NORTH SOMERSET MENCAP
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6LD

Company number 05334328
Status Active
Incorporation Date 17 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 23 HALSWELL ROAD, CLEVEDON, ENGLAND, BS21 6LD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Director's details changed for Miss Jane Bourn on 1 January 2017. The most likely internet sites of NORTH SOMERSET MENCAP are www.northsomerset.co.uk, and www.north-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Nailsea & Backwell Rail Station is 4.4 miles; to Worle Rail Station is 5.5 miles; to Weston Milton Rail Station is 6.8 miles; to Weston-super-Mare Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Somerset Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05334328. North Somerset Mencap has been working since 17 January 2005. The present status of the company is Active. The registered address of North Somerset Mencap is 23 Halswell Road Clevedon England Bs21 6ld. . CHOWDHURY, Dewan is a Secretary of the company. BOURN, Jane is a Director of the company. BROWN, Anita Fay is a Director of the company. CHOWDURY, Dewan is a Director of the company. EVELEIGH, Elaine Christine is a Director of the company. GALE, Sheila is a Director of the company. GILL, David is a Director of the company. HOBBS, Mary Ellen is a Director of the company. LYDON, Janice is a Director of the company. SCHOFIELD, Joanne is a Director of the company. STEVENSON, Rebeca Anne is a Director of the company. TOLHURST, Jennifer Ann is a Director of the company. Secretary EDWARDS, Jacqueline Mary has been resigned. Secretary HUNTER, Graham has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director BROOMHEAD, Jenny Victoria has been resigned. Director DAVIS, Mary Elizabeth has been resigned. Director EDWARDS, Jacqueline Mary has been resigned. Director HILL, Michael John has been resigned. Director HOBBS, Geoffrey Charles has been resigned. Director HUNTER, Graham has been resigned. Director MADGE, Margaret Mary has been resigned. Director RALFS, Victoria Ann has been resigned. Director RAMSEY, Ann has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director RICHARDSON, Philippa Carol has been resigned. Director SMITH, Bridget Patience Penton has been resigned. Director TOLHURST, Jennifer Ann has been resigned. Director TOLHURST, Jennifer Ann has been resigned. Director TURNER, Shirley Elizabeth has been resigned. Director WRIGHT, Michael Edward has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
CHOWDHURY, Dewan
Appointed Date: 01 January 2017

Director
BOURN, Jane
Appointed Date: 13 November 2013
57 years old

Director
BROWN, Anita Fay
Appointed Date: 13 November 2013
60 years old

Director
CHOWDURY, Dewan
Appointed Date: 09 December 2015
46 years old

Director
EVELEIGH, Elaine Christine
Appointed Date: 13 November 2013
83 years old

Director
GALE, Sheila
Appointed Date: 29 April 2005
94 years old

Director
GILL, David
Appointed Date: 22 April 2015
62 years old

Director
HOBBS, Mary Ellen
Appointed Date: 29 April 2005
81 years old

Director
LYDON, Janice
Appointed Date: 13 November 2013
80 years old

Director
SCHOFIELD, Joanne
Appointed Date: 09 December 2015
57 years old

Director
STEVENSON, Rebeca Anne
Appointed Date: 13 November 2013
50 years old

Director
TOLHURST, Jennifer Ann
Appointed Date: 22 April 2015
86 years old

Resigned Directors

Secretary
EDWARDS, Jacqueline Mary
Resigned: 28 March 2011
Appointed Date: 29 April 2005

Secretary
HUNTER, Graham
Resigned: 31 December 2016
Appointed Date: 28 March 2011

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 29 April 2005
Appointed Date: 17 January 2005

Director
BROOMHEAD, Jenny Victoria
Resigned: 27 June 2008
Appointed Date: 29 April 2005
52 years old

Director
DAVIS, Mary Elizabeth
Resigned: 09 December 2015
Appointed Date: 13 November 2013
75 years old

Director
EDWARDS, Jacqueline Mary
Resigned: 28 March 2011
Appointed Date: 29 April 2005
63 years old

Director
HILL, Michael John
Resigned: 26 October 2014
Appointed Date: 29 April 2005
82 years old

Director
HOBBS, Geoffrey Charles
Resigned: 17 January 2010
Appointed Date: 29 April 2005
92 years old

Director
HUNTER, Graham
Resigned: 31 December 2016
Appointed Date: 28 March 2011
76 years old

Director
MADGE, Margaret Mary
Resigned: 16 October 2006
Appointed Date: 29 April 2005
70 years old

Director
RALFS, Victoria Ann
Resigned: 26 June 2008
Appointed Date: 29 April 2005
56 years old

Director
RAMSEY, Ann
Resigned: 31 January 2010
Appointed Date: 17 January 2010
67 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 29 April 2005
Appointed Date: 17 January 2005
73 years old

Director
RICHARDSON, Philippa Carol
Resigned: 14 June 2007
Appointed Date: 29 April 2005
82 years old

Director
SMITH, Bridget Patience Penton
Resigned: 26 June 2008
Appointed Date: 29 April 2005
89 years old

Director
TOLHURST, Jennifer Ann
Resigned: 30 June 2012
Appointed Date: 17 January 2010
86 years old

Director
TOLHURST, Jennifer Ann
Resigned: 05 July 2005
Appointed Date: 29 April 2005
86 years old

Director
TURNER, Shirley Elizabeth
Resigned: 26 June 2008
Appointed Date: 29 April 2005
93 years old

Director
WRIGHT, Michael Edward
Resigned: 16 October 2006
Appointed Date: 29 April 2005
90 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 29 April 2005
Appointed Date: 17 January 2005

NORTH SOMERSET MENCAP Events

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Jan 2017
Director's details changed for Miss Jane Bourn on 1 January 2017
11 Jan 2017
Registered office address changed from 20 Albert Road Portishead Bristol BS20 6PP to 23 Halswell Road Clevedon BS21 6LD on 11 January 2017
11 Jan 2017
Termination of appointment of Graham Hunter as a director on 31 December 2016
...
... and 73 more events
28 Dec 2005
New secretary appointed;new director appointed
28 Dec 2005
New director appointed
28 Dec 2005
New director appointed
28 Dec 2005
Registered office changed on 28/12/05 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
17 Jan 2005
Incorporation