BISHOPS STORTFORD MENCAP

Register to unlock more data on OkredoRegister

BISHOPS STORTFORD MENCAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368719

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

151 London Road, Bishops Stortford, Hertfordshire CM23 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon26/04/2026
Appointment of Mrs Charlotte Anne Simmonds as a director on 2026-03-23
dot icon10/11/2025
Director's details changed for Mrs Francesca Sarah Hill on 2025-10-13
dot icon27/10/2025
Appointment of Mrs Francesca Sarah Hill as a director on 2025-10-13
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/07/2025
Termination of appointment of Christopher Edwin Thorn as a director on 2025-07-21
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Memorandum and Articles of Association
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/02/2024
Termination of appointment of Daniel Wright as a director on 2024-01-29
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-08-31
dot icon07/02/2022
Appointment of Mrs Claire Ruth Arnold as a director on 2022-01-24
dot icon22/01/2022
Termination of appointment of Amy Drew as a director on 2020-11-29
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/06/2021
Appointment of Mrs Karen Lynn Gilfillan Wallace as a director on 2021-06-07
dot icon11/06/2021
Amended total exemption full accounts made up to 2020-08-31
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2020
Termination of appointment of Patrick James Draper as a director on 2020-03-16
dot icon09/01/2020
Appointment of Mr Christopher Edwin Thorn as a director on 2019-11-11
dot icon13/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/07/2019
Appointment of Mr Daniel Wright as a director on 2019-05-13
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon20/08/2018
Termination of appointment of Philip Peter Morgan as a director on 2018-07-31
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Current accounting period shortened from 2018-09-30 to 2018-08-31
dot icon15/02/2018
Appointment of Mr Stephen Downing as a director on 2018-01-12
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/11/2016
Appointment of Ms Amy Drew as a director on 2016-10-10
dot icon09/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/10/2016
Termination of appointment of Kerry Chaney-Weller as a director on 2016-09-27
dot icon05/09/2016
Appointment of Mrs Kerry Chaney-Weller as a director on 2016-04-18
dot icon05/09/2016
Termination of appointment of Richard Paul Westlake Smith as a secretary on 2016-07-11
dot icon05/09/2016
Appointment of Ms Tracy Fisher as a secretary on 2016-07-11
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/06/2016
Resolutions
dot icon17/05/2016
Director's details changed for Mr Philip Peter Morgan on 2016-05-01
dot icon14/10/2015
Termination of appointment of Karen Donovan as a director on 2015-10-12
dot icon06/10/2015
Annual return made up to 2015-10-01 no member list
dot icon06/10/2015
Appointment of Tracy Fisher as a director on 2015-09-29
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/03/2015
Appointment of Mr Kevin John Davis as a director on 2009-10-01
dot icon11/03/2015
Appointment of Mr Duncan James William Murdoch as a director on 2015-02-09
dot icon11/03/2015
Appointment of Mr Patrick James Draper as a director on 2011-01-02
dot icon02/03/2015
Appointment of Mr Richard Paul Westlake Smith as a secretary on 2014-11-17
dot icon27/02/2015
Termination of appointment of David Benjamin Pearson as a secretary on 2014-11-17
dot icon27/02/2015
Appointment of Mr Richard Paul Westlake Smith as a director on 2014-11-17
dot icon27/02/2015
Termination of appointment of David Benjamin Pearson as a director on 2014-11-17
dot icon29/10/2014
Annual return made up to 2014-10-01 no member list
dot icon17/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/06/2014
Termination of appointment of David Mcconnell as a director
dot icon12/06/2014
Termination of appointment of David Mcconnell as a director
dot icon11/10/2013
Annual return made up to 2013-10-01 no member list
dot icon29/07/2013
Amended accounts made up to 2012-09-30
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon24/03/2013
Appointment of Mr Philip Morgan as a director
dot icon24/03/2013
Appointment of Mrs Karen Donovan as a director
dot icon10/12/2012
Annual return made up to 2012-09-12 no member list
dot icon10/12/2012
Termination of appointment of David Scott as a director
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-12 no member list
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-12 no member list
dot icon05/10/2010
Director's details changed for Mr David Benjamin Pearson on 2010-01-10
dot icon05/10/2010
Director's details changed for David Scott on 2010-01-10
dot icon05/10/2010
Secretary's details changed for David Pearson on 2010-01-10
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-12 no member list
dot icon28/04/2009
Annual return made up to 30/09/08
dot icon28/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Sarah Francesca
Director
13/10/2025 - Present
4
Drew, Amy
Director
10/10/2016 - 29/11/2020
-
Arnold, Claire Ruth
Director
24/01/2022 - Present
5
Smith, Richard Paul Westlake
Director
17/11/2014 - Present
13
Murdoch, Duncan James William
Director
09/02/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS STORTFORD MENCAP

BISHOPS STORTFORD MENCAP is an(a) Active company incorporated on 12/09/2007 with the registered office located at 151 London Road, Bishops Stortford, Hertfordshire CM23 3JX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS STORTFORD MENCAP?

toggle

BISHOPS STORTFORD MENCAP is currently Active. It was registered on 12/09/2007 .

Where is BISHOPS STORTFORD MENCAP located?

toggle

BISHOPS STORTFORD MENCAP is registered at 151 London Road, Bishops Stortford, Hertfordshire CM23 3JX.

What does BISHOPS STORTFORD MENCAP do?

toggle

BISHOPS STORTFORD MENCAP operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BISHOPS STORTFORD MENCAP?

toggle

The latest filing was on 26/04/2026: Appointment of Mrs Charlotte Anne Simmonds as a director on 2026-03-23.