About

Registered Number: 04392494
Date of Incorporation: 12/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1b Theaklen House, Theaklen Drive, St. Leonards-On-Sea, East Sussex, TN38 9AZ

 

Founded in 2002, Hastings & Bexhill Mencap Society are based in St. Leonards-On-Sea in East Sussex. We don't know the number of employees at Hastings & Bexhill Mencap Society.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Sylvia 28 October 2016 - 1
BRISTOW, Wendy 27 December 2011 - 1
CHEALE, Michael 12 March 2002 - 1
DAUTI, Joanne 27 December 2011 - 1
HOLMES, Georgina 12 March 2002 - 1
JEFFRIES, Gillian 27 September 2014 - 1
NISBET, Robert 07 October 2011 - 1
TREE, Jean 12 March 2002 - 1
ARMOUR, Janet 01 September 2012 27 September 2013 1
BODKIN, Barry 12 March 2002 15 February 2003 1
BOUTELL, Margaret 12 March 2008 12 March 2010 1
CROMPTON, Ian 12 March 2010 31 May 2011 1
DANN, Audrey 28 September 2002 30 September 2006 1
ELAM, Anthony 01 September 2012 31 October 2012 1
GLENN, Denis John Mccarron 27 September 2003 06 December 2006 1
HOOK, Jack 12 March 2002 28 September 2002 1
LESTER, Barbara 28 September 2002 12 March 2010 1
LOAKE, Rosalie 12 March 2002 15 March 2002 1
MOSS, Sandra 27 September 2013 27 March 2016 1
OWEN, Joanna 12 March 2002 24 September 2005 1
WATSON, Jean 12 March 2008 27 September 2014 1
WRIGHT, Marilyn 12 March 2002 27 September 2003 1
Secretary Name Appointed Resigned Total Appointments
PARKE JORDAN, Rosumunde 12 March 2002 25 September 2004 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AP01 - Appointment of director 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 29 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 30 September 2012
AP01 - Appointment of director 30 September 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 27 December 2011
AP01 - Appointment of director 27 December 2011
TM01 - Termination of appointment of director 27 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 10 April 2003
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.