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

BROMLEY MENCAP

RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG,
Company Registration Number
02179385
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bromley Mencap
BROMLEY MENCAP was founded on 1987-10-16 and has its registered office in Bromley. The organisation's status is listed as "Active". Bromley Mencap is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
BROMLEY MENCAP
 
Legal Registered Office
RUTLAND HOUSE
44 MASONS HILL
BROMLEY
KENT
BR2 9JG
Other companies in BR2
 
Charity Registration
Charity Number 800685
Charity Address BROMLEY MENCAP, RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, BR2 9JG
Charter BROMLEY MENCAP SEEKS TO PROMOTE, IN PARTNERSHIP WITH THOSE CONCERNED, THE WELL-BEING AND DEVELOPMENT OF PEOPLE WITH A LEARNING DISABILITY OF ALL AGES IN ALL AREAS OF THEIR LIVES; AND TO SUPPORT THEIR FAMILIES IN SUPPORTING THEM.
Filing Information
Company Number 02179385
Company ID Number 02179385
Date formed 1987-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 02:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMLEY 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 BROMLEY MENCAP
The following companies were found which have the same name as BROMLEY MENCAP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROMLEY - DARIA SERVICES PTY LTD Active Company formed on the 2022-02-11
BROMLEY - DARIA SERVICES PTY LTD Active Company formed on the 2022-02-11
BROMLEY 'Y' 17 ETHELBERT ROAD BROMLEY KENT BR1 1JA Active Company formed on the 1984-08-31
BROMLEY (H.K.) LIMITED Unknown Company formed on the 2014-11-11
BROMLEY (NI) LIMITED 73 CHARLESTOWN ROAD PORTADOWN CRAIGAVON NORTHERN IRELAND BT63 5PP Dissolved Company formed on the 2012-01-11
BROMLEY (WA) PTY LTD Active Company formed on the 2013-12-10
BROMLEY & BROMLEY CONSULTANCY LIMITED 21 ORTON ENTERPRISE CENTRE, BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU Active Company formed on the 2007-08-22
BROMLEY & CARRUTHERS LIMITED 19 EVERSLEY COURT ROSEBERRY AVENUE BENFLEET ESSEX SS7 4HL Dissolved Company formed on the 2011-03-17
BROMLEY & DADFORD ASSOCIATES LIMITED 11 WEST END EXTON OAKHAM RUTLAND LE15 8BD Active Company formed on the 2001-01-17
BROMLEY & DISTRICT REFORM SYNAGOGUE LIMITED 28 HIGHLAND ROAD BROMLEY BR1 4AD Active Company formed on the 2002-11-06
BROMLEY & LOCAL HEATING LTD 14 WOODLEY ROAD ORPINGTON BR6 9BN Dissolved Company formed on the 2010-02-25
BROMLEY & ORPINGTON ACCOUNTANCY SERVICES LTD 304 HIGH STREET ORPINGTON KENT BR6 0NF Active Company formed on the 2008-12-02
BROMLEY & CATFORD LTD 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Active Company formed on the 2013-10-11
BROMLEY & SON LTD. 4902 49TH STRET BOX 939 YELLOWKNIFE Northwest Territories X1A2N7 Inactive - Discontinued Company formed on the 1953-05-15
Bromley & Buckley LLC 12460 First St Eastlake CO 80614 Good Standing Company formed on the 2008-01-14
Bromley & 8th 2016 LLC 16 Inverness Place East Building A100 Englewood CO 80112 Good Standing Company formed on the 2016-01-04
BROMLEY & BROMLEY BUILDING SERVICES PTY LTD ACT 2911 Active Company formed on the 2016-06-28
BROMLEY & CO 6084 PTY LTD VIC 3181 Active Company formed on the 2015-06-25
BROMLEY & VAGG ELECTRICIANS PTY. LTD. Strike-off action in progress Company formed on the 1982-04-02
BROMLEY & ASSOCIATES, INC. 2121 PONCE DE LEON BLVD CORAL GABLES FL 33134 Active Company formed on the 1981-12-28

Company Officers of BROMLEY MENCAP

Current Directors
Officer Role Date Appointed
SUSAN FISHER
Company Secretary 2006-11-20
BRANWEN HELEN REBECCA AUSTYN JONES
Director 2000-04-17
MICHAEL DEVES
Director 2002-12-16
GEOFFREY COLIN GOSTT
Director 2017-07-17
ANN MARIE KEAN
Director 1992-10-07
MARION GWYNETH MOORE
Director 2014-05-12
PAUL DAVID NASH
Director 2000-11-22
PETER REGINALD PRENTICE
Director 2006-09-21
JULIE ANN SPENCER
Director 2010-10-20
PAUL WILLIAMS
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND STUART KELLY
Director 2008-01-21 2017-04-11
MICHAEL DAVID MARTINEAU
Director 2015-05-11 2015-07-13
IAN ALEXANDER LEGG
Director 2010-05-10 2014-10-22
ALISTAIR WILLIAM MACKENZIE
Director 2003-08-18 2012-03-26
LAURA HYDE
Director 2007-01-15 2011-07-11
STEPHEN EDWIN JAMES HOWARD
Director 2005-10-27 2010-04-14
ROLAND STUART KELLY
Director 1992-01-29 2007-09-19
DEBORAH ANNE JONES
Director 2006-09-21 2007-01-15
ALAN FREDERICK MARKS
Company Secretary 1998-01-07 2006-09-21
ALAN FREDERICK MARKS
Director 1994-05-04 2006-09-21
LULU PEARCE
Director 2005-10-27 2006-07-03
BRIAN FRANCIS BERGMAN-FIELD
Director 2000-11-22 2002-09-23
PETER CHARLES BECKETT
Director 1998-07-01 2002-04-30
ANNE WENDY CHAPLIN
Director 1998-07-01 2001-06-18
DAVID MALCOLM DEAR
Director 1999-07-07 2000-08-21
DAPHNE MARY LINDSAY
Director 1992-01-29 1999-11-17
EILEEN MARGARET ALLEN
Director 1998-07-01 1999-06-01
JASMINE HAZEL BERRY
Director 1998-04-06 1998-09-02
COLIN BRAZIER
Director 1996-05-01 1998-03-31
MADELINE GAYE WEBSTER
Company Secretary 1997-01-01 1997-12-31
SUSAN SCRASE
Company Secretary 1992-03-05 1996-12-31
WALTER DEAKIN
Director 1992-01-29 1995-02-01
DAVID ADAM HUDSON
Director 1993-02-17 1993-06-02
JAMES CRAIG MILLAR
Director 1992-01-29 1992-04-01
PETER MANGAN
Director 1992-01-29 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEVES JUSB LIMITED Director 2008-02-13 CURRENT 2003-08-14 Active
PETER REGINALD PRENTICE BROMLEY MENCAP ENTERPRISES LIMITED Director 2011-01-21 CURRENT 1994-03-30 Active

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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID NASH
2024-02-28APPOINTMENT TERMINATED, DIRECTOR KATHRYN FARINA
2023-11-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021793850001
2023-11-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021793850002
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-17DIRECTOR APPOINTED MR JONATHAN NIGEL POWNALL
2022-11-17AP01DIRECTOR APPOINTED MR JONATHAN NIGEL POWNALL
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION GWYNETH MOORE
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVES
2021-11-22AP01DIRECTOR APPOINTED DR DANIEL LAMBAUER
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MRS KATHRYN FARINA
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021793850002
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021793850001
2019-07-04AP03Appointment of Mr Colin Charles Luff as company secretary on 2019-07-04
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-21TM02Termination of appointment of Susan Fisher on 2018-12-31
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27AP01DIRECTOR APPOINTED MR GEOFFREY COLIN GOSTT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND STUART KELLY
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NASH / 01/04/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 01/04/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN HELEN REBECCA AUSTYN JONES / 01/04/2016
2016-02-17AR0129/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MARTINEAU
2015-06-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID MARTINEAU
2015-02-20AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EFTHALIA ANNE ALICE ROLLS
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER LEGG
2014-05-22AP01DIRECTOR APPOINTED MRS MARION GWYNETH MOORE
2014-02-20AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0129/01/13 ANNUAL RETURN FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MRS AMANDA LOUISE SMITH
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKENZIE
2012-02-23AR0129/01/12 NO MEMBER LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEVES / 30/01/2011
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HYDE
2011-02-18AR0129/01/11 NO MEMBER LIST
2011-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AP01DIRECTOR APPOINTED MRS JULIE ANN SPENCER
2010-11-26AP01DIRECTOR APPOINTED MRS EFTHALIA ANNE ALICE ROLLS
2010-11-15MEM/ARTSARTICLES OF ASSOCIATION
2010-11-15RES01ALTER ARTICLES 20/10/2010
2010-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-10AP01DIRECTOR APPOINTED MR IAN ALEXANDER LEGG
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REARDON
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD
2010-03-01AR0129/01/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD PRENTICE / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NASH / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STUART KELLY / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA HYDE / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN JAMES HOWARD / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEVES / 29/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN HELEN REBECCA AUSTYN JONES / 29/01/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REARDON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE KEAN / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FISHER / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19363aANNUAL RETURN MADE UP TO 29/01/09
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 29/01/2009
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24288aDIRECTOR APPOINTED MICHAEL JOHN REARDON
2008-02-13363aANNUAL RETURN MADE UP TO 29/01/08
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aANNUAL RETURN MADE UP TO 29/01/07
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-02-28363sANNUAL RETURN MADE UP TO 29/01/06
2006-02-07288aNEW DIRECTOR APPOINTED
1987-10-16New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

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 BROMLEY 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 BROMLEY MENCAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BROMLEY MENCAP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BROMLEY MENCAP

Intangible Assets
Patents
We have not found any records of BROMLEY MENCAP registering or being granted any patents
Domain Names
We do not have the domain name information for BROMLEY MENCAP
Trademarks
We have not found any records of BROMLEY MENCAP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMLEY MENCAP. 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 (85410 - Post-secondary non-tertiary education) as BROMLEY MENCAP are:

Outgoings
Business Rates/Property Tax
No properties were found where BROMLEY 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 BROMLEY 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 BROMLEY 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.