Company NameHounslow West Mencap Limited
Company StatusActive
Company Number03007539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NameHounslow West Society For Mentally Handicapped Children And Adults Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWinifred Coveney
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Darren Adrian Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMs Lynda Jane Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(24 years after company formation)
Appointment Duration5 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr John Howliston
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(24 years after company formation)
Appointment Duration5 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameLoretta Violet Ann Smith
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleBook Keeper
Correspondence Address33 Hamilton Road
Feltham
Middlesex
TW13 4PP
Director NameRobert Mitchell
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2002)
RoleRetired
Correspondence Address56 Swan Road
Hanworth
Middlesex
TW13 6ND
Director NameMr Roy Herbert Piercey
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 15 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Gladstone Avenue
Twickenham
Middlesex
TW2 7PS
Secretary NameJoan Piercey
NationalityBritish
StatusResigned
Appointed14 February 1995(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House
45 High Street
Hampton Wick
Surrey
KT1 4EH
Director NameJoan Piercey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House
45 High Street
Hampton Wick
Surrey
KT1 4EH
Director NameMaureen Wells
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£148,685
Net Worth£8,573
Cash£14,657
Current Liabilities£17,347

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 February 2020Appointment of Mr John Howliston as a director on 8 January 2019 (2 pages)
3 February 2020Cessation of Maureen Wells as a person with significant control on 8 January 2019 (1 page)
31 January 2020Appointment of Ms Lynda Collins as a director on 8 January 2019 (2 pages)
31 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Maureen Wells as a director on 8 January 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Second filing of Confirmation Statement dated 09/01/2017 (15 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
21 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Total exemption full accounts made up to 31 March 2015 (12 pages)
15 May 2017Total exemption full accounts made up to 31 March 2014 (12 pages)
15 May 2017Total exemption full accounts made up to 31 March 2015 (12 pages)
15 May 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
15 May 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
15 May 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
15 May 2017Administrative restoration application (2 pages)
15 May 2017Annual return made up to 9 January 2016 (14 pages)
15 May 2017Annual return made up to 9 January 2015 (14 pages)
15 May 2017Annual return made up to 9 January 2016 (14 pages)
15 May 2017Administrative restoration application (2 pages)
15 May 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
15 May 2017Total exemption full accounts made up to 31 March 2014 (12 pages)
15 May 2017Annual return made up to 9 January 2015 (14 pages)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 9 January 2014 no member list (3 pages)
9 July 2014Annual return made up to 9 January 2014 no member list (3 pages)
9 July 2014Annual return made up to 9 January 2014 no member list (3 pages)
7 July 2014Full accounts made up to 31 March 2013 (13 pages)
7 July 2014Full accounts made up to 31 March 2013 (13 pages)
5 November 2013Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
21 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
21 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
21 March 2013Termination of appointment of Joan Piercey as a secretary (1 page)
21 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
21 March 2013Termination of appointment of Joan Piercey as a director (1 page)
21 March 2013Termination of appointment of Joan Piercey as a secretary (1 page)
21 March 2013Termination of appointment of Joan Piercey as a director (1 page)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
23 May 2012Annual return made up to 9 January 2012 no member list (3 pages)
23 May 2012Director's details changed for Joan Piercey on 19 May 2011 (2 pages)
23 May 2012Secretary's details changed for Joan Piercey on 19 May 2011 (1 page)
23 May 2012Annual return made up to 9 January 2012 no member list (3 pages)
23 May 2012Director's details changed for Winifred Coveney on 19 May 2011 (2 pages)
23 May 2012Secretary's details changed for Joan Piercey on 19 May 2011 (1 page)
23 May 2012Director's details changed for Darren Adrian Taylor on 19 May 2011 (2 pages)
23 May 2012Director's details changed for Joan Piercey on 19 May 2011 (2 pages)
23 May 2012Annual return made up to 9 January 2012 no member list (3 pages)
23 May 2012Director's details changed for Darren Adrian Taylor on 19 May 2011 (2 pages)
23 May 2012Director's details changed for Winifred Coveney on 19 May 2011 (2 pages)
21 May 2012Appointment of Maureen Wells as a director (2 pages)
21 May 2012Appointment of Maureen Wells as a director (2 pages)
10 April 2012Termination of appointment of Roy Piercey as a director (1 page)
10 April 2012Termination of appointment of Roy Piercey as a director (1 page)
14 November 2011Full accounts made up to 31 March 2011 (13 pages)
14 November 2011Full accounts made up to 31 March 2011 (13 pages)
8 February 2011Annual return made up to 9 January 2011 no member list (6 pages)
8 February 2011Annual return made up to 9 January 2011 no member list (6 pages)
8 February 2011Annual return made up to 9 January 2011 no member list (6 pages)
20 October 2010Full accounts made up to 31 March 2010 (13 pages)
20 October 2010Full accounts made up to 31 March 2010 (13 pages)
19 October 2010Company name changed hounslow west society for mentally handicapped children and adults LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
(3 pages)
19 October 2010Company name changed hounslow west society for mentally handicapped children and adults LIMITED\certificate issued on 19/10/10
  • CONNOT ‐
(3 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
1 April 2010Director's details changed for Winifred Coveney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 9 January 2010 no member list (4 pages)
1 April 2010Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Joan Piercey on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Winifred Coveney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Winifred Coveney on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 9 January 2010 no member list (4 pages)
1 April 2010Director's details changed for Joan Piercey on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 9 January 2010 no member list (4 pages)
1 April 2010Director's details changed for Mr Roy Herbert Piercey on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Darren Adrian Taylor on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Joan Piercey on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 February 2009Annual return made up to 09/01/09 (3 pages)
25 February 2009Annual return made up to 09/01/09 (3 pages)
16 October 2008Full accounts made up to 31 March 2008 (13 pages)
16 October 2008Full accounts made up to 31 March 2008 (13 pages)
20 March 2008Annual return made up to 09/01/08 (3 pages)
20 March 2008Annual return made up to 09/01/08 (3 pages)
4 September 2007Full accounts made up to 31 March 2007 (13 pages)
4 September 2007Full accounts made up to 31 March 2007 (13 pages)
9 May 2007Registered office changed on 09/05/07 from: 71 gladstone avenue twickenham middlesex TW2 7PS (1 page)
9 May 2007Registered office changed on 09/05/07 from: 71 gladstone avenue, twickenham, middlesex, TW2 7PS (1 page)
14 March 2007Full accounts made up to 31 March 2006 (13 pages)
14 March 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Annual return made up to 09/01/07 (5 pages)
23 January 2007Annual return made up to 09/01/07 (5 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
9 March 2006Annual return made up to 09/01/06 (4 pages)
9 March 2006Annual return made up to 09/01/06 (4 pages)
14 October 2005Full accounts made up to 31 March 2005 (13 pages)
14 October 2005Full accounts made up to 31 March 2005 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
20 January 2005Annual return made up to 09/01/05 (4 pages)
20 January 2005Annual return made up to 09/01/05 (4 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 January 2004Annual return made up to 09/01/04 (4 pages)
14 January 2004Annual return made up to 09/01/04 (4 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 March 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 March 2002Annual return made up to 09/01/02 (4 pages)
7 March 2002Annual return made up to 09/01/02 (4 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 January 2001Annual return made up to 09/01/01 (4 pages)
3 January 2001Annual return made up to 09/01/01 (4 pages)
27 March 2000Annual return made up to 09/01/00 (4 pages)
27 March 2000Annual return made up to 09/01/00 (4 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
8 December 1999Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Annual return made up to 09/01/98
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
31 March 1996Annual return made up to 09/01/96 (4 pages)
31 March 1996Annual return made up to 09/01/96 (4 pages)
5 September 1995Accounting reference date notified as 31/03 (1 page)
5 September 1995Accounting reference date notified as 31/03 (1 page)