This company is commonly known as Enfield Mencap. The company was founded 26 years ago and was given the registration number 03400850. The firm's registered office is in EDMONTON. You can find them at The New Opportunity Centre The Community Hall, 1 Foxglove Cose, Edmonton, London. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ENFIELD MENCAP |
---|---|---|
Company Number | : | 03400850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The New Opportunity Centre The Community Hall, 1 Foxglove Cose, Edmonton, London, N9 8LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, N9 8LW | Secretary | 11 July 2016 | Active |
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, N9 8LW | Director | 22 November 2023 | Active |
20, Norfolk Avenue, Palmers Green, London, United Kingdom, N13 6AG | Director | 30 April 2009 | Active |
19 Gatward Close, Winchmore Hill, London, N21 1AS | Director | 24 February 2005 | Active |
49 Woodridge Close, The Ridgeway, Enfield, EN2 8HJ | Secretary | 10 January 2005 | Active |
15 Cannon Road, Southgate, London, N14 7HE | Secretary | 09 July 1997 | Active |
Bounces Road Community Hall, 1 Foxglove Close, Edmonton, London, N9 8LW | Secretary | 05 January 2010 | Active |
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, England, N9 8LW | Secretary | 19 September 2014 | Active |
46 Broadfields Avenue, Winchmore Hill, London, N21 1AD | Secretary | 21 July 2003 | Active |
27 Seafield Road, New Southgate, London, N11 1AR | Director | 08 November 2006 | Active |
50 Crawford Gardens, Crawford Gardens, London, England, N13 5TD | Director | 14 November 2018 | Active |
49 Woodridge Close, The Ridgeway, Enfield, EN2 8HJ | Director | 09 July 1997 | Active |
123 Bertram Road, Enfield, EN1 1LP | Director | 24 February 2005 | Active |
59 Delhi Road, Enfield, EN1 2LZ | Director | 29 September 1997 | Active |
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, England, N9 8LW | Director | 29 March 2012 | Active |
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, N9 8LW | Director | 13 November 2014 | Active |
35 South Road, Saffron Walden, CB11 3DW | Director | 23 June 2005 | Active |
28 Vermont Close, Waverley Road, Enfield, EN2 7BF | Director | 23 January 2004 | Active |
3, Aragon Close, The Ridgeway, Enfield, England, EN2 8LW | Director | 16 March 2011 | Active |
The New Opportunity Centre, The Community Hall, 1 Foxglove Cose, Edmonton, N9 8LW | Director | 24 March 2017 | Active |
2, Norfolk Road, Enfield, England, EN3 4BG | Director | 29 November 2013 | Active |
6 Hadley Road, Enfield, EN2 8JS | Director | 09 July 1997 | Active |
46 Broadfields Avenue, Winchmore Hill, London, N21 1AD | Director | 06 December 2002 | Active |
26, Heddon Court Avenue, Barnet, United Kingdom, EN4 9NE | Director | 30 April 2009 | Active |
32 Whitakers Lodge, Gater Drive, Enfield, EN2 0JP | Director | 24 February 2005 | Active |
64 Conway Road, Southgate, London, N14 7BE | Director | 23 January 2004 | Active |
30, Graeme Road, Enfield, England, EN1 3UX | Director | 16 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.