Company number 03628599
Status Active
Incorporation Date 8 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTLAND HOUSE, 678 LONDON ROAD, THORNTON HEATH, SURREY, CR7 7HU
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Appointment of Ms Tanya Mary Rhodes as a director on 10 November 2016; Appointment of Ms Amy Louise Pollard as a director on 10 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CROYDON MENCAP LIMITED are www.croydonmencap.co.uk, and www.croydon-mencap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Croydon Mencap Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03628599. Croydon Mencap Limited has been working since 08 September 1998.
The present status of the company is Active. The registered address of Croydon Mencap Limited is Portland House 678 London Road Thornton Heath Surrey Cr7 7hu. . AVIS, Alan is a Secretary of the company. CONGDON, David Leonard is a Director of the company. COOPER, James is a Director of the company. FLOOD, Timothy James is a Director of the company. HONEYSETT, Louise is a Director of the company. PITTARD, Andrew is a Director of the company. POLLARD, Amy Louise is a Director of the company. RHODES, Tanya Mary is a Director of the company. ROWE, John William Henry is a Director of the company. WRAGG, Richard is a Director of the company. WRAGG, Susan is a Director of the company. Secretary HAUTOT, Ray has been resigned. Secretary HOSFORD, Vanessa Moy has been resigned. Secretary TALMAGE, Judy has been resigned. Director ADAMS, Maureen Beryl has been resigned. Director ADAMS, Mavis has been resigned. Director ALLAM, Jean has been resigned. Director BEAVIS, Sylvia has been resigned. Director BECKETT, David Charles has been resigned. Director BENNETT, Pamela Anne has been resigned. Director BOSSICK, Janet Valerie has been resigned. Director BOULTER, Philip has been resigned. Director CLARK, Brian has been resigned. Director DJANOGLY, Vanessa Moy has been resigned. Director DRISCOLL, James Patrick has been resigned. Director FULLER, Gaynor has been resigned. Director JAMES, Tim has been resigned. Director MELDON-SMITH, Roger has been resigned. Director MILLSTED, Christine Anne has been resigned. Director ROGERS, Kay Margaret has been resigned. Director SPELLER, Jane Elizabeth has been resigned. Director VIGAR, Barbara has been resigned. Director WADSWORTH, Frances has been resigned. Director WALLER, Denise has been resigned. Director WILLIAMS, Michael has been resigned. Director WILLIAMS, Ngaire, Dr. has been resigned. Director WOOD, Susan has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
HAUTOT, Ray
Resigned: 31 March 2016
Appointed Date: 22 January 2014
Secretary
TALMAGE, Judy
Resigned: 15 June 2005
Appointed Date: 08 September 1998
Director
ADAMS, Mavis
Resigned: 07 October 2013
Appointed Date: 14 June 2006
89 years old
Director
ALLAM, Jean
Resigned: 15 November 2013
Appointed Date: 18 October 2010
77 years old
Director
BEAVIS, Sylvia
Resigned: 17 January 2006
Appointed Date: 30 March 1999
82 years old
Director
BOULTER, Philip
Resigned: 13 March 2002
Appointed Date: 03 December 1998
70 years old
Director
CLARK, Brian
Resigned: 17 July 2000
Appointed Date: 08 September 1998
75 years old
Director
FULLER, Gaynor
Resigned: 31 March 2016
Appointed Date: 04 September 2014
59 years old
Director
JAMES, Tim
Resigned: 30 December 2009
Appointed Date: 26 April 2001
81 years old
Director
VIGAR, Barbara
Resigned: 17 April 2000
Appointed Date: 08 September 1998
90 years old
Director
WALLER, Denise
Resigned: 27 January 2004
Appointed Date: 18 September 1998
81 years old
Director
WILLIAMS, Michael
Resigned: 08 June 2010
Appointed Date: 15 October 2008
74 years old
Director
WOOD, Susan
Resigned: 10 August 2009
Appointed Date: 14 June 2006
79 years old
Persons With Significant Control
Ms Louise Honeysett
Notified on: 12 July 2016
41 years old
Nature of control: Has significant influence or control
Mrs Susan Wragg
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
Mr Andrew Pittard
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr James Cooper
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
Mr Timothy James Flood
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mr Richard Wragg
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
CROYDON MENCAP LIMITED Events
27 Mar 2017
Appointment of Ms Tanya Mary Rhodes as a director on 10 November 2016
04 Jan 2017
Appointment of Ms Amy Louise Pollard as a director on 10 November 2016
12 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Oct 2016
Appointment of Mr Alan Avis as a secretary on 3 October 2016
...
... and 99 more events
11 Dec 1998
Registered office changed on 11/12/98 from: 25 stafford road croydon CR0 4NG
15 Oct 1998
New director appointed
15 Oct 1998
New director appointed
12 Oct 1998
Accounting reference date shortened from 30/09/99 to 31/03/99
08 Sep 1998
Incorporation