About

Registered Number: 05585404
Date of Incorporation: 06/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 16 Catherine Street, Salisbury, SP1 2DA,

 

Established in 2005, South Wilts Mencap has its registered office in Salisbury. Currently we aren't aware of the number of employees at the this company. This organisation has 20 directors listed as Afford, Nigel Athelstan, Afford, Nigel Athestan, Batchelor, Jane Louise, Clifford, Robin Charles Lucas, Gallagher, Katherine Sevastie, Lane, Linda Florence, Reis, Pippa Heidi Tabitha, Afford, Nigel, Clifford, Robin Charles Lucas, Wilson, Michael, Claydon, Michael, Field, Antony, Heather, Gill, Morgan, Richard Martin, Murray, Christine, Nielsen, Elizabeth Anne, Stoner, Sioban Kathleen, Strange, Margaret, Strong, Susan Frances, Trevett, Patricia Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFFORD, Nigel Athestan 11 November 2014 - 1
BATCHELOR, Jane Louise 11 November 2014 - 1
CLIFFORD, Robin Charles Lucas 08 October 2013 - 1
GALLAGHER, Katherine Sevastie 06 October 2005 - 1
LANE, Linda Florence 01 July 2018 - 1
REIS, Pippa Heidi Tabitha 01 July 2018 - 1
CLAYDON, Michael 06 October 2005 31 March 2015 1
FIELD, Antony 03 June 2017 09 May 2018 1
HEATHER, Gill 17 April 2006 10 June 2008 1
MORGAN, Richard Martin 06 October 2005 08 January 2013 1
MURRAY, Christine 04 April 2017 28 June 2018 1
NIELSEN, Elizabeth Anne 06 October 2005 09 May 2018 1
STONER, Sioban Kathleen 11 November 2014 31 March 2015 1
STRANGE, Margaret 06 October 2005 09 May 2018 1
STRONG, Susan Frances 06 October 2005 09 May 2018 1
TREVETT, Patricia Anne 06 October 2005 18 August 2015 1
Secretary Name Appointed Resigned Total Appointments
AFFORD, Nigel Athelstan 09 May 2018 - 1
AFFORD, Nigel 03 June 2017 09 May 2018 1
CLIFFORD, Robin Charles Lucas 01 December 2014 03 June 2017 1
WILSON, Michael 15 July 2012 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 18 April 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 29 June 2018
CH03 - Change of particulars for secretary 29 June 2018
AP01 - Appointment of director 10 May 2018
AP03 - Appointment of secretary 09 May 2018
CH03 - Change of particulars for secretary 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
AP01 - Appointment of director 23 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 02 August 2017
AP03 - Appointment of secretary 03 June 2017
AP01 - Appointment of director 03 June 2017
TM02 - Termination of appointment of secretary 03 June 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 13 June 2016
AP03 - Appointment of secretary 15 January 2016
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 03 June 2015
AD01 - Change of registered office address 20 February 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 11 October 2012
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2007
353 - Register of members 29 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 24 May 2007
225 - Change of Accounting Reference Date 24 May 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 26 October 2006
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.