MENCAP LIMITED

6 Cyrus Way 6 Cyrus Way, Peterborough, PE7 8HP, England
StatusACTIVE
Company No.00889191
CategoryPrivate Limited Company
Incorporated06 Oct 1966
Age57 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MENCAP LIMITED is an active private limited company with number 00889191. It was incorporated 57 years, 6 months, 22 days ago, on 06 October 1966. The company address is 6 Cyrus Way 6 Cyrus Way, Peterborough, PE7 8HP, England.



Company Fillings

Appoint person secretary company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jacqueline Kay O'sullivan

Appointment date: 2024-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-12

Officer name: Khaleel Desai

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Kathryn Cearns

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kelly

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Danielle Lorraine Williams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary O'hagan

Termination date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Mr Philip John Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Cearns

Appointment date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Blakey

Appointment date: 2022-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Khaleel Desai

Appointment date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Old address: 123 Golden Lane London EC1Y 0RT

Change date: 2022-08-30

New address: 6 Cyrus Way Hampton Peterborough PE7 8HP

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary O'hagan

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Angela Buxton

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colman Cawe

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colman Cawe

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danielle Lorraine Williams

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Buxton

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Catherine Mcleod

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Cousins

Termination date: 2017-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Cousins

Termination date: 2017-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-27

Officer name: Gerard Cousins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Ms Catherine Mcleod

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-08

Officer name: Mr Gerard Cousins

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mr Gerard Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oonagh Smyth

Termination date: 2016-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-23

Officer name: Oonagh Smyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Ms Oonagh Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Studdert Dyckhoff

Termination date: 2015-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oonagh Smyth

Termination date: 2013-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oonagh Smyth

Appointment date: 2013-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-01-30

Officer name: Ms Oonagh Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-30

Officer name: John Tranter

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Tranter

Termination date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Old address: 117-123 Golden Lane London EC1Y 0RT

Change date: 2012-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Studdert Dyckhoff

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Kelly

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 17 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Miscellaneous

Date: 26 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Removing aa 31/03/04 on wrong no

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 21 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

CLOUD SOLUTION EXPERTS LTD

17 MARTIN ROAD,SLOUGH,SL1 2NA

Number:10166053
Status:ACTIVE
Category:Private Limited Company

GEOTECHNICS ENVIRONMENTAL LIMITED

THE GEOTECHNICAL CENTRE,COVENTRY,CV4 9AP

Number:05827535
Status:ACTIVE
Category:Private Limited Company

LANDMARK BUSINESS LIMITED

OFFICE 96,KNIGHTSBRIDGE,SW7 1EE

Number:11439467
Status:ACTIVE
Category:Private Limited Company

MERCHANT SQUARE DAY NURSERY LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:08798688
Status:ACTIVE
Category:Private Limited Company

MEZOLA LIMITED

312 KENSINGTON STREET,BRADFORD,BD8 9LJ

Number:11154879
Status:ACTIVE
Category:Private Limited Company

SG ADMINISTRATION LTD

BRULIMAR HOUSE,MIDDLETON,M24 2LX

Number:09058930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source