NOTTINGHAM MENCAP
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 3JA

Company number 02474506
Status Active
Incorporation Date 27 February 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HARPENDEN HOUSE, 203 EDWARDS LANE, EDWARDS LANE, NOTTINGHAM, NG5 3JA
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 forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Auditor's resignation; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of NOTTINGHAM MENCAP are www.nottingham.co.uk, and www.nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Nottingham Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02474506. Nottingham Mencap has been working since 27 February 1990. The present status of the company is Active. The registered address of Nottingham Mencap is Harpenden House 203 Edwards Lane Edwards Lane Nottingham Ng5 3ja. . WELLER, Katrina is a Secretary of the company. CLOWER, Trevor is a Director of the company. PIKE, Isobel is a Director of the company. SHENTON, Jennifer Ann is a Director of the company. SISMEY, Matt David is a Director of the company. WELLER, Katrina is a Director of the company. WINTERS, John is a Director of the company. Secretary NOWELL, Richard Samuel has been resigned. Secretary ROBINSON, Raymond John has been resigned. Director AHUJA, Sudarshan Kumar has been resigned. Director ALLSEBROOK, John Joseph has been resigned. Director ALLSEBROOK, John Joseph has been resigned. Director BAILEY, Doris has been resigned. Director BALL, Emma has been resigned. Director BODDY, John has been resigned. Director BOWRING, Joyce Ringham has been resigned. Director CLARKE, Iris Barbara has been resigned. Director CLARKE, Iris Barbara has been resigned. Director CLEWER, Anne has been resigned. Director CLEWER, Anne has been resigned. Director CLEWER, Brian John has been resigned. Director COLMAN, Sheila has been resigned. Director CRAWFORD, Marian has been resigned. Director CUTTS, Christopher Robert has been resigned. Director CUTTS, Christopher Robert has been resigned. Director DEXTER, Patricia has been resigned. Director DOWNING, Bronwyn has been resigned. Director FITZGERALD, Linda Susan has been resigned. Director GEORGE, Joan Margaret has been resigned. Director GEORGE, Joan Margaret has been resigned. Director GEORGE, Joan Margaret has been resigned. Director HARRISON, David William Spencer has been resigned. Director HIBBERT, Josie Mary has been resigned. Director HODGES, Elizabeth Sally has been resigned. Director JAMES, Stephen has been resigned. Director JOHNSON, Patricia has been resigned. Director KABON, Dorothy Mary has been resigned. Director LAWTEY, David has been resigned. Director LEUNG, Elizabeth has been resigned. Director MARSHALL, David Brian has been resigned. Director MARTYN, Hilary Ann has been resigned. Director MARTYN, Peter Henry has been resigned. Director MCLEAN, Jean has been resigned. Director MILLER, Brian has been resigned. Director NOWELL, Richard Samuel has been resigned. Director PACEY, Nancy has been resigned. Director ROBINSON, Eileen Hilda has been resigned. Director ROBINSON, Raymond John has been resigned. Director SEVERN, Lesley has been resigned. Director SKELLETT, Nicola Jayne has been resigned. Director SMELLIE, Ian Maclure has been resigned. Director SMITH, Sarah has been resigned. Director SULLIVAN, Patrick Theodore has been resigned. Director TAYLOR, Adrian Andrew has been resigned. Director TAYLOR, Louisa Bernice has been resigned. Director THOMPSON, Brian Jeffrey has been resigned. Director WARD, Evelyn has been resigned. Director WARD, John Henry has been resigned. Director WELHAM, Alec Robert has been resigned. Director WILLIAMS, Gillian Ann has been resigned. Director WILLIAMS, Harold has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WELLER, Katrina
Appointed Date: 19 June 2008

Director
CLOWER, Trevor
Appointed Date: 05 August 2002
79 years old

Director
PIKE, Isobel
Appointed Date: 17 June 2010
81 years old

Director
SHENTON, Jennifer Ann
Appointed Date: 19 June 2003
71 years old

Director
SISMEY, Matt David
Appointed Date: 27 June 2013
47 years old

Director
WELLER, Katrina
Appointed Date: 19 June 2008
51 years old

Director
WINTERS, John
Appointed Date: 17 June 2010
85 years old

Resigned Directors

Secretary
NOWELL, Richard Samuel
Resigned: 31 March 1999

Secretary
ROBINSON, Raymond John
Resigned: 19 June 2008
Appointed Date: 31 March 1999

Director
AHUJA, Sudarshan Kumar
Resigned: 17 June 2004
Appointed Date: 22 June 2000
91 years old

Director
ALLSEBROOK, John Joseph
Resigned: 16 June 2011
Appointed Date: 19 June 2003
73 years old

Director
ALLSEBROOK, John Joseph
Resigned: 08 June 1995
73 years old

Director
BAILEY, Doris
Resigned: 14 July 1994
105 years old

Director
BALL, Emma
Resigned: 17 June 2004
Appointed Date: 22 June 2000
53 years old

Director
BODDY, John
Resigned: 19 June 2003
Appointed Date: 13 May 1995
84 years old

Director
BOWRING, Joyce Ringham
Resigned: 08 June 1995
106 years old

Director
CLARKE, Iris Barbara
Resigned: 18 June 2009
Appointed Date: 12 June 1997
91 years old

Director
CLARKE, Iris Barbara
Resigned: 08 June 1995
91 years old

Director
CLEWER, Anne
Resigned: 22 June 2000
Appointed Date: 12 June 1997
92 years old

Director
CLEWER, Anne
Resigned: 08 June 1995
Appointed Date: 10 August 1992
92 years old

Director
CLEWER, Brian John
Resigned: 21 June 2007
Appointed Date: 20 June 2002
95 years old

Director
COLMAN, Sheila
Resigned: 21 June 2012
Appointed Date: 08 June 1995
71 years old

Director
CRAWFORD, Marian
Resigned: 07 February 2005
Appointed Date: 22 June 2000
75 years old

Director
CUTTS, Christopher Robert
Resigned: 21 June 2012
Appointed Date: 21 June 2007
85 years old

Director
CUTTS, Christopher Robert
Resigned: 01 October 1999
Appointed Date: 08 June 1995
85 years old

Director
DEXTER, Patricia
Resigned: 02 August 2004
Appointed Date: 19 June 2003
77 years old

Director
DOWNING, Bronwyn
Resigned: 22 July 1993
Appointed Date: 20 June 1991
78 years old

Director
FITZGERALD, Linda Susan
Resigned: 22 June 2000
Appointed Date: 24 June 1999
73 years old

Director
GEORGE, Joan Margaret
Resigned: 28 June 2014
Appointed Date: 15 June 2006
87 years old

Director
GEORGE, Joan Margaret
Resigned: 31 December 2002
Appointed Date: 12 June 1997
87 years old

Director
GEORGE, Joan Margaret
Resigned: 14 July 1994
87 years old

Director
HARRISON, David William Spencer
Resigned: 16 June 2011
Appointed Date: 16 June 2005
81 years old

Director
HIBBERT, Josie Mary
Resigned: 19 June 2008
94 years old

Director
HODGES, Elizabeth Sally
Resigned: 21 June 2012
Appointed Date: 17 June 2004
63 years old

Director
JAMES, Stephen
Resigned: 31 March 2014
Appointed Date: 17 June 2010
67 years old

Director
JOHNSON, Patricia
Resigned: 22 July 1993
Appointed Date: 10 August 1992
90 years old

Director
KABON, Dorothy Mary
Resigned: 12 February 1996
101 years old

Director
LAWTEY, David
Resigned: 31 January 2003
Appointed Date: 24 June 1999
93 years old

Director
LEUNG, Elizabeth
Resigned: 09 October 2006
Appointed Date: 15 June 2006
69 years old

Director
MARSHALL, David Brian
Resigned: 31 October 1998
Appointed Date: 08 June 1995
78 years old

Director
MARTYN, Hilary Ann
Resigned: 08 June 1995
78 years old

Director
MARTYN, Peter Henry
Resigned: 08 June 1995
88 years old

Director
MCLEAN, Jean
Resigned: 12 June 1997
Appointed Date: 13 May 1995
101 years old

Director
MILLER, Brian
Resigned: 14 July 1994
96 years old

Director
NOWELL, Richard Samuel
Resigned: 31 March 1999
72 years old

Director
PACEY, Nancy
Resigned: 21 February 1994
Appointed Date: 10 August 1992
97 years old

Director
ROBINSON, Eileen Hilda
Resigned: 30 December 2013
Appointed Date: 20 June 1991
91 years old

Director
ROBINSON, Raymond John
Resigned: 17 June 2010
Appointed Date: 31 March 1999
91 years old

Director
SEVERN, Lesley
Resigned: 31 July 1998
Appointed Date: 18 September 1995
71 years old

Director
SKELLETT, Nicola Jayne
Resigned: 16 June 2011
Appointed Date: 05 August 2002
48 years old

Director
SMELLIE, Ian Maclure
Resigned: 16 June 2011
Appointed Date: 08 June 1995
94 years old

Director
SMITH, Sarah
Resigned: 12 June 1997
Appointed Date: 08 January 1996
59 years old

Director
SULLIVAN, Patrick Theodore
Resigned: 09 October 2006
Appointed Date: 15 June 2006
84 years old

Director
TAYLOR, Adrian Andrew
Resigned: 06 October 2003
Appointed Date: 05 August 2002
54 years old

Director
TAYLOR, Louisa Bernice
Resigned: 12 June 1997
Appointed Date: 20 June 1991
84 years old

Director
THOMPSON, Brian Jeffrey
Resigned: 26 June 2014
Appointed Date: 27 June 2013
78 years old

Director
WARD, Evelyn
Resigned: 20 June 1991
105 years old

Director
WARD, John Henry
Resigned: 08 June 1995
105 years old

Director
WELHAM, Alec Robert
Resigned: 21 February 1994
81 years old

Director
WILLIAMS, Gillian Ann
Resigned: 22 July 1993
67 years old

Director
WILLIAMS, Harold
Resigned: 22 July 1993
106 years old

NOTTINGHAM MENCAP Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Dec 2016
Auditor's resignation
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
14 Dec 2015
Group of companies' accounts made up to 31 March 2015
04 Dec 2015
Secretary's details changed for Katrina Weller on 1 December 2015
...
... and 138 more events
04 Aug 1992
Annual return made up to 27/07/92
  • 363(288) ‐ Director resigned

20 Feb 1992
Full accounts made up to 31 March 1991

26 Jun 1991
Annual return made up to 27/02/91

23 Apr 1990
Particulars of mortgage/charge
27 Feb 1990
Incorporation

NOTTINGHAM MENCAP Charges

20 September 1995
Legal mortgage
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a centre house 2 and 4 chapel bar nottingham…
12 April 1990
Legal charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 & 4 chapel bar, nottingham. Title numbers nt 177249 and…