Background WavePink WaveYellow Wave

MENCAP IN KIRKLEES (02428994)

MENCAP IN KIRKLEES (02428994) is an active UK company. incorporated on 4 October 1989. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. MENCAP IN KIRKLEES has been registered for 36 years. Current directors include BIRCH, David Geoffrey, HORSFALL, Anthony Scott, ROBSON, Jill and 2 others.

Company Number
02428994
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 1989
Age
36 years
Address
Independence House Holly Bank Road, Huddersfield, HD3 3LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BIRCH, David Geoffrey, HORSFALL, Anthony Scott, ROBSON, Jill, TOWNS-ANDREWS, Liz, Prof, WRIGLEY, Linda
SIC Codes
87900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENCAP IN KIRKLEES

MENCAP IN KIRKLEES is an active company incorporated on 4 October 1989 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. MENCAP IN KIRKLEES was registered 36 years ago.(SIC: 87900, 88100)

Status

active

Active since 36 years ago

Company No

02428994

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 4 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HUDDERSFIELD MENCAP
From: 4 October 1989To: 30 September 2008
Contact
Address

Independence House Holly Bank Road Lindley Huddersfield, HD3 3LX,

Previous Addresses

Brunswick House 33 East Street Huddersfield HD3 3nd
From: 8 March 2012To: 3 November 2020
the Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU
From: 4 October 1989To: 8 March 2012
Timeline

29 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 16
Loan Cleared
Jul 16
Director Left
Oct 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BIRCH, David Geoffrey

Active
Holly Bank Road, HuddersfieldHD3 3LX
Born December 1978
Director
Appointed 28 Apr 2022

HORSFALL, Anthony Scott

Active
Holly Bank Road, HuddersfieldHD3 3LX
Born June 1974
Director
Appointed 27 Sept 2007

ROBSON, Jill

Active
Holly Bank Road, HuddersfieldHD3 3LX
Born March 1944
Director
Appointed 22 Jan 2015

TOWNS-ANDREWS, Liz, Prof

Active
Holly Bank Road, HuddersfieldHD3 3LX
Born December 1958
Director
Appointed 11 Oct 2023

WRIGLEY, Linda

Active
Holly Bank Road, HuddersfieldHD3 3LX
Born June 1950
Director
Appointed N/A

BEAIL, Nigel Alan, Dr

Resigned
Lower Ing, HolmfirthHD7 1HL
Secretary
Appointed 24 Jun 1993
Resigned 14 Nov 1996

BINNS, Hazel Mary

Resigned
20 Greenside Crescent, HuddersfieldHD5 8QJ
Secretary
Appointed N/A
Resigned 10 Jun 1993

BRADSHAW, Angela

Resigned
Holly Bank Road, HuddersfieldHD3 3LX
Secretary
Appointed 23 Sept 2010
Resigned 12 Oct 2023

BYRNE, Richard

Resigned
The Stables, Buckden Mount, HuddersfieldHD3 3AU
Secretary
Appointed 12 May 2005
Resigned 23 Sept 2010

HODGE, Judith Mary

Resigned
Am Tal 33 Liphill Bank Road, HuddersfieldHD7 1LQ
Secretary
Appointed 14 Nov 1996
Resigned 04 Nov 1997

ROTCHELL, John

Resigned
24 Cleveland Way, HuddersfieldHD8 8NQ
Secretary
Appointed 07 Feb 2002
Resigned 12 May 2005

WOOD, Peter Edric

Resigned
9 Abbey Close Hade Edge, HuddersfieldHD7 1RT
Secretary
Appointed 01 Apr 1998
Resigned 08 Feb 2002

ARMITAGE, Jayne Louise

Resigned
14 Whitehall Road, HuddersfieldHD7 5PN
Born August 1956
Director
Appointed N/A
Resigned 09 Nov 1995

BEAIL, Nigel Alan, Dr

Resigned
Lower Ing, HolmfirthHD7 1HL
Born November 1956
Director
Appointed N/A
Resigned 04 Nov 1997

BENTHAM, Catherine Jean

Resigned
1 St Marks Place, BradfordBD12 0UQ
Born February 1964
Director
Appointed 29 Sept 1994
Resigned 23 Dec 1998

BINNS, Arthur

Resigned
20 Greenside Crescent, HuddersfieldHD5 8QJ
Born October 1947
Director
Appointed 29 Sept 1994
Resigned 06 Feb 2003

BINNS, Arthur

Resigned
20 Greenside Crescent, HuddersfieldHD5 8QJ
Born October 1947
Director
Appointed 11 Jun 1992
Resigned 10 Jun 1993

BINNS, Hazel Mary

Resigned
20 Greenside Crescent, HuddersfieldHD5 8QJ
Born March 1946
Director
Appointed N/A
Resigned 27 Sept 2007

BOOTH, Alan Stephen

Resigned
Holly Bank Road, HuddersfieldHD3 3LX
Born March 1950
Director
Appointed 01 Aug 2018
Resigned 04 Aug 2021

BRADSHAW, Angela

Resigned
Holly Bank Road, HuddersfieldHD3 3LX
Born November 1953
Director
Appointed 23 Sept 2010
Resigned 11 Oct 2023

BREEDON, Timothy William

Resigned
Stonelees Vine Garth, BrighouseHD6 4JZ
Born January 1959
Director
Appointed 19 Feb 2004
Resigned 24 Sept 2009

BRUIN, Stephanie Margaret

Resigned
33, HuddersfieldHD3 3ND
Born September 1978
Director
Appointed 22 Sept 2011
Resigned 17 Jan 2013

BYRNE, Richard

Resigned
The Stables, Buckden Mount, HuddersfieldHD3 3AU
Born October 1947
Director
Appointed 12 May 2005
Resigned 22 Sept 2011

BYRNE, Richard

Resigned
181 Penistone Road, KirkburtonHD8 0PH
Born October 1947
Director
Appointed 23 Jan 2001
Resigned 12 May 2005

CAVE, Trevor Austin

Resigned
Upper Haddingley Wall Nook, HuddersfieldHD8 8YB
Born September 1936
Director
Appointed 10 Jun 1993
Resigned 07 Apr 1998

CROFT, Barbara Elaine

Resigned
The Stables, Buckden Mount, HuddersfieldHD3 3AU
Born March 1946
Director
Appointed 25 Sept 2008
Resigned 25 Nov 2010

DYSON, Jean Elizabeth

Resigned
58 Carr Street, HuddersfieldHD3 4AU
Born February 1936
Director
Appointed N/A
Resigned 10 Jun 1993

HALL, Charlotte Jane

Resigned
33, HuddersfieldHD3 3ND
Born June 1977
Director
Appointed 05 Dec 2017
Resigned 28 Jun 2018

HARDY, Ursula

Resigned
The Stables, Buckden Mount, HuddersfieldHD3 3AU
Born October 1936
Director
Appointed 25 Sept 2008
Resigned 23 Sept 2010

HODGE, Judith Mary

Resigned
8 Howard Way, HuddersfieldHD7 3SW
Born September 1952
Director
Appointed 28 Jan 1999
Resigned 24 Feb 2000

HODGE, Judith Mary

Resigned
Am Tal 33 Liphill Bank Road, HuddersfieldHD7 1LQ
Born September 1952
Director
Appointed 29 Sept 1994
Resigned 04 Nov 1997

HUTCHINSON, Peter James

Resigned
33, HuddersfieldHD3 3ND
Born March 1951
Director
Appointed 19 Feb 2004
Resigned 01 Oct 2020

LAMBERT, Eva Margaret

Resigned
3 Easedale Gardens, HuddersfieldHD3 3UR
Born September 1946
Director
Appointed 19 Feb 2004
Resigned 25 Sept 2008

LAMBERT, Eva Margaret

Resigned
10 Hall Lee Fold, HuddersfieldHD3 3NX
Born September 1946
Director
Appointed 23 Jan 2001
Resigned 24 Sept 2003

MAWE, Christine

Resigned
21 Laund Road, HuddersfieldHD3 3TT
Born February 1959
Director
Appointed N/A
Resigned 26 Jan 1995
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Resolution
1 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Resolution
24 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
18 November 1997
287Change of Registered Office
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Auditors Resignation Company
21 May 1997
AUDAUD
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
31 October 1991
363b363b
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
21 December 1989
224224
Incorporation Company
4 October 1989
NEWINCIncorporation