ENFIELD MENCAP
EDMONTON THE ENFIELD SOCIETY

Hellopages » Greater London » Enfield » N9 8LW

Company number 03400850
Status Active
Incorporation Date 9 July 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE NEW OPPORTUNITY CENTRE THE COMMUNITY HALL, 1 FOXGLOVE COSE, EDMONTON, LONDON, N9 8LW
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Ertan Taner as a director on 13 November 2015. The most likely internet sites of ENFIELD MENCAP are www.enfield.co.uk, and www.enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bowes Park Rail Station is 3.4 miles; to Bethnal Green Rail Station is 7.2 miles; to Barbican Rail Station is 7.8 miles; to Barking Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enfield Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03400850. Enfield Mencap has been working since 09 July 1997. The present status of the company is Active. The registered address of Enfield Mencap is The New Opportunity Centre The Community Hall 1 Foxglove Cose Edmonton London N9 8lw. . BUTTERFIELD, Sarah Jane is a Secretary of the company. HARRIS, Philip is a Director of the company. PAKOUTA, Anna is a Director of the company. WATSON, John Martin is a Director of the company. Secretary CRICHARD, Patricia has been resigned. Secretary HARMS, Karen Helga has been resigned. Secretary HAYES, Mark Philip has been resigned. Secretary RIVERS, Monica Suzanne has been resigned. Secretary SUTTERS, Mark Roy has been resigned. Director BERRY, Wendy Claire has been resigned. Director CRICHARD, Patricia has been resigned. Director DENTON, Alan Richard has been resigned. Director GEEVES, Eric John has been resigned. Director HARBOUR, Susan Rosalind has been resigned. Director HAYES, Mark Philip has been resigned. Director KAKAD, Nimita has been resigned. Director LADWA, Kailash Arvind has been resigned. Director RICHARDS, Jane has been resigned. Director STANNARD, Hilary Sheila has been resigned. Director SUTTERS, Mark Roy has been resigned. Director TANER, Ertan has been resigned. Director TRAVERS, Terence Winston has been resigned. Director WALAWALKER, Ann Patricia has been resigned. Director WENT, Graham Victor has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BUTTERFIELD, Sarah Jane
Appointed Date: 11 July 2016

Director
HARRIS, Philip
Appointed Date: 13 November 2014
72 years old

Director
PAKOUTA, Anna
Appointed Date: 30 April 2009
65 years old

Director
WATSON, John Martin
Appointed Date: 24 February 2005
77 years old

Resigned Directors

Secretary
CRICHARD, Patricia
Resigned: 30 April 2009
Appointed Date: 10 January 2005

Secretary
HARMS, Karen Helga
Resigned: 30 June 2003
Appointed Date: 09 July 1997

Secretary
HAYES, Mark Philip
Resigned: 16 March 2011
Appointed Date: 05 January 2010

Secretary
RIVERS, Monica Suzanne
Resigned: 11 July 2016
Appointed Date: 19 September 2014

Secretary
SUTTERS, Mark Roy
Resigned: 30 November 2004
Appointed Date: 21 July 2003

Director
BERRY, Wendy Claire
Resigned: 16 March 2011
Appointed Date: 08 November 2006
81 years old

Director
CRICHARD, Patricia
Resigned: 30 April 2009
Appointed Date: 09 July 1997
91 years old

Director
DENTON, Alan Richard
Resigned: 31 May 2006
Appointed Date: 24 February 2005
47 years old

Director
GEEVES, Eric John
Resigned: 01 April 2004
Appointed Date: 29 September 1997
94 years old

Director
HARBOUR, Susan Rosalind
Resigned: 19 June 2015
Appointed Date: 29 March 2012
80 years old

Director
HAYES, Mark Philip
Resigned: 31 December 2009
Appointed Date: 23 June 2005
68 years old

Director
KAKAD, Nimita
Resigned: 05 June 2005
Appointed Date: 23 January 2004
66 years old

Director
LADWA, Kailash Arvind
Resigned: 27 July 2011
Appointed Date: 16 March 2011
64 years old

Director
RICHARDS, Jane
Resigned: 19 June 2015
Appointed Date: 29 November 2013
64 years old

Director
STANNARD, Hilary Sheila
Resigned: 26 January 2003
Appointed Date: 09 July 1997
92 years old

Director
SUTTERS, Mark Roy
Resigned: 16 July 2003
Appointed Date: 06 December 2002
69 years old

Director
TANER, Ertan
Resigned: 13 November 2015
Appointed Date: 30 April 2009
81 years old

Director
TRAVERS, Terence Winston
Resigned: 31 March 2010
Appointed Date: 24 February 2005
82 years old

Director
WALAWALKER, Ann Patricia
Resigned: 31 March 2010
Appointed Date: 23 January 2004
84 years old

Director
WENT, Graham Victor
Resigned: 27 November 2013
Appointed Date: 16 April 2010
77 years old

ENFIELD MENCAP Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Jul 2016
Termination of appointment of Ertan Taner as a director on 13 November 2015
25 Jul 2016
Appointment of Mr Phil Harris as a director on 13 November 2014
25 Jul 2016
Termination of appointment of Monica Suzanne Rivers as a secretary on 11 July 2016
...
... and 90 more events
17 Sep 1998
Annual return made up to 09/07/98
30 Jun 1998
Accounting reference date shortened from 31/07/98 to 31/03/98
29 Apr 1998
Particulars of mortgage/charge
09 Oct 1997
New director appointed
09 Jul 1997
Incorporation

ENFIELD MENCAP Charges

28 April 1998
Legal charge
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Ridge end house,1,the ridgeway,enfield.t/no.NGL6237.