Background WavePink WaveYellow Wave

ENFIELD MENCAP (03400850)

ENFIELD MENCAP (03400850) is an active UK company. incorporated on 9 July 1997. with registered office in Edmonton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ENFIELD MENCAP has been registered for 28 years. Current directors include KANDOLO, Blairine Obaremo, PAKOUTA, Anna, WATSON, John Martin.

Company Number
03400850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1997
Age
28 years
Address
The New Opportunity Centre The Community Hall, Edmonton, N9 8LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
KANDOLO, Blairine Obaremo, PAKOUTA, Anna, WATSON, John Martin
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD MENCAP

ENFIELD MENCAP is an active company incorporated on 9 July 1997 with the registered office located in Edmonton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ENFIELD MENCAP was registered 28 years ago.(SIC: 88100)

Status

active

Active since 28 years ago

Company No

03400850

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 9 July 1997

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

THE ENFIELD SOCIETY
From: 9 July 1997To: 4 April 2005
Contact
Address

The New Opportunity Centre The Community Hall 1 Foxglove Cose Edmonton, N9 8LW,

Previous Addresses

Bounces Road Community Hall 1 Foxglove Close Edmonton London N9 8LW
From: 9 July 1997To: 9 October 2013
Timeline

24 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 18
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BUTTERFIELD, Sarah Jane

Active
The Community Hall, EdmontonN9 8LW
Secretary
Appointed 11 Jul 2016

KANDOLO, Blairine Obaremo

Active
The Community Hall, EdmontonN9 8LW
Born October 1967
Director
Appointed 22 Nov 2023

PAKOUTA, Anna

Active
Norfolk Avenue, LondonN13 6AG
Born November 1959
Director
Appointed 30 Apr 2009

WATSON, John Martin

Active
19 Gatward Close, LondonN21 1AS
Born May 1948
Director
Appointed 24 Feb 2005

CRICHARD, Patricia

Resigned
49 Woodridge Close, EnfieldEN2 8HJ
Secretary
Appointed 10 Jan 2005
Resigned 30 Apr 2009

HARMS, Karen Helga

Resigned
15 Cannon Road, LondonN14 7HE
Secretary
Appointed 09 Jul 1997
Resigned 30 Jun 2003

HAYES, Mark Philip

Resigned
1 Foxglove Close, LondonN9 8LW
Secretary
Appointed 05 Jan 2010
Resigned 16 Mar 2011

RIVERS, Monica Suzanne

Resigned
The Community Hall, EdmontonN9 8LW
Secretary
Appointed 19 Sept 2014
Resigned 11 Jul 2016

SUTTERS, Mark Roy

Resigned
46 Broadfields Avenue, LondonN21 1AD
Secretary
Appointed 21 Jul 2003
Resigned 30 Nov 2004

BERRY, Wendy Claire

Resigned
27 Seafield Road, LondonN11 1AR
Born March 1944
Director
Appointed 08 Nov 2006
Resigned 16 Mar 2011

BYRNE, Adrian

Resigned
Crawford Gardens, LondonN13 5TD
Born September 1979
Director
Appointed 14 Nov 2018
Resigned 17 Oct 2023

CRICHARD, Patricia

Resigned
49 Woodridge Close, EnfieldEN2 8HJ
Born May 1934
Director
Appointed 09 Jul 1997
Resigned 30 Apr 2009

DENTON, Alan Richard

Resigned
123 Bertram Road, EnfieldEN1 1LP
Born May 1978
Director
Appointed 24 Feb 2005
Resigned 31 May 2006

GEEVES, Eric John

Resigned
59 Delhi Road, EnfieldEN1 2LZ
Born January 1931
Director
Appointed 29 Sept 1997
Resigned 01 Apr 2004

HARBOUR, Susan Rosalind

Resigned
The Community Hall, EdmontonN9 8LW
Born July 1945
Director
Appointed 29 Mar 2012
Resigned 19 Jun 2015

HARRIS, Philip

Resigned
The Community Hall, EdmontonN9 8LW
Born April 1953
Director
Appointed 13 Nov 2014
Resigned 24 Mar 2017

HAYES, Mark Philip

Resigned
35 South Road, Saffron WaldenCB11 3DW
Born December 1956
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2009

KAKAD, Nimita

Resigned
28 Vermont Close, EnfieldEN2 7BF
Born April 1959
Director
Appointed 23 Jan 2004
Resigned 05 Jun 2005

LADWA, Kailash Arvind

Resigned
Aragon Close, EnfieldEN2 8LW
Born November 1960
Director
Appointed 16 Mar 2011
Resigned 27 Jul 2011

LIVERMORE, Stuart Anthony

Resigned
The Community Hall, EdmontonN9 8LW
Born July 1975
Director
Appointed 24 Mar 2017
Resigned 08 Nov 2023

RICHARDS, Jane, Ms.

Resigned
Norfolk Road, EnfieldEN3 4BG
Born February 1961
Director
Appointed 29 Nov 2013
Resigned 19 Jun 2015

STANNARD, Hilary Sheila

Resigned
6 Hadley Road, EnfieldEN2 8JS
Born January 1933
Director
Appointed 09 Jul 1997
Resigned 26 Jan 2003

SUTTERS, Mark Roy

Resigned
46 Broadfields Avenue, LondonN21 1AD
Born May 1956
Director
Appointed 06 Dec 2002
Resigned 16 Jul 2003

TANER, Ertan

Resigned
Heddon Court Avenue, BarnetEN4 9NE
Born November 1943
Director
Appointed 30 Apr 2009
Resigned 13 Nov 2015

TRAVERS, Terence Winston

Resigned
32 Whitakers Lodge, EnfieldEN2 0JP
Born February 1943
Director
Appointed 24 Feb 2005
Resigned 31 Mar 2010

WALAWALKER, Ann Patricia

Resigned
64 Conway Road, LondonN14 7BE
Born September 1941
Director
Appointed 23 Jan 2004
Resigned 31 Mar 2010

WENT, Graham Victor

Resigned
Graeme Road, EnfieldEN1 3UX
Born April 1948
Director
Appointed 16 Apr 2010
Resigned 27 Nov 2013
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Legacy
11 January 2013
MG04MG04
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Legacy
17 June 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288cChange of Particulars
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 1999
AAAnnual Accounts
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1997
288aAppointment of Director or Secretary
Incorporation Company
9 July 1997
NEWINCIncorporation