Background WavePink WaveYellow Wave

OUNDLE MENCAP HOLIDAYS LTD (05393382)

OUNDLE MENCAP HOLIDAYS LTD (05393382) is an active UK company. incorporated on 15 March 2005. with registered office in Peterborough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. OUNDLE MENCAP HOLIDAYS LTD has been registered for 21 years. Current directors include BANERJEE, Robin, CLISH, Anna Louise, DOVE, Edward Alexander William and 8 others.

Company Number
05393382
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2005
Age
21 years
Address
58 Glapthorn Road, Peterborough, PE8 4PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BANERJEE, Robin, CLISH, Anna Louise, DOVE, Edward Alexander William, FAHRENHEIM, Andrew Mark, HUNTINGTON, Claire Jane, KIRKBRIDE, Olivia, MALTLYN, Ethan Joseph, Dr, MEARS, Melissa Ann, STANLEY-PRICE, Theresa Angela, SYMONDS, Melanie, TAYLOR, Catherine
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUNDLE MENCAP HOLIDAYS LTD

OUNDLE MENCAP HOLIDAYS LTD is an active company incorporated on 15 March 2005 with the registered office located in Peterborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. OUNDLE MENCAP HOLIDAYS LTD was registered 21 years ago.(SIC: 87200)

Status

active

Active since 21 years ago

Company No

05393382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

OUNDLE SCHOOL MENCAP HOLIDAY
From: 15 March 2005To: 19 June 2018
Contact
Address

58 Glapthorn Road Oundle Peterborough, PE8 4PT,

Previous Addresses

58 Glapthorne Road Glapthorn Road Oundle Peterborough PE8 4PT England
From: 26 January 2017To: 18 March 2018
C/O Edward Barker 35a Pandora Road London NW6 1TS
From: 18 November 2014To: 26 January 2017
8 South Bridge Close Oundle Peterborough Northants PE8 4DH
From: 15 March 2005To: 18 November 2014
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

CLISH, Anna Louise

Active
Pandora Road, LondonNW6 1TS
Secretary
Appointed 19 Mar 2011

BANERJEE, Robin

Active
Glapthorn Road, PeterboroughPE8 4PT
Born September 1982
Director
Appointed 06 Feb 2016

CLISH, Anna Louise

Active
Glapthorn Road, PeterboroughPE8 4PT
Born March 1975
Director
Appointed 28 Sept 2014

DOVE, Edward Alexander William

Active
239 Kent House Road, BeckenhamBR3 1JQ
Born September 1967
Director
Appointed 15 Mar 2005

FAHRENHEIM, Andrew Mark

Active
Grosvenor Avenue, LondonN5 2NL
Born December 1991
Director
Appointed 19 Mar 2023

HUNTINGTON, Claire Jane

Active
Glapthorn Road, PeterboroughPE8 4PT
Born February 1988
Director
Appointed 19 Mar 2023

KIRKBRIDE, Olivia

Active
Glapthorn Road, PeterboroughPE8 4PT
Born September 1990
Director
Appointed 25 Mar 2025

MALTLYN, Ethan Joseph, Dr

Active
Lorne Road, LeicesterLE2 1YG
Born November 1993
Director
Appointed 20 Apr 2024

MEARS, Melissa Ann

Active
Glapthorn Road, PeterboroughPE8 4PT
Born November 1980
Director
Appointed 25 Mar 2025

STANLEY-PRICE, Theresa Angela

Active
Glapthorn Road, PeterboroughPE8 4PT
Born September 1986
Director
Appointed 25 Mar 2025

SYMONDS, Melanie

Active
Glapthorn Road, PeterboroughPE8 4PT
Born June 1957
Director
Appointed 25 Jan 2015

TAYLOR, Catherine

Active
Glapthorn Road, PeterboroughPE8 4PT
Born November 1964
Director
Appointed 22 Mar 2026

TAYLOR, Catherine Elizabeth

Resigned
The Old Forge 1 Turners Yard, PeterboroughPE8 4EW
Secretary
Appointed 15 Mar 2005
Resigned 19 Mar 2011

ANDREWS, Richard

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born December 1946
Director
Appointed 01 Dec 2012
Resigned 21 Jan 2017

BARKER, Amelia

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born April 1984
Director
Appointed 30 Nov 2021
Resigned 16 Mar 2026

BARKER, Edward Morgan

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born April 1984
Director
Appointed 29 Sept 2014
Resigned 20 Mar 2023

BLYTHMAN, Andrew Robert

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born July 1987
Director
Appointed 21 Jan 2017
Resigned 17 Feb 2019

DAVIDSON, Rachel

Resigned
Tranmire, LastinghamYO62 6TQ
Born September 1969
Director
Appointed 20 Mar 2005
Resigned 05 May 2007

FLETCHER WATSON, Susan, Dr

Resigned
East London Street, EdinburghEH7 4BN
Born July 1980
Director
Appointed 18 Mar 2006
Resigned 06 Feb 2016

FLOTO, Joaquin Eduardo

Resigned
Flat 7 Eden Court, CambridgeCB1 1ES
Born September 1971
Director
Appointed 15 Mar 2005
Resigned 06 May 2024

GUSTAFSON, Michael Gerard

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born June 1976
Director
Appointed 21 Jan 2017
Resigned 11 May 2021

KIRKBRIDE, Olivia

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born September 1990
Director
Appointed 17 Feb 2019
Resigned 05 Mar 2022

RATCHFORD, Sarah

Resigned
Pandora Road, LondonNW6 1TS
Born December 1972
Director
Appointed 01 Dec 2012
Resigned 06 Feb 2016

RINGER, Alex

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born September 1981
Director
Appointed 24 Jan 2015
Resigned 21 Jan 2017

ROWE, Katrina Annabel

Resigned
The Green, EyeIP23 8LX
Born March 1993
Director
Appointed 05 Mar 2022
Resigned 13 Jun 2023

TAYLOR, Catherine

Resigned
Glapthorn Road, PeterboroughPE8 4PT
Born November 1966
Director
Appointed 01 Dec 2012
Resigned 22 Mar 2026
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 March 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation