MENCAP PROMOTIONS LIMITED

MENCAP PROMOTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENCAP PROMOTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01016345
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENCAP PROMOTIONS LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is MENCAP PROMOTIONS LIMITED located?

    Registered Office Address
    6 Cyrus Way
    Hampton
    PE7 8HP Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENCAP PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.S.M.H.C. PROMOTIONS LIMITEDJul 01, 1971Jul 01, 1971

    What are the latest accounts for MENCAP PROMOTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MENCAP PROMOTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025

    What are the latest filings for MENCAP PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Khaleel Desai as a director on Jun 17, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Stuart Kelly as a director on Sep 14, 2022

    1 pagesTM01

    Termination of appointment of Danielle Lorraine Williams as a director on Sep 14, 2022

    1 pagesTM01

    Appointment of Mr Richard Blakey as a director on Sep 14, 2022

    2 pagesAP01

    Appointment of Khaleel Desai as a director on Sep 14, 2022

    2 pagesAP01

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 123 Golden Lane London EC1Y 0RT to 6 Cyrus Way Hampton Peterborough PE7 8HP on Aug 30, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of MENCAP PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEY, Richard
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    Director
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    EnglandBritish204639640001
    COUSINS, Gerard
    Golden Lane
    EC1Y 0RT London
    123
    Secretary
    Golden Lane
    EC1Y 0RT London
    123
    211880900001
    HEDDELL, Frederick
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    Secretary
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    British11417560001
    LAWRENCE, David James
    181 Lauderdale Tower
    EC2Y 8BY London
    Secretary
    181 Lauderdale Tower
    EC2Y 8BY London
    British14184460001
    SMYTH, Oonagh
    Golden Lane
    EC1Y 0RT London
    123
    England
    Secretary
    Golden Lane
    EC1Y 0RT London
    123
    England
    176888710001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Secretary
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    British34350840002
    BRETTELL, Barbara Doreen
    112 Meadowcroft
    Upper Stratton
    SN2 6LB Swindon
    Wiltshire
    Director
    112 Meadowcroft
    Upper Stratton
    SN2 6LB Swindon
    Wiltshire
    British6058890001
    COUSINS, Gerard
    Golden Lane
    EC1Y 0RT London
    123
    Director
    Golden Lane
    EC1Y 0RT London
    123
    EnglandBritish205428080001
    DAVIS, Barrie John
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    Director
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    British3171310002
    DESAI, Khaleel
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    Director
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    EnglandBritish116274950001
    DYCKHOFF, Andrew Michael Studdert
    Pilgrims Farm
    Smallgains Lane Stock
    CM4 9PR Ingatestone
    Essex
    Director
    Pilgrims Farm
    Smallgains Lane Stock
    CM4 9PR Ingatestone
    Essex
    United KingdomBritish76754930001
    HEDDELL, Frederick
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    Director
    52 The Limes
    Harston
    CB2 5QT Cambridge
    Cambridgeshire
    United KingdomBritish11417560001
    KELLY, Stuart
    43 Croydon Road
    SE20 7TJ London
    Director
    43 Croydon Road
    SE20 7TJ London
    United KingdomBritish77431470001
    LAWRENCE, David James
    181 Lauderdale Tower
    EC2Y 8BY London
    Director
    181 Lauderdale Tower
    EC2Y 8BY London
    EnglandBritish14184460001
    MCLEOD, Catherine Margaret Mary
    Golden Lane
    EC1Y 0RT London
    123
    Director
    Golden Lane
    EC1Y 0RT London
    123
    EnglandBritish234083640001
    NORGROVE, David Ronald, Sir
    31 Huddleston Road
    N7 0AD London
    Director
    31 Huddleston Road
    N7 0AD London
    United KingdomBritish203230480001
    RIX, Brian Norman Roger, Lord
    3 St Marys Grove
    Barnes Common
    SW13 0JA London
    Director
    3 St Marys Grove
    Barnes Common
    SW13 0JA London
    British32955290003
    SCOTT RALPHS, David Michael
    1 Crescent Wood Road
    SE26 6RT London
    Director
    1 Crescent Wood Road
    SE26 6RT London
    United KingdomBritish44650050001
    SMYTH, Oonagh
    Golden Lane
    EC1Y 0RT London
    123
    Director
    Golden Lane
    EC1Y 0RT London
    123
    EnglandBritish198020570001
    SMYTH, Oonagh
    117-123 Golden Lane
    London
    EC1Y 0RT
    Director
    117-123 Golden Lane
    London
    EC1Y 0RT
    EnglandBritish176781820001
    SMYTHE, Roger
    C6
    Kenilworth Court, Hagley Road
    B16 9NT Birmingham
    West Midlands
    Director
    C6
    Kenilworth Court, Hagley Road
    B16 9NT Birmingham
    West Midlands
    British78293230001
    THOMPSON, Neville George James
    14 Porcupine Close
    Mottingham
    SE9 3JE London
    Director
    14 Porcupine Close
    Mottingham
    SE9 3JE London
    British15615310001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Director
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    EnglandBritish34350840002
    WILLIAMS, Danielle Lorraine
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    Director
    Cyrus Way
    Hampton
    PE7 8HP Peterborough
    6
    England
    EnglandBritish186381270001
    WOOSTER, Leslie Edward
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    Director
    3 Riverside Court
    Dee Banks
    CH3 5UX Chester
    Cheshire
    United KingdomBritish49248850001

    Who are the persons with significant control of MENCAP PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Lane
    EC1Y 0RT London
    123
    England
    Apr 06, 2016
    Golden Lane
    EC1Y 0RT London
    123
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number550457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0