BARNET MENCAP

Register to unlock more data on OkredoRegister

BARNET MENCAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04274621

Incorporation date

21/08/2001

Size

Small

Contacts

Registered address

Registered address

35 Hendon Lane, Finchley, London N3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon22/01/2026
Appointment of Ms Olukemi Aiana Akinsanya as a director on 2025-11-19
dot icon21/01/2026
Appointment of Dr Sharanya Sabina Nagendran as a director on 2025-11-19
dot icon23/10/2025
Accounts for a small company made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon22/01/2025
Termination of appointment of Faib Riley as a director on 2024-07-31
dot icon22/01/2025
Termination of appointment of Kate Marie Tokley as a director on 2024-11-20
dot icon22/01/2025
Appointment of Mr Haider Saady Yassin Al-Eidan as a director on 2024-11-20
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Emmet Patrick Giltrap as a director on 2024-06-18
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Appointment of Ms Papiya Chatterjee as a director on 2022-11-23
dot icon05/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon28/11/2022
Termination of appointment of Kinjal Amin as a director on 2022-11-23
dot icon28/11/2022
Termination of appointment of Cristina Sarb as a director on 2022-11-23
dot icon28/11/2022
Appointment of Mr Emmet Patrick Giltrap as a director on 2022-11-23
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon30/11/2021
Appointment of Ms Prithma Athwal-Shah as a director on 2021-11-24
dot icon29/11/2021
Appointment of Mrs Kate Marie Tokley as a director on 2021-11-25
dot icon29/10/2021
Accounts for a small company made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/12/2020
Notification of Sheila Rosemary Oliver as a person with significant control on 2020-11-25
dot icon27/11/2020
Termination of appointment of Andrew Keith Waite as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of Thomas Winston Glenister as a director on 2020-11-25
dot icon27/11/2020
Cessation of Andrew Keith Waite as a person with significant control on 2020-11-25
dot icon27/11/2020
Appointment of Ms Kinjal Amin as a director on 2020-11-25
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/05/2019
Termination of appointment of Sally Wickenden as a director on 2018-11-21
dot icon26/11/2018
Appointment of Mr Thomas Winston Glenister as a director on 2018-11-21
dot icon26/11/2018
Appointment of Ms Faib Riley as a director on 2018-11-21
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/04/2018
Termination of appointment of Callum James Moore as a director on 2018-04-19
dot icon12/12/2017
Notification of Andrew Keith Waite as a person with significant control on 2017-12-05
dot icon12/12/2017
Cessation of Sheila Rosemary Oliver as a person with significant control on 2017-12-05
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Statement of company's objects
dot icon24/11/2017
Director's details changed for Ms Cristina Sarb on 2017-11-24
dot icon24/11/2017
Appointment of Ms Cristina Sarb as a director on 2017-11-08
dot icon24/11/2017
Director's details changed for Mr Andrew Keith Waite on 2017-11-24
dot icon24/11/2017
Appointment of Mr Andrew Keith Waite as a director on 2017-11-08
dot icon27/10/2017
Full accounts made up to 2017-03-31
dot icon06/09/2017
Termination of appointment of Abigail Hayes as a director on 2017-08-31
dot icon12/06/2017
Appointment of Mr Raymond Booth as a secretary on 2017-06-01
dot icon12/06/2017
Termination of appointment of Teresa Skiba as a secretary on 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/04/2017
Appointment of Mrs Abigail Hayes as a director on 2016-11-02
dot icon30/04/2017
Appointment of Mr Callum James Moore as a director on 2016-11-02
dot icon30/04/2017
Termination of appointment of Peter John Carter as a director on 2017-04-06
dot icon30/04/2017
Termination of appointment of Karen Bilkus as a director on 2016-11-02
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon04/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-21 no member list
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-21 no member list
dot icon18/09/2014
Termination of appointment of Lindsay Games as a director on 2013-11-07
dot icon18/09/2014
Termination of appointment of Angela Rosemary Bloomberg as a director on 2013-11-07
dot icon17/09/2014
Appointment of Mrs Sally Wickenden as a director on 2013-11-07
dot icon17/09/2014
Termination of appointment of Angela Rosemary Bloomberg as a director on 2013-11-07
dot icon17/09/2014
Termination of appointment of Lindsay Games as a director on 2013-11-07
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-21 no member list
dot icon04/06/2013
Termination of appointment of Shimon Simon as a director
dot icon15/01/2013
Termination of appointment of Christa Zaidi as a director
dot icon15/01/2013
Appointment of Ms Sheila Rosemary Oliver as a director
dot icon15/01/2013
Appointment of Mr Michael Philip Francis Wiffen as a director
dot icon15/01/2013
Termination of appointment of Christa Zaidi as a director
dot icon15/01/2013
Termination of appointment of Sheila Mortimer as a director
dot icon15/01/2013
Termination of appointment of Sally Wickenden as a director
dot icon14/01/2013
Termination of appointment of Carol Tilley as a director
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-08-21 no member list
dot icon18/10/2012
Director's details changed for Lindsay Wilson on 2012-08-03
dot icon22/05/2012
Appointment of Lindsay Wilson as a director
dot icon21/05/2012
Appointment of Margaret Irene Kirk as a director
dot icon21/05/2012
Appointment of Peter John Carter as a director
dot icon21/05/2012
Appointment of Shimon Chai Simon as a director
dot icon21/05/2012
Termination of appointment of Michael Wiffen as a director
dot icon21/05/2012
Appointment of Michael Philip Francis Wiffen as a director
dot icon21/05/2012
Termination of appointment of Karen Walkden as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-21 no member list
dot icon22/08/2011
Director's details changed for Karen Sarah Walkden on 2011-08-22
dot icon29/03/2011
Appointment of Mrs Teresa Skiba as a secretary
dot icon28/03/2011
Termination of appointment of Oliver Brooks as a secretary
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-21 no member list
dot icon07/09/2010
Director's details changed for Angela Rosemary Bloomberg on 2010-08-21
dot icon07/09/2010
Director's details changed for Sally Wickenden on 2010-08-21
dot icon07/09/2010
Director's details changed for Christa Zaidi on 2010-08-21
dot icon07/09/2010
Director's details changed for Sheila Alice Mortimer on 2010-08-21
dot icon07/09/2010
Director's details changed for Carol Anne Tilley on 2010-08-21
dot icon07/09/2010
Director's details changed for Karen Sarah Walkden on 2010-08-21
dot icon07/09/2010
Director's details changed for Karen Bilkus on 2010-08-21
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-08-21 no member list
dot icon26/01/2010
Termination of appointment of Jill Oakes as a director
dot icon11/11/2009
Appointment of Oliver Brooks as a secretary
dot icon09/11/2009
Termination of appointment of Teresa Skiba as a secretary
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 21/08/08
dot icon16/09/2008
Location of register of members
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Annual return made up to 21/08/07
dot icon13/02/2007
Registered office changed on 13/02/07 from: summit house 25 the burroughs london NW4 4AR
dot icon09/12/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon01/09/2006
Annual return made up to 21/08/06
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon08/11/2005
Resolutions
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon08/09/2005
Annual return made up to 21/08/05
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon10/11/2004
Director resigned
dot icon31/08/2004
Annual return made up to 21/08/04
dot icon10/11/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon06/09/2003
Annual return made up to 21/08/03
dot icon24/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon31/07/2003
New director appointed
dot icon30/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon30/09/2002
Annual return made up to 21/08/02
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon21/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilkus, Karen
Director
17/10/2007 - 02/11/2016
2
Mr Peter John Carter
Director
09/11/2011 - 06/04/2017
1
Ms Sheila Rosemary Oliver
Director
08/11/2012 - Present
1
Waite, Andrew Keith
Director
08/11/2017 - 25/11/2020
5
Mr Emmet Patrick Giltrap
Director
23/11/2022 - 18/06/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET MENCAP

BARNET MENCAP is an(a) Active company incorporated on 21/08/2001 with the registered office located at 35 Hendon Lane, Finchley, London N3 1RT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET MENCAP?

toggle

BARNET MENCAP is currently Active. It was registered on 21/08/2001 .

Where is BARNET MENCAP located?

toggle

BARNET MENCAP is registered at 35 Hendon Lane, Finchley, London N3 1RT.

What does BARNET MENCAP do?

toggle

BARNET MENCAP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARNET MENCAP?

toggle

The latest filing was on 22/01/2026: Appointment of Ms Olukemi Aiana Akinsanya as a director on 2025-11-19.