Hastings And Bexhill Mencap Society ST. LEONARDS-ON-SEA


Hastings And Bexhill Mencap Society started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04392494. The Hastings And Bexhill Mencap Society company has been functioning successfully for 22 years now and its status is active. The firm's office is based in St. Leonards-on-sea at Philips House. Postal code: TN38 9BA.

The firm has 7 directors, namely June F., Mark J. and Gillian J. and others. Of them, Michael C. has been with the company the longest, being appointed on 12 March 2002 and June F. and Mark J. have been with the company for the least time - from 31 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hastings And Bexhill Mencap Society Address / Contact

Office Address Philips House
Office Address2 Drury Lane
Town St. Leonards-on-sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392494
Date of Incorporation Tue, 12th Mar 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

June F.

Position: Director

Appointed: 31 October 2021

Mark J.

Position: Director

Appointed: 31 October 2021

Gillian J.

Position: Director

Appointed: 27 September 2014

Wendy B.

Position: Director

Appointed: 27 December 2011

Joanne D.

Position: Director

Appointed: 27 December 2011

Robert N.

Position: Director

Appointed: 07 October 2011

Michael C.

Position: Director

Appointed: 12 March 2002

Sandra P.

Position: Director

Appointed: 31 October 2021

Resigned: 21 March 2022

Sylvia B.

Position: Director

Appointed: 28 October 2016

Resigned: 31 October 2021

Sandra M.

Position: Director

Appointed: 27 September 2013

Resigned: 27 March 2016

Anthony E.

Position: Director

Appointed: 01 September 2012

Resigned: 31 October 2012

Janet A.

Position: Director

Appointed: 01 September 2012

Resigned: 27 September 2013

Ian C.

Position: Director

Appointed: 12 March 2010

Resigned: 31 May 2011

Jean W.

Position: Director

Appointed: 12 March 2008

Resigned: 27 September 2014

Margaret B.

Position: Director

Appointed: 12 March 2008

Resigned: 12 March 2010

Marilyn W.

Position: Director

Appointed: 25 September 2004

Resigned: 31 October 2009

Marilyn W.

Position: Secretary

Appointed: 25 September 2004

Resigned: 31 October 2009

Denis G.

Position: Director

Appointed: 27 September 2003

Resigned: 06 December 2006

Audrey D.

Position: Director

Appointed: 28 September 2002

Resigned: 30 September 2006

Barbara L.

Position: Director

Appointed: 28 September 2002

Resigned: 12 March 2010

Georgina H.

Position: Director

Appointed: 12 March 2002

Resigned: 31 October 2021

Marilyn W.

Position: Director

Appointed: 12 March 2002

Resigned: 27 September 2003

Barry B.

Position: Director

Appointed: 12 March 2002

Resigned: 15 February 2003

Jack H.

Position: Director

Appointed: 12 March 2002

Resigned: 28 September 2002

Rosalie L.

Position: Director

Appointed: 12 March 2002

Resigned: 15 March 2002

Joanna O.

Position: Director

Appointed: 12 March 2002

Resigned: 24 September 2005

Jean T.

Position: Director

Appointed: 12 March 2002

Resigned: 31 October 2021

Rosumunde P.

Position: Secretary

Appointed: 12 March 2002

Resigned: 25 September 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2023/03/31
filed on: 5th, January 2024
Free Download (61 pages)

Company search