EASTBOURNE & DISTRICT MENCAP LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN22 8AD

Company number 06182982
Status Active
Incorporation Date 26 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 113 PEVENSEY ROAD, EASTBOURNE, EAST SUSSEX, BN22 8AD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mrs Rebecca Jane Whippy as a director on 27 January 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of EASTBOURNE & DISTRICT MENCAP LIMITED are www.eastbournedistrictmencap.co.uk, and www.eastbourne-district-mencap.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Pevensey & Westham Rail Station is 3.4 miles; to Pevensey Bay Rail Station is 3.9 miles; to Cooden Beach Rail Station is 7.3 miles; to Berwick (Sussex) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbourne District Mencap Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06182982. Eastbourne District Mencap Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Eastbourne District Mencap Limited is 113 Pevensey Road Eastbourne East Sussex Bn22 8ad. . ALLEN, Michael Bernard is a Secretary of the company. ALLEN, Michael Bernard is a Director of the company. LONG, Allan is a Director of the company. LONG, David James is a Director of the company. MIZEN, Christopher Mark is a Director of the company. TAYLOR, Nicolette is a Director of the company. TURNBULL, Ian Alan is a Director of the company. WATSON, Celia Pearl is a Director of the company. WHIPPY, Rebecca Jane is a Director of the company. WIBBERLEY, Stephen Ian is a Director of the company. Secretary ALLEN, Michael Bernard has been resigned. Secretary LONG, David James has been resigned. Secretary PLOWMAN, Peter has been resigned. Secretary WELSH, Margaret Theresa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Jean Dorothy has been resigned. Director ALLEN, Michael Bernard has been resigned. Director BEAN, Christopher James has been resigned. Director ENEFER, Robert Barritt has been resigned. Director FENNELL, Linda has been resigned. Director JAMES, Alan William has been resigned. Director LEE, Marie Claire has been resigned. Director LONG, Allan has been resigned. Director MITCHELL, Philip Henry James has been resigned. Director MULFORD, Lynda Beatrice has been resigned. Director PLAYER, John Henry has been resigned. Director PLOWMAN, Peter has been resigned. Director PLOWMAN, Peter has been resigned. Director WALSHAW, Gladys Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ALLEN, Michael Bernard
Appointed Date: 18 November 2015

Director
ALLEN, Michael Bernard
Appointed Date: 22 October 2015
83 years old

Director
LONG, Allan
Appointed Date: 01 April 2009
77 years old

Director
LONG, David James
Appointed Date: 04 September 2007
79 years old

Director
MIZEN, Christopher Mark
Appointed Date: 17 June 2009
52 years old

Director
TAYLOR, Nicolette
Appointed Date: 27 November 2007
64 years old

Director
TURNBULL, Ian Alan
Appointed Date: 16 September 2015
56 years old

Director
WATSON, Celia Pearl
Appointed Date: 27 November 2007
87 years old

Director
WHIPPY, Rebecca Jane
Appointed Date: 27 January 2016
46 years old

Director
WIBBERLEY, Stephen Ian
Appointed Date: 16 September 2015
68 years old

Resigned Directors

Secretary
ALLEN, Michael Bernard
Resigned: 15 October 2008
Appointed Date: 04 September 2007

Secretary
LONG, David James
Resigned: 18 November 2015
Appointed Date: 23 June 2015

Secretary
PLOWMAN, Peter
Resigned: 23 June 2015
Appointed Date: 15 October 2008

Secretary
WELSH, Margaret Theresa
Resigned: 04 September 2007
Appointed Date: 26 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Director
ALLEN, Jean Dorothy
Resigned: 29 January 2009
Appointed Date: 27 November 2007
95 years old

Director
ALLEN, Michael Bernard
Resigned: 23 November 2011
Appointed Date: 04 September 2007
83 years old

Director
BEAN, Christopher James
Resigned: 05 October 2014
Appointed Date: 29 January 2009
53 years old

Director
ENEFER, Robert Barritt
Resigned: 02 July 2015
Appointed Date: 10 February 2010
75 years old

Director
FENNELL, Linda
Resigned: 23 September 2015
Appointed Date: 16 July 2014
73 years old

Director
JAMES, Alan William
Resigned: 05 November 2014
Appointed Date: 27 November 2007
85 years old

Director
LEE, Marie Claire
Resigned: 30 October 2012
Appointed Date: 01 April 2009
60 years old

Director
LONG, Allan
Resigned: 29 January 2009
Appointed Date: 27 November 2007
77 years old

Director
MITCHELL, Philip Henry James
Resigned: 02 April 2007
Appointed Date: 26 March 2007
82 years old

Director
MULFORD, Lynda Beatrice
Resigned: 13 October 2010
Appointed Date: 27 November 2007
79 years old

Director
PLAYER, John Henry
Resigned: 04 September 2007
Appointed Date: 26 March 2007
76 years old

Director
PLOWMAN, Peter
Resigned: 23 June 2015
Appointed Date: 16 April 2014
76 years old

Director
PLOWMAN, Peter
Resigned: 31 December 2013
Appointed Date: 01 March 2013
76 years old

Director
WALSHAW, Gladys Elizabeth
Resigned: 04 September 2007
Appointed Date: 26 March 2007
101 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

EASTBOURNE & DISTRICT MENCAP LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Feb 2017
Appointment of Mrs Rebecca Jane Whippy as a director on 27 January 2016
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Appointment of Michael Bernard Allen as a secretary on 18 November 2015
01 Dec 2016
Termination of appointment of David James Long as a secretary on 18 November 2015
...
... and 59 more events
05 Jun 2007
New secretary appointed
05 Jun 2007
New director appointed
05 Jun 2007
New director appointed
05 Jun 2007
New director appointed
26 Mar 2007
Incorporation