About

Registered Number: 02672192
Date of Incorporation: 18/12/1991 (32 years and 3 months ago)
Company Status: Active
Registered Address: Cobtree Hall, Willington Street, Maidstone, Kent, ME15 8EB

 

Maidstone Mencap Charitable Trust Ltd was founded on 18 December 1991 with its registered office in Maidstone in Kent. The company has 37 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Sally 26 February 2015 - 1
ROWBOTHAM, Lesley 08 May 2012 - 1
SMITH, Mark John 15 October 2005 - 1
SNEDDEN, Lynn Jacqueline 08 March 2018 - 1
ASTBURY, Michael Henry Richardson 02 December 1993 30 November 1995 1
BUSS, Rita Eileen N/A 31 March 2003 1
CONSTANT, Susannah Mary 11 June 2015 21 January 2016 1
COX, Stephen 12 February 2009 04 February 2011 1
CRASKE, Louise 23 April 2007 15 September 2011 1
CRASKE, Michael N/A 26 September 2014 1
DUNMILL, Susan 30 March 1998 22 April 1999 1
ENFIELD, Alice 08 October 2009 24 November 2011 1
FARMER, Brian Sidney N/A 31 March 1997 1
FOSTER, Sonia Ann 01 February 2003 26 March 2012 1
GREEN, Peter William N/A 21 April 2009 1
HANDLEY, Kevin 09 November 2005 22 January 2015 1
HOSSACK, Julie 24 November 2011 04 June 2015 1
IVE, Marlene 25 March 2013 29 November 2014 1
LEEDS, Margaret Sarah 21 July 2003 30 March 2015 1
MALLOY, Victoria 02 December 1993 24 November 1994 1
MARYON, Gillian Mary N/A 31 December 1993 1
MILTON, Doris Evelyn N/A 01 November 2005 1
MURPHY, Maureen 25 March 1996 31 March 1997 1
NASH, Marjorie N/A 22 April 1993 1
PIPER, Carolyn 05 February 2013 21 January 2016 1
PROUD, Jean Mary N/A 05 February 2013 1
ROUGHLEY, Guy Alexander 29 November 2001 15 September 2011 1
SMITH, Phillip David 27 September 2001 19 October 2006 1
SPENCER, Kathryn 24 November 2011 26 February 2015 1
SPRINGFORD, Mavis Cordelia N/A 26 July 2001 1
STANDEN, Terry Ann 30 September 1993 31 December 1994 1
SUMMERS, Gary Keith 22 April 1999 18 October 2000 1
WHITE, Alison 27 September 2001 01 February 2002 1
WOOLFRIES, Edna N/A 28 March 1994 1
WORSNOP, Annette Eileen 25 March 1996 01 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Hazel Yvonne 01 February 2003 - 1
WILKINS, Jean Kathleen 01 April 1995 30 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 02 April 2019
PSC07 - N/A 02 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 20 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 13 January 2017
AAMD - Amended Accounts 19 December 2016
AAMD - Amended Accounts 29 September 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 05 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 16 February 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 24 June 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 07 December 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363s - Annual Return 25 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 08 August 2002
AA - Annual Accounts 24 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 13 January 1997
288 - N/A 15 August 1996
AA - Annual Accounts 07 May 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
363s - Annual Return 10 January 1996
288 - N/A 10 January 1996
AA - Annual Accounts 23 October 1995
288 - N/A 06 October 1995
288 - N/A 08 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 December 1994
363s - Annual Return 14 December 1994
AA - Annual Accounts 31 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 24 December 1993
288 - N/A 24 December 1993
363s - Annual Return 24 December 1993
288 - N/A 12 November 1993
288 - N/A 25 May 1993
AA - Annual Accounts 21 April 1993
363b - Annual Return 22 January 1993
288 - N/A 12 November 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1992
NEWINC - New incorporation documents 18 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.