HEART OF ENGLAND MENCAP - STRATFORD-UPON-AVON


Company Profile Company Filings

Overview

HEART OF ENGLAND MENCAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STRATFORD-UPON-AVON ENGLAND and has the status: Active.
HEART OF ENGLAND MENCAP was incorporated 31 years ago on 30/04/1993 and has the registered number: 02814177. The accounts status is FULL and accounts are next due on 31/12/2024.

HEART OF ENGLAND MENCAP - STRATFORD-UPON-AVON

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5, CHURCH GREEN
STRATFORD-UPON-AVON
CV37 8NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY (until 22/08/2012)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT GLINTON Jul 1958 British Director 2023-03-24 CURRENT
MRS MARGARET GLYNNE HARRISON Nov 1950 British Director 2016-03-22 CURRENT
MS SUSAN JOHNSON-GREGORY Mar 1975 British Director 2022-11-16 CURRENT
MR RICHARD LANE Oct 1960 British Director 2019-12-12 CURRENT
MS KATHERINE ANNE BARBER Jan 2002 British Director 2021-11-30 CURRENT
ROBERT MALCOLM PEARCE Jul 1955 British Director 2017-01-31 CURRENT
MR FRANCIS STEPHEN SPRULES Aug 1955 British Director 2019-11-12 CURRENT
MS KATHRYN STEVENS Dec 1970 British Director 2020-10-13 CURRENT
MRS SALLY FYFFE Jun 1973 British Director 2023-07-24 CURRENT
MR KEITH ANDREW YATES Dec 1985 British Director 2024-05-01 CURRENT
MS JANINAH MCKENZIE Nov 1990 British Director 2022-09-01 UNTIL 2023-03-21 RESIGNED
MR DAVID WILLIAM JOHNSTON Oct 1947 British Director 2006-02-07 UNTIL 2011-11-19 RESIGNED
AUDREY ROSE Jul 1931 British Director 2003-05-13 UNTIL 2019-03-25 RESIGNED
GEOFFREY PETER MULLETT Dec 1949 British Director 2003-11-18 UNTIL 2017-01-31 RESIGNED
MRS FIONA HELEN PETHICK Sep 1958 British Director 2016-09-26 UNTIL 2019-03-25 RESIGNED
MR GERARD ANTHONY RITCHIE Jun 1960 British Director 2013-11-12 UNTIL 2014-06-14 RESIGNED
JANE CHRISTINE REED Sep 1940 British Director 2001-02-13 UNTIL 2024-04-30 RESIGNED
EWART ARNOLD HARPER Feb 1927 British Director 1993-04-30 UNTIL 2006-10-17 RESIGNED
ANN ATHENA RODERICK Sep 1935 British Director 1993-04-30 UNTIL 2007-10-16 RESIGNED
MRS WENDY ELIZABETH STROPHAIR May 1946 British Director 1993-11-23 UNTIL 2019-03-25 RESIGNED
MURIEL HYDE Apr 1923 British Director 1993-11-23 UNTIL 2003-11-18 RESIGNED
CHRISTIANA VALERIE HORROCKS Sep 1938 British Director 2004-07-13 UNTIL 2011-11-19 RESIGNED
KATHLEEN MARY HOLMES Sep 1929 British Director 1993-04-30 UNTIL 2005-02-01 RESIGNED
MR PHILIP JAMES HEATH Jun 1956 British Director 2011-11-19 UNTIL 2017-07-17 RESIGNED
FRED HAYHURST Nov 1948 Director 2006-08-15 UNTIL 2011-07-25 RESIGNED
MR JOHN HARRY WILLIAM RABONE Jan 1951 British Director 2011-11-19 UNTIL 2014-07-22 RESIGNED
MS HELENA WALLIS Secretary 2015-05-31 UNTIL 2023-08-31 RESIGNED
PETER ROBERT DEAN Mar 1967 British Secretary 1994-04-01 UNTIL 2015-05-31 RESIGNED
BRIAN DENNIS CUFF Secretary 1993-04-30 UNTIL 1994-03-31 RESIGNED
PETER ALAN TITCHMARSH Feb 1927 British Director 1996-11-19 UNTIL 2004-05-11 RESIGNED
MS HELENA CLAIRE AUSTIN-WALLIS Feb 1963 British Director 2011-11-19 UNTIL 2012-09-05 RESIGNED
ALAN JAMES DRUMMOND Sep 1932 British Director 1993-12-09 UNTIL 1994-11-08 RESIGNED
MS KERI DOBSON Nov 1973 British Director 2014-11-11 UNTIL 2015-10-31 RESIGNED
MRS JULIE CROWTHER Jan 1956 British Director 2008-07-29 UNTIL 2010-02-23 RESIGNED
COLIN PETER BUCKLAND Mar 1945 British Director 1993-11-23 UNTIL 1994-11-17 RESIGNED
VALERIE ANNE BRADLEY Aug 1941 British Director 1997-10-28 UNTIL 2012-11-13 RESIGNED
JOHN WELTON BORLAND Jul 1920 British Director 1993-04-30 UNTIL 1996-09-03 RESIGNED
EVELYN ANNE FRANCES BORLAND Mar 1923 British Director 1993-04-30 UNTIL 1996-09-03 RESIGNED
GURJIT BHOGAL May 1982 British Director 2021-05-18 UNTIL 2023-02-28 RESIGNED
MS AMY BATCHELOR Aug 1981 British Director 2021-04-30 UNTIL 2022-06-01 RESIGNED
AUDREY ROSE Jul 1931 British Director 1993-04-30 UNTIL 1997-10-28 RESIGNED
MRS JULIE ANN BAKER Oct 1963 British Director 2017-07-21 UNTIL 2020-10-13 RESIGNED
WILL NEVILLE HARLOCK Apr 1934 British Director 1994-11-17 UNTIL 2002-11-19 RESIGNED
MS SALLY VICTORIA WYKEHAM FYFFE Jun 1973 British Director 2016-02-02 UNTIL 2021-10-27 RESIGNED
CAROLE HATHAWAY Sep 1955 British Director 2000-05-09 UNTIL 2001-08-14 RESIGNED
MRS WENDY TEMPLE Dec 1943 British Director 2014-11-11 UNTIL 2016-09-26 RESIGNED
ANTHONY ROBIN ESSEX Jan 1936 British Director 1993-11-23 UNTIL 2003-11-18 RESIGNED
MR DEREK ROBERT STALEY Sep 1951 British Director 2014-11-11 UNTIL 2015-09-27 RESIGNED
MRS LOUISE FRANCES SANDFORD Jun 1958 British Director 2010-11-16 UNTIL 2019-11-12 RESIGNED
MRS KAREN JANE ROUSELL Nov 1966 British Director 2013-11-12 UNTIL 2014-04-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADLEYS LIMITED WEST MIDLANDS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SALTERS HILL CHARITY LIMITED LEDBURY Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CORKILLS VOLKSWAGEN LIMITED WIGAN Active FULL 45111 - Sale of new cars and light motor vehicles
GE VERNOVA PENSION TRUST LIMITED STAFFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROYAL OSTEOPOROSIS SOCIETY BATH ENGLAND Active GROUP 86900 - Other human health activities
OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION SAINT ALDATES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GREAT BRITAIN TABLE TENNIS LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 93199 - Other sports activities
CORKILLS NORTHWICH LIMITED NORTHWICH ENGLAND Active SMALL 45111 - Sale of new cars and light motor vehicles
ADVIZA PARTNERSHIP BRACKNELL ENGLAND Active FULL 84110 - General public administration activities
ENSTRUCT TRAINING LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
RESPONSE CONSULTING (UK) LIMITED LEAMINGTON SPA Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CIVSOC CONSULTING LIMITED LEAMINGTON SPA ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
ENVIRONMENTAL STUDIES LTD PENRITH Dissolved... 85320 - Technical and vocational secondary education
ELM TREE MULTI ACADEMY TRUST LEAMINGTON SPA UNITED KINGDOM Active FULL 85310 - General secondary education
BHOGAL MEDICAL SERVICES LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
UNITED EDUCATION SERVICES LIMITED LINCOLN ENGLAND Active SMALL 85590 - Other education n.e.c.
UNITED HEALTH GROUP 2 LIMITED LINCOLN ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FOSSE WAY 429 LLP GRANTHAM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.J.H. ELECTRICAL LIMITED STRATFORD-UPON-AVON ENGLAND Active DORMANT 74990 - Non-trading company
FARAH INTERNATIONAL LIMITED STRATFORD UPON AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
N.J.H. DESIGNS LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HYCOOL GLOBAL LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 46750 - Wholesale of chemical products
ZERO ZERO ONE GRAPHICS LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active DORMANT 73110 - Advertising agencies
STOX AVIATION LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
MIND BODY & SOUL SERVICES LTD STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
MULOM LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JSAC SERVICES LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities