MIDLAND MENCAP
BIRMINGHAM THE BIRMINGHAM SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS

Hellopages » West Midlands » Birmingham » B13 8JR

Company number 03006451
Status Active
Incorporation Date 5 January 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 171 ALCESTER ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8JR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 January 2016 no member list. The most likely internet sites of MIDLAND MENCAP are www.midland.co.uk, and www.midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Midland Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03006451. Midland Mencap has been working since 05 January 1995. The present status of the company is Active. The registered address of Midland Mencap is 171 Alcester Road Moseley Birmingham West Midlands B13 8jr. . CLEMINSON, Jennifer Joy is a Director of the company. ELWELL, Helen is a Director of the company. GALLAGHER, Martin Friel is a Director of the company. GUJRAL, Kuldip Singh is a Director of the company. PENNEY, Valerie is a Director of the company. YOUNG, Robert Charles is a Director of the company. Secretary GRIFFIN, Sheila Ann has been resigned. Secretary MAGWINDIRI, Godfrey has been resigned. Secretary ROGERS, David has been resigned. Director CRADDOCK, John Albert has been resigned. Director DAVIES, Ernest Arthur has been resigned. Director GROSVENOR, Sheila Maureen has been resigned. Director HOBBS, Mary Frances has been resigned. Director HUMPHREYS, Harold Raymond has been resigned. Director HUTCHINS, Vivienne Jane has been resigned. Director ORDISH, John Edmund Neville has been resigned. Director ORDISH, Pamela Janet has been resigned. Director PEARCE, John Hooper Denison has been resigned. Director RHODES, Mary has been resigned. Director SMITH, Diana Marjorie has been resigned. Director SMITH, James Joseph has been resigned. Director WHEELER, Frederick Charles has been resigned. Director WILLIAMSON, David has been resigned. Director WOOD, Peggy Anne has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CLEMINSON, Jennifer Joy
Appointed Date: 29 September 2005
76 years old

Director
ELWELL, Helen
Appointed Date: 13 November 2015
58 years old

Director
GALLAGHER, Martin Friel
Appointed Date: 21 November 2001
82 years old

Director
GUJRAL, Kuldip Singh
Appointed Date: 27 October 2004
75 years old

Director
PENNEY, Valerie
Appointed Date: 13 August 2007
86 years old

Director
YOUNG, Robert Charles
Appointed Date: 05 January 1995
90 years old

Resigned Directors

Secretary
GRIFFIN, Sheila Ann
Resigned: 28 June 2002
Appointed Date: 05 January 1995

Secretary
MAGWINDIRI, Godfrey
Resigned: 03 February 2003
Appointed Date: 01 July 2002

Secretary
ROGERS, David
Resigned: 31 March 2012
Appointed Date: 04 February 2003

Director
CRADDOCK, John Albert
Resigned: 04 May 2002
Appointed Date: 05 January 1995
86 years old

Director
DAVIES, Ernest Arthur
Resigned: 27 October 2004
Appointed Date: 17 June 1996
104 years old

Director
GROSVENOR, Sheila Maureen
Resigned: 29 October 2008
Appointed Date: 27 September 2006
89 years old

Director
HOBBS, Mary Frances
Resigned: 26 November 2002
Appointed Date: 09 October 1996
87 years old

Director
HUMPHREYS, Harold Raymond
Resigned: 20 October 1999
Appointed Date: 01 April 1995
94 years old

Director
HUTCHINS, Vivienne Jane
Resigned: 01 September 2014
Appointed Date: 13 August 2007
73 years old

Director
ORDISH, John Edmund Neville
Resigned: 24 September 2015
Appointed Date: 20 October 1999
85 years old

Director
ORDISH, Pamela Janet
Resigned: 29 September 2005
Appointed Date: 06 April 1995
84 years old

Director
PEARCE, John Hooper Denison
Resigned: 09 October 1996
Appointed Date: 05 January 1995
100 years old

Director
RHODES, Mary
Resigned: 20 October 1999
Appointed Date: 05 January 1995
102 years old

Director
SMITH, Diana Marjorie
Resigned: 27 October 2004
Appointed Date: 09 October 1996
76 years old

Director
SMITH, James Joseph
Resigned: 12 May 2002
Appointed Date: 06 April 1995
88 years old

Director
WHEELER, Frederick Charles
Resigned: 10 September 1998
Appointed Date: 06 April 1995
103 years old

Director
WILLIAMSON, David
Resigned: 16 March 2009
Appointed Date: 27 October 2004
92 years old

Director
WOOD, Peggy Anne
Resigned: 21 November 2001
Appointed Date: 20 October 1999
74 years old

Persons With Significant Control

Mr Martin Friel Gallagher
Notified on: 16 July 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David Rogers
Notified on: 16 July 2016
62 years old
Nature of control: Has significant influence or control

MIDLAND MENCAP Events

11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
02 Oct 2016
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 5 January 2016 no member list
05 Jan 2016
Appointment of Mrs Helen Elwell as a director on 13 November 2015
05 Jan 2016
Termination of appointment of John Edmund Neville Ordish as a director on 24 September 2015
...
... and 94 more events
18 Feb 1996
New director appointed
29 Jan 1996
Annual return made up to 05/01/96
  • 363(287) ‐ Registered office changed on 29/01/96

29 Jan 1996
New director appointed
02 Mar 1995
Accounting reference date notified as 31/03

05 Jan 1995
Incorporation

MIDLAND MENCAP Charges

30 May 2008
Mortgage deed
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 171 alcester road, moseley, birmingham t/no WM152049…