BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY
BRIGHTON BRIGHTON, HOVE & DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS

Hellopages » East Sussex » Brighton and Hove » BN2 3JH

Company number 03612081
Status Active
Incorporation Date 7 August 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLAT 3 LEWES COURT, 1-2 ABERDEEN ROAD, BRIGHTON, EAST SUSSEX, BN2 3JH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY are www.brightonhovedistrictmencap.co.uk, and www.brighton-hove-district-mencap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Brighton Hove District Mencap Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03612081. Brighton Hove District Mencap Society has been working since 07 August 1998. The present status of the company is Active. The registered address of Brighton Hove District Mencap Society is Flat 3 Lewes Court 1 2 Aberdeen Road Brighton East Sussex Bn2 3jh. . PARR, Robert Alan is a Secretary of the company. COWE, Robert Harvey, Dr is a Director of the company. KING, Christine Eleanore Mary is a Director of the company. MORRIS, Richard is a Director of the company. MOULTON, Sheila May is a Director of the company. PARR, Robert Alan is a Director of the company. Secretary MARSHALL, Susan Elizabeth has been resigned. Secretary WHITMORE, Majorie Ethel has been resigned. Director ASHWOOD, Irene Mary has been resigned. Director ASHWOOD, Irene Mary has been resigned. Director BEARD, Christine has been resigned. Director BROOM, Anne Margaret has been resigned. Director COMMERFORD, Shaunna has been resigned. Director CUNNINGTON, Patricia has been resigned. Director FORRISTAL, Linley has been resigned. Director FUNNELL, Paula has been resigned. Director HART, Nicholas James Dunstan has been resigned. Director JACKSON, Carolyn has been resigned. Director LANGLEY, Raymond Martin has been resigned. Director MARCHANT, Anthony Albert Charles has been resigned. Director MARCHANT, Hazel Anne has been resigned. Director MARSHALL, Susan Elizabeth has been resigned. Director PRATT, Nicola Louise has been resigned. Director ROBINSON, Tracy has been resigned. Director SALVAGE, Keith William has been resigned. Director WHITAKER, Lucy Jane has been resigned. Director WHITMORE, Marjorie Ethel has been resigned. Director WRIGHT, David John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PARR, Robert Alan
Appointed Date: 01 August 2001

Director
COWE, Robert Harvey, Dr
Appointed Date: 12 May 2010
64 years old

Director
KING, Christine Eleanore Mary
Appointed Date: 04 May 2005
67 years old

Director
MORRIS, Richard
Appointed Date: 04 May 2011
60 years old

Director
MOULTON, Sheila May
Appointed Date: 07 August 1998
92 years old

Director
PARR, Robert Alan
Appointed Date: 01 September 2000
70 years old

Resigned Directors

Secretary
MARSHALL, Susan Elizabeth
Resigned: 01 August 2001
Appointed Date: 01 September 2000

Secretary
WHITMORE, Majorie Ethel
Resigned: 01 August 2000
Appointed Date: 07 August 1998

Director
ASHWOOD, Irene Mary
Resigned: 12 May 2010
Appointed Date: 12 June 2002
87 years old

Director
ASHWOOD, Irene Mary
Resigned: 31 August 2000
Appointed Date: 15 September 1998
87 years old

Director
BEARD, Christine
Resigned: 04 May 2005
Appointed Date: 07 August 1998
75 years old

Director
BROOM, Anne Margaret
Resigned: 01 May 2006
Appointed Date: 04 May 2005
80 years old

Director
COMMERFORD, Shaunna
Resigned: 21 May 2014
Appointed Date: 25 June 2013
34 years old

Director
CUNNINGTON, Patricia
Resigned: 31 August 2000
Appointed Date: 15 September 1998
83 years old

Director
FORRISTAL, Linley
Resigned: 12 September 2000
Appointed Date: 15 September 1998
83 years old

Director
FUNNELL, Paula
Resigned: 21 April 2014
Appointed Date: 25 June 2013
61 years old

Director
HART, Nicholas James Dunstan
Resigned: 02 February 2014
Appointed Date: 12 June 2002
91 years old

Director
JACKSON, Carolyn
Resigned: 21 April 2014
Appointed Date: 25 June 2013
61 years old

Director
LANGLEY, Raymond Martin
Resigned: 20 November 2009
Appointed Date: 12 June 2002
76 years old

Director
MARCHANT, Anthony Albert Charles
Resigned: 04 May 2005
Appointed Date: 11 June 2003
86 years old

Director
MARCHANT, Hazel Anne
Resigned: 04 May 2005
Appointed Date: 11 June 2003
79 years old

Director
MARSHALL, Susan Elizabeth
Resigned: 11 June 2003
Appointed Date: 15 September 1998
81 years old

Director
PRATT, Nicola Louise
Resigned: 31 August 2000
Appointed Date: 15 September 1998
55 years old

Director
ROBINSON, Tracy
Resigned: 01 August 2001
Appointed Date: 15 September 1998
76 years old

Director
SALVAGE, Keith William
Resigned: 12 June 2002
Appointed Date: 15 September 1998
85 years old

Director
WHITAKER, Lucy Jane
Resigned: 06 May 2009
Appointed Date: 04 May 2006
47 years old

Director
WHITMORE, Marjorie Ethel
Resigned: 31 August 2000
Appointed Date: 15 September 1998
107 years old

Director
WRIGHT, David John
Resigned: 14 May 2008
Appointed Date: 07 August 1998
89 years old

Persons With Significant Control

Ms Lorna Jane Melia
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Robert Alan Parr
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Christine Eleanore Mary King
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 7 August 2015 no member list
13 Aug 2015
Director's details changed for Christine Eleanore Mary King on 31 December 2014
...
... and 78 more events
29 Oct 1998
New director appointed
29 Oct 1998
New director appointed
29 Oct 1998
New director appointed
29 Oct 1998
New director appointed
07 Aug 1998
Incorporation