CROYDON MENCAP LIMITED
THORNTON HEATH

Hellopages » Greater London » Croydon » CR7 7HU

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

Secretary
AVIS, Alan
Appointed Date: 03 October 2016

Director
CONGDON, David Leonard
Appointed Date: 21 October 2013
75 years old

Director
COOPER, James
Appointed Date: 24 October 2011
48 years old

Director
FLOOD, Timothy James
Appointed Date: 11 March 2003
79 years old

Director
HONEYSETT, Louise
Appointed Date: 12 July 2016
41 years old

Director
PITTARD, Andrew
Appointed Date: 18 October 2010
58 years old

Director
POLLARD, Amy Louise
Appointed Date: 10 November 2016
40 years old

Director
RHODES, Tanya Mary
Appointed Date: 10 November 2016
58 years old

Director
ROWE, John William Henry
Appointed Date: 09 November 2009
76 years old

Director
WRAGG, Richard
Appointed Date: 21 October 2013
77 years old

Director
WRAGG, Susan
Appointed Date: 14 June 2006
75 years old

Resigned Directors

Secretary
HAUTOT, Ray
Resigned: 31 March 2016
Appointed Date: 22 January 2014

Secretary
HOSFORD, Vanessa Moy
Resigned: 22 January 2014
Appointed Date: 29 June 2005

Secretary
TALMAGE, Judy
Resigned: 15 June 2005
Appointed Date: 08 September 1998

Director
ADAMS, Maureen Beryl
Resigned: 28 April 2009
Appointed Date: 03 December 2002
100 years old

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
BECKETT, David Charles
Resigned: 28 October 2002
Appointed Date: 08 September 1998
84 years old

Director
BENNETT, Pamela Anne
Resigned: 24 April 2012
Appointed Date: 09 November 2009
74 years old

Director
BOSSICK, Janet Valerie
Resigned: 21 October 2013
Appointed Date: 08 September 1998
83 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
DJANOGLY, Vanessa Moy
Resigned: 29 June 2005
Appointed Date: 18 September 1998
73 years old

Director
DRISCOLL, James Patrick
Resigned: 28 October 2002
Appointed Date: 08 September 1998
100 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
MELDON-SMITH, Roger
Resigned: 27 May 2003
Appointed Date: 08 September 1998
84 years old

Director
MILLSTED, Christine Anne
Resigned: 31 March 2010
Appointed Date: 27 May 2003
67 years old

Director
ROGERS, Kay Margaret
Resigned: 29 June 2005
Appointed Date: 30 March 1999
72 years old

Director
SPELLER, Jane Elizabeth
Resigned: 31 March 2016
Appointed Date: 04 September 2014
59 years old

Director
VIGAR, Barbara
Resigned: 17 April 2000
Appointed Date: 08 September 1998
90 years old

Director
WADSWORTH, Frances
Resigned: 05 November 2015
Appointed Date: 08 April 2014
67 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
WILLIAMS, Ngaire, Dr.
Resigned: 08 June 2010
Appointed Date: 15 October 2008
73 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 David Leonard Congdon
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

Mr John William Henry Rowe
Notified on: 6 April 2016
76 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