NEW FOREST MENCAP - NEW MILTON


Company Profile Company Filings

Overview

NEW FOREST MENCAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEW MILTON and has the status: Active.
NEW FOREST MENCAP was incorporated 35 years ago on 26/04/1989 and has the registered number: 02376432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

NEW FOREST MENCAP - NEW MILTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

NEDDERMAN CENTRE
NEW MILTON
HAMPSHIRE
BH25 5NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT AMIS Apr 1958 British Director 2021-11-15 CURRENT
MR NICK AINLEY Sep 1952 British Director 2023-06-12 CURRENT
MS VALERIE JANE BOWYER Nov 1952 British Director 2013-01-01 CURRENT
MR DAVID SIMON WILLIAM LANSDOWNE Sep 1966 British Director 2021-05-19 CURRENT
MR MIKE SNELL Apr 1945 British Director 2021-02-15 CURRENT
ROBIN GERALD NICHOLSON NEWBERY Dec 1940 Director 1999-10-11 UNTIL 2000-11-01 RESIGNED
MRS DAWN LOCKE Jun 1956 British Director 2020-08-17 UNTIL 2021-02-15 RESIGNED
MRS JANE RHODES Apr 1927 British Director RESIGNED
THOMAS WILLIAM PEPPER Jan 1946 British Director 2000-07-01 UNTIL 2011-11-21 RESIGNED
MRS PAULINE PEGRAM Aug 1954 British Director 2019-11-11 UNTIL 2022-11-14 RESIGNED
MR PETER SYDNEY RONAN Mar 1946 British Director 2004-07-05 UNTIL 2013-11-25 RESIGNED
MS ELIZABETH ROLFS May 1950 British Director 2016-05-16 UNTIL 2020-07-27 RESIGNED
MRS NICHOLA JANE PAYNE Aug 1976 British Director 2022-07-11 UNTIL 2022-11-14 RESIGNED
MR DAVID PETER SMITH Jan 1947 British Director 2012-09-10 UNTIL 2016-10-31 RESIGNED
MS HILARY FRANCES NEWTON Jul 1946 British Director 2014-09-01 UNTIL 2014-10-01 RESIGNED
WILLIAM ALBERT REGINALD MUNT Oct 1952 British Director 2001-03-01 UNTIL 2001-12-01 RESIGNED
SUSAN PEPPER Oct 1950 British Director RESIGNED
ROBIN GERALD NICHOLSON NEWBERY Dec 1940 Secretary 2000-06-12 UNTIL 2004-09-08 RESIGNED
CAROLE MARGARET RANDALL Secretary 2004-10-04 UNTIL 2009-10-01 RESIGNED
MR ROBERT MARTIN STEVENSON Mar 1940 British Secretary 2009-07-20 UNTIL 2016-03-14 RESIGNED
ELIZABETH JANE HAMILTON Jul 1949 Secretary 1993-04-04 UNTIL 2000-06-12 RESIGNED
MRS CHRISTINE MARSHALLSAY Secretary RESIGNED
MR ANTHONY ALMEIDA Dec 1946 British Director 2021-02-15 UNTIL 2022-11-14 RESIGNED
MR PHILLIP SYDNEY HOWARD Apr 1931 British Director 1999-05-10 UNTIL 2001-06-01 RESIGNED
MR RONALD EDWARD HARMER Oct 1920 British Director RESIGNED
SUSAN MARY GARROD Apr 1953 British Director 1993-07-31 UNTIL 1999-05-10 RESIGNED
MS TERESA CLARE FARIS Jun 1957 British Director 2013-01-01 UNTIL 2019-11-11 RESIGNED
MRS ANGELA EL-CARGLEY Jan 1957 British Director 2016-03-14 UNTIL 2018-03-05 RESIGNED
MR PHILLIP SYDNEY HOWARD Apr 1931 British Director RESIGNED
SARAH JOAN CHATLEY Nov 1956 British Director 2002-01-14 UNTIL 2005-11-17 RESIGNED
WARREN ANTHONY BREACH May 1944 British Director 2018-10-29 UNTIL 2020-11-18 RESIGNED
MR RODNEY ROBERTS ROOK Feb 1944 British Director 2009-10-01 UNTIL 2017-11-13 RESIGNED
MR MIKE AHEARN May 1961 British Director 2021-02-15 UNTIL 2021-04-25 RESIGNED
MR IAN BURNHAM Feb 1948 British Director 2015-03-01 UNTIL 2016-05-01 RESIGNED
MS SUSAN MARGARET DELACOUR JOINER Jan 1946 British Director 2009-10-01 UNTIL 2015-08-09 RESIGNED
MR MICHAEL ROSS HARRIS Sep 1955 British Director 2018-10-29 UNTIL 2020-02-07 RESIGNED
PAULINE ELIZABETH MARCHBANKS Jan 1951 British Director 2016-10-24 UNTIL 2019-11-25 RESIGNED
MR ROBERT MARTIN STEVENSON Mar 1940 British Director 2008-06-02 UNTIL 2016-03-14 RESIGNED
MS CLAIRE SHANLEY Nov 1981 British Director 2021-11-15 UNTIL 2022-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMPLYHEALTH ACCESS ANDOVER Active FULL 86900 - Other human health activities
BAFTA ENTERPRISES LIMITED Active SMALL 59113 - Television programme production activities
THE ROSE ROAD ASSOCIATION SOUTHAMPTON Active SMALL 86900 - Other human health activities
OSSEMSLEY MANOR MANAGEMENT LIMITED CHRISTCHURCH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CYCLONE COURIER COMPANY LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION FULL 6412 - Courier other than national post
COMPUTER FILM HOLDINGS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
LWT PRODUCTIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LANDTOWER LIMITED BROCKENHURST Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAND PRODUCTS (WESSEX) LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
WARREN BREACH LEISURE LIMITED LONDON Active TOTAL EXEMPTION FULL 01500 - Mixed farming
NEW MILTON PROPERTY LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
FILMLIGHT LIMITED LONDON UNITED KINGDOM Active FULL 26702 - Manufacture of photographic and cinematographic equipment
FILM CLUB (UK) LONDON Active DORMANT 85520 - Cultural education
EURO CGI LIMITED LONDON ENGLAND Dissolved... DORMANT 59111 - Motion picture production activities
BASEBLACK (LONDON) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59120 - Motion picture, video and television programme post-production activities
FILMLIGHT HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
HAMPSHIRE CAPITAL HOLDING LIMITED BRISTOL Active DORMANT 64205 - Activities of financial services holding companies
HAMPSHIRE CAPITAL LIMITED BRISTOL Active TOTAL EXEMPTION FULL 64910 - Financial leasing
LAND PRODUCTS LLP WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NEW FOREST MENCAP 2024-02-08 31-05-2023 £234,836 Cash £239,400 equity
Micro-entity Accounts - NEW FOREST MENCAP 2021-01-20 31-05-2020 £111,637 equity
Micro-entity Accounts - NEW FOREST MENCAP 2020-01-30 31-05-2019 £126,244 equity
Abbreviated Company Accounts - NEW FOREST MENCAP 2016-11-25 31-05-2016 £58,049 Cash £112,804 equity
Abbreviated Company Accounts - NEW FOREST MENCAP 2015-12-01 31-05-2015 £56,744 Cash £110,938 equity
Abbreviated Company Accounts - NEW FOREST MENCAP 2015-01-21 31-05-2014 £31,690 Cash £88,286 equity