BIRD & CO BOARDROOM MENTORING LIMITED

Register to unlock more data on OkredoRegister

BIRD & CO BOARDROOM MENTORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982210

Incorporation date

27/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon26/09/2025
Change of details for Ms Kathleen Anne O'donovan as a person with significant control on 2020-08-20
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon10/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-27 with updates
dot icon04/06/2021
Cessation of Isabel Mary Bird as a person with significant control on 2020-08-28
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2020-08-28
dot icon03/04/2021
Purchase of own shares.
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Termination of appointment of Isabel Mary Bird as a director on 2020-08-28
dot icon24/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon08/10/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon14/12/2016
Registered office address changed from 19a Cavendish Square Suite 9 London W1G 0AJ to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2016-12-14
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon04/11/2013
Registered office address changed from 8 St Jamess Place London SW1A 1NP on 2013-11-04
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Ruth Batley as a secretary
dot icon03/05/2013
Termination of appointment of Ruth Batley as a secretary
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon16/06/2010
Director's details changed for Ms Isabel Bird on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 27/04/09; full list of members
dot icon09/01/2009
Return made up to 27/04/08; full list of members
dot icon08/01/2009
Return made up to 27/04/07; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/12/2007
New director appointed
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon30/05/2007
Certificate of change of name
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/05/2006
Return made up to 27/04/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: 19 cavendish square london W1G 0PL
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2005
Secretary resigned
dot icon08/08/2005
Return made up to 27/04/05; full list of members
dot icon15/06/2005
New secretary appointed
dot icon06/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed
dot icon26/07/2004
Return made up to 27/04/04; full list of members
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned;director resigned
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/05/2003
Registered office changed on 03/05/03 from: 19 cavendish square london W1G 0PL
dot icon03/05/2002
Return made up to 27/04/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/03/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon06/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon22/05/2001
Return made up to 27/04/01; full list of members
dot icon08/05/2000
Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon27/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
26/04/2000 - 26/04/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
26/04/2000 - 26/04/2000
6842
Bird, Isabel Mary
Director
26/04/2000 - 27/08/2020
4
O'donovan, Kathleen Anne
Director
04/12/2007 - Present
47
Kennett, Miranda Jane
Director
26/04/2000 - 04/04/2004
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRD & CO BOARDROOM MENTORING LIMITED

BIRD & CO BOARDROOM MENTORING LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD & CO BOARDROOM MENTORING LIMITED?

toggle

BIRD & CO BOARDROOM MENTORING LIMITED is currently Active. It was registered on 27/04/2000 .

Where is BIRD & CO BOARDROOM MENTORING LIMITED located?

toggle

BIRD & CO BOARDROOM MENTORING LIMITED is registered at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does BIRD & CO BOARDROOM MENTORING LIMITED do?

toggle

BIRD & CO BOARDROOM MENTORING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIRD & CO BOARDROOM MENTORING LIMITED?

toggle

The latest filing was on 26/09/2025: Change of details for Ms Kathleen Anne O'donovan as a person with significant control on 2020-08-20.