MAIDSTONE MENCAP CHARITABLE TRUST LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 8EB

Company number 02672192
Status Active
Incorporation Date 18 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COBTREE HALL, WILLINGTON STREET, MAIDSTONE, KENT, ME15 8EB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Amended full accounts made up to 31 December 2015; Amended full accounts made up to 31 December 2015. The most likely internet sites of MAIDSTONE MENCAP CHARITABLE TRUST LIMITED are www.maidstonemencapcharitabletrust.co.uk, and www.maidstone-mencap-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Barming Rail Station is 3.7 miles; to Chatham Rail Station is 8.5 miles; to Gillingham (Kent) Rail Station is 8.8 miles; to Rochester Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Mencap Charitable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02672192. Maidstone Mencap Charitable Trust Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Maidstone Mencap Charitable Trust Limited is Cobtree Hall Willington Street Maidstone Kent Me15 8eb. . CALLAGHAN, Hazel Yvonne is a Secretary of the company. COLLETT, Sally is a Director of the company. ENFIELD, Alice is a Director of the company. ROUGHLEY, Susan Jane is a Director of the company. ROWBOTHAM, Lesley is a Director of the company. SMITH, Mark John is a Director of the company. Secretary AVISON, Kathleen Patricia has been resigned. Secretary FOSTER, Sonia Ann has been resigned. Secretary WILKINS, Jean Kathleen has been resigned. Director ASTBURY, Michael Henry Richardson has been resigned. Director AVISON, Kathleen Patricia has been resigned. Director BUSS, Rita Eileen has been resigned. Director CONSTANT, Susannah Mary has been resigned. Director COX, Stephen has been resigned. Director CRASKE, Louise has been resigned. Director CRASKE, Michael has been resigned. Director DUNMILL, Susan has been resigned. Director ENFIELD, Alice has been resigned. Director FARMER, Brian Sidney has been resigned. Director FOSTER, Sonia Ann has been resigned. Director GREEN, Peter William has been resigned. Director HANDLEY, Kevin has been resigned. Director HOSSACK, Julie has been resigned. Director IVE, Marlene has been resigned. Director LEEDS, Margaret Sarah has been resigned. Director MALLOY, Victoria has been resigned. Director MARYON, Gillian Mary has been resigned. Director MILTON, Doris Evelyn has been resigned. Director MURPHY, Maureen has been resigned. Director NASH, Marjorie has been resigned. Director NASH, Roy Wentworth has been resigned. Director PIPER, Carolyn has been resigned. Director PROUD, Jean Mary has been resigned. Director ROUGHLEY, Guy Alexander has been resigned. Director SIMS, Phillip has been resigned. Director SMITH, Phillip David has been resigned. Director SPENCER, Kathryn has been resigned. Director SPRINGFORD, Mavis Cordelia has been resigned. Director STANDEN, Terry Ann has been resigned. Director SUMMERS, Gary Keith has been resigned. Director WHITE, Alison has been resigned. Director WOOLFRIES, Edna has been resigned. Director WORSNOP, Annette Eileen has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CALLAGHAN, Hazel Yvonne
Appointed Date: 01 February 2003

Director
COLLETT, Sally
Appointed Date: 26 February 2015
49 years old

Director
ENFIELD, Alice
Appointed Date: 06 November 2014
37 years old

Director
ROUGHLEY, Susan Jane
Appointed Date: 25 March 2013
61 years old

Director
ROWBOTHAM, Lesley
Appointed Date: 08 May 2012
77 years old

Director
SMITH, Mark John
Appointed Date: 15 October 2005
65 years old

Resigned Directors

Secretary
AVISON, Kathleen Patricia
Resigned: 31 March 1995

Secretary
FOSTER, Sonia Ann
Resigned: 31 January 2003
Appointed Date: 01 August 1996

Secretary
WILKINS, Jean Kathleen
Resigned: 30 November 1995
Appointed Date: 01 April 1995

Director
ASTBURY, Michael Henry Richardson
Resigned: 30 November 1995
Appointed Date: 02 December 1993
96 years old

Director
AVISON, Kathleen Patricia
Resigned: 21 July 2005
Appointed Date: 30 November 1996
86 years old

Director
BUSS, Rita Eileen
Resigned: 31 March 2003
105 years old

Director
CONSTANT, Susannah Mary
Resigned: 21 January 2016
Appointed Date: 11 June 2015
65 years old

Director
COX, Stephen
Resigned: 04 February 2011
Appointed Date: 12 February 2009
65 years old

Director
CRASKE, Louise
Resigned: 15 September 2011
Appointed Date: 23 April 2007
50 years old

Director
CRASKE, Michael
Resigned: 26 September 2014
80 years old

Director
DUNMILL, Susan
Resigned: 22 April 1999
Appointed Date: 30 March 1998
67 years old

Director
ENFIELD, Alice
Resigned: 24 November 2011
Appointed Date: 08 October 2009
37 years old

Director
FARMER, Brian Sidney
Resigned: 31 March 1997
90 years old

Director
FOSTER, Sonia Ann
Resigned: 26 March 2012
Appointed Date: 01 February 2003
90 years old

Director
GREEN, Peter William
Resigned: 21 April 2009
99 years old

Director
HANDLEY, Kevin
Resigned: 22 January 2015
Appointed Date: 09 November 2005
69 years old

Director
HOSSACK, Julie
Resigned: 04 June 2015
Appointed Date: 24 November 2011
58 years old

Director
IVE, Marlene
Resigned: 29 November 2014
Appointed Date: 25 March 2013
78 years old

Director
LEEDS, Margaret Sarah
Resigned: 30 March 2015
Appointed Date: 21 July 2003
77 years old

Director
MALLOY, Victoria
Resigned: 24 November 1994
Appointed Date: 02 December 1993
60 years old

Director
MARYON, Gillian Mary
Resigned: 31 December 1993
92 years old

Director
MILTON, Doris Evelyn
Resigned: 01 November 2005
99 years old

Director
MURPHY, Maureen
Resigned: 31 March 1997
Appointed Date: 25 March 1996
77 years old

Director
NASH, Marjorie
Resigned: 22 April 1993
96 years old

Director
NASH, Roy Wentworth
Resigned: 30 March 1998
96 years old

Director
PIPER, Carolyn
Resigned: 21 January 2016
Appointed Date: 05 February 2013
70 years old

Director
PROUD, Jean Mary
Resigned: 05 February 2013
91 years old

Director
ROUGHLEY, Guy Alexander
Resigned: 15 September 2011
Appointed Date: 29 November 2001
59 years old

Director
SIMS, Phillip
Resigned: 30 November 1995
96 years old

Director
SMITH, Phillip David
Resigned: 19 October 2006
Appointed Date: 27 September 2001
60 years old

Director
SPENCER, Kathryn
Resigned: 26 February 2015
Appointed Date: 24 November 2011
68 years old

Director
SPRINGFORD, Mavis Cordelia
Resigned: 26 July 2001
80 years old

Director
STANDEN, Terry Ann
Resigned: 31 December 1994
Appointed Date: 30 September 1993
70 years old

Director
SUMMERS, Gary Keith
Resigned: 18 October 2000
Appointed Date: 22 April 1999
65 years old

Director
WHITE, Alison
Resigned: 01 February 2002
Appointed Date: 27 September 2001
62 years old

Director
WOOLFRIES, Edna
Resigned: 28 March 1994
85 years old

Director
WORSNOP, Annette Eileen
Resigned: 01 September 2002
Appointed Date: 25 March 1996
77 years old

Persons With Significant Control

Hazel Callaghan
Notified on: 1 December 2016
60 years old
Nature of control: Has significant influence or control

Ms Alice Enfield
Notified on: 1 December 2016
37 years old
Nature of control: Has significant influence or control

Mrs Susan Jane Roughley
Notified on: 1 December 2016
61 years old
Nature of control: Has significant influence or control

Mrs Lesley Rowbotham
Notified on: 1 December 2016
77 years old
Nature of control: Has significant influence or control

Ms Sally Collett
Notified on: 1 December 2016
49 years old
Nature of control: Has significant influence or control

Mr Mark John Smith
Notified on: 1 December 2016
65 years old
Nature of control: Has significant influence or control

MAIDSTONE MENCAP CHARITABLE TRUST LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Dec 2016
Amended full accounts made up to 31 December 2015
29 Sep 2016
Amended full accounts made up to 31 December 2015
19 Apr 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Termination of appointment of Carolyn Piper as a director on 21 January 2016
...
... and 120 more events
12 Nov 1992
Director resigned

09 Jun 1992
New director appointed

09 Jun 1992
New director appointed

26 May 1992
Accounting reference date notified as 31/12

18 Dec 1991
Incorporation