BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY

Register to unlock more data on OkredoRegister

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612081

Incorporation date

07/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rodmell House Newhaven Road, Rodmell, Lewes BN7 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mrs Carol Ann Theobald as a director on 2025-05-20
dot icon16/04/2025
Change of details for Mr Robert Alan Parr as a person with significant control on 2025-04-15
dot icon16/04/2025
Secretary's details changed for Mr Robert Alan Parr on 2025-04-15
dot icon16/04/2025
Director's details changed for Mr Robert Alan Parr on 2025-04-15
dot icon26/03/2025
Registered office address changed from Flat 3 Lewes Court 1-2 Aberdeen Road Brighton East Sussex BN2 3JH to 1 Rodmell House Newhaven Road Rodmell Lewes BN7 3EZ on 2025-03-26
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Francesca Sophia Ferrari as a director on 2024-05-14
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon02/10/2020
Appointment of Miss Francesca Sophia Ferrari as a director on 2020-09-29
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Appointment of Ms Lorna Jane Melia as a director on 2016-04-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2018
Appointment of Ms Jacqueline Ann Sethi as a director on 2018-10-30
dot icon09/11/2018
Appointment of Ms Marian Elizabeth Tipler as a director on 2018-10-30
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon26/03/2018
Termination of appointment of Richard Morris as a director on 2017-12-01
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon11/08/2017
Termination of appointment of Sheila May Moulton as a director on 2017-08-01
dot icon11/08/2017
Termination of appointment of Robert Harvey Cowe as a director on 2017-08-01
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-07 no member list
dot icon13/08/2015
Director's details changed for Christine Eleanore Mary King on 2014-12-31
dot icon13/08/2015
Director's details changed for Mrs Sheila May Moulton on 2015-01-19
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-07 no member list
dot icon20/08/2014
Termination of appointment of Carolyn Jackson as a director on 2014-04-21
dot icon20/08/2014
Termination of appointment of Paula Funnell as a director on 2014-04-21
dot icon20/08/2014
Termination of appointment of Nicholas James Dunstan Hart as a director on 2014-02-02
dot icon20/08/2014
Termination of appointment of Shaunna Commerford as a director on 2014-05-21
dot icon30/08/2013
Annual return made up to 2013-08-07 no member list
dot icon30/08/2013
Appointment of Miss Paula Funnell as a director
dot icon30/08/2013
Appointment of Mrs Carolyn Jackson as a director
dot icon30/08/2013
Appointment of Miss Shaunna Commerford as a director
dot icon30/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-07 no member list
dot icon30/05/2012
Appointment of Mr Richard Morris as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-07 no member list
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-07 no member list
dot icon19/08/2010
Appointment of Mr Robert Harvey Cowe as a director
dot icon18/08/2010
Director's details changed for Robert Parr on 2010-08-07
dot icon18/08/2010
Director's details changed for Nicholas James Dunstan Hart on 2010-08-07
dot icon18/08/2010
Director's details changed for Sheila May Moulton on 2010-08-07
dot icon18/08/2010
Director's details changed for Christine Eleanore Mary King on 2010-08-07
dot icon18/08/2010
Termination of appointment of Irene Ashwood as a director
dot icon18/06/2010
Registered office address changed from 45 Lawrence Road Hove East Sussex BN3 5QE United Kingdom on 2010-06-18
dot icon01/12/2009
Termination of appointment of Raymond Langley as a director
dot icon01/12/2009
Registered office address changed from 1 Barry Walk Queens Park Brighton BN2 2HP on 2009-12-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Annual return made up to 07/08/09
dot icon18/05/2009
Appointment terminated director lucy whitaker
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Annual return made up to 07/08/08
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Annual return made up to 07/08/07
dot icon06/09/2006
Annual return made up to 07/08/06
dot icon13/06/2006
New director appointed
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Full accounts made up to 2004-12-31
dot icon10/08/2005
Annual return made up to 07/08/05
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon17/09/2004
Annual return made up to 07/08/04
dot icon21/07/2004
Memorandum and Articles of Association
dot icon12/07/2004
Certificate of change of name
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Annual return made up to 07/08/03
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
New director appointed
dot icon11/09/2002
Annual return made up to 07/08/02
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Annual return made up to 07/08/01
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Director's particulars changed
dot icon13/12/2000
New director appointed
dot icon20/10/2000
Annual return made up to 07/08/00
dot icon20/10/2000
Director's particulars changed
dot icon27/09/2000
Director resigned
dot icon14/09/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Annual return made up to 07/08/99
dot icon22/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon07/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melia, Lorna Jane
Director
30/04/2016 - Present
1
Parr, Robert Alan
Director
01/09/2000 - Present
-
King, Christine Eleanore Mary
Director
04/05/2005 - Present
-
Sethi, Jacqueline Ann
Director
30/10/2018 - Present
2
Tipler, Marian Elizabeth
Director
30/10/2018 - Present
5

Persons with Significant Control

3
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 BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY is an(a) Active company incorporated on 07/08/1998 with the registered office located at 1 Rodmell House Newhaven Road, Rodmell, Lewes BN7 3EZ. There are currently 7 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 BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY?

toggle

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY is currently Active. It was registered on 07/08/1998 .

Where is BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY located?

toggle

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY is registered at 1 Rodmell House Newhaven Road, Rodmell, Lewes BN7 3EZ.

What does BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY do?

toggle

BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIGHTON, HOVE & DISTRICT MENCAP SOCIETY?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-07 with no updates.