UKBizDB.co.uk

CROYDON MENCAP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croydon Mencap Limited. The company was founded 25 years ago and was given the registration number 03628599. The firm's registered office is in THORNTON HEATH. You can find them at Portland House, 678 London Road, Thornton Heath, Surrey. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CROYDON MENCAP LIMITED
Company Number:03628599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Portland House, 678 London Road, Thornton Heath, Surrey, CR7 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Secretary08 March 2022Active
Portland House, 678 London Road, Thornton Heath, England, CR7 7HU

Director21 October 2013Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director18 November 2021Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director28 April 2020Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director11 March 2003Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director24 October 2011Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director08 November 2018Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Secretary03 October 2016Active
Portland House, 678 London Road, London Road, Thornton Heath, England, CR7 7HU

Secretary22 January 2014Active
227, Farley Road, South Croydon, CR2 7NQ

Secretary29 June 2005Active
33 Wickham Avenue, Shirley, Croydon, CR0 8TZ

Secretary08 September 1998Active
1 Days Acre, Sanderstead, South Croydon, CR2 0ER

Director03 December 2002Active
31 Woodside Court Road, Addiscombe, CR0 6RW

Director14 June 2006Active
678, London Road, Thornton Heath, England, CR7 7HQ

Director18 October 2010Active
39 Wharfedale Gardens, Thornton Heath, CR7 6LD

Director30 March 1999Active
68 Kingswood Way, Selsdon, South Croydon, CR2 8QQ

Director08 September 1998Active
60-61 Leslie Park Road, Croydon, Surrey, CR0 6TP

Director09 November 2009Active
101a Westhall Road, Warlingham, CR6 9HG

Director08 September 1998Active
95 Marlpit Lane, Coulsdon, CR5 2HH

Director03 December 1998Active
Arosa, Furze Hill, Kingswood, Tadworth, KT20 6EP

Director08 September 1998Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director10 November 2016Active
51 Beechwood Road, Croydon, CR2 0AE

Director18 September 1998Active
Foxley Hatch, Birch Lane, Purley, CR8 3LH

Director08 September 1998Active
Portland House, 678 London Road, Thornton Heath, England, CR7 7HU

Director04 September 2014Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director30 April 2019Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director27 April 2021Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director12 July 2016Active
The Params, 18 Foxley Lane, Purley, CR8 3ED

Director26 April 2001Active
95 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BW

Director08 September 1998Active
86 Mount Park Avenue, South Croydon, CR2 6DJ

Director27 May 2003Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director28 July 2020Active
Portland House, 678 London Road, Thornton Heath, England, CR7 7HU

Director18 October 2010Active
Portland House, 678 London Road, Thornton Heath, CR7 7HU

Director10 November 2016Active
10 Marden Road, Croydon, CR0 3ET

Director30 March 1999Active
Portland House, 678 London Road, Thornton Heath, England, CR7 7HU

Director09 November 2009Active

People with Significant Control

Mrs Anne Leleith Simpson
Notified on:28 July 2020
Status:Active
Date of birth:February 1977
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr Kevin Robert Oakhill
Notified on:28 July 2020
Status:Active
Date of birth:July 1978
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr Stuart Michael James Dunk
Notified on:28 April 2020
Status:Active
Date of birth:January 1991
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mrs Farzana Hayat
Notified on:30 November 2018
Status:Active
Date of birth:September 1970
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Miss Angelene Christine Rackett
Notified on:08 November 2018
Status:Active
Date of birth:December 1959
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Ms Amy Louise Pollard Creatura
Notified on:10 November 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Ms Louise Honeysett
Notified on:12 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr David Leonard Congdon
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr James William Kiamtia-Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr Timothy James Flood
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr Richard Wragg
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr John William Henry Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mrs Susan Wragg
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control
Mr Andrew Pittard
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Portland House, 678 London Road, Thornton Heath, CR7 7HU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.