GRANTHAM AND DISTRICT MENCAP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Mr Darren Robert Brooks as a director on 2024-11-20

View Document

11/11/2411 November 2024 Termination of appointment of Natasha Peters as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Christine Andrew as a director on 2024-11-05

View Document

11/11/2411 November 2024 Appointment of Mr Clive Staniland as a director on 2024-09-11

View Document

11/11/2411 November 2024 Termination of appointment of Malcolm Harvey Andrew as a director on 2024-11-05

View Document

26/07/2426 July 2024 Appointment of Mr Dean Pickard as a director on 2023-11-17

View Document

26/07/2426 July 2024 Termination of appointment of Gemma Jane Stokes as a director on 2024-02-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/08/233 August 2023 Appointment of Mr Malcolm Harvey Andrew as a director on 2022-11-25

View Document

03/08/233 August 2023 Appointment of Mrs Christine Andrew as a director on 2022-11-25

View Document

03/08/233 August 2023 Appointment of Miss Gemma Jane Stokes as a director on 2023-03-29

View Document

03/08/233 August 2023 Termination of appointment of Judith Ann Burnett as a director on 2023-05-18

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FAIRVIEW FARM GLOUCESTER ROAD GRANTHAM LINCOLNSHIRE NG31 8RJ

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FLOOD

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSAN BEECHAM / 15/08/2015

View Document

23/06/1623 June 2016 22/06/16 NO MEMBER LIST

View Document

04/09/154 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 SECOND FILING WITH MUD 22/06/15 FOR FORM AR01

View Document

23/07/1523 July 2015 SECRETARY APPOINTED ANN STAFFORD

View Document

15/07/1515 July 2015 22/06/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS ANN STAFFORD

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER FLOOD

View Document

15/07/1415 July 2014 22/06/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEECHAM

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1315 July 2013 22/06/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 22/06/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSAN BEECHAM / 29/06/2012

View Document

12/07/1112 July 2011 22/06/11 NO MEMBER LIST

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANN BURNETT / 09/06/2010

View Document

12/07/1012 July 2010 22/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BEECHAM / 09/06/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS MARGARET SUSAN BEECHAM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENDALL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FLOOD / 09/06/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BURNETT / 13/07/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BURNETT / 01/11/2007

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 97 WROXALL DRIVE, GRANTHAM, LINCOLNSHIRE, NG31 7EG

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/07/0128 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9825 June 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 AUDITOR'S RESIGNATION

View Document

05/07/975 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 22/06/95

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9423 June 1994 ANNUAL RETURN MADE UP TO 22/06/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9313 July 1993 ANNUAL RETURN MADE UP TO 22/06/93

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/07/931 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9321 June 1993 ALTER MEM AND ARTS 09/06/93

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 ANNUAL RETURN MADE UP TO 22/06/92

View Document

03/07/913 July 1991 ANNUAL RETURN MADE UP TO 22/06/91

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9027 November 1990 ANNUAL RETURN MADE UP TO 15/09/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/08/8924 August 1989 ANNUAL RETURN MADE UP TO 22/06/89

View Document

17/02/8917 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

07/02/897 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 ANNUAL RETURN MADE UP TO 10/12/87

View Document

05/10/875 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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