Company NameTower Hamlets Mencap Society
Company StatusActive
Company Number07525249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 2011(13 years, 2 months ago)

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 NameLinda Castle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleHealth Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address84 Leslie Road
London
E11 4HG
Director NameLisa Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Leslie Road
London
E11 4HG
Director NameMr Darnell White
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleLeisure Centre Manager
Country of ResidenceEngland
Correspondence Address84 Leslie Road
London
E11 4HG
Director NameSusan Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameSue Moody
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameMrs Barbara Albert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameAmanda Edmeads
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameMaureen Robbins
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameJames Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleDay Care Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB
Director NameJacky Hajiyiannis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirtland Centre 1-3 Coborn Street
Bow
London
E3 2AB

Contact

Telephone020 89816210
Telephone regionLondon

Location

Registered Address84 Leslie Road
London
E11 4HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Financials

Year2014
Turnover£58,509
Net Worth£166,208
Cash£19,273
Current Liabilities£5,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
14 September 2020Registered office address changed from The Kirtland Centre 1-3 Coborn Street Bow London E3 2AB to 84 Leslie Road London E11 4HG on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Darnell White as a director on 27 August 2020 (2 pages)
14 September 2020Termination of appointment of Barbara Albert as a director on 16 August 2020 (1 page)
14 September 2020Director's details changed for Jacky Hajiyiannis on 1 March 2019 (2 pages)
14 September 2020Termination of appointment of James Stewart as a director on 23 August 2020 (1 page)
14 September 2020Termination of appointment of Maureen Robbins as a director on 1 August 2020 (1 page)
14 September 2020Termination of appointment of Amanda Edmeads as a director on 26 August 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
27 February 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Sue Moody as a director on 15 July 2018 (1 page)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
22 February 2016Annual return made up to 10 February 2016 no member list (9 pages)
22 February 2016Annual return made up to 10 February 2016 no member list (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
25 March 2015Annual return made up to 10 February 2015 no member list (9 pages)
25 March 2015Annual return made up to 10 February 2015 no member list (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (9 pages)
19 February 2014Annual return made up to 10 February 2014 no member list (9 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
15 February 2013Annual return made up to 10 February 2013 no member list (9 pages)
15 February 2013Annual return made up to 10 February 2013 no member list (9 pages)
20 November 2012Termination of appointment of Susan Lawrence as a director (2 pages)
20 November 2012Termination of appointment of Susan Lawrence as a director (2 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
8 March 2012Annual return made up to 10 February 2012 no member list (10 pages)
8 March 2012Annual return made up to 10 February 2012 no member list (10 pages)
30 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
30 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
10 February 2011Incorporation (46 pages)
10 February 2011Incorporation (46 pages)