HEART OF ENGLAND MENCAP

  • Company statusactive
  • Company No02814177
  • Age32 years 3 months Incorporated 30 April 1993
  • Officers12

Address

5, Church Green, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NE, England

HEART OF ENGLAND MENCAP is an active company incorporated on 30 April 1993 and based in Stratford-Upon-Avon, England. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87300 Residential care activities for the elderly and disabled, 88100 Social work activities without accommodation for the elderly and disabled

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

2 Months Ago on 12 May 2025

Change Person Director Company With Change Date

2 Months Ago on 12 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 07 May 2025

Confirmation Statement With No Updates

2 Months Ago on 06 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 06 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 06 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 06 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 01 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 01 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Months Ago on 21 Nov 2024

Accounts With Accounts Type Full

9 Months Ago on 22 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 15 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 14 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 May 2024

Memorandum Articles

1 Year Ago on 28 Nov 2023

Statement Of Companys Objects

1 Year Ago on 21 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 20 Nov 2023

Accounts With Accounts Type Full

1 Year Ago on 03 Oct 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 05 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 30 Aug 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Aug 2023

Mortgage Satisfy Charge Full

1 Year Ago on 18 Aug 2023

Mortgage Satisfy Charge Full

1 Year Ago on 18 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 10 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 08 Mar 2023

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
AGHANENU, Opusdeidirector Nov 199705 Dec 2023
BARBER, Katherine Annedirector Jan 200230 Nov 2021
FYFFE, Sallydirector Jun 197324 Jul 2023
GLINTON, Robertdirector Jul 195824 Mar 2023
GODFREY, Paul Miltondirector May 196517 Dec 2024
HARRISON, Margaret Glynnedirector Nov 195022 Mar 2016
JOHNSON-GREGORY, Susandirector Mar 197516 Nov 2022
LANE, Richarddirector Oct 196012 Dec 2019
MILLS, Natasha Leannedirector Jan 198105 Dec 2023
PEARCE, Robert Malcolmdirector Jul 195531 Jan 2017
TOMLIN-DAVIES, Williamdirector Dec 200101 Jan 2025
YATES, Keith Andrewdirector Dec 198501 May 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.