley
London

Contact

Websitepotentialmentoring.com

Location

Registered AddressPotential Mentoring Cic C/O Pug Yard
269 Ballards Lane
North Finchley
London
N12 8NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,287
Cash£17,694
Current Liabilities£30,186

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 April 2020Registered office address changed from Unity Centre 103 Church Road London NW10 9EG to C/O London Rangers Fc 3rd Floor Ujima House 388 High Road Wembley HA9 6AR on 1 April 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 December 2015Annual return made up to 16 November 2015 no member list (4 pages)
1 December 2015Annual return made up to 16 November 2015 no member list (4 pages)
23 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Annual return made up to 16 November 2014 no member list (4 pages)
28 November 2014Annual return made up to 16 November 2014 no member list (4 pages)
11 April 2014Amended accounts made up to 31 March 2013 (5 pages)
11 April 2014Amended accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
20 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
13 November 2013Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 13 November 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 16 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 16 November 2012 no member list (4 pages)
6 December 2012Appointment of Mr David Nii Sackey as a director (2 pages)
6 December 2012Appointment of Mr David Nii Sackey as a director (2 pages)
19 November 2012Termination of appointment of Emmanuelle Namiech-Oyebola as a secretary (1 page)
19 November 2012Termination of appointment of Emmanuelle Namiech-Oyebola as a secretary (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 16 November 2011 no member list (4 pages)
28 November 2011Annual return made up to 16 November 2011 no member list (4 pages)
24 November 2011Secretary's details changed for Emmanuelle Namiech-Oyebola on 16 November 2011 (2 pages)
24 November 2011Secretary's details changed for Emmanuelle Namiech-Oyebola on 16 November 2011 (2 pages)
25 May 2011Registered office address changed from , Unit 14 Free Trade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from , Unit 14 Free Trade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom on 25 May 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 16 November 2010 no member list (4 pages)
18 November 2010Registered office address changed from C/O Dns Associates Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP on 18 November 2010 (1 page)
18 November 2010Registered office address changed from , C/O Dns Associates, Unit 14 Free Trade House Lowther Road, Stanmore, HA7 1EP on 18 November 2010 (1 page)
18 November 2010Annual return made up to 16 November 2010 no member list (4 pages)
18 November 2010Registered office address changed from , C/O Dns Associates, Unit 14 Free Trade House Lowther Road, Stanmore, HA7 1EP on 18 November 2010 (1 page)
25 August 2010Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 25 August 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Annual return made up to 16 November 2009 no member list (3 pages)
8 December 2009Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 16 November 2009 no member list (3 pages)
8 December 2009Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Kelly Yinka Oyebola on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Emmanuelle Namiech-Oyebola on 1 October 2009 (2 pages)
1 April 2009Annual return made up to 16/11/08 (2 pages)
1 April 2009Annual return made up to 16/11/08 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
8 January 2008Annual return made up to 16/11/07 (2 pages)
8 January 2008Annual return made up to 16/11/07 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford WD17 1JF (1 page)
17 July 2007Registered office changed on 17/07/07 from: hillier hopkins, st martins house, 31-35 clarendon road, watford WD17 1JF (1 page)
4 April 2007Resolutions
  • RES13 ‐ Short notice 08/12/06
(1 page)
4 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 April 2007Resolutions
  • RES13 ‐ Short notice 08/12/06
(1 page)
4 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 November 2006Incorporation of a Community Interest Company (32 pages)
16 November 2006Incorporation of a Community Interest Company (32 pages)