CARLISLE MENCAP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

28/08/2528 August 2025 NewRegister(s) moved to registered office address Unit J3, Duchess Avenue Kingmoor Park North Carlisle Cumbria CA6 4SN

View Document

27/08/2527 August 2025 NewDirector's details changed for Mrs Cristina Bowman on 2025-08-26

View Document

20/06/2520 June 2025 Director's details changed for Mrs Cristina Bowman on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mrs Christina Bowman on 2025-06-19

View Document

04/02/254 February 2025 Termination of appointment of Neil Braiden as a director on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of Nigel Steel as a director on 2025-02-04

View Document

20/01/2520 January 2025 Termination of appointment of Joanna Bazydlo as a secretary on 2025-01-13

View Document

20/01/2520 January 2025 Appointment of Mr Rhys Toone as a secretary on 2025-01-13

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Neil Braidon on 2024-10-23

View Document

08/10/248 October 2024 Appointment of Joanna Bazydlo as a secretary on 2024-10-04

View Document

08/10/248 October 2024 Termination of appointment of Catherine Burn as a secretary on 2024-10-04

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

10/07/2410 July 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

10/07/2410 July 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

31/08/2331 August 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

24/02/2224 February 2022 Cessation of Sheila Gregory as a person with significant control on 2021-06-30

View Document

24/02/2224 February 2022 Appointment of Ms Catherine Burn as a secretary on 2021-07-01

View Document

24/02/2224 February 2022 Termination of appointment of Sheila Gregory as a secretary on 2021-06-30

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/06/1911 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055956280001

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS LAURA POWER

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR TIM BATY

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS CHRISTINA BOWMAN

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN NICHOLSON

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH HARKNESS / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEEL / 19/09/2018

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS JILL HARLAND

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS ANNE FLETCHER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BRADBROOK

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA HART

View Document

13/04/1713 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MISS SAMANTHA MCBEAN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEANETTE JOHNSTON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEON LAWLER

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JILL HARLAND

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEEL / 06/11/2015

View Document

09/11/159 November 2015 18/10/15 NO MEMBER LIST

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE ESTELLE THOMPSON / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH HARKNESS / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON LAWLER / 06/11/2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILL WELLBOURN

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR LEON LAWLER

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SUITE 2 REGENTS COURT BARON WAY, KINGMOOR BUSINESS PARK CARLISLE CUMBRIA CA6 4SJ

View Document

13/05/1513 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MRS IRENE ROBERTS-GREEN

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH

View Document

17/11/1417 November 2014 18/10/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DIAS

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 18/10/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR NIGEL STEEL

View Document

24/10/1224 October 2012 18/10/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS GILL WELLBOURN

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE MARY JOHNSTONE / 18/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORINNE ESTELLE ROBERTS / 18/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWDITCH / 18/10/2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARA FORSTER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR CORINNA CARTWRIGHT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NEIL BRAIDON

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS CORINNA CARTWRIGHT

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS CORINNE ESTELLE ROBERTS

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOSEPHINE HART / 18/10/2011

View Document

19/10/1119 October 2011 18/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS SARA FORSTER

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PETER GLYN BRADBROOK

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS JEANETTE MARY JOHNSTONE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR STEVEN BOWDITCH

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEEL

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRED BELL

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/10/1022 October 2010 18/10/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOSEPHINE HART / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRED BELL / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIEN PAUL PETER DIAS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWDITCH / 23/10/2009

View Document

23/10/0923 October 2009 18/10/09 NO MEMBER LIST

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN NICHOLSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA TERNENT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEEL / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL HARLAND / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARKNESS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUSAN SMITH / 23/10/2009

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

18/10/0518 October 2005 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