London
E1 6LP
Director Name | Mr Mark Murray Pearce |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | Mrs Julia Anne Abrey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Yogendra Amin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | Mrs Margaret Adeola Ade-Onojobi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Social Worker And Managing Director |
Country of Residence | England |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Secretary Name | Mr David John Raeburn |
---|---|
Status | Current |
Appointed | 01 August 2023(47 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | Mr David John Harvey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(47 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Public And Non-Profit Leadership |
Country of Residence | United Kingdom |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | Mr Paul Michael Grigg |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(47 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | East One 20-22 Commercial Street London E1 6LP |
Director Name | David Kenneth Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2000) |
Role | Toolmaker |
Correspondence Address | 63 Teglan Park Tycroes Ammanford Carmarthenshire SA18 3RA Wales |
Director Name | Mrs Normaine Bitherton Hardie |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Hayes Wood Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Barrie John Davis |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2000) |
Role | Engineering |
Correspondence Address | 6 Lyndon Grove Taunton Somerset TA1 1EF |
Director Name | Mr Julian Patrick Crutch |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 June 2003) |
Role | Sales Representative |
Correspondence Address | 9 Commercial Road Dereham Norfolk NR19 1AE |
Director Name | Suzanne Jennifer Croucher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2000) |
Role | Secretary Cpa |
Correspondence Address | 3 Grange Farm Cottages Coxs Drove Postland Crowland Peterborough Cambridgeshire PE6 0ND |
Director Name | Mr Antony Richard Bellamy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 13 Channing Street Kettering Northamptonshire NN16 0RT |
Director Name | Lynne Rosemary Armstrong |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2000) |
Role | Freelance Translator |
Correspondence Address | 18 Stanley Avenue Portsmouth Hampshire PO3 6PN |
Secretary Name | Frederick Heddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Limes Harston Cambridge Cambridgeshire CB2 5QT |
Director Name | Mrs Ann Crook |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 02 July 2015) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 6 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Director Name | Pia Rose Whitworth Duran Rodriguez |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 70 Northway London NW11 6PA |
Director Name | Alan Charles Hill |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2000) |
Role | Retired |
Correspondence Address | 68 Westfield Avenue Sanderstead Croydon Surrey CR2 9JW |
Director Name | Mr Brian Ford Baldock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Donnington Newbury Berkshire RG14 2JT |
Secretary Name | Mr David James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Lauderdale Tower London EC2Y 8BY |
Director Name | Peter Lomax Griffiths |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2004) |
Role | Advocacy Trainer |
Correspondence Address | Flat 1 16 Beltinge Road Herne Bay Kent CT6 6DB |
Director Name | Mr Roland Stuart Kelly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(28 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2004) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 43 Croydon Road Penge SE20 7TJ |
Director Name | Annette Crawford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Rosstulla Park Jordanstown Newtownabbey County Antrim BT37 0QQ Northern Ireland |
Secretary Name | Mr John Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Dickins Way Horsham West Sussex RH13 6BQ |
Director Name | Mr Alan Dominique Jenkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Director Name | Mr Gary Gee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2019) |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Director Name | Mrs Lynn James-Jenkinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2020) |
Role | Director / Ceo |
Country of Residence | England |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Secretary Name | Ms Oonagh Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Secretary Name | Mrs Julie Schwarz |
---|---|
Status | Resigned |
Appointed | 17 March 2014(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2019) |
Role | Company Director |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2020) |
Role | Charity Fundraising Executive |
Country of Residence | England |
Correspondence Address | 123 Golden Lne Golden Lane London EC1Y 0RT |
Secretary Name | Mr Ricardo Morais |
---|---|
Status | Resigned |
Appointed | 05 August 2019(43 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Secretary Name | Mrs Stacy Rose East |
---|---|
Status | Resigned |
Appointed | 17 July 2020(44 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Secretary Name | Mrs Stacy Rose East |
---|---|
Status | Resigned |
Appointed | 20 July 2020(44 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 123 Golden Lane London EC1Y 0RT |
Website | mencap.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76965586 |
Telephone region | London |
Registered Address | East One 20-22 Commercial Street London E1 6LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £274,521 |
Net Worth | £41,652 |
Cash | £120,836 |
Current Liabilities | £286,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
7 November 2023 | Registered office address changed from 123 Golden Lane London EC1Y 0RT to East One 20-22 Commercial Street London E1 6LP on 7 November 2023 (1 page) |
---|---|
20 October 2023 | Appointment of Mr Paul Michael Grigg as a director on 20 October 2023 (2 pages) |
18 October 2023 | Appointment of Mr David John Harvey as a director on 6 October 2023 (2 pages) |
11 August 2023 | Appointment of Mr David John Raeburn as a secretary on 1 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Stacy Rose East as a secretary on 1 August 2023 (1 page) |
28 April 2023 | Termination of appointment of Denise Padayachy as a director on 16 April 2023 (1 page) |
3 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Termination of appointment of Coral Romain as a director on 22 September 2022 (1 page) |
7 July 2022 | Termination of appointment of Haley Tam as a director on 13 June 2022 (1 page) |
2 February 2022 | Termination of appointment of Jean Spiteri as a director on 23 November 2021 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Appointment of Mr Yogendra Amin as a director on 11 August 2021 (2 pages) |
28 September 2021 | Appointment of Mrs Denise Padayachy as a director on 11 August 2021 (2 pages) |
22 September 2021 | Appointment of Mrs Coral Romain as a director on 11 August 2021 (2 pages) |
17 August 2021 | Appointment of Mrs Margaret Ade-Onojobi as a director on 11 August 2021 (2 pages) |
16 August 2021 | Appointment of Mrs Haley Tam as a director on 11 August 2021 (2 pages) |
16 August 2021 | Appointment of Mr Julian Spurling as a director on 11 August 2021 (2 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Heike Christa Helene Munro as a director on 8 January 2021 (1 page) |
28 August 2020 | Termination of appointment of Christine Cryne as a director on 28 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Lynn James-Jenkinson as a director on 14 August 2020 (1 page) |
7 August 2020 | Appointment of Mrs Stacy Rose East as a secretary on 20 July 2020 (2 pages) |
23 July 2020 | Appointment of Mrs Stacy Rose East as a secretary on 17 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Stacy Rose East as a secretary on 17 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Ricardo Morais as a secretary on 17 July 2020 (1 page) |
3 February 2020 | Appointment of Mr Mark Murray Pearce as a director on 27 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mrs Julia Anne Abrey as a director on 27 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr David George Smith as a director on 27 January 2020 (2 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2019 | Termination of appointment of Gary Gee as a director on 29 November 2019 (1 page) |
8 August 2019 | Appointment of Mr Ricardo Morais as a secretary on 5 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Julie Schwarz as a secretary on 5 August 2019 (1 page) |
23 April 2019 | Termination of appointment of Edward Wadsworth as a director on 11 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Appointment of Mrs Christine Cryne as a director on 29 September 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Christine Cryne as a director on 29 September 2017 (2 pages) |
3 August 2017 | Termination of appointment of Alan Dominique Jenkins as a director on 26 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Dominique Jenkins as a director on 26 July 2017 (1 page) |
25 April 2017 | Termination of appointment of Richard Laurence Todd as a director on 15 August 2016 (1 page) |
25 April 2017 | Termination of appointment of Richard Laurence Todd as a director on 15 August 2016 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
3 February 2017 | Appointment of Mrs Heike Christa Helene Munro as a director on 25 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Heike Christa Helene Munro as a director on 25 January 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Termination of appointment of Edward Wadsworth as a director on 26 November 2014 (1 page) |
7 June 2016 | Termination of appointment of Edward Wadsworth as a director on 26 November 2014 (1 page) |
11 February 2016 | Appointment of Mrs Jean Spiteri as a director on 18 August 2015 (2 pages) |
11 February 2016 | Appointment of Mrs Jean Spiteri as a director on 18 August 2015 (2 pages) |
11 February 2016 | Termination of appointment of Ann Crook as a director on 2 July 2015 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 no member list (6 pages) |
11 February 2016 | Termination of appointment of Ann Crook as a director on 2 July 2015 (1 page) |
11 February 2016 | Appointment of Mr Edward Wadsworth as a director on 25 November 2014 (2 pages) |
11 February 2016 | Appointment of Mr Edward Wadsworth as a director on 25 November 2014 (2 pages) |
11 February 2016 | Annual return made up to 6 February 2016 no member list (6 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 March 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
23 March 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
23 March 2015 | Appointment of Mr Edward Wadsworth as a director on 26 November 2014 (2 pages) |
23 March 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
23 March 2015 | Appointment of Mr Edward Wadsworth as a director on 26 November 2014 (2 pages) |
20 March 2015 | Termination of appointment of Oonagh Smyth as a secretary on 17 March 2014 (1 page) |
20 March 2015 | Termination of appointment of Oonagh Smyth as a secretary on 17 March 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 March 2014 | Appointment of Mrs Julie Schwarz as a secretary (2 pages) |
22 March 2014 | Appointment of Mrs Julie Schwarz as a secretary (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
7 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
7 February 2014 | Annual return made up to 6 February 2014 no member list (5 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 March 2013 | Annual return made up to 6 February 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 6 February 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 6 February 2013 no member list (5 pages) |
11 March 2013 | Appointment of Ms Oonagh Smyth as a secretary (3 pages) |
11 March 2013 | Termination of appointment of John Tranter as a secretary (2 pages) |
11 March 2013 | Appointment of Ms Oonagh Smyth as a secretary (3 pages) |
11 March 2013 | Termination of appointment of John Tranter as a secretary (2 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 June 2012 | Appointment of Mr Gary Gee as a director (2 pages) |
8 June 2012 | Appointment of Mr Gary Gee as a director (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Statement of company's objects (3 pages) |
28 May 2012 | Statement of company's objects (3 pages) |
28 May 2012 | Resolutions
|
3 May 2012 | Appointment of Mrs Lynn James-Jenkinson as a director (2 pages) |
3 May 2012 | Appointment of Mrs Lynn James-Jenkinson as a director (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
14 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 6 February 2011 no member list (6 pages) |
23 March 2011 | Annual return made up to 6 February 2011 no member list (6 pages) |
23 March 2011 | Termination of appointment of Annette Crawford as a director (1 page) |
23 March 2011 | Annual return made up to 6 February 2011 no member list (6 pages) |
23 March 2011 | Termination of appointment of Annette Crawford as a director (1 page) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
15 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
15 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
10 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
10 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
10 February 2010 | Annual return made up to 6 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Annette Crawford on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Annette Crawford on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Annette Crawford on 6 February 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Appointment of Mr Richard Laurence Todd as a director (3 pages) |
23 November 2009 | Appointment of Alan Dominique Jenkins as a director (3 pages) |
23 November 2009 | Appointment of Alan Dominique Jenkins as a director (3 pages) |
23 November 2009 | Appointment of Mr Richard Laurence Todd as a director (3 pages) |
26 October 2009 | Termination of appointment of John Tranter as a director (2 pages) |
26 October 2009 | Termination of appointment of John Tranter as a director (2 pages) |
27 February 2009 | Annual return made up to 06/02/09 (3 pages) |
27 February 2009 | Annual return made up to 06/02/09 (3 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 May 2008 | Annual return made up to 06/02/08 (3 pages) |
28 May 2008 | Annual return made up to 06/02/08 (3 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 March 2007 | Annual return made up to 06/02/07 (4 pages) |
3 March 2007 | Annual return made up to 06/02/07 (4 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Annual return made up to 06/02/06 (4 pages) |
13 March 2006 | Annual return made up to 06/02/06 (4 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 March 2005 | Annual return made up to 06/02/05 (4 pages) |
7 March 2005 | Annual return made up to 06/02/05 (4 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 February 2004 | Annual return made up to 06/02/04 (5 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Annual return made up to 06/02/04 (5 pages) |
23 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
23 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
23 October 2003 | Full accounts made up to 5 April 2003 (13 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
10 February 2003 | Annual return made up to 06/02/03 (4 pages) |
10 February 2003 | Annual return made up to 06/02/03 (4 pages) |
19 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
19 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
19 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
9 April 2002 | Memorandum and Articles of Association (13 pages) |
9 April 2002 | Memorandum and Articles of Association (13 pages) |
21 March 2002 | Company name changed national trustees for the mental ly handicapped LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed national trustees for the mental ly handicapped LIMITED\certificate issued on 21/03/02 (2 pages) |
6 February 2002 | Annual return made up to 06/02/02 (4 pages) |
6 February 2002 | Annual return made up to 06/02/02 (4 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (9 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (9 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (9 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Annual return made up to 06/02/01 (4 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Annual return made up to 06/02/01 (4 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
15 February 2000 | Annual return made up to 06/02/00
|
15 February 2000 | Annual return made up to 06/02/00
|
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
3 March 1999 | Annual return made up to 06/02/99
|
3 March 1999 | Annual return made up to 06/02/99
|
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
5 March 1998 | Annual return made up to 06/02/98 (8 pages) |
5 March 1998 | Annual return made up to 06/02/98 (8 pages) |
10 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
10 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
10 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
11 December 1996 | Full accounts made up to 5 April 1996 (10 pages) |
11 December 1996 | Full accounts made up to 5 April 1996 (10 pages) |
11 December 1996 | Full accounts made up to 5 April 1996 (10 pages) |
25 March 1996 | Annual return made up to 06/02/96
|
25 March 1996 | Annual return made up to 06/02/96
|
9 October 1995 | Full accounts made up to 5 April 1995 (10 pages) |
9 October 1995 | Full accounts made up to 5 April 1995 (10 pages) |
9 October 1995 | Full accounts made up to 5 April 1995 (10 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Annual return made up to 06/02/95
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Annual return made up to 06/02/95
|
8 June 1995 | New director appointed (2 pages) |
1 December 1994 | Memorandum and Articles of Association (13 pages) |
1 December 1994 | Memorandum and Articles of Association (13 pages) |
22 December 1992 | Memorandum and Articles of Association (10 pages) |
22 December 1992 | Memorandum and Articles of Association (10 pages) |
23 March 1992 | Memorandum and Articles of Association (21 pages) |
23 March 1992 | Memorandum and Articles of Association (21 pages) |
11 November 1975 | Certificate of incorporation (1 page) |
11 November 1975 | Certificate of incorporation (1 page) |