Company NamePennine Mencap
Company StatusActive
Company Number08055950
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2012(12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Elliot Giles Sparks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes Bank Chambers 184-188 Union Street
Oldham
OL1 1EN
Director NameMr Alan Paul Stock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeafields Kinders Crescent
Greenfield
Oldham
OL3 7JQ
Director NameMrs Nicolette Jotham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressRhodes Bank Chambers 184-188 Union Street
Oldham
OL1 1EN
Director NameMr James Eoin Guy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRhodes Bank Chambers 184-188 Union Street
Oldham
OL1 1EN
Director NameMr Todd Cooke
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Broseley House
81 Union Street
Oldham
Lancashire
OL1 1PF
Director NameMr Alexander John Barton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Broseley House
81 Union Street
Oldham
Lancashire
OL1 1PF

Contact

Websitepenninemencap.org
Telephone020 74540454
Telephone regionLondon

Location

Registered AddressRhodes Bank Chambers
184-188 Union Street
Oldham
OL1 1EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£29,703
Net Worth£11,055
Cash£9,030
Current Liabilities£900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 April 2024 (2 weeks, 2 days ago)
Next Return Due30 April 2025 (12 months from now)

Charges

23 May 2023Delivered on: 23 May 2023
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 184 union street oldham OL1 1EN. 182-188 union street oldham OL1 1EN. 184-188 union street oldham OL1 1EN.
Outstanding
18 March 2015Delivered on: 8 April 2015
Persons entitled: Hazeplace Limited

Classification: A registered charge
Particulars: 184/188 union st & 2 prince st oldham t/nos GM148306 and GM148305.
Outstanding

Filing History

11 September 2023Appointment of Mr Shaun Adam Fletcher as a director on 6 September 2023 (2 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 May 2023Registration of charge 080559500002, created on 23 May 2023 (18 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
1 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2023Memorandum and Articles of Association (25 pages)
19 April 2023Memorandum and Articles of Association (24 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2023Memorandum and Articles of Association (25 pages)
21 March 2023Director's details changed for Mr James Eoin Guy on 20 March 2023 (2 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 February 2022Appointment of Mr James Eoin Guy as a director on 16 February 2022 (2 pages)
9 December 2021Director's details changed for Mrs Nicolette Jotham on 13 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Satisfaction of charge 080559500001 in full (1 page)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 September 2018Director's details changed for Mr Alan Paul Stock on 17 September 2018 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Amended micro company accounts made up to 31 December 2016 (5 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
6 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 3 May 2016 no member list (4 pages)
8 July 2016Registered office address changed from Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page)
8 July 2016Annual return made up to 3 May 2016 no member list (4 pages)
1 February 2016Termination of appointment of Alexander John Barton as a director on 1 October 2015 (1 page)
1 February 2016Termination of appointment of Alexander John Barton as a director on 1 October 2015 (1 page)
1 February 2016Appointment of Mrs Nicky Jotham as a director on 1 October 2015 (2 pages)
1 February 2016Appointment of Mrs Nicky Jotham as a director on 1 October 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
10 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
10 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
10 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
8 April 2015Registration of charge 080559500001, created on 18 March 2015 (7 pages)
8 April 2015Registration of charge 080559500001, created on 18 March 2015 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
7 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
22 October 2013Termination of appointment of Todd Cooke as a director (1 page)
22 October 2013Termination of appointment of Todd Cooke as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (4 pages)
30 November 2012Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages)
30 November 2012Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages)
30 November 2012Appointment of Mr Todd Cooke as a director (2 pages)
30 November 2012Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages)
30 November 2012Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages)
30 November 2012Appointment of Mr Todd Cooke as a director (2 pages)
30 November 2012Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages)
30 November 2012Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages)
27 November 2012Appointment of Mr Alan Paul Stock as a director (2 pages)
27 November 2012Appointment of Mr Alan Paul Stock as a director (2 pages)
23 November 2012Registered office address changed from Unit 3 Union Street Oldham Lancashire OL1 1PF England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Unit 3 Union Street Oldham Lancashire OL1 1PF England on 23 November 2012 (1 page)
21 August 2012Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 21 August 2012 (1 page)
21 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
21 August 2012Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 21 August 2012 (1 page)
21 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
3 May 2012Incorporation (26 pages)
3 May 2012Incorporation (26 pages)