YORKSHIRE MENTORING CIC

Register to unlock more data on OkredoRegister

YORKSHIRE MENTORING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382893

Incorporation date

26/09/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Queens Mill, Aire Street, Castleford WF10 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2023)
dot icon15/10/2025
Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2025-10-15
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon17/09/2025
Termination of appointment of Jane Walton as a director on 2025-09-10
dot icon17/09/2025
Director's details changed for Mrs Eve Clarissa Remington on 2025-09-01
dot icon17/09/2025
Cessation of Jane Walton as a person with significant control on 2025-09-01
dot icon17/09/2025
Director's details changed for Mr Karol Arron Thornton on 2025-09-05
dot icon09/07/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/06/2025
Appointment of Ms Jill Wilkens as a director on 2025-06-01
dot icon02/06/2025
Termination of appointment of Jane Walton as a secretary on 2025-05-31
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2023-08-23
dot icon26/09/2023
Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2023-09-23
dot icon26/09/2023
Director's details changed for Mr Stephen James Remington on 2023-09-23
dot icon26/09/2023
Appointment of Ms Josephine Frances Armitage as a director on 2023-09-20
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/03/2023
Termination of appointment of Barry Hilton as a director on 2023-03-20
dot icon27/03/2023
Termination of appointment of Holly Elizabeth Mitchell as a director on 2023-03-20
dot icon27/03/2023
Cessation of Barry Hilton as a person with significant control on 2023-03-20
dot icon27/03/2023
Termination of appointment of Eve Clarissa Remington as a secretary on 2023-03-27
dot icon27/03/2023
Appointment of Mrs Jane Walton as a secretary on 2023-03-27
dot icon27/03/2023
Appointment of Mr Stephen James Remington as a director on 2023-03-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Barry
Director
26/09/2007 - 20/03/2023
1
Walton, Jane
Director
13/07/2009 - 10/09/2025
6
Bull, David John
Director
26/09/2007 - 17/03/2021
-
Mann, Jill Susan
Director
10/03/2014 - 26/09/2016
1
Thornton, Karol Arron
Director
13/07/2009 - Present
-

Persons with Significant Control

8
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 YORKSHIRE MENTORING CIC

YORKSHIRE MENTORING CIC is an(a) Active company incorporated on 26/09/2007 with the registered office located at Queens Mill, Aire Street, Castleford WF10 1JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE MENTORING CIC?

toggle

YORKSHIRE MENTORING CIC is currently Active. It was registered on 26/09/2007 .

Where is YORKSHIRE MENTORING CIC located?

toggle

YORKSHIRE MENTORING CIC is registered at Queens Mill, Aire Street, Castleford WF10 1JL.

What does YORKSHIRE MENTORING CIC do?

toggle

YORKSHIRE MENTORING CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for YORKSHIRE MENTORING CIC?

toggle

The latest filing was on 15/10/2025: Change of details for Mrs Eve Clarissa Remington as a person with significant control on 2025-10-15.