ELMBRIDGE MENCAP

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of John Clement William Reeves as a director on 2024-10-10

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Harry Christopher Tomkins as a director on 2023-10-16

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Stephen Peckham as a secretary on 2023-07-10

View Document

17/07/2317 July 2023 Appointment of Mr Philip James Sanders as a secretary on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Stephen Peckham as a director on 2023-07-10

View Document

22/06/2322 June 2023 Director's details changed for Mr Barry John Skinner on 2023-06-19

View Document

22/06/2322 June 2023 Termination of appointment of Louise Bassani as a director on 2023-06-19

View Document

23/02/2323 February 2023 Appointment of Ms Louise Bassani as a director on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Mr John Clement William Reeves as a director on 2023-02-20

View Document

10/10/2210 October 2022 Appointment of Mr Philip James Sanders as a director on 2022-09-27

View Document

10/10/2210 October 2022 Appointment of Mr Peter James Inkpen as a director on 2022-09-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR ERIC LAURENCE RIGDEN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS CYNTHIA JOAN LOUISE PEASE

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR STEPHEN PECKHAM

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECKHAM

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PECKHAM

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ERIC LAURENCE RIGDEN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIRA MENDELSOHN

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR NIGEL MALCOLM ANTHONY BLAKE

View Document

05/09/165 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR STEPHEN PECKHAM

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC RIGDEN

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 27/07/15 NO MEMBER LIST

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR STEPHEN PECKHAM

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 27/07/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MS KIRA MENDELSOHN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JOHN CLEMENT WILLIAM REEVES

View Document

22/08/1322 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 27/07/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE MARY JACKSON / 12/02/2013

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY GAZE

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 27/07/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 SECRETARY APPOINTED ERIC LAURENCE RIGDEN

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 27/07/11 NO MEMBER LIST

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GAZE / 07/08/2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GAULTER

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GAULTER

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GAZE / 27/07/2010

View Document

23/08/1023 August 2010 27/07/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE MARY JACKSON / 27/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN RIGDEN / 27/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE SCOTT HOAEN / 27/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SKINNER / 27/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RICHARDSON / 27/07/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAULA WALSH / 18/01/2010

View Document

05/08/095 August 2009 DIRECTOR APPOINTED DR PAULA WALSH

View Document

28/07/0928 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ERIC RIGDEN

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY ERIC RIGDEN

View Document

04/12/084 December 2008 SECRETARY APPOINTED MR ANDREW MARTIN GAULTER

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED WENDY GAZE

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW MARTIN GAULTER

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA CANTER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR EDNA LUBIN

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 ANNUAL RETURN MADE UP TO 06/08/03

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 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