Background WavePink WaveYellow Wave

ST. ALBANS MENCAP LIMITED (05295753)

ST. ALBANS MENCAP LIMITED (05295753) is an active UK company. incorporated on 24 November 2004. with registered office in St Albans. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ST. ALBANS MENCAP LIMITED has been registered for 21 years. Current directors include COLLOCOTT, Brett Gavin, KEEN, David Andrew, MACPHEE, Martyn George and 1 others.

Company Number
05295753
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
12 12 Homestead Close, St Albans, AL2 2TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COLLOCOTT, Brett Gavin, KEEN, David Andrew, MACPHEE, Martyn George, SEYMOUR, Peter James
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ALBANS MENCAP LIMITED

ST. ALBANS MENCAP LIMITED is an active company incorporated on 24 November 2004 with the registered office located in St Albans. 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. ST. ALBANS MENCAP LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05295753

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

12 12 Homestead Close St Albans, AL2 2TB,

Previous Addresses

103 Stanley Avenue Chiswell Green St Albans AL2 3AQ
From: 24 November 2004To: 12 November 2025
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Aug 10
Director Joined
May 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LATHAM, Nick

Active
Churchill Road, St. AlbansAL1 4HQ
Secretary
Appointed 12 Nov 2025

COLLOCOTT, Brett Gavin

Active
Colney Heath Lane, St. AlbansAL4 0TN
Born September 1976
Director
Appointed 16 Sept 2025

KEEN, David Andrew

Active
Homestead Close, St. AlbansAL2 2TB
Born September 1983
Director
Appointed 16 Sept 2025

MACPHEE, Martyn George

Active
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 24 Nov 2004

SEYMOUR, Peter James

Active
Tithe Barn Close, St. AlbansAL1 2QD
Born March 1965
Director
Appointed 16 Sept 2025

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Secretary
Appointed 24 Nov 2004
Resigned 12 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Nov 2004
Resigned 24 Nov 2004

FRASER, Raymond Harold

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born June 1950
Director
Appointed 01 Nov 2012
Resigned 16 Sept 2025

HALL, Michael Paterson

Resigned
9 Middlefield Close, St AlbansAL4 9RZ
Born February 1948
Director
Appointed 24 Nov 2004
Resigned 24 Nov 2009

LOVELL, David

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1942
Director
Appointed 01 May 2011
Resigned 16 Sept 2025

NUNN, Richard

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Born May 1946
Director
Appointed 01 Nov 2012
Resigned 27 Nov 2024

PRATT, Laura Jane

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Born May 1982
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2023

SMITH, Stacey Louise

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Born July 1990
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Nov 2004
Resigned 24 Nov 2004

Persons with significant control

1

Stanley Avenue, St. AlbansAL2 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Incorporation Company
24 November 2004
NEWINCIncorporation