Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEART OF ENGLAND MENCAP
Company Information for

HEART OF ENGLAND MENCAP

5, CHURCH GREEN, ATHERSTONE ON STOUR, STRATFORD-UPON-AVON, CV37 8NE,
Company Registration Number
02814177
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Heart Of England Mencap
HEART OF ENGLAND MENCAP was founded on 1993-04-30 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Heart Of England Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEART OF ENGLAND MENCAP
 
Legal Registered Office
5, CHURCH GREEN
ATHERSTONE ON STOUR
STRATFORD-UPON-AVON
CV37 8NE
Other companies in CV37
 
Previous Names
STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY22/08/2012
Charity Registration
Charity Number 1038862
Charity Address SUITE 1, CLIFFORD MILL, CLIFFORD CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8HW
Charter THE PRINCIPAL ACTIVITY OF THE SOCIETY IS THE PROVISION OF RESIDENTIAL CARE AND DOMICILIARY SUPPORT SERVICES FOR ADULTS WITH LEARNING DISABILITIES IN THE STRATFORD DISTRICT OF WARWICKSHIRE.
Filing Information
Company Number 02814177
Company ID Number 02814177
Date formed 1993-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 12:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEART OF ENGLAND MENCAP
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.
Companies with same name HEART OF ENGLAND MENCAP
The following companies were found which have the same name as HEART OF ENGLAND MENCAP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION 301 RESERVOIR ROAD ERDINGTON BIRMINGHAM B23 6DF Active Company formed on the 1920-10-22
HEART OF ENGLAND ATTRACTIONS LIMITED SPRING GROVE HOUSE SPRING GROVE BEWDLEY WORCESTERSHIRE DY12 1LF Active - Proposal to Strike off Company formed on the 2011-05-18
HEART OF ENGLAND BUTCHERS LIMITED 35 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH Dissolved Company formed on the 1992-04-01
HEART OF ENGLAND CARE 40B IMPERIAL CT PERSHORE ROAD SOUTH KINGS NORTON BIRMINGHAM UNITED KINGDOM B30 3ES Dissolved Company formed on the 1990-08-29
HEART OF ENGLAND CARS LTD OFFICE 1 ASHLEIGH HOUSE 4-8 STATION ROAD KNOWLE B93 0HT Dissolved Company formed on the 2012-07-04
HEART OF ENGLAND CATERING BUTCHERS 2000 LTD Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB Liquidation Company formed on the 2000-06-01
HEART OF ENGLAND CHRISTIAN TRUST 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU Active - Proposal to Strike off Company formed on the 1984-02-20
HEART OF ENGLAND CO-OPERATIVE SOCIETY LIMITED Active Company formed on the 1981-01-01
HEART OF ENGLAND COMMUNITY FOUNDATION C/O STELLANTIS PINLEY HOUSE, SUNBEAM WAY COVENTRY CV3 1ND Active Company formed on the 2006-11-15
HEART OF ENGLAND COMPOUNDING LIMITED C/O FLEXDART LTD MARSH LANE WATER ORTON BIRMINGHAM B46 1NS Active Company formed on the 1989-08-22
HEART OF ENGLAND CONSERVATORIES LIMITED C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG Active Company formed on the 2001-11-05
HEART OF ENGLAND CRAFTS LIMITED 269 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PU Active - Proposal to Strike off Company formed on the 2011-03-22
HEART OF ENGLAND CRAFTWORKERS GUILD LIMITED SMART INSOLVENCY SOLUTIONS LIMITED 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA Dissolved Company formed on the 1994-11-01
HEART OF ENGLAND DATING LIMITED 1 QUARRY ROAD OLD SWAN LIVERPOOL MERSEYSIDE L13 7DA Dissolved Company formed on the 2012-07-19
HEART OF ENGLAND DESIGN LTD HILLFIELD HOUSE TOWN STREET PINXTON NOTTINGHAM DERBYSHIRE NG16 6JN Dissolved Company formed on the 2011-07-12
HEART OF ENGLAND DISTRIBUTION SERVICES LIMITED HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active Company formed on the 1992-04-02
HEART OF ENGLAND EGGS THE BUSINESS CENTRE EDWARD STREET REDDITCH REDDITCH WORC B97 6HA Dissolved Company formed on the 2001-11-21
HEART OF ENGLAND EVENTS LIMITED HEART OF ENGLAND CONFERENCE AND EVENTS CENTRE MERIDEN ROAD FILLONGLEY COVENTRY WEST MIDLANDS CV7 8DX Active Company formed on the 1995-08-07
HEART OF ENGLAND FARMS LTD HENLEY ROAD CLAVERDON WARWICKSHIRE CV35 8PS Active Company formed on the 2007-03-20
HEART OF ENGLAND FINE FOODS LIMITED 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Dissolved Company formed on the 1998-02-05

Company Officers of HEART OF ENGLAND MENCAP

Current Directors
Officer Role Date Appointed
HELENA WALLIS
Company Secretary 2015-05-31
JULIE ANN BAKER
Director 2017-07-21
MARGARET GLYNNE HARRISON
Director 2016-03-22
ROBERT MALCOLM PEARCE
Director 2017-01-31
FIONA HELEN PETHICK
Director 2016-09-26
JANE CHRISTINE REED
Director 2001-02-13
AUDREY ROSE
Director 2003-05-13
LOUISE FRANCES SANDFORD
Director 2010-11-16
SALLY VICTORIA WYKEHAM SMITH
Director 2016-02-02
WENDY ELIZABETH STROPHAIR
Director 1993-11-23
GLEN VON MALACHOWSKI
Director 2009-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES HEATH
Director 2011-11-19 2017-07-17
GEOFFREY PETER MULLETT
Director 2003-11-18 2017-01-31
KERI DOBSON
Director 2014-11-11 2015-10-31
PETER ROBERT DEAN
Company Secretary 1994-04-01 2015-05-31
JOHN HARRY WILLIAM RABONE
Director 2011-11-19 2014-07-22
GERARD ANTHONY RITCHIE
Director 2013-11-12 2014-06-14
VALERIE ANNE BRADLEY
Director 1997-10-28 2012-11-13
HELENA CLAIRE AUSTIN-WALLIS
Director 2011-11-19 2012-09-05
CHRISTIANA VALERIE HORROCKS
Director 2004-07-13 2011-11-19
DAVID WILLIAM JOHNSTON
Director 2006-02-07 2011-11-19
FRED HAYHURST
Director 2006-08-15 2011-07-25
JULIE CROWTHER
Director 2008-07-29 2010-02-23
ANN ATHENA RODERICK
Director 1993-04-30 2007-10-16
EWART ARNOLD HARPER
Director 1993-04-30 2006-10-17
KATHLEEN MARY HOLMES
Director 1993-04-30 2005-02-01
ANTHONY ROBIN ESSEX
Director 1993-11-23 2003-11-18
MURIEL HYDE
Director 1993-11-23 2003-11-18
WILL NEVILLE HARLOCK
Director 1994-11-17 2002-11-19
CAROLE HATHAWAY
Director 2000-05-09 2001-08-14
EVELYN ANNE FRANCES BORLAND
Director 1993-04-30 1996-09-03
JOHN WELTON BORLAND
Director 1993-04-30 1996-09-03
COLIN PETER BUCKLAND
Director 1993-11-23 1994-11-17
ALAN JAMES DRUMMOND
Director 1993-12-09 1994-11-08
BRIAN DENNIS CUFF
Company Secretary 1993-04-30 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN BAKER OXFORDSHIRE COMMUNITY AND VOLUNTARY ACTION Director 2011-10-10 CURRENT 2005-02-14 Active
ROBERT MALCOLM PEARCE ELM TREE MULTI ACADEMY TRUST Director 2016-10-20 CURRENT 2015-06-20 Active
ROBERT MALCOLM PEARCE NEWBOLD COLLEGE Director 2016-05-22 CURRENT 1996-01-03 Active
ROBERT MALCOLM PEARCE CENTRAL PARTNERSHIP Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2016-07-12
ROBERT MALCOLM PEARCE CIVSOC CONSULTING LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
ROBERT MALCOLM PEARCE RESPONSE CONSULTING (UK) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
FIONA HELEN PETHICK F H PETHICK CONSULTING LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
SALLY VICTORIA WYKEHAM SMITH INNOVATION LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
WENDY ELIZABETH STROPHAIR WARWICKSHIRE REMINISCENCE ACTION PROJECT Director 2010-11-30 CURRENT 2005-10-04 Active
WENDY ELIZABETH STROPHAIR FOREST FIREWORKS LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support WorkerShipstonWe currently have vacancies for SOCIAL SUPPORT WORKERS at our stylish new Supported Living Service in Shipston on Stour....2016-10-18
Social Support WorkerStratford-upon-Avon*ARE YOU LOOKING FOR A REWARDING AND CHALLENGING CAREER?* *If you think you could make a difference to the lives of people with learning disabilities apply2016-07-08
Support WorkerStratford-upon-AvonWe are looking for enthusiastic forward thinking people to join our Stratford upon Avon Team as SOCIAL SUPPORT WORKERS....2016-03-21
Support WorkerSouthamWe are looking for enthusiastic forward thinking people to join our Southam Team of SOCIAL SUPPORT WORKERS....2016-02-19
Support WorkerShipstonWe currently have vacancies for SOCIAL SUPPORT WORKERS at our stylish new Supported Living Service in Shipston on Stour....2016-02-19
Support WorkerWhitnashWe currently have vacancies for SOCIAL SUPPORT WORKERS at our Respite Service in Lillington, Leamington Spa and Supported Living Services in Whitnash....2016-02-19
Support WorkerStratford-upon-AvonWe are looking for enthusiastic forward thinking people to join our Stratford upon Avon Team as SOCIAL SUPPORT WORKERS....2015-11-21

Jobs results powered by Indeed
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
2024-11-21REGISTRATION OF A CHARGE / CHARGE CODE 028141770004
2024-10-22FULL ACCOUNTS MADE UP TO 31/03/24
2023-11-28Memorandum articles filed
2023-11-21Statement of company's objects
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05Termination of appointment of Helena Wallis on 2023-08-31
2023-08-30DIRECTOR APPOINTED MR ROBERT GLINTON
2023-08-29APPOINTMENT TERMINATED, DIRECTOR JANINAH MCKENZIE
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-08APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH BHOGAL
2022-12-19DIRECTOR APPOINTED MS SUSAN JOHNSON-GREGORY
2022-12-19AP01DIRECTOR APPOINTED MS SUSAN JOHNSON-GREGORY
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07DIRECTOR APPOINTED MS JANINAH MCKENZIE
2022-09-07AP01DIRECTOR APPOINTED MS JANINAH MCKENZIE
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY BATCHELOR
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MS KATHERINE ANNE BARBER
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA WYKEHAM FYFFE
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MS AMY BATCHELOR
2020-11-12AP01DIRECTOR APPOINTED MS KATHRYN STEVENS
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN BAKER
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES SANDFORD
2020-05-07AP01DIRECTOR APPOINTED MR RICHARD LANE
2020-05-07CH01Director's details changed for Miss Sally Victoria Wykeham Smith on 2020-02-06
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH STROPHAIR
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Suite 1 Clifford Mill Clifford Chambers Stratford upon Avon Warwickshire CV37 8HW
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Jane Christine Reed on 2018-09-27
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY VICTORIA WYKEHAM SMITH / 28/04/2018
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY VICTORIA WYKEHAM SMITH / 28/04/2018
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03AP01DIRECTOR APPOINTED MRS JULIE ANN BAKER
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HEATH
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR ROBERT MALCOLM PEARCE
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER MULLETT
2016-09-29AP01DIRECTOR APPOINTED MS FIONA HELEN PETHICK
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TEMPLE
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MRS MARGARET GLYNNE HARRISON
2016-05-10AP01DIRECTOR APPOINTED MS SALLY VICTORIA WYKEHAM SMITH
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KERI DOBSON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STALEY
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12AP03Appointment of Ms Helena Wallis as company secretary on 2015-05-31
2015-06-09TM02Termination of appointment of Peter Robert Dean on 2015-05-31
2015-05-11AUDAUDITOR'S RESIGNATION
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MRS WENDY TEMPLE
2015-03-25AP01DIRECTOR APPOINTED MS KERI DOBSON
2015-03-25AP01DIRECTOR APPOINTED MR DEREK ROBERT STALEY
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROUSELL
2014-09-25AP01DIRECTOR APPOINTED MRS KAREN JANE ROUSELL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RABONE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RITCHIE
2014-05-09AR0130/04/14 NO MEMBER LIST
2014-05-09AP01DIRECTOR APPOINTED MR GERRY RITCHIE
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-16AR0130/04/13 NO MEMBER LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE YOUNG
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BRADLEY
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HELENA AUSTIN-WALLIS
2012-08-22RES15CHANGE OF NAME 16/07/2012
2012-08-22CERTNMCOMPANY NAME CHANGED STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY CERTIFICATE ISSUED ON 22/08/12
2012-08-22MISCNE01
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-08RES15CHANGE OF NAME 16/07/2012
2012-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-04AR0130/04/12 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MR PHILIP JAMES HEATH
2011-11-30AP01DIRECTOR APPOINTED MS HELENA CLAIRE AUSTIN-WALLIS
2011-11-30AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA HORROCKS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FRED HAYHURST
2011-05-03AR0130/04/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MRS LOUISE FRANCES SANDFORD
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED HAYHURST / 17/01/2011
2010-12-07AP01DIRECTOR APPOINTED SIR LESLIE YOUNG
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-11AR0130/04/10 NO MEMBER LIST
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CROWTHER
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY STROPHAIR / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ROSE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CHRISTINE REED / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MULLETT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN VON MALACHOWSKI / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA VALERIE HORROCKS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CROWTHER / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT DEAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE BRADLEY / 10/11/2009
2009-05-13363aANNUAL RETURN MADE UP TO 30/04/09
2009-03-20288aDIRECTOR APPOINTED GLEN VON MALACHOWSKI
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288aDIRECTOR APPOINTED JULIE CROWTHER
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / FRED HAYHURST / 24/07/2008
2008-05-02363aANNUAL RETURN MADE UP TO 30/04/08
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MULLETT / 21/04/2008
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-28288bDIRECTOR RESIGNED
2007-05-15363sANNUAL RETURN MADE UP TO 30/04/07
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to HEART OF ENGLAND MENCAP 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 HEART OF ENGLAND MENCAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-16 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-11-11 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2006-07-21 Satisfied TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of HEART OF ENGLAND MENCAP registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF ENGLAND MENCAP
Trademarks
We have not found any records of HEART OF ENGLAND MENCAP registering or being granted any trademarks
Income
Government Income

Government spend with HEART OF ENGLAND MENCAP

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2016-1 GBP £4,000 Cash Payments
Worcestershire County Council 2015-12 GBP £2,836 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-11 GBP £27,050 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-10 GBP £5,338 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-9 GBP £4,504 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-8 GBP £3,237 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2015-7 GBP £12,725 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-6 GBP £5,864 Receipts Sales Long Term Residents
Worcestershire County Council 2015-5 GBP £10,955 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2015-3 GBP £4,180 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-12 GBP £8,910 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-10 GBP £37,362 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-9 GBP £2,606 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-8 GBP £37,510 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-7 GBP £1,560 Client Rent, Board & Lodgings
Worcestershire County Council 2014-6 GBP £3,623 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2014-1 GBP £940 Third Party Payments Purchase of RespiteCare
Solihull Metropolitan Borough Council 2014-1 GBP £1,391 ASC - Domiciliary Care
Worcestershire County Council 2013-12 GBP £525 Third Party Payments Purchase of RespiteCare
Solihull Metropolitan Borough Council 2013-11 GBP £2,045 ASC - Domiciliary Care
Worcestershire County Council 2013-11 GBP £1,225 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2013-8 GBP £635 Services Other Fees
Worcestershire County Council 2013-3 GBP £800 Third Party Payments Purchase of RespiteCare
Worcestershire County Council 2013-2 GBP £5,000 Misc Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEART OF ENGLAND MENCAP 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 HEART OF ENGLAND MENCAP 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 HEART OF ENGLAND MENCAP 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.