Company NameChair Mentors International Limited
DirectorMatthew Crispin Hurst Westerman
Company StatusActive
Company Number07947858
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NameChairman Mentors International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Crispin Hurst Westerman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address99 Kings Road
London
SW3 4PA
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. James Place
London
SW1A 1NP
Director NameMs Arbia Ziadi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2013(1 year after company formation)
Appointment Duration7 months (resigned 11 October 2013)
RoleDoctor
Country of ResidenceCanada
Correspondence Address5 St. James Place
London
SW1A 1NP
Director NameMr Krister Svensson
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressBury Lodge Bury Road
Stowmarket
Suffolk
IP14 1JA
Director NameMiss Sarah Jane Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(7 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 January 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kings Road
London
SW3 4PA
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameWhytecroft Services Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence AddressTrident Chambers Road Town
P.O. Box 146
Tortola
British Virgin Islands
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websitewww.cmi.eu.com

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Castle Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,732
Cash£457,291
Current Liabilities£1,089,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 October 2023Termination of appointment of Julian Richard Metherell as a director on 1 June 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
30 August 2023Registered office address changed from 81 Kings Road London SW3 4NX England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 30 August 2023 (1 page)
28 June 2023Memorandum and Articles of Association (20 pages)
28 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
17 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
28 September 2021Cessation of Panagiotis Peter Livanos as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of Global Mentors Group Limited as a person with significant control on 31 August 2021 (2 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
31 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
(3 pages)
22 April 2021Change of details for Mr Panagiotis Peter Livanos as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2020Memorandum and Articles of Association (27 pages)
2 October 2020Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 81 Kings Road London SW3 4NX on 2 October 2020 (1 page)
25 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
14 April 2020Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 14 April 2020 (1 page)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
20 February 2020Termination of appointment of Sarah Jane Robinson as a director on 19 January 2020 (1 page)
24 January 2020Notification of Panagiotis Peter Livanos as a person with significant control on 31 December 2019 (2 pages)
24 January 2020Cessation of Castle Holdings Limited as a person with significant control on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Julian Richard Metherell as a director on 31 December 2019 (2 pages)
6 January 2020Appointment of Mr Matthew Crispin Hurst Westerman as a director on 31 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 August 2019Resolutions
  • RES13 ‐ Article 17(1)(a) of the company's artcile of appointment as a director of the company be andhereby approved 25/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
25 July 2019Termination of appointment of Krister Svensson as a director on 29 June 2019 (1 page)
25 July 2019Appointment of Miss Sarah Jane Robinson as a director on 25 July 2019 (2 pages)
13 March 2019Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 29 May 2015 (1 page)
13 March 2015Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page)
13 March 2015Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (2 pages)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
6 December 2013Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page)
22 October 2013Appointment of Mr Krister Svensson as a director (2 pages)
22 October 2013Termination of appointment of Arbia Ziadi as a director (1 page)
22 October 2013Termination of appointment of Arbia Ziadi as a director (1 page)
22 October 2013Appointment of Mr Krister Svensson as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 May 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
3 May 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
30 April 2013Termination of appointment of Whytecroft Services Limited as a secretary (1 page)
30 April 2013Termination of appointment of Whytecroft Services Limited as a secretary (1 page)
10 April 2013Termination of appointment of Thomas Lane as a director (1 page)
10 April 2013Termination of appointment of Thomas Lane as a director (1 page)
12 March 2013Appointment of Ms Arbia Ziadi as a director (2 pages)
12 March 2013Appointment of Ms Arbia Ziadi as a director (2 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Thomas Lane on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Thomas Lane on 13 February 2013 (2 pages)
5 December 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
5 December 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
6 March 2012Appointment of Whytecroft Services Limited as a secretary (3 pages)
6 March 2012Appointment of Whytecroft Services Limited as a secretary (3 pages)
28 February 2012Termination of appointment of Tadco Directors Limited as a director (2 pages)
28 February 2012Appointment of Mr Thomas Lane as a director (3 pages)
28 February 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
28 February 2012Termination of appointment of Tadco Directors Limited as a director (2 pages)
28 February 2012Termination of appointment of Tina-Marie Akbari as a director (2 pages)
28 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
28 February 2012Termination of appointment of Tina-Marie Akbari as a director (2 pages)
28 February 2012Appointment of Mr Thomas Lane as a director (3 pages)
28 February 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
28 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)