HARPENDEN MENCAP - HERTFORDSHIRE


Company Profile Company Filings

Overview

HARPENDEN MENCAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERTFORDSHIRE and has the status: Active.
HARPENDEN MENCAP was incorporated 30 years ago on 02/03/1994 and has the registered number: 02903642. The accounts status is SMALL and accounts are next due on 31/12/2024.

HARPENDEN MENCAP - HERTFORDSHIRE

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STAIRWAYS, 19 DOUGLAS ROAD
HERTFORDSHIRE
AL5 2EN

This Company Originates in : United Kingdom
Previous trading names include:
HARPENDEN SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (until 20/10/2011)

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE CAROLINE CASEBERRY Mar 1963 British Director 2006-11-16 CURRENT
MR NICHOLAS LATHAM Jun 1956 British Director 2016-11-30 CURRENT
GARY CASEBERRY Aug 1957 British Director 2020-11-30 CURRENT
MS ANNEMARI MERILAINEN-OTTRIDGE Feb 1964 Finnish Director 2023-09-01 CURRENT
MRS CAROLINE ROSSER-SMYTH Dec 1959 British Director 2018-09-12 CURRENT
MR PETER MALCOLM TAYLOR Apr 1971 British Director 2020-11-30 CURRENT
MR JOHN PHILIP WALLACE Oct 1956 British Director 2022-02-10 CURRENT
MARIANNE MILLARD Sep 1927 British Director 1994-07-14 UNTIL 1995-07-13 RESIGNED
VERA MARGARET PRESTON Jan 1937 British Director 2000-07-06 UNTIL 2000-08-01 RESIGNED
DEREK BRIAN HAROLD PAWSEY Feb 1932 British Director 1996-07-18 UNTIL 1999-07-15 RESIGNED
AUDREY BLANCHE PAWSEY May 1937 British Director 1994-07-14 UNTIL 1998-07-16 RESIGNED
HUW JONES May 1951 British Director 1994-03-30 UNTIL 1999-07-15 RESIGNED
DEBRA ANNE O'CONNELL Dec 1966 British Director 1996-07-18 UNTIL 1998-07-16 RESIGNED
JAMES MALCOLM MORRISON Sep 1945 British Director 1994-07-14 UNTIL 1998-07-16 RESIGNED
MRS JACQUELINE ANNE NOAKES Jan 1946 British Director 1995-09-28 UNTIL 1996-07-18 RESIGNED
THELMA JONES Aug 1950 British Director 1996-08-05 UNTIL 1998-07-16 RESIGNED
ALAN MILLARD Feb 1929 British Director 1999-07-15 UNTIL 2006-11-16 RESIGNED
MR MALCOLM MCREATH May 1935 British Director 2018-09-12 UNTIL 2019-10-23 RESIGNED
MADDIE LOUISE LATHAM Sep 1961 British Director 2008-04-21 UNTIL 2015-10-20 RESIGNED
PETER MOAKES May 1943 British Director 1994-03-30 UNTIL 1995-07-13 RESIGNED
MR JOHN RICHARD HOWARD KITCHING Jul 1946 British Director 2000-07-06 UNTIL 2006-11-16 RESIGNED
MR JOHN RICHARD HOWARD KITCHING Jul 1946 British Director 1996-08-05 UNTIL 1997-07-14 RESIGNED
MABLAW NOMINEES LIMITED Nominee Director 1994-03-02 UNTIL 1994-03-30 RESIGNED
MABLAW CORPORATE SERVICES LIMITED Nominee Director 1994-03-02 UNTIL 1994-03-30 RESIGNED
MABLAW CORPORATE SERVICES LIMITED Nominee Secretary 1994-03-02 UNTIL 1994-03-30 RESIGNED
GRAHAM HERBERT DUDLEY Dec 1933 British Secretary 1994-07-14 UNTIL 2006-11-16 RESIGNED
NICOLINA ANNA GREEN Jan 1933 British Secretary 1994-03-30 UNTIL 1994-07-14 RESIGNED
DAVID CHARLES JANES Jun 1948 British Director 1999-07-15 UNTIL 2001-07-19 RESIGNED
PETER ROBERT WARREN Jan 1943 British Director 2000-09-25 UNTIL 2016-11-30 RESIGNED
ANNE HIGNELL Jan 1953 British Director 2003-11-06 UNTIL 2021-03-09 RESIGNED
HILARY ANNE HARKNESS Aug 1952 British Director 1994-07-14 UNTIL 1997-10-06 RESIGNED
NICOLINA ANNA GREEN Jan 1933 British Director 1994-07-14 UNTIL 1997-07-14 RESIGNED
KENNETH HENRY GEE Jan 1929 British Director 1998-07-16 UNTIL 2011-10-04 RESIGNED
FREDERICK KILNER GEE Aug 1938 British Director 2000-02-01 UNTIL 2019-10-23 RESIGNED
MRS CAROLINE JOYCE (JUDY) FRYD Oct 1909 British Director 1994-07-14 UNTIL 1998-07-16 RESIGNED
PATRICK LEIGH FISHER Jan 1937 British Director 2001-07-19 UNTIL 2020-01-20 RESIGNED
BRENDA DUDLEY Sep 1939 British Director 1994-03-30 UNTIL 1994-07-14 RESIGNED
CHRISTINE MARGARET VIOLLET Oct 1939 British Director 2000-07-06 UNTIL 2014-09-30 RESIGNED
BRONWEN HEATHER DAVIS Mar 1958 British Director 1994-07-14 UNTIL 1996-07-18 RESIGNED
HAROLD COPESTICK Aug 1931 British Director 1998-07-16 UNTIL 2002-09-18 RESIGNED
DR DEREK OLIVER BIRD May 1938 British Director 2011-10-04 UNTIL 2020-03-09 RESIGNED
MALCOLM ROBERT ARNOLD Nov 1949 British Director 1997-11-11 UNTIL 1999-07-16 RESIGNED
HAROLD COPESTICK Aug 1931 British Director 1995-07-13 UNTIL 1997-07-14 RESIGNED
DAVID CHARLES JANES Jun 1948 British Director 1995-09-28 UNTIL 1998-07-16 RESIGNED
MS ELOISE HUDDLESTON Oct 1984 British Director 2022-02-10 UNTIL 2023-08-30 RESIGNED
MR GRAHAM WARNER Nov 1950 British Director 1994-03-30 UNTIL 1996-07-18 RESIGNED
CHRISTINE MARGARET VIOLLET Oct 1939 British Director 1994-07-14 UNTIL 1998-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVY PROPERTY HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
ROYAL MENCAP SOCIETY PETERBOROUGH ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SEVENTYHOLDS LIMITED NORTH YORKSHIRE Active DORMANT 99999 - Dormant Company
NBK OVERSEAS (LONDON) LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
NBK (LONDON) NOMINEES LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
J O HAMBRO CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BROOKLANDS ESTATES MANAGEMENT LIMITED MILTON KEYNES Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HARWOOD HOLDCO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
BEDFORD STREET ASSOCIATES LIMITED LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities
SNAP HERTFORDSHIRE LIMITED HERTFORDSHIRE Active DORMANT 88910 - Child day-care activities
LEGACY PROPERTY FUND LIMITED ST. ALBANS Active DORMANT 68100 - Buying and selling of own real estate
NORTH ATLANTIC VALUE GP III LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
HARWOOD REAL ESTATE LIMITED LONDON Active PARTIAL EXEMPTION 68320 - Management of real estate on a fee or contract basis
PHP INVESTMENTS (2011) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
PHP INVESTMENTS NO.1 LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
PHP INVESTMENTS NO.2 LIMITED LONDON UNITED KINGDOM Active FULL 68201 - Renting and operating of Housing Association real estate
PHP ASSETCO (2011) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
HERTS FOR LEARNING LIMITED STEVENAGE ENGLAND Active FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMILTON MEDICAL SERVICES LTD HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
CONSULTANCY FOR GOOD LTD HARPENDEN ENGLAND Active NO ACCOUNTS FILED 73120 - Media representation services