Background WavePink WaveYellow Wave

HAMMERSMITH AND FULHAM MENCAP (08155114)

HAMMERSMITH AND FULHAM MENCAP (08155114) is an active UK company. incorporated on 24 July 2012. 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.. HAMMERSMITH AND FULHAM MENCAP has been registered for 13 years. Current directors include BLACKSTOCK, Patrice Letitia, DOUGLAS, Laura, HOLDER, Muriel Sophie Daniele and 7 others.

Company Number
08155114
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2012
Age
13 years
Address
99 Addison Gardens, London, W14 0DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACKSTOCK, Patrice Letitia, DOUGLAS, Laura, HOLDER, Muriel Sophie Daniele, JOHNSON, Samantha, KRAKUE, Victoria Lila, LOGACHEVA, Marina, SAVAGE, John, SHAW, Richard Macdonald, TARLTON, Robert Peter, YUSUF, Faisal Rahman
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSMITH AND FULHAM MENCAP

HAMMERSMITH AND FULHAM MENCAP is an active company incorporated on 24 July 2012 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.. HAMMERSMITH AND FULHAM MENCAP was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08155114

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

Age

13 Years

Incorporated 24 July 2012

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 28 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

99 Addison Gardens London, W14 0DT,

Previous Addresses

99 Hf Mencap Addison Gardens London W14 0DT England
From: 27 July 2023To: 3 July 2024
72 Bolingbroke Road London W14 0AH England
From: 2 August 2022To: 27 July 2023
72 Bolingbroke Road 72 Bolingbroke Road London W14 0AH England
From: 20 July 2022To: 2 August 2022
Hf Mencap Addison School of Addison Gardens Bolingbroke Road Entrance London W14 0DT England
From: 30 September 2021To: 20 July 2022
65 Aspenlea Road Fulham London W6 8LH
From: 22 September 2014To: 30 September 2021
Stamford Brook Centre 14 - 16 Stamford Brook Avenue London W6 0YD United Kingdom
From: 15 November 2013To: 22 September 2014
Stamford Brook Nursing Home 14-16 Stamford Brook Avenue London W6 0YD United Kingdom
From: 24 July 2012To: 15 November 2013
Timeline

43 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Feb 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BLACKSTOCK, Patrice Letitia

Active
Addison Gardens, LondonW14 0DT
Born June 1990
Director
Appointed 25 Jun 2024

DOUGLAS, Laura

Active
Addison Gardens, LondonW14 0DT
Born September 1985
Director
Appointed 14 Nov 2019

HOLDER, Muriel Sophie Daniele

Active
Addison Gardens, LondonW14 0DT
Born January 1970
Director
Appointed 25 Jun 2024

JOHNSON, Samantha

Active
Addison Gardens, LondonW14 0DT
Born August 1976
Director
Appointed 24 Jul 2012

KRAKUE, Victoria Lila

Active
Addison Gardens, LondonW14 0DT
Born December 1971
Director
Appointed 25 Jun 2024

LOGACHEVA, Marina

Active
Addison Gardens, LondonW14 0DT
Born December 1985
Director
Appointed 25 Jun 2024

SAVAGE, John

Active
Addison Gardens, LondonW14 0DT
Born June 1972
Director
Appointed 30 Nov 2020

SHAW, Richard Macdonald

Active
Addison Gardens, LondonW14 0DT
Born September 1943
Director
Appointed 24 Jul 2012

TARLTON, Robert Peter

Active
Addison Gardens, LondonW14 0DT
Born June 1948
Director
Appointed 25 Jun 2024

YUSUF, Faisal Rahman

Active
Addison Gardens, LondonW14 0DT
Born August 1982
Director
Appointed 25 Jun 2024

RYLAND, Elizabeth

Resigned
Aspenlea Road, LondonW6 8LH
Secretary
Appointed 24 Jul 2012
Resigned 30 Nov 2020

ALDRIDGE, Charlotte

Resigned
Aspenlea Road, LondonW6 8LH
Born January 1947
Director
Appointed 24 Jul 2012
Resigned 16 Jun 2018

ALLSOP, James Cantle

Resigned
Aspenlea Road, LondonW6 8LH
Born February 1976
Director
Appointed 28 Jun 2018
Resigned 11 Nov 2018

CALEB-LANDY, Jonathan Nicholas Benedict

Resigned
Aspenlea Road, LondonW6 8LH
Born May 1983
Director
Appointed 01 Jul 2016
Resigned 28 Feb 2019

CARLEBACH, Melanie Jane

Resigned
Aspenlea Road, LondonW6 8LH
Born February 1967
Director
Appointed 01 Jul 2016
Resigned 17 Jun 2018

CHAMBERS, Anthony Gerard

Resigned
Aspenlea Road, LondonW6 8LH
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 17 Jun 2018

CRADDOCK, Lena Anona

Resigned
14-16 Stamford Brook Avenue, LondonW6 0YD
Born December 1950
Director
Appointed 24 Jul 2012
Resigned 01 Oct 2014

DOCHERTY, Anna

Resigned
Aspenlea Road, LondonW6 8LH
Born November 1967
Director
Appointed 02 Oct 2014
Resigned 01 Feb 2021

HAWKSLEY, Jonie

Resigned
Aspenlea Road, LondonW6 8LH
Born June 1954
Director
Appointed 24 Jul 2012
Resigned 20 Jun 2018

HILLMAN, Julian Donald

Resigned
Addison School Of Addison Gardens, LondonW14 0DT
Born May 1946
Director
Appointed 24 Jul 2012
Resigned 13 Jun 2022

JAMES, Susan Lynne

Resigned
Aspenlea Road, LondonW6 8LH
Born June 1963
Director
Appointed 24 Jul 2012
Resigned 03 Oct 2014

KALINOWSKA, Natalia Krystyna

Resigned
Aspenlea Road, LondonW6 8LH
Born June 1987
Director
Appointed 30 Nov 2020
Resigned 20 Jul 2021

LLOYD-HARRIS, Amanda Jane Hoadley

Resigned
14-16 Stamford Brook Avenue, LondonW6 0YD
Born December 1956
Director
Appointed 24 Jul 2012
Resigned 01 Oct 2014

NAYLOR, Annabel Barbara

Resigned
Addison Gardens, LondonW14 0DT
Born November 1955
Director
Appointed 30 Nov 2020
Resigned 30 Sept 2024

NIKOLOFF, Christopher

Resigned
Aspenlea Road, LondonW6 8LH
Born August 1954
Director
Appointed 24 Jul 2012
Resigned 18 Jun 2018

PERKINS, Jack

Resigned
Aspenlea Road, LondonW6 8LH
Born November 1983
Director
Appointed 02 Oct 2014
Resigned 01 Apr 2015

RABSON, Matthew

Resigned
Addison School Of Addison Gardens, LondonW14 0DT
Born April 1988
Director
Appointed 30 Nov 2020
Resigned 13 Jun 2022

RAMAKRISHNAN, Sairina

Resigned
Bolingbroke Road, LondonW14 0AH
Born March 1973
Director
Appointed 30 Nov 2020
Resigned 07 Oct 2022

REDON, Christian

Resigned
Addison Gardens, LondonW14 0DT
Born October 1974
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2023

RYLAND, Elizabeth

Resigned
Addison School Of Addison Gardens, LondonW14 0DT
Born December 1941
Director
Appointed 24 Jul 2012
Resigned 13 Jun 2022

TIERNAN, Hannah

Resigned
Addison School Of Addison Gardens, LondonW14 0DT
Born August 1992
Director
Appointed 30 Nov 2020
Resigned 13 Jun 2022

TURLEY, Brian

Resigned
14-16 Stamford Brook Avenue, LondonW6 0YD
Born May 1968
Director
Appointed 24 Jul 2012
Resigned 20 Sept 2012
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation