Background WavePink WaveYellow Wave

BISHOPS STORTFORD MENCAP (06368719)

BISHOPS STORTFORD MENCAP (06368719) is an active UK company. incorporated on 12 September 2007. with registered office in Bishops Stortford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. BISHOPS STORTFORD MENCAP has been registered for 18 years. Current directors include ARNOLD, Claire Ruth, DAVIS, Kevin John, DOWNING, Stephen and 5 others.

Company Number
06368719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2007
Age
18 years
Address
151 London Road, Bishops Stortford, CM23 3JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ARNOLD, Claire Ruth, DAVIS, Kevin John, DOWNING, Stephen, FISHER, Tracy, HILL, Sarah Francesca, MURDOCH, Duncan James William, SMITH, Richard Paul Westlake, WALLACE, Karen Lynn Gilfillan
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS STORTFORD MENCAP

BISHOPS STORTFORD MENCAP is an active company incorporated on 12 September 2007 with the registered office located in Bishops Stortford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. BISHOPS STORTFORD MENCAP was registered 18 years ago.(SIC: 88910)

Status

active

Active since 18 years ago

Company No

06368719

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

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

151 London Road Bishops Stortford, CM23 3JX,

Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

FISHER, Tracy

Active
London Road, Bishops StortfordCM23 3JX
Secretary
Appointed 11 Jul 2016

ARNOLD, Claire Ruth

Active
London Road, Bishops StortfordCM23 3JX
Born April 1962
Director
Appointed 24 Jan 2022

DAVIS, Kevin John

Active
Buckingham Road, BuckinghamMK18 3DY
Born March 1957
Director
Appointed 01 Oct 2009

DOWNING, Stephen

Active
London Road, Bishops StortfordCM23 3JX
Born September 1972
Director
Appointed 12 Jan 2018

FISHER, Tracy

Active
London Road, Bishops StortfordCM23 3JX
Born April 1968
Director
Appointed 29 Sept 2015

HILL, Sarah Francesca

Active
London Road, Bishops StortfordCM23 3JX
Born August 1977
Director
Appointed 13 Oct 2025

MURDOCH, Duncan James William

Active
Berden, Bishop's StortfordCM23 1AE
Born December 1968
Director
Appointed 09 Feb 2015

SMITH, Richard Paul Westlake

Active
Skinners Street, Bishop's StortfordCM23 4GS
Born September 1963
Director
Appointed 17 Nov 2014

WALLACE, Karen Lynn Gilfillan

Active
London Road, Bishops StortfordCM23 3JX
Born June 1966
Director
Appointed 07 Jun 2021

PEARSON, David Benjamin

Resigned
28 Dane Park, Bishops StortfordCM23 2PR
Secretary
Appointed 12 Sept 2007
Resigned 17 Nov 2014

SMITH, Richard Paul Westlake

Resigned
Skinners Street, Bishop's StortfordCM23 4GS
Secretary
Appointed 17 Nov 2014
Resigned 11 Jul 2016

CHANEY-WELLER, Kerry

Resigned
London Road, Bishops StortfordCM23 3JX
Born January 1974
Director
Appointed 18 Apr 2016
Resigned 27 Sept 2016

DONOVAN, Karen

Resigned
High Street, Bishop's StortfordCM22 7NQ
Born September 1961
Director
Appointed 01 Jun 2012
Resigned 12 Oct 2015

DRAPER, Patrick James

Resigned
Landscape View, Saffron WaldenCB11 4AU
Born October 1950
Director
Appointed 02 Jan 2011
Resigned 16 Mar 2020

DREW, Amy

Resigned
London Road, Bishops StortfordCM23 3JX
Born June 1978
Director
Appointed 10 Oct 2016
Resigned 29 Nov 2020

MCCONNELL, David Richard

Resigned
Francis Farm, Bishops StortfordCM23 1AE
Born December 1962
Director
Appointed 12 Sept 2007
Resigned 31 Jan 2014

MORGAN, Philip Peter

Resigned
Broad Street, Bishop's StortfordCM22 7NQ
Born August 1970
Director
Appointed 01 Jun 2012
Resigned 31 Jul 2018

PEARSON, David Benjamin

Resigned
28 Dane Park, Bishops StortfordCM23 2PR
Born September 1944
Director
Appointed 12 Sept 2007
Resigned 17 Nov 2014

SCOTT, David

Resigned
16 Matching Lane, Bishops StortfordCM23 2PP
Born October 1947
Director
Appointed 12 Sept 2007
Resigned 01 Aug 2012

THORN, Christopher Edwin

Resigned
London Road, Bishops StortfordCM23 3JX
Born August 1971
Director
Appointed 11 Nov 2019
Resigned 21 Jul 2025

WRIGHT, Daniel

Resigned
London Road, Bishops StortfordCM23 3JX
Born August 1953
Director
Appointed 13 May 2019
Resigned 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
11 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts Amended With Made Up Date
29 July 2013
AAMDAAMD
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Incorporation Company
12 September 2007
NEWINCIncorporation