MENCAP LIVERPOOL

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Maria Cabrera Urda as a director on 2025-04-01

View Document

23/06/2523 June 2025 NewTermination of appointment of Elisabeth Joy Greenhill as a director on 2025-04-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Ms Carolyn Mcconnell on 2023-12-01

View Document

14/02/2414 February 2024 Appointment of Ms Carolyn Mcconnell as a secretary on 2023-12-01

View Document

14/02/2414 February 2024 Notification of Carolyn Mcconnell as a person with significant control on 2023-12-01

View Document

31/01/2431 January 2024 Cessation of Sarah Elizabeth Jones as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Termination of appointment of Sarah Elizabeth Jones as a secretary on 2024-01-01

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Laura Ruth Parke as a director on 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Mr Matthew Smith as a director on 2022-04-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MRS KAREN FERRAN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR PHIL CORFIELD

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COURTNEY

View Document

30/09/1430 September 2014 19/09/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
9 9 LYDIA ANN STREET
LIVERPOOL
L1 5PW
ENGLAND

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FERRAN

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
C/O MENCAP LIVERPOOL
FEDERATION HOUSE 4TH FLOOR
HOPE STREET
LIVERPOOL
MERSEYSIDE
L1 9BW

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED DR ELISABETH JOY GREENHILL

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MCCONNELL MCCONNELL / 10/10/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS CAROLYN MCCONNELL MCCONNELL

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILCHRIST

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIA HIGGINS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANN CAVANAGH

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLYTHING

View Document

19/09/1319 September 2013 19/09/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAVANAGH / 01/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTNEY / 01/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GILCHRIST / 01/09/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ALAN DAVID GRIFFITHS

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COWAN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES MAHON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JAMES GERARD FERRAN

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 19/09/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JAMES GERARD FERRAN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNA TOMLINSON

View Document

26/09/1126 September 2011 19/09/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA NEWMAN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR MATTHEW SMITH

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MRS OLIVIA MARY HIGGINS

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAVANAGH / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR PHILIP BLYTHING

View Document

18/11/1018 November 2010 19/09/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHERWOOD MCCREA COWAN / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA TOMLINSON / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA NEWMAN / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GILCHRIST / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTNEY / 19/09/2010

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MS SARAH ELIZABETH JONES

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RODERIC WILSON

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE GATEWAY CENTRE 71 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8HY UK

View Document

20/10/0920 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

16/10/0916 October 2009 19/09/09 NO MEMBER LIST

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED SUZANNA TOMLINSON

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY EDWARD GILCHRIST

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED EDWARD WALKER

View Document

25/11/0825 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM GATE WAY CONFERENCE CENTRE 71 LONDON ROAD LIVERPOOL MESEYSIDE L3 8HY

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNA BRIGGS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIC NICHOLAS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 181 TOWNSEND LANE CLUBMOOR LIVERPOOL MERSEYSIDE L13 9DY

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR ROD WILSON

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 19/09/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 19/09/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 19/09/05

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 THE TREASURER, MENCAP HOUSE LOWERSON ROAD LIVERPOOL MERSEYSIDE L11 8LW

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 19/09/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED LIVERPOOL SOCIETY FOR MENTALLY H ANDICAPPED CHILDREN AND ADULTS CERTIFICATE ISSUED ON 18/11/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

11/07/0311 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 19/09/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 19/09/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 ANNUAL RETURN MADE UP TO 16/09/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 16/09/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 ANNUAL RETURN MADE UP TO 16/09/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 16/09/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 ANNUAL RETURN MADE UP TO 16/09/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/947 December 1994 ANNUAL RETURN MADE UP TO 16/09/94

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 ANNUAL RETURN MADE UP TO 16/09/93

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 ANNUAL RETURN MADE UP TO 20/10/92

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991 ANNUAL RETURN MADE UP TO 29/10/91

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/908 November 1990 ANNUAL RETURN MADE UP TO 29/10/90

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/896 July 1989 ANNUAL RETURN MADE UP TO 22/05/89

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 30(5)(C)OMIT LTD OR WELSH EQUIV.

View Document

13/02/8813 February 1988 ALTER MEM AND ARTS 130787

View Document

11/02/8811 February 1988 ADOPT MEM AND ARTS 130787

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED HOLDGUILD LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

11/02/8811 February 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 11/02/88

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: G OFFICE CHANGED 24/10/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/07/8713 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company