MENCAP LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 0RT

Company number 00889191
Status Active
Incorporation Date 6 October 1966
Company Type Private Limited Company
Address 123 GOLDEN LANE, LONDON, EC1Y 0RT
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Gerard Cousins as a secretary on 8 August 2016. The most likely internet sites of MENCAP LIMITED are www.mencap.co.uk, and www.mencap.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mencap Limited is a Private Limited Company. The company registration number is 00889191. Mencap Limited has been working since 06 October 1966. The present status of the company is Active. The registered address of Mencap Limited is 123 Golden Lane London Ec1y 0rt. . COUSINS, Gerard is a Secretary of the company. COUSINS, Gerard is a Director of the company. KELLY, Stuart is a Director of the company. Secretary HEDDELL, Frederick has been resigned. Secretary LAWRENCE, David James has been resigned. Secretary SMYTH, Oonagh has been resigned. Secretary TRANTER, John has been resigned. Director BILLINGTON, Stephen John has been resigned. Director BRETTELL, Barbara Doreen has been resigned. Director DAVIS, Barrie John has been resigned. Director DYCKHOFF, Andrew Michael Studdert has been resigned. Director HEDDELL, Frederick has been resigned. Director LAWRENCE, David James has been resigned. Director NORGROVE, David Ronald has been resigned. Director RIX, Brian Norman Roger, Lord has been resigned. Director SCOTT RALPHS, David Michael has been resigned. Director SMYTH, Oonagh has been resigned. Director SMYTH, Oonagh has been resigned. Director SMYTHE, Roger has been resigned. Director THOMPSON, Neville George James has been resigned. Director TRANTER, John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
COUSINS, Gerard
Appointed Date: 08 August 2016

Director
COUSINS, Gerard
Appointed Date: 23 February 2016
57 years old

Director
KELLY, Stuart
Appointed Date: 12 February 2001
68 years old

Resigned Directors

Secretary
HEDDELL, Frederick
Resigned: 06 September 2000

Secretary
LAWRENCE, David James
Resigned: 19 April 2006
Appointed Date: 12 February 2001

Secretary
SMYTH, Oonagh
Resigned: 23 February 2016
Appointed Date: 30 January 2013

Secretary
TRANTER, John
Resigned: 30 January 2013
Appointed Date: 19 April 2006

Director
BILLINGTON, Stephen John
Resigned: 19 April 1995
76 years old

Director
BRETTELL, Barbara Doreen
Resigned: 06 September 2000
Appointed Date: 07 December 1992
98 years old

Director
DAVIS, Barrie John
Resigned: 06 September 2000
88 years old

Director
DYCKHOFF, Andrew Michael Studdert
Resigned: 21 May 2015
Appointed Date: 19 April 1995
65 years old

Director
HEDDELL, Frederick
Resigned: 06 September 2000
80 years old

Director
LAWRENCE, David James
Resigned: 19 April 2006
Appointed Date: 19 April 1995
73 years old

Director
NORGROVE, David Ronald
Resigned: 16 December 2002
Appointed Date: 12 February 2001
77 years old

Director
RIX, Brian Norman Roger, Lord
Resigned: 19 April 1995
101 years old

Director
SCOTT RALPHS, David Michael
Resigned: 20 June 2003
Appointed Date: 19 April 1995
67 years old

Director
SMYTH, Oonagh
Resigned: 23 February 2016
Appointed Date: 22 May 2015
44 years old

Director
SMYTH, Oonagh
Resigned: 12 April 2013
Appointed Date: 30 January 2013
44 years old

Director
SMYTHE, Roger
Resigned: 06 September 2000
Appointed Date: 19 April 1995
76 years old

Director
THOMPSON, Neville George James
Resigned: 19 April 1995
96 years old

Director
TRANTER, John
Resigned: 30 January 2013
Appointed Date: 19 April 2006
64 years old

Persons With Significant Control

Royal Mencap Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENCAP LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
09 Aug 2016
Appointment of Mr Gerard Cousins as a secretary on 8 August 2016
23 Feb 2016
Appointment of Mr Gerard Cousins as a director on 23 February 2016
23 Feb 2016
Termination of appointment of Oonagh Smyth as a director on 23 February 2016
...
... and 116 more events
22 Apr 1976
Accounts made up to 31 May 1975
22 Apr 1976
Accounts made up to 31 May 1975
21 May 1975
Accounts made up to 31 May 2074
18 Dec 1974
Accounts made up to 31 May 2073
06 Oct 1966
Incorporation

MENCAP LIMITED Charges

28 January 1997
Debenture
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: The Royal Society for Mentally Handicapped Children and Adults
Description: All the undertaking property assets and rights of the…