North Somerset Mencap AXBRIDGE


Founded in 2005, North Somerset Mencap, classified under reg no. 05334328 is an active company. Currently registered at Nut Tree House BS26 2QJ, Axbridge the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely Russell H., Margery T. and Glenn T. and others. In addition one secretary - Glenn T. - is with the company. At the moment 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.

North Somerset Mencap Address / Contact

Office Address Nut Tree House
Office Address2 Badgworth
Town Axbridge
Post code BS26 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05334328
Date of Incorporation Mon, 17th Jan 2005
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 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Russell H.

Position: Director

Appointed: 25 January 2020

Glenn T.

Position: Secretary

Appointed: 18 December 2017

Margery T.

Position: Director

Appointed: 24 May 2017

Glenn T.

Position: Director

Appointed: 08 March 2017

Nick F.

Position: Director

Appointed: 13 January 2016

Anita B.

Position: Director

Appointed: 13 November 2013

Katherine S.

Position: Director

Appointed: 08 March 2017

Resigned: 01 January 2019

Dewan C.

Position: Secretary

Appointed: 01 January 2017

Resigned: 18 December 2017

Joanne S.

Position: Director

Appointed: 09 December 2015

Resigned: 01 January 2019

Dewan C.

Position: Director

Appointed: 09 December 2015

Resigned: 18 December 2017

David G.

Position: Director

Appointed: 22 April 2015

Resigned: 13 December 2017

Jennifer T.

Position: Director

Appointed: 22 April 2015

Resigned: 01 January 2019

Janice L.

Position: Director

Appointed: 13 November 2013

Resigned: 08 March 2017

Rebeca S.

Position: Director

Appointed: 13 November 2013

Resigned: 08 March 2017

Jane B.

Position: Director

Appointed: 13 November 2013

Resigned: 01 July 2023

Mary D.

Position: Director

Appointed: 13 November 2013

Resigned: 09 December 2015

Elaine E.

Position: Director

Appointed: 13 November 2013

Resigned: 01 January 2019

Graham H.

Position: Director

Appointed: 28 March 2011

Resigned: 31 December 2016

Graham H.

Position: Secretary

Appointed: 28 March 2011

Resigned: 31 December 2016

Jennifer T.

Position: Director

Appointed: 17 January 2010

Resigned: 30 June 2012

Ann R.

Position: Director

Appointed: 17 January 2010

Resigned: 31 January 2010

Philippa R.

Position: Director

Appointed: 29 April 2005

Resigned: 14 June 2007

Victoria R.

Position: Director

Appointed: 29 April 2005

Resigned: 26 June 2008

Sheila G.

Position: Director

Appointed: 29 April 2005

Resigned: 01 January 2019

Mary H.

Position: Director

Appointed: 29 April 2005

Resigned: 31 January 2020

Jenny B.

Position: Director

Appointed: 29 April 2005

Resigned: 27 June 2008

Michael H.

Position: Director

Appointed: 29 April 2005

Resigned: 26 October 2014

Geoffrey H.

Position: Director

Appointed: 29 April 2005

Resigned: 17 January 2010

Margaret M.

Position: Director

Appointed: 29 April 2005

Resigned: 16 October 2006

Bridget S.

Position: Director

Appointed: 29 April 2005

Resigned: 26 June 2008

Jennifer T.

Position: Director

Appointed: 29 April 2005

Resigned: 05 July 2005

Shirley T.

Position: Director

Appointed: 29 April 2005

Resigned: 26 June 2008

Michael W.

Position: Director

Appointed: 29 April 2005

Resigned: 16 October 2006

Jacqueline E.

Position: Director

Appointed: 29 April 2005

Resigned: 28 March 2011

Jacqueline E.

Position: Secretary

Appointed: 29 April 2005

Resigned: 28 March 2011

Diana R.

Position: Nominee Director

Appointed: 17 January 2005

Resigned: 29 April 2005

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 17 January 2005

Resigned: 29 April 2005

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 17 January 2005

Resigned: 29 April 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 1st July 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements