About

Registered Number: 04134251
Date of Incorporation: 29/12/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Orchard, White Hart Lane, Basingstoke, Hampshire, RG21 4AF

 

Having been setup in 2000, Basingstoke Mencap Services are based in Basingstoke, Hampshire, it's status at Companies House is "Active". The company has 42 directors listed as Azimi, Alexander Esraphil, Lister, David John, Marshall, Conway Ronald, Morgans, Margaret Helen Dawson, Pritchard, Stephen, Sargeant, Daniel James, Sturt, David Charles, Cripps, Jennifer Jane, Duffy, Robert, Green, Vivienne Ruth, Raisborough, Brian, Walshe, Nicolette Maria Angela, Allen, Christopher George, Allen, Peggy, Ashton, Helen Patricia, Barnes, Sharon Jane, Belsham, Geoffrey Charles, Bird, Kay, Carslake, Helen Doris Mary, Degia, Solomon Nathanial, Embling, Stephen Albert, Green, Jean Sybil, Hopwood, David Edwin, Houghton, Veronica Ann, Hutton, Jennifer Lee, Knight, Christina Mary, Le'warne, Michelle, Lee, Alexander James, Lucaciu, Larisa, Martin, Geoff John, Mcmichael, David, Mcmichael, June, Monaghan, Heath John, Moore, Mark Andrew, Poingdestre, Angela Mary, Samuel, Lynne, Scott, William Douglas, Smille, Petra, Stevens, Julie, West, Gillian, Wilkins, Gillian Mary, Wilkins, Graham Patrick in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIMI, Alexander Esraphil 23 November 2017 - 1
LISTER, David John 08 March 2018 - 1
MARSHALL, Conway Ronald 22 October 2019 - 1
MORGANS, Margaret Helen Dawson 05 September 2019 - 1
PRITCHARD, Stephen 21 June 2018 - 1
SARGEANT, Daniel James 28 May 2020 - 1
STURT, David Charles 05 September 2019 - 1
ALLEN, Christopher George 01 March 2013 26 January 2014 1
ALLEN, Peggy 29 December 2000 24 September 2003 1
ASHTON, Helen Patricia 17 November 2004 20 July 2011 1
BARNES, Sharon Jane 24 September 2003 29 September 2004 1
BELSHAM, Geoffrey Charles 29 December 2000 19 September 2001 1
BIRD, Kay 29 December 2000 23 July 2002 1
CARSLAKE, Helen Doris Mary 26 November 2007 30 November 2010 1
DEGIA, Solomon Nathanial 22 November 2018 16 December 2018 1
EMBLING, Stephen Albert 08 February 2011 12 August 2012 1
GREEN, Jean Sybil 10 January 2007 08 February 2011 1
HOPWOOD, David Edwin 24 January 2017 23 November 2017 1
HOUGHTON, Veronica Ann 20 October 2002 22 April 2004 1
HUTTON, Jennifer Lee 22 September 2011 24 January 2013 1
KNIGHT, Christina Mary 29 December 2000 24 September 2003 1
LE'WARNE, Michelle 29 December 2000 01 September 2001 1
LEE, Alexander James 08 March 2018 01 January 2019 1
LUCACIU, Larisa 11 January 2017 23 November 2017 1
MARTIN, Geoff John 10 January 2007 31 July 2007 1
MCMICHAEL, David 24 September 2003 29 September 2004 1
MCMICHAEL, June 06 June 2001 29 September 2004 1
MONAGHAN, Heath John 07 April 2001 24 September 2003 1
MOORE, Mark Andrew 03 September 2013 17 November 2015 1
POINGDESTRE, Angela Mary 07 November 2013 08 May 2014 1
SAMUEL, Lynne 17 November 2004 15 November 2006 1
SCOTT, William Douglas 22 September 2011 10 April 2015 1
SMILLE, Petra 17 November 2004 15 November 2006 1
STEVENS, Julie 22 September 2011 14 October 2013 1
WEST, Gillian 11 April 2017 14 April 2017 1
WILKINS, Gillian Mary 20 November 2002 24 September 2003 1
WILKINS, Graham Patrick 20 November 2002 18 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CRIPPS, Jennifer Jane 09 January 2016 08 March 2018 1
DUFFY, Robert 29 December 2000 19 September 2001 1
GREEN, Vivienne Ruth 04 June 2007 19 April 2012 1
RAISBOROUGH, Brian 25 June 2003 09 May 2007 1
WALSHE, Nicolette Maria Angela 15 July 2013 31 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 17 January 2019
PSC01 - N/A 14 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 04 August 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM02 - Termination of appointment of secretary 16 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 November 2017
AP03 - Appointment of secretary 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 20 January 2013
CH01 - Change of particulars for director 20 January 2013
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 05 February 2004
AAMD - Amended Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
225 - Change of Accounting Reference Date 17 October 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.