GRANTHAM AND DISTRICT MENCAP LIMITED

Register to unlock more data on OkredoRegister

GRANTHAM AND DISTRICT MENCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035303

Incorporation date

08/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cree Centre, Aire Road, Grantham NG31 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2023)
dot icon10/12/2025
Termination of appointment of Clive Staniland as a director on 2025-12-09
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Darren Robert Brooks as a director on 2025-08-14
dot icon27/10/2025
Termination of appointment of Dean Pickard as a director on 2025-09-08
dot icon27/10/2025
Appointment of Miss Jodi Frazer as a director on 2025-08-14
dot icon27/10/2025
Appointment of Dr Henry Uche Okoro as a director on 2025-09-15
dot icon27/10/2025
Appointment of Mr Jonathan Hildage as a director on 2025-10-21
dot icon05/08/2025
Appointment of Ms Sara Lysbeth Vickers as a director on 2025-08-01
dot icon18/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Mr Darren Robert Brooks as a director on 2024-11-20
dot icon11/11/2024
Termination of appointment of Natasha Peters as a director on 2024-10-28
dot icon11/11/2024
Termination of appointment of Malcolm Harvey Andrew as a director on 2024-11-05
dot icon11/11/2024
Termination of appointment of Christine Andrew as a director on 2024-11-05
dot icon11/11/2024
Appointment of Mr Clive Staniland as a director on 2024-09-11
dot icon26/07/2024
Termination of appointment of Gemma Jane Stokes as a director on 2024-02-01
dot icon26/07/2024
Appointment of Mr Dean Pickard as a director on 2023-11-17
dot icon26/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon03/08/2023
Termination of appointment of Judith Ann Burnett as a director on 2023-05-18
dot icon03/08/2023
Appointment of Mr Malcolm Harvey Andrew as a director on 2022-11-25
dot icon03/08/2023
Appointment of Mrs Christine Andrew as a director on 2022-11-25
dot icon03/08/2023
Appointment of Miss Gemma Jane Stokes as a director on 2023-03-29
dot icon03/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Gemma Jane
Director
29/03/2023 - 01/02/2024
-
Andrew, Christine
Director
25/11/2022 - 05/11/2024
-
Stafford, Ann
Secretary
10/06/2015 - 23/04/2022
-
Stafford, Ann
Director
10/06/2015 - 23/04/2022
-
Kendall, Elizabeth Kate
Director
04/06/2003 - 09/06/2010
-

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 GRANTHAM AND DISTRICT MENCAP LIMITED

GRANTHAM AND DISTRICT MENCAP LIMITED is an(a) Active company incorporated on 08/07/1986 with the registered office located at Cree Centre, Aire Road, Grantham NG31 7QP. There are currently 4 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 GRANTHAM AND DISTRICT MENCAP LIMITED?

toggle

GRANTHAM AND DISTRICT MENCAP LIMITED is currently Active. It was registered on 08/07/1986 .

Where is GRANTHAM AND DISTRICT MENCAP LIMITED located?

toggle

GRANTHAM AND DISTRICT MENCAP LIMITED is registered at Cree Centre, Aire Road, Grantham NG31 7QP.

What does GRANTHAM AND DISTRICT MENCAP LIMITED do?

toggle

GRANTHAM AND DISTRICT MENCAP LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for GRANTHAM AND DISTRICT MENCAP LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Clive Staniland as a director on 2025-12-09.