SUTTON MENCAP CHARITY COMPANY
SURREY

Hellopages » Greater London » Sutton » SM6 0EU
Company number 03915936
Status Active
Incorporation Date 28 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 STANLEY PARK ROAD, WALLINGTON, SURREY, SM6 0EU
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 January 2016 no member list. The most likely internet sites of SUTTON MENCAP CHARITY COMPANY are www.suttonmencapcharity.co.uk, and www.sutton-mencap-charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Sutton Mencap Charity Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03915936. Sutton Mencap Charity Company has been working since 28 January 2000. The present status of the company is Active. The registered address of Sutton Mencap Charity Company is 8 Stanley Park Road Wallington Surrey Sm6 0eu. . HOBDAY, David William is a Secretary of the company. DAIRO, Titilayo is a Director of the company. DILLON, Kevin is a Director of the company. FEENEY, Ross James is a Director of the company. FIONDA, Mary Clare Doran is a Director of the company. HUMPHREYS, Michele Yvonne Margaret is a Director of the company. LEPETIT, Alison is a Director of the company. MORRIS, Edwina is a Director of the company. PEART, Mavis is a Director of the company. PERRETT, Michelle is a Director of the company. SCHAD, David is a Director of the company. SOLOMON, Paul is a Director of the company. Secretary CLARK, Evelyn has been resigned. Secretary GALLOWAY, Janet Ann has been resigned. Secretary SCHAD, David has been resigned. Director BENTLEY, David John has been resigned. Director BINNIE, Helen has been resigned. Director CRUICKSHANK, Sandra has been resigned. Director HALSEY, Christopher Robin has been resigned. Director MANN, Christina has been resigned. Director VAUGHAN, John Ernest has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
HOBDAY, David William
Appointed Date: 25 February 2013

Director
DAIRO, Titilayo
Appointed Date: 20 November 2013
63 years old

Director
DILLON, Kevin
Appointed Date: 15 June 2011
74 years old

Director
FEENEY, Ross James
Appointed Date: 01 February 2015
48 years old

Director
FIONDA, Mary Clare Doran
Appointed Date: 02 November 2005
78 years old

Director
HUMPHREYS, Michele Yvonne Margaret
Appointed Date: 22 October 2008
80 years old

Director
LEPETIT, Alison
Appointed Date: 18 October 2010
42 years old

Director
MORRIS, Edwina
Appointed Date: 21 September 2006
74 years old

Director
PEART, Mavis
Appointed Date: 28 January 2000
95 years old

Director
PERRETT, Michelle
Appointed Date: 23 October 2014
59 years old

Director
SCHAD, David
Appointed Date: 25 February 2013
86 years old

Director
SOLOMON, Paul
Appointed Date: 21 March 2012
80 years old

Resigned Directors

Secretary
CLARK, Evelyn
Resigned: 25 September 2006
Appointed Date: 28 January 2000

Secretary
GALLOWAY, Janet Ann
Resigned: 31 January 2013
Appointed Date: 25 September 2006

Secretary
SCHAD, David
Resigned: 25 February 2013
Appointed Date: 02 November 2005

Director
BENTLEY, David John
Resigned: 15 April 2012
Appointed Date: 02 November 2005
74 years old

Director
BINNIE, Helen
Resigned: 10 October 2010
Appointed Date: 26 November 2008
65 years old

Director
CRUICKSHANK, Sandra
Resigned: 09 October 2007
Appointed Date: 28 January 2000
81 years old

Director
HALSEY, Christopher Robin
Resigned: 20 October 2010
Appointed Date: 28 January 2010
75 years old

Director
MANN, Christina
Resigned: 22 October 2008
Appointed Date: 20 October 2004
49 years old

Director
VAUGHAN, John Ernest
Resigned: 22 October 2008
Appointed Date: 28 January 2000
88 years old

Persons With Significant Control

Mrs Mavis Peart Obe Bsc
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Paul Solomon
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr David Hobday
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SUTTON MENCAP CHARITY COMPANY Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 28 January 2016 no member list
15 Dec 2015
Full accounts made up to 31 March 2015
03 Feb 2015
Appointment of Mr Ross James Feeney as a director on 1 February 2015
...
... and 67 more events
17 Oct 2000
Accounting reference date extended from 30/09/01 to 31/03/02
05 Oct 2000
Accounts for a dormant company made up to 30 September 2000
28 Sep 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Sep 2000
Accounting reference date shortened from 31/01/01 to 30/09/00
28 Jan 2000
Incorporation