About

Registered Number: 02903642
Date of Incorporation: 02/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Stairways, 19 Douglas Road, Harpenden, Hertfordshire, AL5 2EN

 

Harpenden Mencap was founded on 02 March 1994 and has its registered office in Hertfordshire, it has a status of "Active". There are 27 directors listed for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEBERRY, Julie Caroline 16 November 2006 - 1
ROSSER-SMYTH, Caroline 12 September 2018 - 1
ARNOLD, Malcolm Robert 11 November 1997 16 July 1999 1
BIRD, Derek Oliver, Dr 04 October 2011 09 March 2020 1
COPESTICK, Harold 13 July 1995 14 July 1997 1
DAVIS, Bronwen Heather 14 July 1994 18 July 1996 1
DUDLEY, Brenda 30 March 1994 14 July 1994 1
FISHER, Patrick Leigh 19 July 2001 20 January 2020 1
GEE, Frederick Kilner 01 February 2000 23 October 2019 1
GEE, Kenneth Henry 16 July 1998 04 October 2011 1
GREEN, Nicolina Anna 14 July 1994 14 July 1997 1
HARKNESS, Hilary Anne 14 July 1994 06 October 1997 1
JANES, David Charles 28 September 1995 16 July 1998 1
JONES, Huw 30 March 1994 15 July 1999 1
JONES, Thelma 05 August 1996 16 July 1998 1
LATHAM, Maddie Louise 21 April 2008 20 October 2015 1
MCREATH, Malcolm 12 September 2018 23 October 2019 1
MILLARD, Alan 15 July 1999 16 November 2006 1
MILLARD, Marianne 14 July 1994 13 July 1995 1
MORRISON, James Malcolm 14 July 1994 16 July 1998 1
NOAKES, Jacqueline Anne 28 September 1995 18 July 1996 1
O'CONNELL, Debra Anne 18 July 1996 16 July 1998 1
PAWSEY, Audrey Blanche 14 July 1994 16 July 1998 1
PAWSEY, Derek Brian Harold 18 July 1996 15 July 1999 1
PRESTON, Vera Margaret 06 July 2000 01 August 2000 1
VIOLLET, Christine Margaret 14 July 1994 16 July 1998 1
WARREN, Peter Robert 25 September 2000 30 November 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 04 November 2011
CERTNM - Change of name certificate 20 October 2011
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 November 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 19 March 2007
AAMD - Amended Accounts 08 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 15 November 2005
MEM/ARTS - N/A 28 September 2005
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 14 October 2003
MEM/ARTS - N/A 21 May 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 12 November 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
363s - Annual Return 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 16 April 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 08 August 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
395 - Particulars of a mortgage or charge 04 April 1995
363s - Annual Return 09 March 1995
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2011 Outstanding

N/A

Legal charge 28 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.