Company NameSouthend Mencap
Company StatusActive
Company Number03707017
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 1999(25 years, 2 months ago)
Previous NameSouthend Mencap Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Christopher Charles Hebden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address1 Whitehall Road
Great Wakering
Southend On Sea
Essex
SS3 0AA
Secretary NameMr Christopher Charles Hebden
NationalityBritish
StatusCurrent
Appointed16 October 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleTelecoms Planner
Country of ResidenceEngland
Correspondence Address1 Whitehall Road
Great Wakering
Southend On Sea
Essex
SS3 0AA
Director NameMrs Lynne Theresa Nardone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(15 years after company formation)
Appointment Duration10 years, 2 months
RoleSpecial Needs Teacher
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Greg Treadwell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(15 years after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Kenneth Coates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMs Karen Migliorini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleParent/Carer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Steven Walsh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Handyman
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMrs Wanda Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(21 years after company formation)
Appointment Duration4 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlbany Harvey
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2001)
RoleRetired
Correspondence Address18 Southchurch Boulevard
Southend On Sea
Essex
SS2 4XA
Director NameRosalind Beryl Murdin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 2006)
RolePatient Services Assistant
Correspondence Address82 Flemming Crescent
Leigh On Sea
Essex
SS9 4HS
Director NameFlorence Georgina Iris Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2007)
RoleRetired
Correspondence Address19 Colworth Close
Benfleet
Essex
SS7 2SP
Director NameRoyston John Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2007)
RoleRetired
Correspondence Address19 Colworth Close
Benfleet
Essex
SS7 2SP
Secretary NameRosalind Beryl Murdin
NationalityBritish
StatusResigned
Appointed12 May 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address82 Flemming Crescent
Leigh On Sea
Essex
SS9 4HS
Director NamePeggy Edwina Fairless
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2003)
RoleRetired
Correspondence Address440 Victoria Avenue
Southend On Sea
Essex
SS2 6ND
Director NameAnne Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brendon Way
Westcliff On Sea
Essex
SS0 0JD
Director NameSteve Gill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2004)
RoleSpecial Needs Adviser
Correspondence Address109 Southchurch Avenue
Southend On Sea
Essex
SS1 2RW
Director NameKathryn Nicholls
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2008)
RoleGeneral Medical Practitioner
Correspondence Address215 Hockley Road
Rayleigh
Essex
SS6 8BH
Secretary NamePauline Anne Watts
NationalityBritish
StatusResigned
Appointed13 March 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address42 Woodhurst Road
Canvey Island
Essex
SS8 0HB
Director NameChristine Ann Lingley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2005)
RoleUnemployed
Correspondence Address26 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Director NameJennifer Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2006)
RoleHousewife
Correspondence Address96 Thornford Gardens
Southend On Sea
Essex
SS2 6PY
Director NameAvril Brassell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address203 Western Road
Leigh On Sea
Essex
SS9 2PQ
Director NameRichard Noel Morgan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2011)
RoleHeadteacher Rtd
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RP
Director NamePaul Roland Mardon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Willingale Way
Southend
Essex
SS1 3SN
Director NameMr Rod Heath
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 2009)
RoleLecturer
Correspondence Address10 Plaza Royal Mews
Southend-On-Sea
Essex
SS1 1GL
Director NameMrs Jacqueline Atkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(11 years after company formation)
Appointment Duration3 years (resigned 13 February 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Theobald's Court
Theobalds Road
Leigh-On-Sea
Essex
SS9 2ND
Director NameMs Josephine Hixson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMiss Donna McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMs Ellen Jarvis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2019)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameDr Paula Hellal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2019)
RoleSpeech And Language Specialist
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Daniel Nelson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2018)
RoleCaseworker For James Duddridge Mp
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMrs Louise Nariel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2019)
RolePa/Carer Covering Special Needs To Elderly
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
Director NameMr Gareth Gault
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 December 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG

Contact

Websitesouthendmencap.org.uk
Telephone01702 341250
Telephone regionSouthend-on-Sea

Location

Registered AddressThe Harvey Centre
100 London Road
Southend On Sea
Essex
SS1 1PG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£269,973
Net Worth£302,536
Cash£166,236
Current Liabilities£11,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 February 2020Appointment of Mrs Wanda Wilson as a director on 12 February 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Ian Wright Robinson as a director on 8 January 2020 (1 page)
4 December 2019Termination of appointment of Gareth Gault as a director on 4 December 2019 (1 page)
18 November 2019Appointment of Mr Steven Walsh as a director on 13 November 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
12 September 2019Termination of appointment of Ellen Jarvis as a director on 11 September 2019 (1 page)
23 July 2019Appointment of Mr Gareth Gault as a director on 10 July 2019 (2 pages)
14 May 2019Termination of appointment of Louise Nariel as a director on 13 May 2019 (1 page)
9 May 2019Termination of appointment of Paula Hellal as a director on 8 May 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Daniel Nelson as a director on 14 November 2018 (1 page)
2 October 2018Termination of appointment of Paul Roland Mardon as a director on 1 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
22 June 2018Appointment of Mr Ian Wright Robinson as a director on 13 June 2018 (2 pages)
21 March 2018Appointment of Mrs Louise Nariel as a director on 14 March 2018 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 October 2017Appointment of Ms Karen Migliorini as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Ms Karen Migliorini as a director on 2 October 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
3 May 2017Termination of appointment of Donna Mclean as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Donna Mclean as a director on 3 May 2017 (1 page)
19 April 2017Appointment of Mr Daniel Nelson as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Nelson as a director on 12 April 2017 (2 pages)
13 February 2017Appointment of Dr Paula Hellal as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Dr Paula Hellal as a director on 8 February 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
16 November 2016Appointment of Mr Kenneth Coates as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Kenneth Coates as a director on 9 November 2016 (2 pages)
15 November 2016Termination of appointment of Ian Ross as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Ian Ross as a director on 14 November 2016 (1 page)
26 October 2016Appointment of Ms Ellen Jarvis as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Ms Ellen Jarvis as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Miss Donna Mclean as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Miss Donna Mclean as a director on 24 October 2016 (2 pages)
27 September 2016Termination of appointment of Josephine Hixson as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Josephine Hixson as a director on 26 September 2016 (1 page)
26 August 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
25 August 2016Termination of appointment of Royston Salmon as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Royston Salmon as a director on 25 August 2016 (1 page)
27 April 2016Appointment of Mr Ian Ross as a director on 13 April 2016 (2 pages)
27 April 2016Appointment of Mr Ian Ross as a director on 13 April 2016 (2 pages)
3 February 2016Annual return made up to 3 February 2016 no member list (8 pages)
3 February 2016Annual return made up to 3 February 2016 no member list (8 pages)
14 January 2016Termination of appointment of Gemma Lesley Strawford as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Gemma Lesley Strawford as a director on 14 January 2016 (1 page)
25 August 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (8 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (8 pages)
3 February 2015Annual return made up to 3 February 2015 no member list (8 pages)
11 September 2014Appointment of Mrs Lynne Theresa Nardone as a director on 12 February 2014 (2 pages)
11 September 2014Termination of appointment of Anne Hooper as a director on 10 September 2014 (1 page)
11 September 2014Appointment of Mr Greg Treadwell as a director on 14 February 2014 (2 pages)
11 September 2014Appointment of Miss Gemma Lesley Strawford as a director on 10 September 2014 (2 pages)
11 September 2014Appointment of Mrs Lynne Theresa Nardone as a director on 12 February 2014 (2 pages)
11 September 2014Appointment of Mr Greg Treadwell as a director on 14 February 2014 (2 pages)
11 September 2014Appointment of Miss Gemma Lesley Strawford as a director on 10 September 2014 (2 pages)
11 September 2014Termination of appointment of Anne Hooper as a director on 10 September 2014 (1 page)
24 July 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
24 July 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
12 February 2014Appointment of Ms Josephine Hixson as a director (2 pages)
12 February 2014Appointment of Ms Josephine Hixson as a director (2 pages)
4 February 2014Annual return made up to 3 February 2014 no member list (6 pages)
4 February 2014Annual return made up to 3 February 2014 no member list (6 pages)
4 February 2014Annual return made up to 3 February 2014 no member list (6 pages)
8 July 2013Termination of appointment of Susanne Rowland as a director (1 page)
8 July 2013Termination of appointment of Susanne Rowland as a director (1 page)
8 July 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
1 July 2013Appointment of Mr Royston Salmon as a director (2 pages)
1 July 2013Appointment of Mr Royston Salmon as a director (2 pages)
5 March 2013Termination of appointment of Jacqueline Atkinson as a director (1 page)
5 March 2013Termination of appointment of Jacqueline Atkinson as a director (1 page)
4 February 2013Annual return made up to 3 February 2013 no member list (7 pages)
4 February 2013Annual return made up to 3 February 2013 no member list (7 pages)
4 February 2013Annual return made up to 3 February 2013 no member list (7 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (7 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (7 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (7 pages)
22 June 2011Termination of appointment of Richard Morgan as a director (1 page)
22 June 2011Termination of appointment of Richard Morgan as a director (1 page)
21 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
4 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
4 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
4 February 2011Annual return made up to 3 February 2011 no member list (8 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 February 2010Appointment of Mrs Jacqueline Atkinson as a director (2 pages)
23 February 2010Appointment of Mrs Jacqueline Atkinson as a director (2 pages)
4 February 2010Termination of appointment of Rod Heath as a director (1 page)
4 February 2010Director's details changed for Anne Hooper on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Susanne Rowland on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Susanne Rowland on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 February 2010Director's details changed for Anne Hooper on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages)
4 February 2010Termination of appointment of Rod Heath as a director (1 page)
4 February 2010Director's details changed for Anne Hooper on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 no member list (5 pages)
4 February 2010Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Susanne Rowland on 3 February 2010 (2 pages)
8 October 2009Full accounts made up to 31 March 2009 (17 pages)
8 October 2009Full accounts made up to 31 March 2009 (17 pages)
16 June 2009Director appointed rod heath (1 page)
16 June 2009Director appointed rod heath (1 page)
4 February 2009Annual return made up to 03/02/09 (3 pages)
4 February 2009Appointment terminated director avril brassell (1 page)
4 February 2009Appointment terminated director kathryn nicholls (1 page)
4 February 2009Annual return made up to 03/02/09 (3 pages)
4 February 2009Appointment terminated director kathryn nicholls (1 page)
4 February 2009Appointment terminated director avril brassell (1 page)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
18 August 2008Appointment terminated director karen seaby (1 page)
18 August 2008Appointment terminated director karen seaby (1 page)
3 June 2008Appointment terminate, director kay nicholls logged form (1 page)
3 June 2008Appointment terminate, director kay nicholls logged form (1 page)
15 April 2008Director appointed paul roland mardon (1 page)
15 April 2008Director appointed paul roland mardon (1 page)
4 February 2008Annual return made up to 03/02/08 (3 pages)
4 February 2008Annual return made up to 03/02/08 (3 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007Director resigned (1 page)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
28 February 2007Annual return made up to 03/02/07
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2007Annual return made up to 03/02/07
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 March 2006 (13 pages)
25 September 2006Full accounts made up to 31 March 2006 (13 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Annual return made up to 03/02/06 (3 pages)
7 February 2006Annual return made up to 03/02/06 (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
25 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
3 March 2004Annual return made up to 03/02/04 (10 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Annual return made up to 03/02/04 (10 pages)
3 March 2004New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
22 April 2003Annual return made up to 03/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2003Annual return made up to 03/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (2 pages)
21 August 2002Full accounts made up to 31 March 2002 (13 pages)
21 August 2002Full accounts made up to 31 March 2002 (13 pages)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
7 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002New director appointed (1 page)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
20 February 2001Annual return made up to 03/02/01 (6 pages)
20 February 2001Annual return made up to 03/02/01 (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 February 2000Annual return made up to 03/02/00 (6 pages)
9 February 2000Annual return made up to 03/02/00 (6 pages)
24 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Memorandum and Articles of Association (16 pages)
6 August 1999Memorandum and Articles of Association (16 pages)
4 August 1999Company name changed southend mencap LIMITED\certificate issued on 05/08/99 (3 pages)
4 August 1999Company name changed southend mencap LIMITED\certificate issued on 05/08/99 (3 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1999Incorporation (23 pages)
3 February 1999Incorporation (23 pages)