Background WavePink WaveYellow Wave

MENCAP TRUST COMPANY LIMITED (01233201)

MENCAP TRUST COMPANY LIMITED (01233201) is an active UK company. incorporated on 11 November 1975. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MENCAP TRUST COMPANY LIMITED has been registered for 50 years. Current directors include ABREY, Julia Anne, ADE-ONOJOBI, Margaret Adeola, AMIN, Yogendra and 6 others.

Company Number
01233201
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 1975
Age
50 years
Address
East One, London, E1 6LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABREY, Julia Anne, ADE-ONOJOBI, Margaret Adeola, AMIN, Yogendra, GRIGG, Paul Michael, HARVEY, David John, JACKSON, Kathy Jayne, PAREKH, Premal Priyam, SMITH, David George, WARNER, Clive Howard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENCAP TRUST COMPANY LIMITED

MENCAP TRUST COMPANY LIMITED is an active company incorporated on 11 November 1975 with the registered office located in London. 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 TRUST COMPANY LIMITED was registered 50 years ago.(SIC: 88990)

Status

active

Active since 50 years ago

Company No

01233201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 11 November 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

NATIONAL TRUSTEES FOR THE MENTALLY HANDICAPPED LIMITED
From: 11 November 1975To: 21 March 2002
Contact
Address

East One 20-22 Commercial Street London, E1 6LP,

Previous Addresses

123 Golden Lane London EC1Y 0RT
From: 11 November 1975To: 7 November 2023
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RAEBURN, David John

Active
20-22 Commercial Street, LondonE1 6LP
Secretary
Appointed 01 Aug 2023

ABREY, Julia Anne

Active
Old Bailey, LondonEC4M 7AN
Born November 1961
Director
Appointed 27 Jan 2020

ADE-ONOJOBI, Margaret Adeola

Active
20-22 Commercial Street, LondonE1 6LP
Born March 1966
Director
Appointed 11 Aug 2021

AMIN, Yogendra

Active
20-22 Commercial Street, LondonE1 6LP
Born January 1973
Director
Appointed 11 Aug 2021

GRIGG, Paul Michael

Active
20-22 Commercial Street, LondonE1 6LP
Born December 1976
Director
Appointed 20 Oct 2023

HARVEY, David John

Active
20-22 Commercial Street, LondonE1 6LP
Born October 1962
Director
Appointed 06 Oct 2023

JACKSON, Kathy Jayne

Active
20-22 Commercial Street, LondonE1 6LP
Born January 1974
Director
Appointed 03 Sept 2024

PAREKH, Premal Priyam

Active
20-22 Commercial Street, LondonE1 6LP
Born March 1985
Director
Appointed 03 Sept 2024

SMITH, David George

Active
20-22 Commercial Street, LondonE1 6LP
Born December 1966
Director
Appointed 27 Jan 2020

WARNER, Clive Howard

Active
20-22 Commercial Street, LondonE1 6LP
Born May 1952
Director
Appointed 03 Sept 2024

EAST, Stacy Rose

Resigned
123 Golden LaneEC1Y 0RT
Secretary
Appointed 20 Jul 2020
Resigned 01 Aug 2023

EAST, Stacy Rose

Resigned
123 Golden LaneEC1Y 0RT
Secretary
Appointed 17 Jul 2020
Resigned 17 Jul 2020

HEDDELL, Frederick

Resigned
52 The Limes, CambridgeCB2 5QT
Secretary
Appointed N/A
Resigned 27 Mar 2001

LAWRENCE, David James

Resigned
181 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed 27 Mar 2001
Resigned 19 Apr 2006

MORAIS, Ricardo

Resigned
123 Golden LaneEC1Y 0RT
Secretary
Appointed 05 Aug 2019
Resigned 17 Jul 2020

SCHWARZ, Julie

Resigned
123 Golden LaneEC1Y 0RT
Secretary
Appointed 17 Mar 2014
Resigned 05 Aug 2019

SMYTH, Oonagh

Resigned
123 Golden LaneEC1Y 0RT
Secretary
Appointed 01 Feb 2013
Resigned 17 Mar 2014

TRANTER, John

Resigned
11 Dickins Way, HorshamRH13 6BQ
Secretary
Appointed 19 Apr 2006
Resigned 31 Jan 2013

ARMSTRONG, Lynne Rosemary

Resigned
18 Stanley Avenue, PortsmouthPO3 6PN
Born March 1943
Director
Appointed N/A
Resigned 06 Sept 2000

BALDOCK, Brian Ford

Resigned
The White House, NewburyRG14 2JT
Born June 1934
Director
Appointed 12 Dec 1998
Resigned 06 Sept 2000

BELLAMY, Antony Richard

Resigned
13 Channing Street, KetteringNN16 0RT
Born June 1933
Director
Appointed N/A
Resigned 28 Nov 1998

CRAWFORD, Annette

Resigned
7 Rosstulla Park, NewtownabbeyBT37 0QQ
Born July 1959
Director
Appointed 16 Oct 2004
Resigned 07 Mar 2011

CROOK, Ann

Resigned
6 Wymondley Close, HitchinSG4 9PW
Born May 1933
Director
Appointed 22 Sept 1993
Resigned 02 Jul 2015

CROUCHER, Suzanne Jennifer

Resigned
3 Grange Farm Cottages Coxs Drove, PeterboroughPE6 0ND
Born June 1946
Director
Appointed N/A
Resigned 06 Sept 2000

CRUTCH, Julian Patrick

Resigned
9 Commercial Road, DerehamNR19 1AE
Born July 1939
Director
Appointed N/A
Resigned 27 Jun 2003

CRYNE, Christine

Resigned
Golden Lane, LondonEC1Y 0RT
Born March 1955
Director
Appointed 29 Sept 2017
Resigned 28 Aug 2020

DAVIS, Barrie John

Resigned
6 Lyndon Grove, TauntonTA1 1EF
Born September 1937
Director
Appointed N/A
Resigned 06 Sept 2000

DURAN RODRIGUEZ, Pia Rose Whitworth

Resigned
70 Northway, LondonNW11 6PA
Born February 1945
Director
Appointed 27 Jan 1995
Resigned 06 Sept 2000

EVANS, David Kenneth

Resigned
63 Teglan Park, AmmanfordSA18 3RA
Born April 1952
Director
Appointed N/A
Resigned 06 Sept 2000

GEE, Gary

Resigned
123 Golden LaneEC1Y 0RT
Born June 1971
Director
Appointed 26 Apr 2012
Resigned 29 Nov 2019

GRIFFITHS, Peter Lomax

Resigned
Flat 1, Herne BayCT6 6DB
Born August 1973
Director
Appointed 27 Jun 2003
Resigned 19 Jan 2004

HARDIE, Normaine Bitherton

Resigned
Hayes Wood Romford Road, Tunbridge WellsTN2 4BB
Born March 1929
Director
Appointed N/A
Resigned 01 May 1993

HILL, Alan Charles

Resigned
68 Westfield Avenue, CroydonCR2 9JW
Born January 1935
Director
Appointed 27 Jan 1995
Resigned 25 Feb 2000

JAMES-JENKINSON, Lynn

Resigned
123 Golden LaneEC1Y 0RT
Born March 1964
Director
Appointed 26 Apr 2012
Resigned 14 Aug 2020

JENKINS, Alan Dominique

Resigned
123 Golden LaneEC1Y 0RT
Born May 1952
Director
Appointed 01 Oct 2009
Resigned 26 Jul 2017

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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
19 February 2024
AAMDAAMD
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Resolution
28 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2012
CC04CC04
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Resolution
7 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Memorandum Articles
1 December 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
22 December 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Memorandum Articles
23 March 1992
MEM/ARTSMEM/ARTS
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
22 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
16 August 1989
287Change of Registered Office
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
288288
Legacy
19 April 1986
363363
Miscellaneous
11 November 1975
MISCMISC