Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH MENSA LIMITED
Company Information for

BRITISH MENSA LIMITED

DEANSGATE, 62-70 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4TH,
Company Registration Number
00971663
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Mensa Ltd
BRITISH MENSA LIMITED was founded on 1970-02-05 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". British Mensa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH MENSA LIMITED
 
Legal Registered Office
DEANSGATE
62-70 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4TH
Other companies in WV2
 
Telephone01902772771
 
Filing Information
Company Number 00971663
Company ID Number 00971663
Date formed 1970-02-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB729854193  
Last Datalog update: 2023-11-06 15:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH MENSA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH MENSA LIMITED

Current Directors
Officer Role Date Appointed
JOHN LESLIE STEVENAGE
Company Secretary 1999-10-10
ROBERTA BAMPTON
Director 2017-08-01
CAROLYN ANN COOPER
Director 2010-09-18
ROBERT CROCKER
Director 2015-09-19
JENNIFER ANDREA GILL
Director 2013-09-21
CHRISTOPHER JOHANNES LEEK
Director 1998-09-26
KESTER JOSEPH LEEK
Director 2013-09-21
ANNA PAJOR
Director 2014-09-20
ANN KAREN ROOTKIN
Director 2007-02-17
JOANNA SIDEBOTTOM
Director 2011-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF DAVIS
Director 2012-09-22 2016-09-02
IAN WILLIAM FERGUS
Director 2009-10-03 2015-09-19
TERRY OLGA BOSWELL
Director 2005-07-16 2008-09-20
PETER WILLIAM BOSWELL
Director 1996-08-17 2004-07-31
PAMELA FRANCES FORD
Director 1999-10-09 2004-07-27
NOEL BURGER
Director 1995-09-30 2001-07-21
IAN ROBERT HADLEY
Company Secretary 1998-12-17 1999-10-09
PETER JOHN BAIMBRIDGE
Director 1999-10-09 1999-10-09
MARTYN HAROLD DAVIES
Director 1998-12-13 1999-10-09
CHRISTOPHER DOCKER
Director 1998-12-13 1999-10-08
NIGEL TINSLEY
Company Secretary 1996-08-17 1998-12-17
PAMELA FRANCES FORD
Director 1998-09-26 1998-11-25
ANDREW FARRELL
Director 1998-09-26 1998-11-23
STEFANO FREGNANI
Director 1998-09-26 1998-11-22
JULIE BAXTER
Director 1995-09-30 1998-09-26
MICHAEL CARLEY
Director 1996-08-17 1998-09-26
HAYLEY MAS ABDULLAH
Director 1997-10-18 1998-06-15
BRIAN JOHN FORD
Director 1997-10-18 1998-01-11
STEVE SUTTON
Company Secretary 1995-09-30 1996-08-17
BRIAN JOHN FORD
Director 1993-09-04 1996-08-17
JULIE ANNE BASTEN
Director 1993-09-04 1996-01-16
JOHN MCNULTY
Company Secretary 1993-09-04 1995-09-30
EMMA DALTON
Director 1991-09-30 1994-10-01
MADSEN DUNCAN PIRIE
Company Secretary 1991-10-05 1993-09-04
LORRAINE BOYCE
Director 1991-09-30 1993-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LESLIE STEVENAGE MENSA PUBLICATIONS LIMITED Company Secretary 1999-10-09 CURRENT 1989-10-31 Active
ROBERTA BAMPTON CLARKE LANE MANAGEMENT COMPANY LIMITED Director 2015-06-11 CURRENT 2008-12-01 Active
JENNIFER ANDREA GILL DESIGN IN MENTAL HEALTH LIMITED Director 2015-04-27 CURRENT 2010-07-07 Active
CHRISTOPHER JOHANNES LEEK 8AIN LIMITED Director 1994-06-11 CURRENT 1989-07-05 Active
ANN KAREN ROOTKIN ANN ROOTKIN (I.T.) LIMITED Director 1996-05-31 CURRENT 1996-05-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21Memorandum articles filed
2023-10-24APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL BROWNING
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHANNES LEEK
2023-10-24APPOINTMENT TERMINATED, DIRECTOR JOANNA SIDEBOTTOM
2023-10-24DIRECTOR APPOINTED MR KESTER JOSEPH LEEK
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MS JENNIFER ANDREA GILL
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07Director's details changed for Mrs Arnoldine Rachael Corson on 2023-03-07
2022-11-21Memorandum articles filed
2022-11-11DIRECTOR APPOINTED MRS ARNOLDINE RACHAEL CORSON
2022-11-11DIRECTOR APPOINTED MRS ARNOLDINE RACHAEL CORSON
2022-11-10APPOINTMENT TERMINATED, DIRECTOR HANNAH HAYES EISENBERG
2022-11-10APPOINTMENT TERMINATED, DIRECTOR HANNAH HAYES EISENBERG
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MRS SUZANNE ETTIE WICKS
2021-10-05AP01DIRECTOR APPOINTED MR JAMES MACWHYTE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNY GILL
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CH01Director's details changed for Mr Robert Crocker on 2020-11-27
2021-05-11TM02Termination of appointment of John Leslie Stevenage on 2021-04-30
2021-03-23AP03Appointment of Miss Catherine Elizabeth Hill as company secretary on 2021-03-13
2021-02-17AP01DIRECTOR APPOINTED MRS JENNY GILL
2021-02-03AP01DIRECTOR APPOINTED MISS JOANNA SIDEBOTTOM
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MORGAN SHOVLAR
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE HOPKINSON
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM St Johns House, St Johns Square Wolverhampton West Midlands WV2 4AH
2020-12-04CH01Director's details changed for Mr Eugene Hopkinson on 2020-12-01
2020-11-20CH01Director's details changed for Mrs Ann Karen Rootkin on 2020-11-19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-05AP01DIRECTOR APPOINTED MR PETER NIGEL BROWNING
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SIDEBOTTOM
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PAJOR
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MS HANNAH HAYES EISENBERG
2019-09-16AP01DIRECTOR APPOINTED MISS EMILY MORGAN SHOVLAR
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDREA GILL
2019-08-01CH01Director's details changed for Mrs Ann Karen Rootkin on 2019-07-20
2018-10-10AP01DIRECTOR APPOINTED MR EUGENE HOPKINSON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA BAMPTON
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14AP01DIRECTOR APPOINTED DR ROBERTA BAMPTON
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA PAJOR / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA PAJOR / 04/07/2017
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFF DAVIS
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR ROBERT CROCKER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUS
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2014-09-23AP01DIRECTOR APPOINTED MS ANNA PAJOR
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AP01DIRECTOR APPOINTED MRS JENNIFER ANDREA GILL
2013-09-24AP01DIRECTOR APPOINTED MR KESTER JOSEPH LEEK
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TYLER / 28/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHANNES LEEK / 28/08/2013
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUDKIN
2013-01-30AP01DIRECTOR APPOINTED MR JEFF DAVIS
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEITNER
2012-10-01AR0130/09/12 NO MEMBER LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH
2011-10-04AR0130/09/11 NO MEMBER LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SIDEBOTTOM / 19/09/2011
2011-09-19AP01DIRECTOR APPOINTED MS JOANNA SIDEBOTTOM
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROUSE
2010-10-05AR0130/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TYLER / 30/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROUSE / 30/09/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN RUDKIN / 21/09/2010
2010-09-21AP01DIRECTOR APPOINTED MR MARK STEVEN RUDKIN
2010-09-21AP01DIRECTOR APPOINTED MR MARTYN DAVID EDWARD SMITH
2010-09-21AP01DIRECTOR APPOINTED MS CAROLYN ANN COOPER
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAINES
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS HOPKINS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH THEASBY
2009-11-10AR0130/09/09 NO MEMBER LIST
2009-10-29AP01DIRECTOR APPOINTED MR IAN WILLIAM FERGUS
2009-10-29AP01DIRECTOR APPOINTED MR DAVID LEITNER
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FAY LANGTON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HERBERT
2009-10-23AA31/12/08 TOTAL EXEMPTION FULL
2008-11-26363aANNUAL RETURN MADE UP TO 30/09/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED JOHN ROUSE
2008-09-26288aDIRECTOR APPOINTED CHRISTOPHER DAVID TYLER
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR TERRY BOSWELL
2007-12-11288bDIRECTOR RESIGNED
2007-12-06363aANNUAL RETURN MADE UP TO 30/09/07
2007-12-06288bDIRECTOR RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16288aNEW DIRECTOR APPOINTED
2006-12-12AUDAUDITOR'S RESIGNATION
2006-10-16363aANNUAL RETURN MADE UP TO 30/09/06
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: SAINT JOHNS HOUSE SAINT JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4AH
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-05363aANNUAL RETURN MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH MENSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH MENSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH MENSA LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH MENSA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH MENSA LIMITED owns 1 domain names.

mensa.co.uk  

Trademarks
We have not found any records of BRITISH MENSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MENSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH MENSA LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH MENSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH MENSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH MENSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.