Check the

MENCAP TRUST COMPANY LIMITED

Company
MENCAP TRUST COMPANY LIMITED (01233201)

MENCAP TRUST COMPANY

Phone: 03007 776 543
A⁺ rating

ABOUT MENCAP TRUST COMPANY LIMITED

At a local level, local Healthwatch will work to help people get the best out of the health and social care services in their area; whether it’s improving them today or helping to shape them for tomorrow. Local Healthwatch is all about local voices being able to influence the delivery and design of their services – not just people for who use them, but for anyone who might need them in the future.

I was elected a member of the Halton LINk board in May 2009. I acted as chair of the Healthwatch Transition Group, which was tasked with helping to provide a smooth change over from LINk to Healthwatch Halton which is now complete.

If you need information, advice, guidance or support on any issues that are affecting your own, or your child's education then we are here to help. Our confidential service is free, impartial and confidential. Telephone: 0151 511 7733 Find us on facebook  

Leigh Infirmary (Cavendish / Lakeside Wards - 5BPS)

Report on a joint Healthwatch E&V visit to Leigh Infirmary (Lakeside Ward) which took place on 14th January 2016. A further E&V visit to Leigh Infirmary (Cavendish Ward) took place on 15th February 2016.

However, we are still encouraging people to complete our joint survey to capture their feedback of using any local A & E department this winter.

Healthwatch Halton is working with local people to shape and improve the development and delivery of local services. This includes understanding people’s experiences of the services and making recommendations where appropriate.

This survey asks for views on the services provided by Bridgewater Community Healthcare NHS FT from the Woodview Child Development Centre, Widnes and other venues across Halton.

KEY FINANCES

Year
2017
Assets
£450.22k ▲ £76.2k (20.38 %)
Cash
£193k ▲ £61.4k (46.66 %)
Liabilities
£397.35k ▲ £78.15k (24.48 %)
Net Worth
£52.87k ▼ £-1.94k (-3.54 %)

REGISTRATION INFO

Company name
MENCAP TRUST COMPANY LIMITED
Company number
01233201
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
11 Nov 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.healthwatchhalton.co.uk
Phones
03007 776 543
01515 117 788
08452 967 877
02073 860 868
08088 010 677
08088 010 711
03333 233 880
01270 653 150
01270 653 158
0800 585 858
01928 718 100
08088 008 088
01514 221 400
03448 508 607
01928 577 164
0800 111 124
07824 124 948
08003 284 257
08444 779 400
01928 573 107
07715 436 671
01514 208 010
08451 204 048
08000 214 466
01514 226 826
08000 891 122
08005 870 562
01512 579 480
01928 592 405
01514 226 801
01925 666 640
01928 711 412
01928 572 131
01928 580 182
01512 579 673
03444 772 121
03001 111 247
01515 117 375
01512 904 330
01928 712 728
03000 290 029
01925 664 811
07958 516 859
01928 582 920
01512 926 954
01515 117 733
01928 842 534
01928 593 402
01928 842 783
01928 842 829
01514 955 016
01515 115 880
01514 955 200
01928 573 721
01928 714 927
01925 571 680
02076 966 932
01514 209 096
01928 563 612
08088 008 000
01513 456 454
01952 680 835
08449 674 848
01925 664 000
08453 906 232
07889 128 221
08088 010 707
08000 684 141
07786 209 697
08001 692 988
01925 221 546
03303 630 063
07967 795 179
03003 047 000
01514 955 018
07767 346 724
01512 579 663
01928 568 162
07717 730 306
07580 358 312
03001 115 065
03300 889 255
01928 569 477
08088 084 994
08004 708 090
01925 635 911
01928 714 567
01928 701 777
01925 240 064
01928 589 799
01928 518 000
01928 240 406
08088 025 544
01513 571 971
Registered Address
123 GOLDEN LANE,
LONDON,
EC1Y 0RT

ECONOMIC ACTIVITIES

88990
Other social work activities without accommodation n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Feb 2017
Appointment of Mrs Heike Christa Helene Munro as a director on 25 January 2017
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

MENCAP TRUST COMPANY LIMITED DIRECTORS

Julie Schwarz

  Acting
Appointed
17 March 2014
Role
Secretary
Address
123 Golden Lane, London, EC1Y 0RT
Name
SCHWARZ, Julie

Gary Gee

  Acting
Appointed
26 April 2012
Occupation
Wealth Manager
Role
Director
Age
53
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
United Kingdom
Name
GEE, Gary

Lynn James Jenkinson

  Acting
Appointed
26 April 2012
Occupation
Director / Ceo
Role
Director
Age
61
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
England
Name
JAMES-JENKINSON, Lynn

Alan Dominique Jenkins

  Acting
Appointed
01 October 2009
Occupation
Solicitor
Role
Director
Age
72
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
Uk
Name
JENKINS, Alan Dominique

Heike Christa Helene Munro

  Acting
Appointed
25 January 2017
Occupation
Chartered Accountant
Role
Director
Age
58
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
England
Name
MUNRO, Heike Christa Helene

Jean Spiteri

  Acting
Appointed
18 August 2015
Occupation
Nurse
Role
Director
Age
72
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
England
Name
SPITERI, Jean

Richard Laurence Todd

  Acting
Appointed
01 October 2009
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
45 Pall Mall, London, SW1Y 5GP
Country Of Residence
United Kingdom
Name
TODD, Richard Laurence

Edward Wadsworth

  Acting
Appointed
26 November 2014
Occupation
Unemployed
Role
Director
Age
54
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
Wales
Name
WADSWORTH, Edward

Frederick Heddell

  Resigned
Resigned
27 March 2001
Role
Secretary
Address
52 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT
Name
HEDDELL, Frederick

David James Lawrence

  Resigned
Appointed
27 March 2001
Resigned
19 April 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
181 Lauderdale Tower, London, EC2Y 8BY
Name
LAWRENCE, David James

Oonagh Smyth

  Resigned
Appointed
01 February 2013
Resigned
17 March 2014
Role
Secretary
Address
123 Golden Lane, London, EC1Y 0RT
Name
SMYTH, Oonagh

John Tranter

  Resigned
Appointed
19 April 2006
Resigned
31 January 2013
Occupation
Finance Director
Role
Secretary
Nationality
British
Address
11 Dickins Way, Horsham, West Sussex, RH13 6BQ
Name
TRANTER, John

Lynne Rosemary Armstrong

  Resigned
Resigned
06 September 2000
Occupation
Freelance Translator
Role
Director
Age
82
Nationality
British
Address
18 Stanley Avenue, Portsmouth, Hampshire, PO3 6PN
Name
ARMSTRONG, Lynne Rosemary

Brian Ford Baldock

  Resigned
Appointed
12 December 1998
Resigned
06 September 2000
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
The White House, Donnington, Newbury, Berkshire, RG14 2JT
Country Of Residence
England
Name
BALDOCK, Brian Ford

Antony Richard Bellamy

  Resigned
Resigned
28 November 1998
Role
Director
Age
91
Nationality
British
Address
13 Channing Street, Kettering, Northamptonshire, NN16 0RT
Name
BELLAMY, Antony Richard

Annette Crawford

  Resigned
Appointed
16 October 2004
Resigned
07 March 2011
Occupation
None
Role
Director
Age
65
Nationality
Uk
Address
7 Rosstulla Park, Jordanstown, Newtownabbey, County Antrim, BT37 0QQ
Country Of Residence
Northern Ireland
Name
CRAWFORD, Annette

Ann Crook

  Resigned
Appointed
22 September 1993
Resigned
02 July 2015
Occupation
Educationalist
Role
Director
Age
91
Nationality
British
Address
6 Wymondley Close, Hitchin, Hertfordshire, SG4 9PW
Country Of Residence
England
Name
CROOK, Ann

Suzanne Jennifer Croucher

  Resigned
Resigned
06 September 2000
Occupation
Secretary Cpa
Role
Director
Age
78
Nationality
British
Address
3 Grange Farm Cottages Coxs Drove, Postland Crowland, Peterborough, Cambridgeshire, PE6 0ND
Name
CROUCHER, Suzanne Jennifer

Julian Patrick Crutch

  Resigned
Resigned
27 June 2003
Occupation
Sales Representative
Role
Director
Age
85
Nationality
British
Address
9 Commercial Road, Dereham, Norfolk, NR19 1AE
Name
CRUTCH, Julian Patrick

Barrie John Davis

  Resigned
Resigned
06 September 2000
Occupation
Engineering
Role
Director
Age
87
Nationality
British
Address
6 Lyndon Grove, Taunton, Somerset, TA1 1EF
Name
DAVIS, Barrie John

Pia Rose Whitworth Duran Rodriguez

  Resigned
Appointed
27 January 1995
Resigned
06 September 2000
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
70 Northway, London, NW11 6PA
Name
DURAN RODRIGUEZ, Pia Rose Whitworth

David Kenneth Evans

  Resigned
Resigned
06 September 2000
Occupation
Toolmaker
Role
Director
Age
73
Nationality
British
Address
63 Teglan Park, Tycroes, Ammanford, Carmarthenshire, SA18 3RA
Name
EVANS, David Kenneth

Peter Lomax Griffiths

  Resigned
Appointed
27 June 2003
Resigned
19 January 2004
Occupation
Advocacy Trainer
Role
Director
Age
51
Nationality
British
Address
Flat 1, 16 Beltinge Road, Herne Bay, Kent, CT6 6DB
Name
GRIFFITHS, Peter Lomax

Normaine Bitherton Hardie

  Resigned
Resigned
01 May 1993
Role
Director
Age
96
Nationality
British
Address
Hayes Wood Romford Road, Pembury, Tunbridge Wells, Kent, TN2 4BB
Name
HARDIE, Normaine Bitherton

Alan Charles Hill

  Resigned
Appointed
27 January 1995
Resigned
25 February 2000
Occupation
Retired
Role
Director
Age
90
Nationality
British
Address
68 Westfield Avenue, Sanderstead, Croydon, Surrey, CR2 9JW
Name
HILL, Alan Charles

Roland Stuart Kelly

  Resigned
Appointed
19 January 2004
Resigned
16 October 2004
Occupation
Development Manager
Role
Director
Age
68
Nationality
British
Address
43 Croydon Road, Penge, SE20 7TJ
Country Of Residence
England
Name
KELLY, Roland Stuart

David James Lawrence

  Resigned
Appointed
27 January 1995
Resigned
19 April 2006
Occupation
Director Of Finance
Role
Director
Age
73
Nationality
British
Address
181 Lauderdale Tower, London, EC2Y 8BY
Country Of Residence
England
Name
LAWRENCE, David James

Rix Brian Norman Roger Lord

  Resigned
Resigned
12 December 1998
Occupation
Co Director
Role
Director
Age
101
Nationality
British
Address
3 St Marys Grove, Barnes Common, London, SW13 0JA
Name
RIX, Brian Norman Roger, Lord

John Tranter

  Resigned
Appointed
19 April 2006
Resigned
01 October 2009
Occupation
Finance Director
Role
Director
Age
64
Nationality
British
Address
11 Dickins Way, Horsham, West Sussex, RH13 6BQ
Country Of Residence
United Kingdom
Name
TRANTER, John

Edward Wadsworth

  Resigned
Appointed
25 November 2014
Resigned
26 November 2014
Occupation
Unemployed
Role
Director
Age
54
Nationality
British
Address
123 Golden Lane, London, EC1Y 0RT
Country Of Residence
Wales
Name
WADSWORTH, Edward

Peter Alfred Robert Wills

  Resigned
Resigned
27 January 1995
Occupation
Retired
Role
Director
Age
102
Nationality
British
Address
121 Highlands Boulevard, Leigh On Sea, Essex, SS9 3TH
Name
WILLS, Peter Alfred Robert

Leslie Edward Wooster

  Resigned
Appointed
20 February 1999
Resigned
06 September 2000
Occupation
Retired
Role
Director
Age
100
Nationality
British
Address
3 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX
Country Of Residence
United Kingdom
Name
WOOSTER, Leslie Edward

Leslie Edward Wooster

  Resigned
Resigned
27 January 1995
Occupation
Retired (Asst Factor/Manager)
Role
Director
Age
100
Nationality
British
Address
3 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX
Country Of Residence
United Kingdom
Name
WOOSTER, Leslie Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.