OUNDLE MENCAP HOLIDAYS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Ms Tessa Angela Stanley-Price on 2025-04-22

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Appointment of Ms Melissa Ann Mears as a director on 2025-03-25

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

01/04/251 April 2025 Appointment of Ms Tessa Angela Stanley-Price as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Miss Olivia Kirkbride as a director on 2025-03-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Termination of appointment of Joaquin Eduardo Floto as a director on 2024-05-06

View Document

29/04/2429 April 2024 Appointment of Dr Ethan Joseph Maltlyn as a director on 2024-04-20

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Katrina Annabel Rowe as a director on 2023-06-13

View Document

28/03/2328 March 2023 Appointment of Ms Claire Jane Huntington as a director on 2023-03-19

View Document

28/03/2328 March 2023 Appointment of Mr Andrew Mark Fahrenheim as a director on 2023-03-19

View Document

28/03/2328 March 2023 Termination of appointment of Edward Morgan Barker as a director on 2023-03-20

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Director's details changed for Mr Robin Banerjee on 2022-05-03

View Document

27/01/2227 January 2022 Appointment of Mrs Amelia Barker as a director on 2021-11-30

View Document

27/01/2227 January 2022 Termination of appointment of Michael Gerard Gustafson as a director on 2021-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS OLIVIA KIRKBRIDE

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLYTHMAN

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED OUNDLE SCHOOL MENCAP HOLIDAY CERTIFICATE ISSUED ON 19/06/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 58 GLAPTHORNE ROAD GLAPTHORN ROAD OUNDLE PETERBOROUGH PE8 4PT ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MICHAEL GERARD GUSTAFSON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX RINGER

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLETCHER WATSON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANDREW ROBERT BLYTHMAN

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O EDWARD BARKER 35A PANDORA ROAD LONDON NW6 1TS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 15/03/16 NO MEMBER LIST

View Document

19/03/1619 March 2016 SAIL ADDRESS CHANGED FROM: C/O KATE TAYLOR THE OLD FORGE TURNERS YARD, WEST STREET OUNDLE PETERBOROUGH PE8 4EW UNITED KINGDOM

View Document

19/03/1619 March 2016 DIRECTOR APPOINTED MR ROBIN BANERJEE

View Document

19/03/1619 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RATCHFORD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE CLISH / 01/01/2014

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE CLISH / 24/01/2015

View Document

31/03/1531 March 2015 15/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS MELANIE SYMONDS

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA LOUISE CLISH / 27/09/2014

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MR ALEX RINGER

View Document

15/03/1515 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA CLISH / 28/09/2014

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MRS ANNA CLISH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 8 SOUTH BRIDGE CLOSE OUNDLE PETERBOROUGH NORTHANTS PE8 4DH

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR EDWARD BARKER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 15/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 15/03/13 NO MEMBER LIST

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS SARAH RATCHFORD

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS CATHERINE TAYLOR

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RICHARD ANDREWS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/03/1215 March 2012 15/03/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE TAYLOR

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MRS ANNA CLISH

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 15/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 15/03/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER WILLIAM DOVE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIN EDUARDO FLOTO / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN FLETCHER WATSON / 18/03/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FLETCHER WATSON / 05/12/2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL DAVIDSON

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: THE OLD FORGE 1 TURNERS YARD WEST STREET OUNDLE PETERBOROUGH NORTHAMPTONSHIRE PE8 4EW

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information