Background WavePink WaveYellow Wave

MENCAP PROMOTIONS LIMITED (01016345)

MENCAP PROMOTIONS LIMITED (01016345) is an active UK company. incorporated on 1 July 1971. with registered office in Peterborough. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MENCAP PROMOTIONS LIMITED has been registered for 54 years. Current directors include BLAKEY, Richard.

Company Number
01016345
Status
active
Type
ltd
Incorporated
1 July 1971
Age
54 years
Address
6 Cyrus Way, Peterborough, PE7 8HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLAKEY, Richard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENCAP PROMOTIONS LIMITED

MENCAP PROMOTIONS LIMITED is an active company incorporated on 1 July 1971 with the registered office located in Peterborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MENCAP PROMOTIONS LIMITED was registered 54 years ago.(SIC: 88990)

Status

active

Active since 54 years ago

Company No

01016345

LTD Company

Age

54 Years

Incorporated 1 July 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

N.S.M.H.C. PROMOTIONS LIMITED
From: 1 July 1971To: 31 January 1986
Contact
Address

6 Cyrus Way Hampton Peterborough, PE7 8HP,

Previous Addresses

123 Golden Lane London EC1Y 0RT
From: 27 August 2013To: 30 August 2022
117-123 Golden Lane London EC1Y 0RT
From: 1 July 1971To: 27 August 2013
Timeline

18 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Jun 71
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 24
Loan Cleared
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

BLAKEY, Richard

Active
Cyrus Way, PeterboroughPE7 8HP
Born April 1977
Director
Appointed 14 Sept 2022

COUSINS, Gerard

Resigned
Golden Lane, LondonEC1Y 0RT
Secretary
Appointed 08 Aug 2016
Resigned 27 Jun 2017

HEDDELL, Frederick

Resigned
52 The Limes, CambridgeCB2 5QT
Secretary
Appointed N/A
Resigned 12 Feb 2001

LAWRENCE, David James

Resigned
181 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 12 Feb 2001
Resigned 19 Apr 2006

SMYTH, Oonagh

Resigned
Golden Lane, LondonEC1Y 0RT
Secretary
Appointed 30 Jan 2013
Resigned 23 Feb 2016

TRANTER, John

Resigned
11 Dickins Way, HorshamRH13 6BQ
Secretary
Appointed 19 Apr 2006
Resigned 30 Jan 2013

BRETTELL, Barbara Doreen

Resigned
112 Meadowcroft, SwindonSN2 6LB
Born May 1927
Director
Appointed 19 Apr 1995
Resigned 12 Feb 2001

COUSINS, Gerard

Resigned
Golden Lane, LondonEC1Y 0RT
Born December 1967
Director
Appointed 23 Feb 2016
Resigned 27 Jun 2017

DAVIS, Barrie John

Resigned
6 Lyndon Grove, TauntonTA1 1EF
Born September 1937
Director
Appointed N/A
Resigned 12 Feb 2001

DESAI, Khaleel

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born August 1978
Director
Appointed 14 Sept 2022
Resigned 17 Jun 2024

DYCKHOFF, Andrew Michael Studdert

Resigned
Pilgrims Farm, IngatestoneCM4 9PR
Born January 1960
Director
Appointed 19 Apr 1995
Resigned 21 May 2015

HEDDELL, Frederick

Resigned
52 The Limes, CambridgeCB2 5QT
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 2001

KELLY, Stuart

Resigned
43 Croydon Road, LondonSE20 7TJ
Born January 1957
Director
Appointed 12 Feb 2001
Resigned 14 Sept 2022

LAWRENCE, David James

Resigned
181 Lauderdale Tower, LondonEC2Y 8BY
Born March 1952
Director
Appointed 19 Apr 1995
Resigned 19 Apr 2006

MCLEOD, Catherine Margaret Mary

Resigned
Golden Lane, LondonEC1Y 0RT
Born August 1960
Director
Appointed 30 Jun 2017
Resigned 21 Dec 2017

NORGROVE, David Ronald, Sir

Resigned
31 Huddleston Road, LondonN7 0AD
Born January 1948
Director
Appointed 12 Feb 2001
Resigned 16 Dec 2002

RIX, Brian Norman Roger, Lord

Resigned
3 St Marys Grove, LondonSW13 0JA
Born January 1924
Director
Appointed N/A
Resigned 19 Apr 1995

SCOTT RALPHS, David Michael

Resigned
1 Crescent Wood Road, LondonSE26 6RT
Born February 1958
Director
Appointed 19 Apr 1995
Resigned 30 Jun 2003

SMYTH, Oonagh

Resigned
Golden Lane, LondonEC1Y 0RT
Born January 1981
Director
Appointed 22 May 2015
Resigned 23 Feb 2016

SMYTH, Oonagh

Resigned
117-123 Golden LaneEC1Y 0RT
Born January 1981
Director
Appointed 30 Jan 2013
Resigned 12 Apr 2013

SMYTHE, Roger

Resigned
C6, BirminghamB16 9NT
Born April 1949
Director
Appointed 19 Apr 1995
Resigned 12 Feb 2001

THOMPSON, Neville George James

Resigned
14 Porcupine Close, LondonSE9 3JE
Born May 1929
Director
Appointed N/A
Resigned 19 Apr 1995

TRANTER, John

Resigned
11 Dickins Way, HorshamRH13 6BQ
Born October 1960
Director
Appointed 19 Apr 2006
Resigned 30 Jan 2013

WILLIAMS, Danielle Lorraine

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born May 1985
Director
Appointed 04 Jan 2018
Resigned 14 Sept 2022

WOOSTER, Leslie Edward

Resigned
3 Riverside Court, ChesterCH3 5UX
Born September 1924
Director
Appointed 04 Nov 1992
Resigned 19 Apr 1995

Persons with significant control

1

Golden Lane, LondonEC1Y 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date
20 January 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
9 March 1992
225(1)225(1)
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
21 December 1990
288288
Legacy
20 November 1990
288288
Legacy
19 September 1990
363363
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
7 April 1988
288288
Legacy
25 June 1987
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Certificate Change Of Name Company
31 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1971
NEWINCIncorporation