About

Registered Number: 05484495
Date of Incorporation: 20/06/2005 (19 years ago)
Company Status: Active
Registered Address: Lisa Dixon Centre, Burt Close, Haswell, Durham, DH6 2DA

 

Haswell & District Mencap was registered on 20 June 2005 and has its registered office in Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the company are listed as Brown, Sophie, Willis, Elizabeth, Williamson, Alison, Afsahi, Kathryn Ruth, Allen, Elizabeth, Appleby, Sadie, Barker, Pauline, Caswell, Pauline, Cochrane, Allison, Dixon, Arthur, Douglas, Trevor James, Dredge, Tim, Forster, Sonia, Gilbert, Robert, Hawley, Karen, Hood, Christopher Ross, Hood, Hayley-jean, Lamb, Joan, Mckenna, Caron Anne, Parkinson, Isabel, Pegington, Ann, Turner, Derek Peter, Tweddle, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sophie 10 July 2018 - 1
WILLIS, Elizabeth 10 July 2018 - 1
AFSAHI, Kathryn Ruth 20 June 2005 12 June 2018 1
ALLEN, Elizabeth 22 June 2009 06 March 2018 1
APPLEBY, Sadie 20 June 2005 17 August 2005 1
BARKER, Pauline 20 June 2005 10 July 2018 1
CASWELL, Pauline 06 March 2018 10 July 2018 1
COCHRANE, Allison 10 July 2018 02 June 2020 1
DIXON, Arthur 20 June 2005 10 July 2018 1
DOUGLAS, Trevor James 13 March 2006 08 May 2007 1
DREDGE, Tim 23 September 2009 29 October 2014 1
FORSTER, Sonia 22 June 2009 16 September 2011 1
GILBERT, Robert 10 July 2018 21 September 2018 1
HAWLEY, Karen 10 July 2018 02 June 2020 1
HOOD, Christopher Ross 20 June 2005 01 May 2007 1
HOOD, Hayley-Jean 20 June 2005 01 May 2007 1
LAMB, Joan 20 June 2005 21 September 2018 1
MCKENNA, Caron Anne 20 June 2005 22 December 2007 1
PARKINSON, Isabel 20 June 2005 13 September 2010 1
PEGINGTON, Ann 20 June 2005 10 July 2018 1
TURNER, Derek Peter 20 June 2005 10 July 2018 1
TWEDDLE, Keith 20 June 2005 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Alison 20 June 2005 21 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
PSC08 - N/A 31 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 20 March 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.