UKBizDB.co.uk

BROMLEY MENCAP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromley Mencap. The company was founded 36 years ago and was given the registration number 02179385. The firm's registered office is in BROMLEY. You can find them at Rutland House, 44 Masons Hill, Bromley, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BROMLEY MENCAP
Company Number:02179385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Secretary04 July 2019Active
50, Cowden Road, Orpington, England, BR6 0TR

Director17 April 2000Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director17 July 2017Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director13 November 2023Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director07 October 1992Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director07 November 2022Active
Wellington House, Boot Street Great Bealings, Suffolk, IP13 6PB

Director21 September 2006Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director20 October 2010Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Secretary20 November 2006Active
2 Wyefield, 4 The Knoll, Beckenham, BR3 5JW

Secretary07 January 1998Active
29 Bishops Avenue, Bromley, BR1 3ET

Secretary05 March 1992Active
14 Silverwood Close, Beckenham, BR3 1RN

Secretary01 January 1997Active
26 The Dale, Keston, Bromley, BR2 6HW

Director01 July 1998Active
41 Russell Hill Road, Purley, CR8 2LD

Director01 July 1998Active
33 Stone Park Avenue, Beckenham, BR3 3LT

Director22 November 2000Active
18 Pelham Road, Beckenham, BR3 4SG

Director06 April 1998Active
12 Gumping Road, Orpington, BR5 1RX

Director01 May 1996Active
62 The Fairway, Bromley, BR1 2JY

Director01 July 1998Active
18 South View, Bromley, BR1 3DP

Director-Active
15 Aycliffe Close, Bickley, Bromley, BR1 2LX

Director07 July 1999Active
76 Portland Road, Bromley, BR1 5AZ

Director16 December 2002Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director18 May 2020Active
170 Windsor Drive, Orpington, BR6 6HQ

Director27 October 2005Active
37 Portland Road, Bromley, BR1 5BB

Director17 February 1993Active
5 Milestone Road, Crystal Palace, London, SE19 2LL

Director15 January 2007Active
59 Sunray Avenue, Bromley, BR2 8EL

Director21 September 2006Active
43 Croydon Road, Penge, SE20 7TJ

Director21 January 2008Active
43 Croydon Road, Penge, SE20 7TJ

Director-Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director20 September 2021Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director10 May 2010Active
2 Wyncroft Close, Bickley, Bromley, BR1 2LG

Director-Active
26, Harwood Avenue, Bromley, United Kingdom, BR1 3DU

Director18 August 2003Active
2 Burnhill Road, Beckenham, BR3 3LA

Director-Active
2 Wyefield, 4 The Knoll, Beckenham, BR3 5JW

Director04 May 1994Active
Rutland House, 44 Masons Hill, Bromley, BR2 9JG

Director11 May 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-11-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.