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.
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 | : |
|
Registered Address | : | 35 Badsey Lane, Evesham, England, WR11 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Badsey Lane, Evesham, England, WR11 3EX | Secretary | 01 July 2017 | Active |
35, Badsey Lane, Evesham, WR11 3EX | Director | 07 November 2006 | Active |
Fair Lea, Seaford Lane, Naunton Beauchamp, Pershore, WR10 2LL | Secretary | 16 July 2004 | Active |
Sutton House, Gibbs Lane, Offenham, Evesham, England, WR11 8RR | Secretary | 03 November 2016 | Active |
33 St James Close, Littleworth, Worcester, WR5 2QF | Secretary | 14 June 2005 | Active |
127 Cheltenham Road, Evesham, WR11 2LF | Secretary | 01 July 2004 | Active |
14, Greenland Mills, Bradford-On-Avon, England, BA15 1BL | Director | 19 August 2014 | Active |
31 Cardinal Crescent, Bromsgrove, B61 7PR | Director | 01 July 2004 | Active |
35, Badsey Lane, Evesham, England, WR11 3EX | Director | 25 July 2017 | Active |
Roselea, 3 Sands Close, Broadway, WR12 7ER | Director | 01 July 2004 | Active |
33 St James Close, Littleworth, Worcester, WR5 2QF | Director | 14 June 2005 | Active |
33 St James Close, Littleworth, Worcester, WR5 2QF | Director | 01 July 2004 | Active |
160 Upper Welland Road, Malvern Wells, WR14 4LA | Director | 01 July 2004 | Active |
67 Nelson Street, Kettering, NN16 8QJ | Director | 01 November 2005 | Active |
12, Three Springs Road, Pershore, England, WR10 1HH | Director | 14 March 2012 | Active |
127 Cheltenham Road, Evesham, WR11 2LF | Director | 01 July 2004 | Active |
Lytton House, Main Street, Sedgeberrow, WR11 7UF | Director | 07 December 2004 | Active |
The Old Place, Main Street Offenham, Evesham, WR11 8RX | Director | 01 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-06 | Dissolution | Dissolution application strike off company. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person secretary company with name date. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Officers | Termination secretary company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.