About

Registered Number: 03168775
Date of Incorporation: 06/03/1996 (28 years ago)
Company Status: Active
Registered Address: Norfolk Lodge, Park Grange Road, Sheffield, South Yorkshire, S2 3QF

 

Based in Sheffield, Sheffield Mencap was founded on 06 March 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 34 directors listed as Sullivan, Janet Margaret, Baxter, Michael, Cooper, Helen Marie, Cosgrove, Natalie, Gamble, Christine Jennifer, King, Rita, Michel, Jean-marc, Pugh, Katy, Walker, Carol, Wand, Daniel, Ward, Lynne Elizabeth, Millar, Graham Russell, Ardern, Rebecca, Bott, Robert Malcolm, Bowles, Cherry Margaret, Brownett, Shirley Ann, Carey, Patricia, Crowe-santander, Gillian, Godson, Christine Margaret, Hibbert, Philip Ian, Hogg, Simon Andrew, Hooton, Kathleen, Hooton, Paul Malcolm, Hough, Margaret, Kirkham, Reuben, Manton, Gary Victor, Morgan, Norma May, Newcombe, Stephen Philip, Oxley, Karen, Priest, Dayle, Purcell, Sean Eamonn, Roberts, Debra Jean, Thompson, Barbara, Wragg, Barbara Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Michael 16 March 2016 - 1
COOPER, Helen Marie 24 November 2016 - 1
COSGROVE, Natalie 24 November 2016 - 1
GAMBLE, Christine Jennifer 24 November 2011 - 1
KING, Rita 26 November 2016 - 1
MICHEL, Jean-Marc 27 November 2014 - 1
PUGH, Katy 25 March 2017 - 1
WALKER, Carol 26 February 2013 - 1
WAND, Daniel 27 November 2014 - 1
WARD, Lynne Elizabeth 24 November 2011 - 1
ARDERN, Rebecca 25 January 2008 01 January 2015 1
BOTT, Robert Malcolm 22 September 1998 21 March 2007 1
BOWLES, Cherry Margaret 23 May 1996 21 March 2007 1
BROWNETT, Shirley Ann 24 November 2011 08 July 2014 1
CAREY, Patricia 01 July 2002 26 November 2015 1
CROWE-SANTANDER, Gillian 09 November 2009 18 October 2012 1
GODSON, Christine Margaret 02 September 1999 26 October 2007 1
HIBBERT, Philip Ian 23 May 1996 12 July 2001 1
HOGG, Simon Andrew 26 October 2007 23 January 2012 1
HOOTON, Kathleen 23 May 1996 24 July 1997 1
HOOTON, Paul Malcolm 23 May 1996 18 November 2012 1
HOUGH, Margaret 09 November 2009 12 July 2010 1
KIRKHAM, Reuben 29 November 2012 15 June 2019 1
MANTON, Gary Victor 12 October 2000 12 July 2001 1
MORGAN, Norma May 01 September 2002 26 November 2016 1
NEWCOMBE, Stephen Philip 23 May 1996 24 November 2011 1
OXLEY, Karen 26 November 2016 16 October 2019 1
PRIEST, Dayle 04 November 2010 07 June 2012 1
PURCELL, Sean Eamonn 02 September 1999 26 October 2007 1
ROBERTS, Debra Jean 23 May 1996 11 September 1998 1
THOMPSON, Barbara 25 March 2017 14 November 2018 1
WRAGG, Barbara Jean 23 May 1996 13 July 1996 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Janet Margaret 05 June 2006 - 1
MILLAR, Graham Russell 21 August 2001 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 09 January 2019
CH01 - Change of particulars for director 31 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 12 December 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 22 June 2010
MEM/ARTS - N/A 22 June 2010
CC04 - Statement of companies objects 22 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 May 2005
225 - Change of Accounting Reference Date 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
MEM/ARTS - N/A 25 February 2005
363s - Annual Return 08 April 2004
225 - Change of Accounting Reference Date 18 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 09 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 15 September 1998
225 - Change of Accounting Reference Date 23 June 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 11 March 1997
288 - N/A 06 September 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.