MENCAP TRUST COMPANY LIMITED

MENCAP TRUST COMPANY LIMITED

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

    Company NameMENCAP TRUST COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01233201
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MENCAP TRUST COMPANY LIMITED?

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

    Where is MENCAP TRUST COMPANY LIMITED located?

    Registered Office Address
    East One
    20-22 Commercial Street
    E1 6LP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENCAP TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL TRUSTEES FOR THE MENTALLY HANDICAPPED LIMITEDNov 11, 1975Nov 11, 1975

    What are the latest accounts for MENCAP TRUST COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for MENCAP TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julian Neville Guy Spurling as a director on Dec 16, 2025

    1 pagesTM01

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Appointment of Mr Premal Priyam Parekh as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr Clive Howard Warner as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Miss Kathy Jayne Jackson as a director on Sep 03, 2024

    2 pagesAP01

    Termination of appointment of Mark Murray Pearce as a director on Jul 31, 2024

    1 pagesTM01

    Amended accounts for a small company made up to Mar 31, 2023

    17 pagesAAMD

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Registered office address changed from 123 Golden Lane London EC1Y 0RT to East One 20-22 Commercial Street London E1 6LP on Nov 07, 2023

    1 pagesAD01

    Appointment of Mr Paul Michael Grigg as a director on Oct 20, 2023

    2 pagesAP01

    Appointment of Mr David John Harvey as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Stacy Rose East as a secretary on Aug 01, 2023

    1 pagesTM02

    Appointment of Mr David John Raeburn as a secretary on Aug 01, 2023

    2 pagesAP03

    Termination of appointment of Denise Padayachy as a director on Apr 16, 2023

    1 pagesTM01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Coral Romain as a director on Sep 22, 2022

    1 pagesTM01

    Termination of appointment of Haley Tam as a director on Jun 13, 2022

    1 pagesTM01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jean Spiteri as a director on Nov 23, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Who are the officers of MENCAP TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN, David John
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Secretary
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    312332930001
    ABREY, Julia Anne
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    EnglandBritish62081490002
    ADE-ONOJOBI, Margaret Adeola
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    EnglandBritish216802580001
    AMIN, Yogendra
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    EnglandBritish175164680001
    GRIGG, Paul Michael
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    United KingdomBritish209176400001
    HARVEY, David John
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    United KingdomBritish44225420004
    JACKSON, Kathy Jayne
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    EnglandAustralian,British308191690001
    PAREKH, Premal Priyam
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    United KingdomBritish326796960001
    SMITH, David George
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    EnglandBritish266715950001
    WARNER, Clive Howard
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    Director
    20-22 Commercial Street
    E1 6LP London
    East One
    England
    EnglandBritish82654830002
    EAST, Stacy Rose
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    272889170001
    EAST, Stacy Rose
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    272303840001
    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
    MORAIS, Ricardo
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    261298290001
    SCHWARZ, Julie
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    186170190001
    SMYTH, Oonagh
    123 Golden Lane
    London
    EC1Y 0RT
    Secretary
    123 Golden Lane
    London
    EC1Y 0RT
    British176508830001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Secretary
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    British34350840002
    ARMSTRONG, Lynne Rosemary
    18 Stanley Avenue
    PO3 6PN Portsmouth
    Hampshire
    Director
    18 Stanley Avenue
    PO3 6PN Portsmouth
    Hampshire
    British33846650003
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BELLAMY, Antony Richard
    13 Channing Street
    NN16 0RT Kettering
    Northamptonshire
    Director
    13 Channing Street
    NN16 0RT Kettering
    Northamptonshire
    British25842180001
    CRAWFORD, Annette
    7 Rosstulla Park
    Jordanstown
    BT37 0QQ Newtownabbey
    County Antrim
    Director
    7 Rosstulla Park
    Jordanstown
    BT37 0QQ Newtownabbey
    County Antrim
    Northern IrelandUk101968720001
    CROOK, Ann
    6 Wymondley Close
    SG4 9PW Hitchin
    Hertfordshire
    Director
    6 Wymondley Close
    SG4 9PW Hitchin
    Hertfordshire
    EnglandBritish11543390001
    CROUCHER, Suzanne Jennifer
    3 Grange Farm Cottages Coxs Drove
    Postland Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    Director
    3 Grange Farm Cottages Coxs Drove
    Postland Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    British18355230002
    CRUTCH, Julian Patrick
    9 Commercial Road
    NR19 1AE Dereham
    Norfolk
    Director
    9 Commercial Road
    NR19 1AE Dereham
    Norfolk
    British18355240001
    CRYNE, Christine
    c/o Mencap Trust Company Director
    Golden Lane
    EC1Y 0RT London
    123 Golden Lne
    England
    Director
    c/o Mencap Trust Company Director
    Golden Lane
    EC1Y 0RT London
    123 Golden Lne
    England
    EnglandBritish16244780001
    DAVIS, Barrie John
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    Director
    6 Lyndon Grove
    TA1 1EF Taunton
    Somerset
    British3171310002
    DURAN RODRIGUEZ, Pia Rose Whitworth
    70 Northway
    NW11 6PA London
    Director
    70 Northway
    NW11 6PA London
    British43455150001
    EVANS, David Kenneth
    63 Teglan Park
    Tycroes
    SA18 3RA Ammanford
    Carmarthenshire
    Director
    63 Teglan Park
    Tycroes
    SA18 3RA Ammanford
    Carmarthenshire
    British3727930001
    GEE, Gary
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    United KingdomBritish169741940001
    GRIFFITHS, Peter Lomax
    Flat 1
    16 Beltinge Road
    CT6 6DB Herne Bay
    Kent
    Director
    Flat 1
    16 Beltinge Road
    CT6 6DB Herne Bay
    Kent
    British91057260002
    HARDIE, Normaine Bitherton
    Hayes Wood Romford Road
    Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Hayes Wood Romford Road
    Pembury
    TN2 4BB Tunbridge Wells
    Kent
    British25842200001
    HILL, Alan Charles
    68 Westfield Avenue
    Sanderstead
    CR2 9JW Croydon
    Surrey
    Director
    68 Westfield Avenue
    Sanderstead
    CR2 9JW Croydon
    Surrey
    British43454680001
    JAMES-JENKINSON, Lynn
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    EnglandBritish132536420001
    JENKINS, Alan Dominique
    123 Golden Lane
    London
    EC1Y 0RT
    Director
    123 Golden Lane
    London
    EC1Y 0RT
    United KingdomBritish5739890001

    Who are the persons with significant control of MENCAP TRUST COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Lane
    EC1Y 0RT London
    123 Golden Lane
    England
    Apr 06, 2016
    Golden Lane
    EC1Y 0RT London
    123 Golden Lane
    England
    No
    Legal FormCompany Limited By Guarantee.
    Country RegisteredUk
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, 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