Company NameMencap Trust Company Limited
Company StatusActive
Company Number01233201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1975(48 years, 6 months ago)
Previous NameNational Trustees For The Mentally Handicapped Limited

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 NameMr David George Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMr Mark Murray Pearce
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMrs Julia Anne Abrey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Yogendra Amin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMrs Margaret Adeola Ade-Onojobi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(45 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleSocial Worker And Managing Director
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Secretary NameMr David John Raeburn
StatusCurrent
Appointed01 August 2023(47 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMr David John Harvey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(47 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RolePublic And Non-Profit Leadership
Country of ResidenceUnited Kingdom
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameMr Paul Michael Grigg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(47 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressEast One 20-22 Commercial Street
London
E1 6LP
Director NameDavid Kenneth Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2000)
RoleToolmaker
Correspondence Address63 Teglan Park
Tycroes
Ammanford
Carmarthenshire
SA18 3RA
Wales
Director NameMrs Normaine Bitherton Hardie
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressHayes Wood Romford Road
Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameBarrie John Davis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2000)
RoleEngineering
Correspondence Address6 Lyndon Grove
Taunton
Somerset
TA1 1EF
Director NameMr Julian Patrick Crutch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 June 2003)
RoleSales Representative
Correspondence Address9 Commercial Road
Dereham
Norfolk
NR19 1AE
Director NameSuzanne Jennifer Croucher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2000)
RoleSecretary Cpa
Correspondence Address3 Grange Farm Cottages Coxs Drove
Postland Crowland
Peterborough
Cambridgeshire
PE6 0ND
Director NameMr Antony Richard Bellamy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address13 Channing Street
Kettering
Northamptonshire
NN16 0RT
Director NameLynne Rosemary Armstrong
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2000)
RoleFreelance Translator
Correspondence Address18 Stanley Avenue
Portsmouth
Hampshire
PO3 6PN
Secretary NameFrederick Heddell
NationalityBritish
StatusResigned
Appointed06 February 1992(16 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Limes
Harston
Cambridge
Cambridgeshire
CB2 5QT
Director NameMrs Ann Crook
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(17 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 July 2015)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address6 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NamePia Rose Whitworth Duran Rodriguez
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address70 Northway
London
NW11 6PA
Director NameAlan Charles Hill
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2000)
RoleRetired
Correspondence Address68 Westfield Avenue
Sanderstead
Croydon
Surrey
CR2 9JW
Director NameMr Brian Ford Baldock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Donnington
Newbury
Berkshire
RG14 2JT
Secretary NameMr David James Lawrence
NationalityBritish
StatusResigned
Appointed27 March 2001(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Lauderdale Tower
London
EC2Y 8BY
Director NamePeter Lomax Griffiths
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(27 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2004)
RoleAdvocacy Trainer
Correspondence AddressFlat 1
16 Beltinge Road
Herne Bay
Kent
CT6 6DB
Director NameMr Roland Stuart Kelly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 October 2004)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address43 Croydon Road
Penge
SE20 7TJ
Director NameAnnette Crawford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Rosstulla Park
Jordanstown
Newtownabbey
County Antrim
BT37 0QQ
Northern Ireland
Secretary NameMr John Tranter
NationalityBritish
StatusResigned
Appointed19 April 2006(30 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Dickins Way
Horsham
West Sussex
RH13 6BQ
Director NameMr Alan Dominique Jenkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Director NameMr Gary Gee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2019)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Director NameMrs Lynn James-Jenkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(36 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 August 2020)
RoleDirector / Ceo
Country of ResidenceEngland
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Secretary NameMs Oonagh Smyth
NationalityBritish
StatusResigned
Appointed01 February 2013(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2014)
RoleCompany Director
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Secretary NameMrs Julie Schwarz
StatusResigned
Appointed17 March 2014(38 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Director NameMrs Christine Cryne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2020)
RoleCharity Fundraising Executive
Country of ResidenceEngland
Correspondence Address123 Golden Lne Golden Lane
London
EC1Y 0RT
Secretary NameMr Ricardo Morais
StatusResigned
Appointed05 August 2019(43 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 2020)
RoleCompany Director
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Secretary NameMrs Stacy Rose East
StatusResigned
Appointed17 July 2020(44 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2020)
RoleCompany Director
Correspondence Address123 Golden Lane
London
EC1Y 0RT
Secretary NameMrs Stacy Rose East
StatusResigned
Appointed20 July 2020(44 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 2023)
RoleCompany Director
Correspondence Address123 Golden Lane
London
EC1Y 0RT

Contact

Websitemencap.org.uk
Email address[email protected]
Telephone020 76965586
Telephone regionLondon

Location

Registered AddressEast One
20-22 Commercial Street
London
E1 6LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£274,521
Net Worth£41,652
Cash£120,836
Current Liabilities£286,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

7 November 2023Registered 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 2023Appointment of Mr Paul Michael Grigg as a director on 20 October 2023 (2 pages)
18 October 2023Appointment of Mr David John Harvey as a director on 6 October 2023 (2 pages)
11 August 2023Appointment of Mr David John Raeburn as a secretary on 1 August 2023 (2 pages)
11 August 2023Termination of appointment of Stacy Rose East as a secretary on 1 August 2023 (1 page)
28 April 2023Termination of appointment of Denise Padayachy as a director on 16 April 2023 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Termination of appointment of Coral Romain as a director on 22 September 2022 (1 page)
7 July 2022Termination of appointment of Haley Tam as a director on 13 June 2022 (1 page)
2 February 2022Termination of appointment of Jean Spiteri as a director on 23 November 2021 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Appointment of Mr Yogendra Amin as a director on 11 August 2021 (2 pages)
28 September 2021Appointment of Mrs Denise Padayachy as a director on 11 August 2021 (2 pages)
22 September 2021Appointment of Mrs Coral Romain as a director on 11 August 2021 (2 pages)
17 August 2021Appointment of Mrs Margaret Ade-Onojobi as a director on 11 August 2021 (2 pages)
16 August 2021Appointment of Mrs Haley Tam as a director on 11 August 2021 (2 pages)
16 August 2021Appointment of Mr Julian Spurling as a director on 11 August 2021 (2 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Heike Christa Helene Munro as a director on 8 January 2021 (1 page)
28 August 2020Termination of appointment of Christine Cryne as a director on 28 August 2020 (1 page)
17 August 2020Termination of appointment of Lynn James-Jenkinson as a director on 14 August 2020 (1 page)
7 August 2020Appointment of Mrs Stacy Rose East as a secretary on 20 July 2020 (2 pages)
23 July 2020Appointment of Mrs Stacy Rose East as a secretary on 17 July 2020 (2 pages)
23 July 2020Termination of appointment of Stacy Rose East as a secretary on 17 July 2020 (1 page)
23 July 2020Termination of appointment of Ricardo Morais as a secretary on 17 July 2020 (1 page)
3 February 2020Appointment of Mr Mark Murray Pearce as a director on 27 January 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mrs Julia Anne Abrey as a director on 27 January 2020 (2 pages)
3 February 2020Appointment of Mr David George Smith as a director on 27 January 2020 (2 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Termination of appointment of Gary Gee as a director on 29 November 2019 (1 page)
8 August 2019Appointment of Mr Ricardo Morais as a secretary on 5 August 2019 (2 pages)
6 August 2019Termination of appointment of Julie Schwarz as a secretary on 5 August 2019 (1 page)
23 April 2019Termination of appointment of Edward Wadsworth as a director on 11 April 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 October 2017Appointment of Mrs Christine Cryne as a director on 29 September 2017 (2 pages)
31 October 2017Appointment of Mrs Christine Cryne as a director on 29 September 2017 (2 pages)
3 August 2017Termination of appointment of Alan Dominique Jenkins as a director on 26 July 2017 (1 page)
3 August 2017Termination of appointment of Alan Dominique Jenkins as a director on 26 July 2017 (1 page)
25 April 2017Termination of appointment of Richard Laurence Todd as a director on 15 August 2016 (1 page)
25 April 2017Termination of appointment of Richard Laurence Todd as a director on 15 August 2016 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
3 February 2017Appointment of Mrs Heike Christa Helene Munro as a director on 25 January 2017 (2 pages)
3 February 2017Appointment of Mrs Heike Christa Helene Munro as a director on 25 January 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Termination of appointment of Edward Wadsworth as a director on 26 November 2014 (1 page)
7 June 2016Termination of appointment of Edward Wadsworth as a director on 26 November 2014 (1 page)
11 February 2016Appointment of Mrs Jean Spiteri as a director on 18 August 2015 (2 pages)
11 February 2016Appointment of Mrs Jean Spiteri as a director on 18 August 2015 (2 pages)
11 February 2016Termination of appointment of Ann Crook as a director on 2 July 2015 (1 page)
11 February 2016Annual return made up to 6 February 2016 no member list (6 pages)
11 February 2016Termination of appointment of Ann Crook as a director on 2 July 2015 (1 page)
11 February 2016Appointment of Mr Edward Wadsworth as a director on 25 November 2014 (2 pages)
11 February 2016Appointment of Mr Edward Wadsworth as a director on 25 November 2014 (2 pages)
11 February 2016Annual return made up to 6 February 2016 no member list (6 pages)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 6 February 2015 no member list (6 pages)
23 March 2015Annual return made up to 6 February 2015 no member list (6 pages)
23 March 2015Appointment of Mr Edward Wadsworth as a director on 26 November 2014 (2 pages)
23 March 2015Annual return made up to 6 February 2015 no member list (6 pages)
23 March 2015Appointment of Mr Edward Wadsworth as a director on 26 November 2014 (2 pages)
20 March 2015Termination of appointment of Oonagh Smyth as a secretary on 17 March 2014 (1 page)
20 March 2015Termination of appointment of Oonagh Smyth as a secretary on 17 March 2014 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
22 March 2014Appointment of Mrs Julie Schwarz as a secretary (2 pages)
22 March 2014Appointment of Mrs Julie Schwarz as a secretary (2 pages)
7 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
7 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
7 February 2014Annual return made up to 6 February 2014 no member list (5 pages)
21 November 2013Full accounts made up to 31 March 2013 (14 pages)
21 November 2013Full accounts made up to 31 March 2013 (14 pages)
14 March 2013Annual return made up to 6 February 2013 no member list (5 pages)
14 March 2013Annual return made up to 6 February 2013 no member list (5 pages)
14 March 2013Annual return made up to 6 February 2013 no member list (5 pages)
11 March 2013Appointment of Ms Oonagh Smyth as a secretary (3 pages)
11 March 2013Termination of appointment of John Tranter as a secretary (2 pages)
11 March 2013Appointment of Ms Oonagh Smyth as a secretary (3 pages)
11 March 2013Termination of appointment of John Tranter as a secretary (2 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
8 June 2012Appointment of Mr Gary Gee as a director (2 pages)
8 June 2012Appointment of Mr Gary Gee as a director (2 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2012Statement of company's objects (3 pages)
28 May 2012Statement of company's objects (3 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2012Appointment of Mrs Lynn James-Jenkinson as a director (2 pages)
3 May 2012Appointment of Mrs Lynn James-Jenkinson as a director (2 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
14 February 2012Annual return made up to 6 February 2012 no member list (5 pages)
23 November 2011Full accounts made up to 31 March 2011 (12 pages)
23 November 2011Full accounts made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
23 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
23 March 2011Termination of appointment of Annette Crawford as a director (1 page)
23 March 2011Annual return made up to 6 February 2011 no member list (6 pages)
23 March 2011Termination of appointment of Annette Crawford as a director (1 page)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
15 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
15 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
15 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
10 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
10 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
10 February 2010Annual return made up to 6 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Annette Crawford on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Ann Crook on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Annette Crawford on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Annette Crawford on 6 February 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (13 pages)
9 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Appointment of Mr Richard Laurence Todd as a director (3 pages)
23 November 2009Appointment of Alan Dominique Jenkins as a director (3 pages)
23 November 2009Appointment of Alan Dominique Jenkins as a director (3 pages)
23 November 2009Appointment of Mr Richard Laurence Todd as a director (3 pages)
26 October 2009Termination of appointment of John Tranter as a director (2 pages)
26 October 2009Termination of appointment of John Tranter as a director (2 pages)
27 February 2009Annual return made up to 06/02/09 (3 pages)
27 February 2009Annual return made up to 06/02/09 (3 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 May 2008Annual return made up to 06/02/08 (3 pages)
28 May 2008Annual return made up to 06/02/08 (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 March 2007Annual return made up to 06/02/07 (4 pages)
3 March 2007Annual return made up to 06/02/07 (4 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
13 March 2006Annual return made up to 06/02/06 (4 pages)
13 March 2006Annual return made up to 06/02/06 (4 pages)
6 January 2006Full accounts made up to 31 March 2005 (13 pages)
6 January 2006Full accounts made up to 31 March 2005 (13 pages)
7 March 2005Annual return made up to 06/02/05 (4 pages)
7 March 2005Annual return made up to 06/02/05 (4 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 February 2004Annual return made up to 06/02/04 (5 pages)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Annual return made up to 06/02/04 (5 pages)
23 October 2003Full accounts made up to 5 April 2003 (13 pages)
23 October 2003Full accounts made up to 5 April 2003 (13 pages)
23 October 2003Full accounts made up to 5 April 2003 (13 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
10 February 2003Annual return made up to 06/02/03 (4 pages)
10 February 2003Annual return made up to 06/02/03 (4 pages)
19 November 2002Full accounts made up to 5 April 2002 (10 pages)
19 November 2002Full accounts made up to 5 April 2002 (10 pages)
19 November 2002Full accounts made up to 5 April 2002 (10 pages)
9 April 2002Memorandum and Articles of Association (13 pages)
9 April 2002Memorandum and Articles of Association (13 pages)
21 March 2002Company name changed national trustees for the mental ly handicapped LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed national trustees for the mental ly handicapped LIMITED\certificate issued on 21/03/02 (2 pages)
6 February 2002Annual return made up to 06/02/02 (4 pages)
6 February 2002Annual return made up to 06/02/02 (4 pages)
2 February 2002Full accounts made up to 5 April 2001 (9 pages)
2 February 2002Full accounts made up to 5 April 2001 (9 pages)
2 February 2002Full accounts made up to 5 April 2001 (9 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Annual return made up to 06/02/01 (4 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Annual return made up to 06/02/01 (4 pages)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
15 February 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Annual return made up to 06/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
3 February 2000Full accounts made up to 5 April 1999 (11 pages)
3 February 2000Full accounts made up to 5 April 1999 (11 pages)
3 February 2000Full accounts made up to 5 April 1999 (11 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
3 March 1999Annual return made up to 06/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Annual return made up to 06/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
5 March 1998Annual return made up to 06/02/98 (8 pages)
5 March 1998Annual return made up to 06/02/98 (8 pages)
10 December 1997Full accounts made up to 5 April 1997 (10 pages)
10 December 1997Full accounts made up to 5 April 1997 (10 pages)
10 December 1997Full accounts made up to 5 April 1997 (10 pages)
11 December 1996Full accounts made up to 5 April 1996 (10 pages)
11 December 1996Full accounts made up to 5 April 1996 (10 pages)
11 December 1996Full accounts made up to 5 April 1996 (10 pages)
25 March 1996Annual return made up to 06/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Annual return made up to 06/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Full accounts made up to 5 April 1995 (10 pages)
9 October 1995Full accounts made up to 5 April 1995 (10 pages)
9 October 1995Full accounts made up to 5 April 1995 (10 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 06/02/95
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 06/02/95
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995New director appointed (2 pages)
1 December 1994Memorandum and Articles of Association (13 pages)
1 December 1994Memorandum and Articles of Association (13 pages)
22 December 1992Memorandum and Articles of Association (10 pages)
22 December 1992Memorandum and Articles of Association (10 pages)
23 March 1992Memorandum and Articles of Association (21 pages)
23 March 1992Memorandum and Articles of Association (21 pages)
11 November 1975Certificate of incorporation (1 page)
11 November 1975Certificate of incorporation (1 page)