LEWISHAM MENCAP - LONDON


Company Profile Company Filings

Overview

LEWISHAM MENCAP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
LEWISHAM MENCAP was incorporated 26 years ago on 12/05/1998 and has the registered number: 03562439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LEWISHAM MENCAP - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEWISHAM MENCAP AT IGNITION BREWERY
LONDON
SE26 5QF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS MARTIN O'SHEA Secretary 2017-12-20 CURRENT
MR STEPHEN JOHN SMITH Oct 1970 British Director 2024-01-18 CURRENT
MISS SUSAN MARIA MADONNA GRAHAM Apr 1963 British Director 2021-01-07 CURRENT
ISABELLA MANDLEY Aug 1959 British Director 2005-09-14 CURRENT
MS NADINE MANDLEY Dec 1982 British Director 2022-02-03 CURRENT
MR NICHOLAS MARTIN O'SHEA Jan 1978 British Director 2017-12-20 CURRENT
MR MICHAELA OVERTON Aug 1973 British Director 2015-05-06 CURRENT
MR NICHOLAS RUDD Sep 1974 English Director 2018-09-26 CURRENT
MS HELEN JANE SKILTON Aug 1965 British Director 2022-05-26 CURRENT
MR COLIN TREVOR SMITH Sep 1964 English Director 2018-09-26 CURRENT
CYNTHIA DAVIS Oct 1945 British Director 1998-08-05 CURRENT
NICK O'SHEA Jan 1978 British Director 2001-07-11 UNTIL 2011-09-07 RESIGNED
ELIZABETH STONE Aug 1969 British Director 2009-09-30 UNTIL 2015-05-06 RESIGNED
CLLR JACQUELINE ANN PASCHOUD Mar 1955 British Director 2005-09-14 UNTIL 2007-10-10 RESIGNED
MS LUCY BEATRIX MARSH Nov 1990 British Director 2015-05-06 UNTIL 2017-12-19 RESIGNED
ROSE-MARIE KAMARA Sep 1962 British Director 1999-03-03 UNTIL 2004-09-29 RESIGNED
MRS ROSE-MARIE KAMARA Sep 1962 British Director 2018-09-26 UNTIL 2020-11-25 RESIGNED
CLAUDETTE JOSEPH Oct 1966 British Director 2004-09-29 UNTIL 2005-09-15 RESIGNED
MS STELLA HITCHINGS Mar 1947 British Director 2015-05-06 UNTIL 2021-11-25 RESIGNED
VAL HAYLER May 1947 British Director 2004-09-29 UNTIL 2006-09-13 RESIGNED
SUSAN GRAHAM Apr 1963 British Director 2001-09-05 UNTIL 2015-05-06 RESIGNED
NORMAN MAYNE LAZENBY Sep 1930 British Director 1998-05-12 UNTIL 1998-08-05 RESIGNED
MISS JANET ROSEMARY ATUKUNDA Secretary 2010-11-17 UNTIL 2011-05-11 RESIGNED
MRS ELIZABETH YOUNG Apr 1941 British Secretary 2002-10-02 UNTIL 2005-09-14 RESIGNED
MS LUCY BEATRIX MARSH Secretary 2015-05-06 UNTIL 2017-12-20 RESIGNED
ROSE-MARIE KAMARA Sep 1962 British Secretary 1999-03-03 UNTIL 2002-10-02 RESIGNED
JANET MARY GOULD Dec 1936 British Secretary 1998-05-12 UNTIL 1999-03-03 RESIGNED
SUSAN GRAHAM Apr 1963 British Secretary 2005-09-14 UNTIL 2015-05-06 RESIGNED
MR JOHN FRANCOIS PASCHOUD Dec 1954 British Director 2002-10-02 UNTIL 2007-10-10 RESIGNED
JANET MARY GOULD Dec 1936 British Director 1998-05-12 UNTIL 1999-03-03 RESIGNED
MR OLAKUNLA TOIB ALAUSA Sep 1990 British Director 2015-05-06 UNTIL 2017-12-20 RESIGNED
PAUL CRUDGE Feb 1949 British Director 2004-09-29 UNTIL 2005-09-15 RESIGNED
MARIE BYRNE Oct 1927 Irish Director 1998-08-05 UNTIL 1999-03-03 RESIGNED
DEBORAH BROADLEY May 1963 British Director 2005-09-14 UNTIL 2010-11-17 RESIGNED
MS VERA BLACK Feb 1947 British Director 2000-07-01 UNTIL 2004-09-29 RESIGNED
HELEN BASHFORD Mar 1955 British Director 2002-10-02 UNTIL 2011-09-27 RESIGNED
WILLIAM SABDE BALLANTINE Sep 1961 British Director 1999-03-03 UNTIL 2002-10-02 RESIGNED
DAVLS ANIGHORO Mar 1967 British Director 2007-10-10 UNTIL 2015-05-06 RESIGNED
MRS HULYA MEHMET ALI May 1954 British Director 2015-05-06 UNTIL 2017-12-20 RESIGNED
ALMA DAWSON Mar 1943 British Director 1998-08-05 UNTIL 2002-06-10 RESIGNED
MS AILEEN RYDER Feb 1954 British Director 1998-09-02 UNTIL 2000-06-30 RESIGNED
TINA CHRISTINA DOLAN Dec 1959 British Director 2005-09-14 UNTIL 2011-05-11 RESIGNED
TERENCE CREW Jan 1942 British Director 1998-08-05 UNTIL 2010-11-17 RESIGNED
KENNETH JOHN GOODISON Jun 1936 British Director 1998-08-05 UNTIL 2000-06-30 RESIGNED
SUSAN ELIZABETH PARKS Mar 1942 British Director 2007-10-10 UNTIL 2011-09-28 RESIGNED
SYLVIA THORNTON Apr 1940 British Director 2012-05-11 UNTIL 2014-05-09 RESIGNED
EILEEN PEEK Apr 1957 British Director 2004-10-06 UNTIL 2005-09-15 RESIGNED
BRENDA PAULINE READ Jul 1947 British Director 2008-09-17 UNTIL 2015-05-06 RESIGNED
ABIKE OMOLOLA FAKOYA Jul 1937 British Director 1999-03-03 UNTIL 2017-08-05 RESIGNED
MRS SHEILAH REID-RAMSAY Apr 1933 British Director 2017-12-20 UNTIL 2020-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUS (PROVIDENCE LINC UNITED SERVICES) LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
LOCAL KNOWLEDGE LIMITED Dissolved... DORMANT 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
RAVENSBOURNE PROJECT LONDON Active SMALL 87900 - Other residential care activities n.e.c.
CARERS LEWISHAM LONDON Active SMALL 86900 - Other human health activities
COMPUTING FOR LABOUR LIMITED LONDON ENGLAND Dissolved... 94920 - Activities of political organizations
LEWISHAM DISABILITY COALITION LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LEWISHAM HOMES LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
PARKWOOD HALL SCHOOL VOLUNTARY FUND DARTFORD Active TOTAL EXEMPTION FULL 85600 - Educational support services
BRENT KNOLL AND WATERGATE CO-OPERATIVE TRUST LONDON Active MICRO ENTITY 85600 - Educational support services
19 WELLINGTON CRESCENT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARKWOOD HALL CO-OPERATIVE ACADEMY TRUST SWANLEY ENGLAND Active FULL 85590 - Other education n.e.c.
IGNITION BREWERY LIMITED LONDON Active MICRO ENTITY 11050 - Manufacture of beer
CATBYTES CIC LONDON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CARTWILL LIMITED LONDON UNITED KINGDOM Active DORMANT 46310 - Wholesale of fruit and vegetables

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIVIDE FIVE MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
SYDENHAM ARTS LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
SYDENHAM FOOD CENTRE LIMITED LONDON Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
IGNITION BREWERY LIMITED LONDON Active MICRO ENTITY 11050 - Manufacture of beer
AASHRIYA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
FLOATING FITNESS LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
NAIL BAR 56 LIMITED LONDON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
ATG STUDIO LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KREVIT STORE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet