BASINGSTOKE MENCAP SERVICES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Ms Jaqueline Mairead Columbus Head Tustain as a director on 2025-02-21

View Document

06/01/256 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Diogo Goncalo Epifanio Clemente Cardoso Da Silva as a director on 2024-07-23

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Rachel Gilbert as a director on 2023-04-25

View Document

17/02/2317 February 2023 Termination of appointment of Nigel Ellis Sully as a director on 2023-02-16

View Document

20/01/2320 January 2023 Termination of appointment of Nicholas James George Skillett as a director on 2023-01-15

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Francesca Louise Kebby as a director on 2022-09-06

View Document

05/04/225 April 2022 Termination of appointment of Daniel James Sargeant as a director on 2022-04-04

View Document

04/03/224 March 2022 Appointment of Ms Cheryl Claire Edwards as a director on 2022-02-24

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

15/12/2115 December 2021 Appointment of Ms Claris Nsangli Angafor as a director on 2021-10-22

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Ms Francesca Louise Kebby as a director on 2021-10-22

View Document

31/10/2131 October 2021 Termination of appointment of Margaret Helen Dawson Morgans as a director on 2021-10-21

View Document

31/10/2131 October 2021 Termination of appointment of Alexander Esraphil Azimi as a director on 2021-10-21

View Document

31/10/2131 October 2021 Termination of appointment of David John Lister as a director on 2021-10-21

View Document

31/10/2131 October 2021 Termination of appointment of Ash Paul Dobrock as a director on 2021-10-21

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DANIEL JAMES SARGEANT

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PAUL DOBROCK / 12/11/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CONWAY RONALD MARSHALL

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR DAVID CHARLES STURT

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MRS MARGARET HELEN DAWSON MORGANS

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ASH PAUL DOBROCK

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SOLOMON DEGIA

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN DAVID STOCKWELL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SOLOMON NATHANIAL DEGIA

View Document

13/12/1813 December 2018 CESSATION OF GEOFF BELSHAM AS A PSC

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELSHAM

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR STEPHEN PRITCHARD

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DAVID JOHN LISTER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES LEE

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER CRIPPS

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MRS JENNIFER JANE CRIPPS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPWOOD

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR LARISA LUCACIU

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ALEXANDER ESRAPHIL AZIMI

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WEST

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS GILLIAN WEST

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS LARISA LUCACIU

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MICHAEL ALAN DAVID STOCKWELL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR DAVID EDWIN HOPWOOD

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MOORE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY NICOLETTE WALSHE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 30/11/15 NO MEMBER LIST

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 03/12/14 NO MEMBER LIST

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA POINGDESTRE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 DIRECTOR APPOINTED MRS ANGELA MARY POINGDESTRE

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR GEOFFREY CHARLES BELSHAM

View Document

03/12/133 December 2013 03/12/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE ALLEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MARK ANDREW MOORE

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MS NICOLETTE MARIA ANGELA WALSHE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE STEVENS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANGLISS

View Document

06/02/136 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUTTON

View Document

20/01/1320 January 2013 29/12/12 NO MEMBER LIST

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT / 20/01/2013

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMBLING

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY VIVIENNE GREEN

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MS JULIE STEVENS

View Document

20/01/1220 January 2012 29/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MS JENNIFER LEE HUTTON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELSHAM

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR STEPHEN ANGLISS

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN GREEN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR STEPHEN ALBERT EMBLING

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CARSLAKE

View Document

13/01/1113 January 2011 29/12/10 NO MEMBER LIST

View Document

02/02/102 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SYBIL GREEN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA ASHTON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES BELSHAM / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORIS MARY CARSLAKE / 12/01/2010

View Document

12/01/1012 January 2010 29/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE RUTH GREEN / 12/01/2010

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE GREEN / 16/06/2008

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

15/12/0815 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

08/12/058 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: OFFICES 1 & 2 THE CORNERSTONES CENTRE PRIESTLY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: YMCA HOUSE EASTROP WAY BASINGSTOKE HAMPSHIRE RG21 4QD

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company