HARPENDEN MENCAP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARPENDEN MENCAP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02903642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARPENDEN MENCAP?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is HARPENDEN MENCAP located?

    Registered Office Address
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARPENDEN MENCAP?

    Previous Company Names
    Company NameFromUntil
    HARPENDEN SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTSMar 02, 1994Mar 02, 1994

    What are the latest accounts for HARPENDEN MENCAP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HARPENDEN MENCAP?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for HARPENDEN MENCAP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 029036420003, created on Jan 08, 2025

    32 pagesMR01

    Accounts for a small company made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    25 pagesAA

    Appointment of Ms Annemari Merilainen-Ottridge as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Eloise Huddleston as a director on Aug 30, 2023

    1 pagesTM01

    Director's details changed for Mr Peter Malcolm Taylor on Apr 17, 2022

    2 pagesCH01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Philip Wallace as a director on Feb 10, 2022

    2 pagesAP01

    Appointment of Ms Eloise Huddleston as a director on Feb 10, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 09/10/2012
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anne Hignell as a director on Mar 09, 2021

    1 pagesTM01

    Appointment of Mr Peter Taylor as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mr Gary Caseberry as a director on Nov 30, 2020

    2 pagesAP01

    Director's details changed for Mr Nicholas Latham on May 22, 2020

    2 pagesCH01

    Who are the officers of HARPENDEN MENCAP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEBERRY, Gary
    Douglas Road
    AL5 2EN Harpenden
    19
    England
    Director
    Douglas Road
    AL5 2EN Harpenden
    19
    England
    EnglandBritishRetired67662350001
    CASEBERRY, Julie Caroline
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishHousewife120391960001
    LATHAM, Nicholas
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishAccountant44294120001
    MERILAINEN-OTTRIDGE, Annemari
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    United KingdomFinnishHeadteacher240752770001
    ROSSER-SMYTH, Caroline
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishHousewife250639260001
    TAYLOR, Peter Malcolm
    Douglas Road
    AL5 2EN Harpenden
    19
    England
    Director
    Douglas Road
    AL5 2EN Harpenden
    19
    England
    EnglandBritishOwner Of Hr Company277280290002
    WALLACE, John Philip
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishCommercial Director225687000001
    DUDLEY, Graham Herbert
    46 Amenbury Lane
    AL5 2DQ Harpenden
    Hertfordshire
    Secretary
    46 Amenbury Lane
    AL5 2DQ Harpenden
    Hertfordshire
    BritishCs36198660001
    GREEN, Nicolina Anna
    24 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    24 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British39758900001
    MABLAW CORPORATE SERVICES LIMITED
    PO BOX 101
    20 Station Road
    WD1 1JH Watford
    Hertfordshire
    Nominee Secretary
    PO BOX 101
    20 Station Road
    WD1 1JH Watford
    Hertfordshire
    900008120001
    ARNOLD, Malcolm Robert
    4 Regent Close
    AL4 9TR St Albans
    Hertfordshire
    Director
    4 Regent Close
    AL4 9TR St Albans
    Hertfordshire
    BritishBanker57603050001
    BIRD, Derek Oliver, Dr
    Moreton End Lane
    AL5 2HB Harpenden
    18
    Hertfordshire
    England
    Director
    Moreton End Lane
    AL5 2HB Harpenden
    18
    Hertfordshire
    England
    EnglandBritishRetired General Medical Practitioner164446840001
    COPESTICK, Harold
    Whinny Rigg 1 Hatching Green Close
    AL5 2JY Harpenden
    Hertfordshire
    Director
    Whinny Rigg 1 Hatching Green Close
    AL5 2JY Harpenden
    Hertfordshire
    BritishRetired59897890001
    COPESTICK, Harold
    Whinny Rigg 1 Hatching Green Close
    AL5 2JY Harpenden
    Hertfordshire
    Director
    Whinny Rigg 1 Hatching Green Close
    AL5 2JY Harpenden
    Hertfordshire
    BritishRetired59897890001
    DAVIS, Bronwen Heather
    50 Barnfield Road
    AL5 5TQ Harpenden
    Hertfordshire
    Director
    50 Barnfield Road
    AL5 5TQ Harpenden
    Hertfordshire
    BritishTown Planner39758990001
    DUDLEY, Brenda
    46 Amenbury Lane
    AL5 2DQ Harpenden
    Hertfordshire
    Director
    46 Amenbury Lane
    AL5 2DQ Harpenden
    Hertfordshire
    BritishMedical Practitioner38443060001
    FISHER, Patrick Leigh
    69 Meadway
    AL5 1JH Harpenden
    Hertfordshire
    Director
    69 Meadway
    AL5 1JH Harpenden
    Hertfordshire
    United KingdomBritishRetired77196710001
    FRYD, Caroline Joyce (Judy)
    8 Westfield Avenue
    AL5 4HN Harpenden
    Hertfordshire
    Director
    8 Westfield Avenue
    AL5 4HN Harpenden
    Hertfordshire
    BritishCompany Director18355290001
    GEE, Frederick Kilner
    The Horseshoes
    32 Roundwood Park
    AL5 3AF Harpenden
    Hertfordshire
    Director
    The Horseshoes
    32 Roundwood Park
    AL5 3AF Harpenden
    Hertfordshire
    United KingdomBritishRetired Insurance Consultant68957940001
    GEE, Kenneth Henry
    6 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    Director
    6 Beech Place
    AL3 5LQ St Albans
    Hertfordshire
    United KingdomBritishRetired Consultant Engineer60035930001
    GREEN, Nicolina Anna
    24 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Director
    24 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    BritishHousewife39758900001
    HARKNESS, Hilary Anne
    103 Ox Lane
    AL5 4PN Harpenden
    Hertfordshire
    Director
    103 Ox Lane
    AL5 4PN Harpenden
    Hertfordshire
    BritishNursery Teacher39759450001
    HIGNELL, Anne
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    United KingdomBritishHousewife93854610001
    HUDDLESTON, Eloise
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishCharity Director292770180001
    JANES, David Charles
    1 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    Director
    1 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    BritishRetired7864400002
    JANES, David Charles
    1 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    Director
    1 Priory Orchard
    Flamstead
    AL3 8BU St Albans
    Hertfordshire
    BritishCompany Director7864400002
    JONES, Huw
    37 Pickford Hill
    AL5 5HE Harpenden
    Hertfordshire
    Director
    37 Pickford Hill
    AL5 5HE Harpenden
    Hertfordshire
    BritishAgricultural Ecologist38442870001
    JONES, Thelma
    37 Pickford Hill
    AL5 5HE Harpenden
    Hertfordshire
    Director
    37 Pickford Hill
    AL5 5HE Harpenden
    Hertfordshire
    BritishLecturer49314610002
    KITCHING, John Richard Howard
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    Director
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    EnglandBritishSolicitor17821630001
    KITCHING, John Richard Howard
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    Director
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    EnglandBritishSolicitor17821630001
    LATHAM, Maddie Louise
    Churchill Road
    AL1 4HQ St. Albans
    14
    Hertfordshire
    Director
    Churchill Road
    AL1 4HQ St. Albans
    14
    Hertfordshire
    United KingdomBritishAccountant131879530001
    MCREATH, Malcolm
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    Director
    Stairways, 19 Douglas Road
    Harpenden
    AL5 2EN Hertfordshire
    EnglandBritishRetired Printing Technologist250645760001
    MILLARD, Alan
    16 Manland Way
    AL5 4QS Harpenden
    Hertfordshire
    Director
    16 Manland Way
    AL5 4QS Harpenden
    Hertfordshire
    United KingdomBritishRetired65619380001
    MILLARD, Marianne
    16 Manland Way
    AL5 4QS Harpenden
    Hertfordshire
    Director
    16 Manland Way
    AL5 4QS Harpenden
    Hertfordshire
    BritishHousewife39759310001
    MOAKES, Peter
    3 Shakespeare Road
    AL5 5NE Harpenden
    Hertfordshire
    Director
    3 Shakespeare Road
    AL5 5NE Harpenden
    Hertfordshire
    BritishChartered Surveyor49008580001

    What are the latest statements on persons with significant control for HARPENDEN MENCAP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0