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 FINANCE
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
-
Check the company
-
UK
-
Islington
- 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 - 50 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
- 54
- 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
- 62
- 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
- 73
- 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
- 59
- 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
- 73
- 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
- 77
- 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
- 55
- 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
- 83
- 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
- 91
- 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
- 92
- 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
- 66
- 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
- 92
- 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
- 79
- 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
- 86
- 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
- 88
- 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
- 81
- 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
- 74
- 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
- 52
- 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
- 97
- 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
- 91
- 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
- 69
- 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
- 74
- 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
- 102
- 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
- 65
- 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
- 55
- 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
- 103
- 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
- 101
- 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
- 101
- 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.