UKBizDB.co.uk

EVESHAM PERSHORE & DISTRICT MENCAP

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

This company is commonly known as Evesham Pershore & District Mencap. The company was founded 19 years ago and was given the registration number 05168199. The firm's registered office is in EVESHAM. You can find them at 35 Badsey Lane, , Evesham, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EVESHAM PERSHORE & DISTRICT MENCAP
Company Number:05168199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:35 Badsey Lane, Evesham, England, WR11 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Badsey Lane, Evesham, England, WR11 3EX

Secretary01 July 2017Active
35, Badsey Lane, Evesham, WR11 3EX

Director07 November 2006Active
Fair Lea, Seaford Lane, Naunton Beauchamp, Pershore, WR10 2LL

Secretary16 July 2004Active
Sutton House, Gibbs Lane, Offenham, Evesham, England, WR11 8RR

Secretary03 November 2016Active
33 St James Close, Littleworth, Worcester, WR5 2QF

Secretary14 June 2005Active
127 Cheltenham Road, Evesham, WR11 2LF

Secretary01 July 2004Active
14, Greenland Mills, Bradford-On-Avon, England, BA15 1BL

Director19 August 2014Active
31 Cardinal Crescent, Bromsgrove, B61 7PR

Director01 July 2004Active
35, Badsey Lane, Evesham, England, WR11 3EX

Director25 July 2017Active
Roselea, 3 Sands Close, Broadway, WR12 7ER

Director01 July 2004Active
33 St James Close, Littleworth, Worcester, WR5 2QF

Director14 June 2005Active
33 St James Close, Littleworth, Worcester, WR5 2QF

Director01 July 2004Active
160 Upper Welland Road, Malvern Wells, WR14 4LA

Director01 July 2004Active
67 Nelson Street, Kettering, NN16 8QJ

Director01 November 2005Active
12, Three Springs Road, Pershore, England, WR10 1HH

Director14 March 2012Active
127 Cheltenham Road, Evesham, WR11 2LF

Director01 July 2004Active
Lytton House, Main Street, Sedgeberrow, WR11 7UF

Director07 December 2004Active
The Old Place, Main Street Offenham, Evesham, WR11 8RX

Director01 July 2004Active

People with Significant Control

Mrs Margaret Doreen Ford
Notified on:01 July 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:35, Badsey Lane, Evesham, England, WR11 3EX
Nature of control:
  • Significant influence or control
Mrs Christine Veda Trewick
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Lytton House, Main Street, Evesham, England, WR11 7UF
Nature of control:
  • Significant influence or control
Mrs Sally Anne Vale-Fisher
Notified on:01 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:35, Badsey Lane, Evesham, England, WR11 3EX
Nature of control:
  • Significant influence or control
Mrs Alison Janet Coulter
Notified on:01 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:14, Greenland Mills, Bradford-On-Avon, England, BA15 1BL
Nature of control:
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person secretary company with name date.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Termination secretary company with name termination date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.