UKBizDB.co.uk

HASTINGS AND BEXHILL MENCAP SOCIETY

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

This company is commonly known as Hastings And Bexhill Mencap Society. The company was founded 22 years ago and was given the registration number 04392494. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:HASTINGS AND BEXHILL MENCAP SOCIETY
Company Number:04392494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Alma Terrace, St. Leonards-On-Sea, England, TN37 6QT

Director27 December 2011Active
4 Albourne Close, St Leonards On Sea, TN38 0GT

Director12 March 2002Active
106, Filsham Road, St. Leonards-On-Sea, England, TN38 0PG

Director27 December 2011Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director31 October 2021Active
2b, Grand Avenue, Bexhill-On-Sea, England, TN40 2PH

Director27 September 2014Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director31 October 2021Active
11, Collington Avenue, Bexhill-On-Sea, United Kingdom, TN39 3PX

Director07 October 2011Active
Sundials, 10 Saint Helens Crescent, Hastings, TN34 2EW

Secretary12 March 2002Active
37 Kinver Lane, Bexhill On Sea, TN40 2SB

Secretary25 September 2004Active
20, The Heights, Hastings, United Kingdom, TN35 5EP

Director01 September 2012Active
19, Jameson Crescent, St. Leonards-On-Sea, England, TN38 9JA

Director28 October 2016Active
33 Charles Road West, St. Leonards On Sea, TN38 0RT

Director12 March 2002Active
138, (PO BOX), St. Leonards-On-Sea, United Kingdom, TN38 1DG

Director12 March 2008Active
6, Mistley Close, Bexhill-On-Sea, United Kingdom, TN40 2TD

Director12 March 2010Active
Knebworth House, Broad Oak Lane, Bexhill On Sea, TN39 4HJ

Director28 September 2002Active
55, St. Helens Park Road, Hastings, United Kingdom, TN34 2JJ

Director01 September 2012Active
1 Rose Cottage, Pett, Hastings, TN35 4HG

Director27 September 2003Active
19 Vale Road, Battle, TN33 0HE

Director12 March 2002Active
19 Vale Road, Battle, TN33 0HE

Director12 March 2002Active
10 Adelaide Road, St. Leonards On Sea, TN38 9DA

Director28 September 2002Active
5 Park View, Hastings, TN34 2HE

Director12 March 2002Active
4, Essenden Road, St. Leonards-On-Sea, England, TN38 0NW

Director27 September 2013Active
5 High Beech Close, St. Leonards On Sea, TN37 7TT

Director12 March 2002Active
Unit 1b, Theaklen House, Theaklen Drive, St. Leonards-On-Sea, TN38 9AZ

Director31 October 2021Active
6 Sydney Close, St. Leonards On Sea, TN38 9DD

Director12 March 2002Active
30, Park Avenue, Hastings, United Kingdom, TN34 2PN

Director12 March 2008Active
37 Kinver Lane, Bexhill On Sea, TN40 2SB

Director25 September 2004Active
37 Kinver Lane, Bexhill On Sea, TN40 2SB

Director12 March 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.