CROYDON MENCAP

Register to unlock more data on OkredoRegister

CROYDON MENCAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628599

Incorporation date

08/09/1998

Size

Small

Contacts

Registered address

Registered address

60-61 Leslie Park Road, Croydon CR0 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon21/01/2026
Termination of appointment of Timothy James Flood as a director on 2025-11-20
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Appointment of Mrs Rachel Elizabeth Bia as a director on 2024-11-21
dot icon11/12/2024
Appointment of Ms Rosemary Lydia Price as a director on 2024-11-21
dot icon05/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/12/2024
Termination of appointment of David Leonard Congdon as a director on 2024-11-21
dot icon25/04/2024
Registered office address changed from Portland House 678 London Road Thornton Heath Surrey CR7 7HU to 60-61 Leslie Park Road Croydon CR0 6TP on 2024-04-25
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon07/08/2023
Termination of appointment of Farzana Hayat as a director on 2023-08-02
dot icon10/05/2023
Termination of appointment of Patricia Holmes as a director on 2022-11-17
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon13/06/2022
Termination of appointment of Alan Avis as a secretary on 2022-03-08
dot icon13/06/2022
Director's details changed for Mr Timothy James Flood on 2022-06-13
dot icon08/03/2022
Appointment of Ms Katherine Wynne as a secretary on 2022-03-08
dot icon13/12/2021
Appointment of Mrs Suzanne Phyllis Culling as a director on 2021-11-18
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/11/2021
Termination of appointment of Anne Leleith Simpson as a director on 2021-11-18
dot icon29/11/2021
Termination of appointment of Amy Louise Pollard Creatura as a director on 2021-11-18
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/11/2021
Termination of appointment of Kevin Robert Oakhill as a director on 2021-11-09
dot icon08/11/2021
Notification of a person with significant control statement
dot icon08/11/2021
Cessation of Farzana Hayat as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Anne Leleith Simpson as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Angelene Christine Rackett as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Kevin Robert Oakhill as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of James William Kiamtia-Cooper as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Amy Louise Pollard Creatura as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Stuart Michael James Dunk as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of David Leonard Congdon as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Timothy James Flood as a person with significant control on 2021-11-08
dot icon22/07/2021
Director's details changed for Mr Stuart Michael James Dunk on 2021-07-15
dot icon06/05/2021
Accounts for a small company made up to 2020-03-31
dot icon06/05/2021
Appointment of Ms Patricia Holmes as a director on 2021-04-27
dot icon06/05/2021
Cessation of John William Henry Rowe as a person with significant control on 2020-12-10
dot icon06/05/2021
Cessation of Richard Wragg as a person with significant control on 2020-12-10
dot icon06/05/2021
Termination of appointment of John William Henry Rowe as a director on 2020-12-10
dot icon06/05/2021
Termination of appointment of Richard Wragg as a director on 2020-12-10
dot icon21/04/2021
Statement of company's objects
dot icon19/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Resolutions
dot icon16/04/2021
Certificate of change of name
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/11/2020
Notification of Kevin Robert Oakhill as a person with significant control on 2020-07-28
dot icon10/11/2020
Notification of Anne Lelith Simpson as a person with significant control on 2020-07-28
dot icon10/11/2020
Notification of Stuart Michael James Dunk as a person with significant control on 2020-04-28
dot icon10/11/2020
Cessation of Louise Honeysett as a person with significant control on 2020-04-28
dot icon29/10/2020
Appointment of Mr Kevin Robert Oakhill as a director on 2020-07-28
dot icon14/10/2020
Appointment of Mrs Anne Leleith Simpson as a director on 2020-07-28
dot icon13/05/2020
Appointment of Mr Stuart Michael James Dunk as a director on 2020-04-28
dot icon13/05/2020
Termination of appointment of Louise Honeysett as a director on 2020-04-28
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Change of details for Mr James Cooper as a person with significant control on 2018-07-04
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/11/2019
Notification of Angelene Christine Rackett as a person with significant control on 2018-11-08
dot icon11/11/2019
Notification of Farzana Hayat as a person with significant control on 2018-11-30
dot icon11/11/2019
Change of details for Ms Amy Louise Pollard as a person with significant control on 2019-07-27
dot icon11/11/2019
Cessation of Andrew Pittard as a person with significant control on 2018-11-08
dot icon11/11/2019
Cessation of Susan Wragg as a person with significant control on 2018-11-08
dot icon29/10/2019
Director's details changed for Ms Amy Louise Pollard on 2019-07-27
dot icon28/05/2019
Appointment of Mrs Farzana Hayat as a director on 2019-04-30
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Appointment of Miss Angelene Christine Rackett as a director on 2018-11-08
dot icon26/11/2018
Termination of appointment of Andrew Pittard as a director on 2018-11-08
dot icon26/11/2018
Termination of appointment of Susan Wragg as a director on 2018-11-08
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/11/2018
Notification of Amy Louise Pollard as a person with significant control on 2016-11-10
dot icon04/07/2018
Director's details changed for Mr James Cooper on 2018-07-04
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/10/2017
Termination of appointment of Tanya Mary Rhodes as a director on 2017-10-05
dot icon27/03/2017
Appointment of Ms Tanya Mary Rhodes as a director on 2016-11-10
dot icon04/01/2017
Appointment of Ms Amy Louise Pollard as a director on 2016-11-10
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon19/10/2016
Appointment of Mr Alan Avis as a secretary on 2016-10-03
dot icon24/08/2016
Appointment of Miss Louise Honeysett as a director on 2016-07-12
dot icon11/04/2016
Termination of appointment of Ray Hautot as a secretary on 2016-03-31
dot icon11/04/2016
Termination of appointment of Jane Elizabeth Speller as a director on 2016-03-31
dot icon11/04/2016
Termination of appointment of Gaynor Fuller as a director on 2016-03-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Termination of appointment of Frances Wadsworth as a director on 2015-11-05
dot icon09/11/2015
Annual return made up to 2015-10-30 no member list
dot icon03/08/2015
Registered office address changed from 678 London Road Thornton Heath Surrey CR7 7HQ to Portland House 678 London Road Thornton Heath Surrey CR7 7HU on 2015-08-03
dot icon09/06/2015
Resolutions
dot icon17/11/2014
Annual return made up to 2014-10-30 no member list
dot icon17/11/2014
Director's details changed for Ms Frances Ismay Wadsworth on 2014-11-17
dot icon17/11/2014
Appointment of Ms Frances Ismay Wadsworth as a director on 2014-04-08
dot icon17/11/2014
Appointment of Miss Gaynor Fuller as a director on 2014-09-04
dot icon17/11/2014
Appointment of Ms Jane Elizabeth Speller as a director on 2014-09-04
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of Jean Allam as a director on 2013-11-15
dot icon14/04/2014
Registered office address changed from 60-61 Leslie Park Road Croydon Surrey CR0 6TP on 2014-04-14
dot icon27/01/2014
Appointment of Mr Ray Hautot as a secretary
dot icon27/01/2014
Termination of appointment of Vanessa Hosford as a secretary
dot icon30/10/2013
Annual return made up to 2013-10-30 no member list
dot icon30/10/2013
Appointment of Mr Richard Wragg as a director
dot icon30/10/2013
Termination of appointment of Janet Bossick as a director
dot icon30/10/2013
Appointment of Mr David Leonard Congdon as a director
dot icon30/10/2013
Termination of appointment of Mavis Adams as a director
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon05/10/2012
Annual return made up to 2012-09-08 no member list
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Termination of appointment of Pamela Bennett as a director
dot icon11/11/2011
Appointment of Mr James Cooper as a director
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-08 no member list
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Mrs Jean Allam as a director
dot icon23/11/2010
Annual return made up to 2010-09-08 no member list
dot icon23/11/2010
Director's details changed for Janet Valerie Bossick on 2010-09-08
dot icon23/11/2010
Director's details changed for Susan Wragg on 2010-09-08
dot icon23/11/2010
Director's details changed for Timothy James Flood on 2010-09-08
dot icon23/11/2010
Director's details changed for Mavis Adams on 2010-09-08
dot icon23/11/2010
Secretary's details changed for Vanessa Moy Hosford on 2010-02-04
dot icon22/11/2010
Appointment of Mr Andrew Pittard as a director
dot icon20/07/2010
Termination of appointment of Tim James as a director
dot icon20/07/2010
Termination of appointment of Ngaire Williams as a director
dot icon20/07/2010
Termination of appointment of Michael Williams as a director
dot icon20/07/2010
Termination of appointment of Christine Millsted as a director
dot icon22/02/2010
Full accounts made up to 2009-03-31
dot icon17/02/2010
Appointment of Mrs Pam Bennett as a director
dot icon17/02/2010
Appointment of Mr John William Henry Rowe as a director
dot icon29/12/2009
Termination of appointment of Susan Wood as a director
dot icon29/12/2009
Termination of appointment of Maureen Adams as a director
dot icon06/11/2009
Annual return made up to 2009-09-08 no member list
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon12/11/2008
Director appointed dr. Ngaire williams
dot icon12/11/2008
Director appointed michael williams
dot icon17/10/2008
Annual return made up to 08/09/08
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 08/09/07
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Annual return made up to 08/09/06
dot icon21/03/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 08/09/05
dot icon10/11/2005
Secretary resigned
dot icon02/08/2005
Director resigned
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Director resigned
dot icon19/11/2004
Full accounts made up to 2004-03-31
dot icon29/10/2004
Annual return made up to 08/09/04
dot icon03/08/2004
Registered office changed on 03/08/04 from: 25 lower coombe street croydon CR0 1AA
dot icon08/05/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon08/10/2003
Annual return made up to 08/09/03
dot icon17/03/2003
Memorandum and Articles of Association
dot icon17/03/2003
Resolutions
dot icon06/03/2003
New director appointed
dot icon09/12/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon19/09/2002
Annual return made up to 08/09/02
dot icon19/09/2002
Director resigned
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon26/09/2001
Annual return made up to 08/09/01
dot icon05/09/2001
New director appointed
dot icon29/05/2001
Memorandum and Articles of Association
dot icon29/05/2001
Resolutions
dot icon29/09/2000
Annual return made up to 08/09/00
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Annual return made up to 08/09/99
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon11/12/1998
Registered office changed on 11/12/98 from: 25 stafford road croydon CR0 4NG
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon12/10/1998
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon08/09/1998
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
30/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vigar, Barbara
Director
08/09/1998 - 17/04/2000
5
Mrs Farzana Hayat
Director
30/04/2019 - 02/08/2023
-
Flood, Timothy James
Director
11/03/2003 - 20/11/2025
2
Congdon, David Leonard
Director
21/10/2013 - 21/11/2024
4
Rackett, Angelene Christine
Director
08/11/2018 - Present
-

Persons with Significant Control

15
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 CROYDON MENCAP

CROYDON MENCAP is an(a) Active company incorporated on 08/09/1998 with the registered office located at 60-61 Leslie Park Road, Croydon CR0 6TP. There are currently 7 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 CROYDON MENCAP?

toggle

CROYDON MENCAP is currently Active. It was registered on 08/09/1998 .

Where is CROYDON MENCAP located?

toggle

CROYDON MENCAP is registered at 60-61 Leslie Park Road, Croydon CR0 6TP.

What does CROYDON MENCAP do?

toggle

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

What is the latest filing for CROYDON MENCAP?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Timothy James Flood as a director on 2025-11-20.