LEWISHAM MENCAP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEWISHAM MENCAP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03562439
    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 LEWISHAM MENCAP?

    • Other human health activities (86900) / Human health and social work activities

    Where is LEWISHAM MENCAP located?

    Registered Office Address
    Lewisham Mencap At Ignition Brewery
    44a Sydenham Road
    SE26 5QF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEWISHAM MENCAP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LEWISHAM MENCAP?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for LEWISHAM MENCAP?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Rudd as a director on Dec 01, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval 19/06/2025
    RES13

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Colin Augustus Lewis as a director on May 15, 2025

    2 pagesAP01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Helen Jane Skilton as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Cynthia Davis on Jan 18, 2024

    2 pagesCH01

    Director's details changed for Isabella Mandley on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Cynthia Davis on Jan 22, 2024

    2 pagesCH01

    Appointment of Mr Stephen John Smith as a director on Jan 18, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Elizabeth Young as a director on Oct 05, 2023

    1 pagesTM01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Ms Helen Jane Skilton as a director on May 26, 2022

    2 pagesAP01

    Director's details changed for Mr Colin Trevor Smith on May 28, 2022

    2 pagesCH01

    Who are the officers of LEWISHAM MENCAP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SHEA, Nicholas Martin
    Clarendon Rise
    SE13 5ES London
    3a
    England
    Secretary
    Clarendon Rise
    SE13 5ES London
    3a
    England
    246290130001
    DAVIS, Cynthia
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish59863020001
    GRAHAM, Susan Maria Madonna
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish278531500001
    LEWIS, Colin Augustus
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    United KingdomBritish335859850001
    MANDLEY, Isabella
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish110558380001
    MANDLEY, Nadine
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish292253570001
    O'SHEA, Nicholas Martin
    Clarendon Rise
    SE13 5ES London
    3a
    England
    Director
    Clarendon Rise
    SE13 5ES London
    3a
    England
    EnglandBritish192264330001
    OVERTON, Michaela
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish200182380002
    SMITH, Colin Trevor
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandEnglish254869710003
    SMITH, Stephen John
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap At Ignition Brewery
    England
    EnglandBritish318390300001
    ATUKUNDA, Janet Rosemary
    72 Lee High Road
    Lewisham
    SE13 5PT London
    Secretary
    72 Lee High Road
    Lewisham
    SE13 5PT London
    160745080001
    GOULD, Janet Mary
    50 Bramdean Crescent
    Lee
    SE12 0NS London
    Secretary
    50 Bramdean Crescent
    Lee
    SE12 0NS London
    British37096480001
    GRAHAM, Susan
    72 Lee High Road
    Lewisham
    SE13 5PT London
    Secretary
    72 Lee High Road
    Lewisham
    SE13 5PT London
    British85774510002
    KAMARA, Rose-Marie
    27 Bowerman Avenue
    SE14 6JG New Cross
    London
    Secretary
    27 Bowerman Avenue
    SE14 6JG New Cross
    London
    British105086620001
    MARSH, Lucy Beatrix
    Lee High Road
    SE13 5PT London
    72
    England
    Secretary
    Lee High Road
    SE13 5PT London
    72
    England
    200176680001
    YOUNG, Elizabeth
    2 Ambleside
    BR1 4DN Bromley
    Kent
    Secretary
    2 Ambleside
    BR1 4DN Bromley
    Kent
    British15603610001
    ALAUSA, Olakunla Toib
    Lee High Road
    SE13 5PT London
    72
    England
    Director
    Lee High Road
    SE13 5PT London
    72
    England
    EnglandBritish200183000001
    ALI, Hulya Mehmet
    Lee High Road
    SE13 5PT London
    72
    England
    Director
    Lee High Road
    SE13 5PT London
    72
    England
    EnglandBritish200183210001
    ANIGHORO, Davls
    Clifton Rise
    SE14 6JW London
    76
    Director
    Clifton Rise
    SE14 6JW London
    76
    EnglandBritish130983660002
    BALLANTINE, William Sabde
    28f Courthill Road
    SE13 6HB London
    Director
    28f Courthill Road
    SE13 6HB London
    British63237290001
    BASHFORD, Helen
    5 Beaulieu Avenue
    Sydenham
    SE26 6PN London
    Director
    5 Beaulieu Avenue
    Sydenham
    SE26 6PN London
    EnglandBritish86006310001
    BLACK, Vera
    10 Ermine Road
    SE13 7JS Lewisham
    Director
    10 Ermine Road
    SE13 7JS Lewisham
    EnglandBritish77074350001
    BROADLEY, Deborah
    28 Hillmore Grove
    Sydenham
    SE26 5RW London
    Director
    28 Hillmore Grove
    Sydenham
    SE26 5RW London
    EnglandBritish110558120001
    BYRNE, Marie
    100 Garthorne Road
    Forest Hill
    SE23 1EN London
    Director
    100 Garthorne Road
    Forest Hill
    SE23 1EN London
    Irish60195960001
    CREW, Terence
    17 Northcrofts
    Sydenham Hill Forest Hill
    SE23 3PS London
    Director
    17 Northcrofts
    Sydenham Hill Forest Hill
    SE23 3PS London
    EnglandBritish59863100001
    CRUDGE, Paul
    28 Fernbrook Road
    Hither Green
    SE13 5NF London
    Director
    28 Fernbrook Road
    Hither Green
    SE13 5NF London
    British101493190001
    DAWSON, Alma
    78 Ravensbourne Park
    Catford
    SE6 4XZ London
    Director
    78 Ravensbourne Park
    Catford
    SE6 4XZ London
    British59862970001
    DOLAN, Tina Christina
    Chelford Road
    BR1 5QT Bromley
    3
    Kent
    Director
    Chelford Road
    BR1 5QT Bromley
    3
    Kent
    EnglandBritish110558200001
    FAKOYA, Abike Omolola
    6 Bessingham Walk
    SE4 2HZ London
    Director
    6 Bessingham Walk
    SE4 2HZ London
    EnglandBritish63237360001
    GOODISON, Kenneth John
    42 Amyruth Road
    Brockley
    SE4 1HQ London
    Director
    42 Amyruth Road
    Brockley
    SE4 1HQ London
    British59862950001
    GOULD, Janet Mary
    50 Bramdean Crescent
    Lee
    SE12 0NS London
    Director
    50 Bramdean Crescent
    Lee
    SE12 0NS London
    British37096480001
    GRAHAM, Susan
    44b Shardeloes Road
    New Cross
    SE14 6SL London
    Director
    44b Shardeloes Road
    New Cross
    SE14 6SL London
    EnglandBritish85774510002
    HAYLER, Val
    21 Kilmorie Road
    Forest Hill
    SE23 2SS London
    Director
    21 Kilmorie Road
    Forest Hill
    SE23 2SS London
    British101493090001
    HITCHINGS, Stella
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap Co/ Ignition Brewery
    England
    Director
    44a Sydenham Road
    SE26 5QF London
    Lewisham Mencap Co/ Ignition Brewery
    England
    EnglandBritish200176790001
    JOSEPH, Claudette
    33 Lucas Court
    Winchfield Road
    SE26 5TL London
    Director
    33 Lucas Court
    Winchfield Road
    SE26 5TL London
    British49590650001

    What are the latest statements on persons with significant control for LEWISHAM MENCAP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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