MID-NORFOLK MENCAP - DEREHAM


Company Profile Company Filings

Overview

MID-NORFOLK MENCAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEREHAM and has the status: Active.
MID-NORFOLK MENCAP was incorporated 29 years ago on 21/11/1994 and has the registered number: 02992726. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MID-NORFOLK MENCAP - DEREHAM

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

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

1A TAVERN LANE
DEREHAM
NORFOLK
NR19 1PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN EDWARD THOMAS GOOCH Oct 1952 British Director 2007-11-26 CURRENT
MRS PATRICIA FREDA GROUT Sep 1947 British Director 2009-11-04 CURRENT
MR RICHARD JAMES GROUT Mar 1941 British Director 2011-11-02 CURRENT
MRS SARAH TAYLOR Dec 1977 British Director 2021-07-05 CURRENT
PATRICIA ANNE HORRY Jun 1955 British Director 1996-03-13 UNTIL 2002-10-05 RESIGNED
MR. TERENCE NEWMAN Dec 1956 British Director 2015-10-13 UNTIL 2016-09-05 RESIGNED
MRS CAROLINE NEWMAN Oct 1955 British Director 2015-10-13 UNTIL 2015-12-07 RESIGNED
MR PHILIP JOHN MORTER Sep 1964 British Director 2011-11-01 UNTIL 2014-10-14 RESIGNED
ROGER LESLIE MORGAN Jul 1954 British Director 1996-10-24 UNTIL 1998-11-04 RESIGNED
SUZANNA LEONARD Feb 1945 British Director 1997-10-15 UNTIL 1998-02-23 RESIGNED
MR DAVID LEONARD JUDD Sep 1936 British Director 2012-05-16 UNTIL 2012-10-24 RESIGNED
MRS ELAINE JORDAN Feb 1962 British Director 2013-10-23 UNTIL 2023-10-03 RESIGNED
PAMELA LEVINA EVERETT Aug 1948 British Director 2004-11-04 UNTIL 2008-06-09 RESIGNED
PHYLLIS JOHNSON Jan 1937 British Director 1996-03-13 UNTIL 1998-02-13 RESIGNED
TIMOTHY JOHNSON Feb 1958 British Director 1998-11-04 UNTIL 1999-07-14 RESIGNED
RICHARD JOHN PERKINS Nov 1953 British Director 1997-10-15 UNTIL 2000-10-18 RESIGNED
MR GEORGE LESLIE JOHN HAYES Jun 1948 British Director 2010-11-20 UNTIL 2023-12-06 RESIGNED
SUSAN FLORENCE GRICKS Apr 1947 British Director 1996-10-24 UNTIL 2000-08-20 RESIGNED
ROLAND BARRINGTON GREEN Nov 1934 British Director 1996-03-13 UNTIL 2005-11-10 RESIGNED
STANLEY ALBERT GREAVES Jun 1934 British Director 2000-01-12 UNTIL 2007-11-07 RESIGNED
PEGGY ANGELA GRANT Jul 1942 British Director 1994-11-21 UNTIL 1997-03-25 RESIGNED
MARY JANE FISHER Jun 1951 British Director 1998-11-04 UNTIL 2007-11-07 RESIGNED
PHILIP MARTYN FIELD Aug 1948 British Director 2006-11-01 UNTIL 2018-02-26 RESIGNED
MS PATRICIA ANN FERRIS Sep 1945 British Director 2011-11-02 UNTIL 2013-10-23 RESIGNED
MRS JANE JARVIS Jun 1944 British Director 2012-10-24 UNTIL 2013-10-23 RESIGNED
ADRIENNE MOULDING Mar 1946 Secretary 1994-11-21 UNTIL 2012-07-20 RESIGNED
VALERIE JEAN PERKINS Jan 1956 British Director 1996-03-13 UNTIL 1998-01-19 RESIGNED
RITA CHRISTINA BORRIS Aug 1932 British Director 1996-03-13 UNTIL 1998-11-04 RESIGNED
PAULINE LILIAN DRURY Feb 1958 British Director 2001-10-17 UNTIL 2012-10-24 RESIGNED
MRS JOANNE MARION DOBSON Nov 1972 British Director 2014-12-11 UNTIL 2019-10-01 RESIGNED
MR JULIAN PATRICK CRUTCH Jul 1939 British Director 1994-11-21 UNTIL 2000-12-08 RESIGNED
LINDA CROYDON Jun 1965 British Director 1997-10-15 UNTIL 1998-11-04 RESIGNED
HEATHER JANE CROWDY Sep 1955 British Director 1996-10-24 UNTIL 1998-11-04 RESIGNED
HEATHER JANE CROWDY Sep 1955 British Director 2004-11-04 UNTIL 2006-11-01 RESIGNED
MR FRANK CROWDY Nov 1954 British Director 2020-01-13 UNTIL 2022-03-08 RESIGNED
PETER ERNEST CRATE Feb 1934 British Director 1999-09-01 UNTIL 2011-11-02 RESIGNED
ANN ELIZABETH COPEMAN Sep 1928 British Director 2008-06-09 UNTIL 2010-11-10 RESIGNED
MR ROBIN JAMES DRURY Dec 1957 British Director 1996-03-13 UNTIL 1996-10-24 RESIGNED
CHRISTINE COOK Dec 1938 British Director 1996-03-13 UNTIL 2015-10-13 RESIGNED
DEBBIE TARA NEWSON Mar 1977 British Director 2002-10-05 UNTIL 2006-07-12 RESIGNED
JOHN GORDON BLENCOWE Mar 1924 British Director 1996-03-13 UNTIL 1998-11-04 RESIGNED
JEAN MARGARET BLENCOWE Jun 1919 British Director 1996-03-13 UNTIL 1998-11-04 RESIGNED
MRS ELIZABETH MARGARET BISHOP Feb 1956 British Director 2009-11-04 UNTIL 2014-04-22 RESIGNED
MR ANDREW BEMROSE Dec 1963 British Director 2011-11-02 UNTIL 2013-10-23 RESIGNED
ERNEST FREDERICK BARNES Sep 1938 British Director 2005-11-10 UNTIL 2013-10-23 RESIGNED
MARTIN PATRICK BARNARD Jul 1949 British Director 2001-10-17 UNTIL 2005-11-10 RESIGNED
MISS JESSICA BROWN Jan 1988 British Director 2016-03-07 UNTIL 2018-10-25 RESIGNED
IRIS EVERETT May 1928 British Director 1996-03-13 UNTIL 1998-11-04 RESIGNED
MRS SUSAN ELIZABETH FERGUSON Sep 1954 British Director 2014-10-14 UNTIL 2017-07-10 RESIGNED
PAULINE LILIAN DRURY Feb 1958 British Director 1996-03-13 UNTIL 1996-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Patricia Freda Grout 2016-10-24 - 2017-10-10 9/1947 Dereham   Norfolk Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL MENCAP SOCIETY PETERBOROUGH ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BENNETTS (DEREHAM) LIMITED NORFOLK Dissolved... TOTAL EXEMPTION SMALL 47540 - Retail sale of electrical household appliances in specialised stores
MENCAP TRUST COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ADCARE FOUNDATION LIMITED Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
WORKERS' EDUCATIONAL ASSOCIATION LONDON Active FULL 85590 - Other education n.e.c.
COMMUNITY ACTION NORFOLK DEREHAM Active SMALL 84110 - General public administration activities
AFA PROJECT MANAGEMENT LIMITED DEREHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CROWN COURT YARD (KENNINGHALL) MANAGEMENT COMPANY LIMITED NORWICH ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOLVER GOOCH LIMITED NORWICH ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
R.J. DRURY PLUMBING AND HEATING LTD NORWICH Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
GARVESTONE VILLAGE HALL (NEW BUILD) LTD. NORWICH Active MICRO ENTITY 85590 - Other education n.e.c.
THORNCROFT CLEMATIS LTD NORWICH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VELVET AND RUST LIMITED DEREHAM Dissolved... MICRO ENTITY 47791 - Retail sale of antiques including antique books in stores
NORFOLK ALTERNATIVE HEATING SOLUTIONS LIMITED DEREHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
INDEPENDENCE MATTERS C.I.C. NORWICH ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ANGLIAN HEALTH LTD DEREHAM UNITED KINGDOM Active MICRO ENTITY 66220 - Activities of insurance agents and brokers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL VETTING SOLUTIONS UK LTD DEREHAM ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
SILVERBEARD AND SONS LTD DEREHAM UNITED KINGDOM Active NO ACCOUNTS FILED 93130 - Fitness facilities