BASINGSTOKE MENCAP SERVICES

Register to unlock more data on OkredoRegister

BASINGSTOKE MENCAP SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134251

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Incuhive Space, Brunel House, Stephenson Road, Basingstoke RG21 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon26/03/2026
Registered office address changed from The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF to The Incuhive Space, Brunel House Stephenson Road Basingstoke RG21 6XR on 2026-03-26
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon27/02/2025
Appointment of Ms Jaqueline Mairead Columbus Head Tustain as a director on 2025-02-21
dot icon06/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon24/07/2024
Appointment of Mr Diogo Goncalo Epifanio Clemente Cardoso Da Silva as a director on 2024-07-23
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon05/05/2023
Termination of appointment of Rachel Gilbert as a director on 2023-04-25
dot icon17/02/2023
Termination of appointment of Nigel Ellis Sully as a director on 2023-02-16
dot icon20/01/2023
Termination of appointment of Nicholas James George Skillett as a director on 2023-01-15
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon18/11/2022
Termination of appointment of Conway Ronald Marshall as a director on 2022-11-17
dot icon18/11/2022
Termination of appointment of David Charles Sturt as a director on 2022-11-17
dot icon18/11/2022
Appointment of Ms Rachel Gilbert as a director on 2022-11-04
dot icon27/09/2022
Termination of appointment of Francesca Louise Kebby as a director on 2022-09-06
dot icon23/07/2022
Director's details changed for Mr Stepen Hallowes Bushell on 2022-07-23
dot icon23/07/2022
Appointment of Mr Stepen Hallowes Bushell as a director on 2022-07-22
dot icon23/07/2022
Termination of appointment of Michael Alan David Stockwell as a director on 2022-07-21
dot icon23/07/2022
Director's details changed for Ms Francesca Louise Kebby on 2022-07-11
dot icon08/07/2022
Cessation of Michael Alan David Stockwell as a person with significant control on 2022-07-06
dot icon08/07/2022
Notification of Cheryl Claire Edwards as a person with significant control on 2022-07-06
dot icon08/07/2022
Appointment of Mrs Polly Ann Buckland as a director on 2022-07-06
dot icon08/07/2022
Appointment of Mr Nigel Ellis Sully as a director on 2022-07-06
dot icon15/04/2022
Termination of appointment of Claris Nsangli Angafor as a director on 2022-04-04
dot icon05/04/2022
Termination of appointment of Daniel James Sargeant as a director on 2022-04-04
dot icon04/03/2022
Appointment of Ms Cheryl Claire Edwards as a director on 2022-02-24
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/12/2021
Appointment of Ms Claris Nsangli Angafor as a director on 2021-10-22
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Ms Francesca Louise Kebby as a director on 2021-10-22
dot icon31/10/2021
Termination of appointment of Alexander Esraphil Azimi as a director on 2021-10-21
dot icon31/10/2021
Termination of appointment of Margaret Helen Dawson Morgans as a director on 2021-10-21
dot icon31/10/2021
Termination of appointment of David John Lister as a director on 2021-10-21
dot icon31/10/2021
Termination of appointment of Ash Paul Dobrock as a director on 2021-10-21
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Appointment of Mr Nicholas James George Skillett as a director on 2020-12-16
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon04/06/2020
Appointment of Mr Daniel James Sargeant as a director on 2020-05-28
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon18/12/2019
Director's details changed for Mr Ash Paul Dobrock on 2019-11-12
dot icon31/10/2019
Appointment of Mr Conway Ronald Marshall as a director on 2019-10-22
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr Ash Paul Dobrock as a director on 2019-09-05
dot icon24/09/2019
Appointment of Mrs Margaret Helen Dawson Morgans as a director on 2019-09-05
dot icon24/09/2019
Appointment of Mr David Charles Sturt as a director on 2019-09-05
dot icon25/01/2019
Termination of appointment of Alexander James Lee as a director on 2019-01-01
dot icon17/01/2019
Termination of appointment of Solomon Nathanial Degia as a director on 2018-12-16
dot icon14/12/2018
Notification of Michael Alan David Stockwell as a person with significant control on 2018-12-14
dot icon13/12/2018
Appointment of Mr Solomon Nathanial Degia as a director on 2018-11-22
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Cessation of Geoff Belsham as a person with significant control on 2018-09-27
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Geoffrey Charles Belsham as a director on 2018-09-27
dot icon04/08/2018
Appointment of Mr Stephen Pritchard as a director on 2018-06-21
dot icon11/05/2018
Appointment of Mr Alexander James Lee as a director on 2018-03-08
dot icon11/05/2018
Appointment of Mr David John Lister as a director on 2018-03-08
dot icon16/03/2018
Termination of appointment of Jennifer Jane Cripps as a secretary on 2018-03-08
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Appointment of Mrs Jennifer Jane Cripps as a secretary on 2016-01-09
dot icon30/11/2017
Appointment of Mr Alexander Esraphil Azimi as a director on 2017-11-23
dot icon30/11/2017
Termination of appointment of David Edwin Hopwood as a director on 2017-11-23
dot icon30/11/2017
Termination of appointment of Larisa Lucaciu as a director on 2017-11-23
dot icon09/11/2017
Termination of appointment of Gillian West as a director on 2017-04-14
dot icon18/05/2017
Appointment of Mrs Larisa Lucaciu as a director on 2017-01-11
dot icon18/05/2017
Appointment of Mr Michael Alan David Stockwell as a director on 2017-01-11
dot icon18/05/2017
Appointment of Mr David Edwin Hopwood as a director on 2017-01-24
dot icon18/05/2017
Appointment of Mrs Gillian West as a director on 2017-04-11
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Rectified the removal of form AP01 was registered on 26/01/2018 as it was invalid or ineffective.
dot icon04/12/2015
Termination of appointment of Mark Andrew Moore as a director on 2015-11-17
dot icon30/11/2015
Annual return made up to 2015-11-30 no member list
dot icon30/11/2015
Termination of appointment of Nicolette Maria Angela Walshe as a secretary on 2015-01-31
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Termination of appointment of William Douglas Scott as a director on 2015-04-10
dot icon18/12/2014
Annual return made up to 2014-12-03 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Termination of appointment of Christopher George Allen as a director on 2014-01-26
dot icon12/08/2014
Termination of appointment of Angela Mary Poingdestre as a director on 2014-05-08
dot icon03/01/2014
Appointment of Mrs Angela Mary Poingdestre as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-12-03 no member list
dot icon03/12/2013
Appointment of Mr Geoffrey Charles Belsham as a director
dot icon17/10/2013
Appointment of Mr Christopher George Allen as a director
dot icon17/10/2013
Appointment of Ms Nicolette Maria Angela Walshe as a secretary
dot icon17/10/2013
Appointment of Mr Mark Andrew Moore as a director
dot icon14/10/2013
Termination of appointment of Stephen Angliss as a director
dot icon14/10/2013
Termination of appointment of Julie Stevens as a director
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon25/01/2013
Termination of appointment of Jennifer Hutton as a director
dot icon20/01/2013
Annual return made up to 2012-12-29 no member list
dot icon20/01/2013
Director's details changed for Mr William Scott on 2013-01-20
dot icon19/12/2012
Termination of appointment of Stephen Embling as a director
dot icon19/04/2012
Termination of appointment of Vivienne Green as a secretary
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/01/2012
Annual return made up to 2011-12-29 no member list
dot icon20/01/2012
Appointment of Ms Julie Stevens as a director
dot icon22/12/2011
Appointment of Ms Jennifer Lee Hutton as a director
dot icon20/12/2011
Appointment of Mr Stephen Angliss as a director
dot icon20/12/2011
Termination of appointment of Geoffrey Belsham as a director
dot icon02/12/2011
Appointment of Mr William Scott as a director
dot icon01/08/2011
Appointment of Mr Stephen Albert Embling as a director
dot icon01/08/2011
Termination of appointment of Helen Ashton as a director
dot icon01/08/2011
Termination of appointment of Jean Green as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2010-12-29 no member list
dot icon13/01/2011
Termination of appointment of Helen Carslake as a director
dot icon02/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-29 no member list
dot icon12/01/2010
Director's details changed for Jean Sybil Green on 2010-01-12
dot icon12/01/2010
Director's details changed for Helen Doris Mary Carslake on 2010-01-12
dot icon12/01/2010
Director's details changed for Geoffrey Charles Belsham on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Vivienne Ruth Green on 2010-01-12
dot icon12/01/2010
Director's details changed for Helen Patricia Ashton on 2010-01-12
dot icon30/01/2009
Annual return made up to 29/12/08
dot icon30/01/2009
Secretary's change of particulars / vivienne green / 16/06/2008
dot icon15/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon11/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Annual return made up to 29/12/07
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon12/06/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon30/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon21/01/2007
Annual return made up to 29/12/06
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon03/02/2006
Annual return made up to 29/12/05
dot icon08/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon24/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Annual return made up to 29/12/04
dot icon16/11/2004
Registered office changed on 16/11/04 from:\offices 1 & 2, the cornerstones centre, priestly road basingstoke, hampshire RG24 9PU
dot icon19/10/2004
Director resigned
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Director resigned
dot icon05/03/2004
Registered office changed on 05/03/04 from:\ymca house, eastrop way, basingstoke, hampshire RG21 4QD
dot icon05/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Annual return made up to 29/12/03
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2004
Amended accounts made up to 2002-03-31
dot icon18/09/2003
New secretary appointed
dot icon15/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon25/02/2003
Annual return made up to 29/12/02
dot icon25/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon18/03/2002
Annual return made up to 29/12/01
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon29/12/2000
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Rachel
Director
04/11/2022 - 25/04/2023
5
Kebby, Francesca Louise
Director
22/10/2021 - 06/09/2022
-
Stevens, Julie
Director
22/09/2011 - 14/10/2013
2
West, Gillian
Director
11/04/2017 - 14/04/2017
1
Mr Michael Alan David Stockwell
Director
11/01/2017 - 21/07/2022
-

Persons with Significant Control

3
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 BASINGSTOKE MENCAP SERVICES

BASINGSTOKE MENCAP SERVICES is an(a) Active company incorporated on 29/12/2000 with the registered office located at The Incuhive Space, Brunel House, Stephenson Road, Basingstoke RG21 6XR. There are currently 6 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 BASINGSTOKE MENCAP SERVICES?

toggle

BASINGSTOKE MENCAP SERVICES is currently Active. It was registered on 29/12/2000 .

Where is BASINGSTOKE MENCAP SERVICES located?

toggle

BASINGSTOKE MENCAP SERVICES is registered at The Incuhive Space, Brunel House, Stephenson Road, Basingstoke RG21 6XR.

What does BASINGSTOKE MENCAP SERVICES do?

toggle

BASINGSTOKE MENCAP SERVICES operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE MENCAP SERVICES?

toggle

The latest filing was on 26/03/2026: Registered office address changed from The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF to The Incuhive Space, Brunel House Stephenson Road Basingstoke RG21 6XR on 2026-03-26.