EASTBOURNE & DISTRICT MENCAP LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE & DISTRICT MENCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182982

Incorporation date

26/03/2007

Size

Full

Contacts

Registered address

Registered address

Greenfield Centre, Greenfield Road, Eastbourne, East Sussex BN21 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon19/03/2026
Director's details changed for Mrs Linda Fennell on 2026-03-16
dot icon19/03/2026
Termination of appointment of Christine Ann Folley as a director on 2026-03-18
dot icon19/03/2026
Appointment of Mrs Christine Ann Folley as a director on 2026-03-18
dot icon18/03/2026
Director's details changed for Mrs Christine Ann Foley on 2026-03-17
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Christopher Mark Mizen as a director on 2025-11-27
dot icon19/06/2025
Termination of appointment of Anthony Peter Taylor as a director on 2025-06-18
dot icon08/05/2025
Appointment of Mrs Christine Ann Foley as a director on 2025-04-30
dot icon08/05/2025
Director's details changed for Mrs Christine Ann Foley on 2025-05-08
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon27/11/2024
Termination of appointment of Nickola Elizabeth Trimmer as a director on 2024-11-07
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Appointment of Mr Anthony Peter Taylor as a director on 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/03/2024
Director's details changed for Mrs Miriam Jane Thurstan on 2024-03-14
dot icon14/03/2024
Secretary's details changed for Mrs Miriam Jane Thurstan on 2024-03-14
dot icon14/03/2024
Registered office address changed from Greenfields Centre Greenfields Road Eastbourne East Sussex BN21 1JJ England to Greenfield Centre Greenfield Road Eastbourne East Sussex BN21 1JJ on 2024-03-14
dot icon14/03/2024
Director's details changed for Mrs Nickola Elizabeth Trimmer on 2024-03-14
dot icon14/03/2024
Director's details changed for Christopher Mark Mizen on 2024-03-14
dot icon14/03/2024
Director's details changed for Mrs Linda Fennell on 2024-03-14
dot icon14/03/2024
Director's details changed for Mrs Michele Sylvia Stubbs on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Andrew Mark Norwood on 2024-03-14
dot icon27/02/2024
Director's details changed for Mrs Nickola Elizabeth Trimmer on 2024-02-27
dot icon27/02/2024
Registered office address changed from 113 Pevensey Road Eastbourne East Sussex BN22 8AD to Greenfields Centre Greenfields Road Eastbourne East Sussex BN21 1JJ on 2024-02-27
dot icon27/02/2024
Secretary's details changed for Mrs Miriam Jane Thurstan on 2024-02-27
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon24/08/2023
Termination of appointment of Stephen Ian Wibberley as a director on 2023-06-30
dot icon19/04/2023
Termination of appointment of David James Long as a director on 2022-12-15
dot icon19/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon07/01/2023
Resolutions
dot icon07/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon31/03/2022
Appointment of Mrs Linda Fennell as a director on 2022-03-07
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Piers Lott as a director on 2021-06-22
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/01/2020
Appointment of Mrs Miriam Jane Thurstan as a director on 2018-09-11
dot icon30/01/2020
Appointment of Mrs Michele Stubbs as a director on 2020-01-14
dot icon03/01/2020
Termination of appointment of Linda Fennell as a director on 2019-08-26
dot icon12/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon09/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon07/01/2019
Appointment of Mr Andrew Mark Norwood as a director on 2018-09-11
dot icon19/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon09/10/2018
Appointment of Mrs Miriam Jane Thurstan as a secretary on 2018-09-11
dot icon09/10/2018
Termination of appointment of Stephen Ian Wibberley as a secretary on 2018-09-11
dot icon09/10/2018
Termination of appointment of Justine White as a director on 2018-09-11
dot icon19/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon19/02/2018
Appointment of Mrs Nickola Elizabeth Trimmer as a director on 2018-01-09
dot icon19/02/2018
Appointment of Mrs Justine White as a director on 2018-01-09
dot icon13/02/2018
Termination of appointment of Allan Long as a director on 2017-11-14
dot icon13/01/2018
Termination of appointment of Ian Alan Turnbull as a director on 2016-08-05
dot icon13/01/2018
Termination of appointment of Celia Pearl Watson as a director on 2017-11-04
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/09/2017
Termination of appointment of Rebecca Jane Whippy as a director on 2017-05-26
dot icon31/05/2017
Appointment of Mr Stephen Ian Wibberley as a secretary on 2017-04-20
dot icon31/05/2017
Termination of appointment of Michael Bernard Allen as a director on 2017-04-20
dot icon31/05/2017
Termination of appointment of Michael Bernard Allen as a secretary on 2017-04-20
dot icon13/04/2017
Appointment of Mrs Linda Fennell as a director on 2017-03-23
dot icon10/04/2017
Termination of appointment of Nicolette Taylor as a director on 2016-12-14
dot icon04/04/2017
Appointment of Mr Piers Lott as a director on 2017-02-18
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/02/2017
Appointment of Mrs Rebecca Jane Whippy as a director on 2016-01-27
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Michael Bernard Allen as a secretary on 2015-11-18
dot icon01/12/2016
Termination of appointment of David James Long as a secretary on 2015-11-18
dot icon05/05/2016
Annual return made up to 2016-03-26 no member list
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of Mr Ian Alan Turnbull as a director on 2015-09-16
dot icon17/12/2015
Termination of appointment of Linda Fennell as a director on 2015-09-23
dot icon17/12/2015
Termination of appointment of Robert Barritt Enefer as a director on 2015-07-02
dot icon17/12/2015
Appointment of Mr Stephen Ian Wibberley as a director on 2015-09-16
dot icon17/12/2015
Appointment of Michael Bernard Allen as a director on 2015-10-22
dot icon29/06/2015
Appointment of Mr David James Long as a secretary on 2015-06-23
dot icon26/06/2015
Termination of appointment of Peter Plowman as a director on 2015-06-23
dot icon26/06/2015
Termination of appointment of Peter Plowman as a secretary on 2015-06-23
dot icon15/04/2015
Annual return made up to 2015-03-26 no member list
dot icon15/04/2015
Termination of appointment of Alan William James as a director on 2014-11-05
dot icon15/04/2015
Termination of appointment of Christopher James Bean as a director on 2014-10-05
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Mrs Linda Fennell as a director on 2014-07-16
dot icon23/05/2014
Appointment of Mr Peter Plowman as a director
dot icon01/04/2014
Annual return made up to 2014-03-26 no member list
dot icon21/01/2014
Termination of appointment of Peter Plowman as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Marie Lee as a director
dot icon24/04/2013
Annual return made up to 2013-03-26 no member list
dot icon23/04/2013
Appointment of Mr Peter Plowman as a director
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-26 no member list
dot icon15/12/2011
Termination of appointment of Michael Allen as a director
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-26 no member list
dot icon31/03/2011
Termination of appointment of Lynda Mulford as a director
dot icon31/03/2011
Secretary's details changed for Peter Plowman on 2011-03-01
dot icon31/03/2011
Director's details changed for Michael Bernard Allen on 2011-03-01
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-26 no member list
dot icon15/04/2010
Appointment of Mr Robert Barritt Enefer as a director
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed christopher mark mizen
dot icon06/05/2009
Director appointed allan long
dot icon06/05/2009
Director appointed ms marie claire lee
dot icon06/05/2009
Annual return made up to 26/03/09
dot icon05/05/2009
Director appointed mr christopher james bean
dot icon01/05/2009
Appointment terminated director jean allen
dot icon01/05/2009
Appointment terminated director allan long
dot icon04/11/2008
Secretary appointed peter plowman
dot icon04/11/2008
Appointment terminated secretary michael allen
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Director appointed lynda beatrice mulford
dot icon10/04/2008
Annual return made up to 26/03/08
dot icon22/01/2008
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, David James
Director
04/09/2007 - 15/12/2022
5
Stubbs, Michele Sylvia
Director
14/01/2020 - Present
2
Wibberley, Stephen Ian
Director
16/09/2015 - 30/06/2023
4
Mizen, Christopher Mark
Director
17/06/2009 - 27/11/2025
-
Fennell, Linda
Director
07/03/2022 - Present
-

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 EASTBOURNE & DISTRICT MENCAP LIMITED

EASTBOURNE & DISTRICT MENCAP LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Greenfield Centre, Greenfield Road, Eastbourne, East Sussex BN21 1JJ. There are currently 6 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 EASTBOURNE & DISTRICT MENCAP LIMITED?

toggle

EASTBOURNE & DISTRICT MENCAP LIMITED is currently Active. It was registered on 26/03/2007 .

Where is EASTBOURNE & DISTRICT MENCAP LIMITED located?

toggle

EASTBOURNE & DISTRICT MENCAP LIMITED is registered at Greenfield Centre, Greenfield Road, Eastbourne, East Sussex BN21 1JJ.

What does EASTBOURNE & DISTRICT MENCAP LIMITED do?

toggle

EASTBOURNE & DISTRICT MENCAP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for EASTBOURNE & DISTRICT MENCAP LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-16 with no updates.