Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASINGSTOKE MENCAP SERVICES
Company Information for

BASINGSTOKE MENCAP SERVICES

THE ORCHARD, WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF,
Company Registration Number
04134251
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Basingstoke Mencap Services
BASINGSTOKE MENCAP SERVICES was founded on 2000-12-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Basingstoke Mencap Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASINGSTOKE MENCAP SERVICES
 
Legal Registered Office
THE ORCHARD
WHITE HART LANE
BASINGSTOKE
HAMPSHIRE
RG21 4AF
Other companies in RG21
 
Charity Registration
Charity Number 1085576
Charity Address MR G. BELSHAM, THE ORCHARD, WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF
Charter BASINGSTOKE MENCAP WORKS FOR THE RELIEF OF PEOPLE WITH A LEARNING DISABILITY IN PARTICULAR BY THE PROVISION OF HELP AND SUPPORT FOR THEM AND FOR THEIR FAMILIES, DEPENDANTS AND CARERS. THE SOCIETY ALSO PROVIDES OR ASSISTS IN THE PROVISION OF FACILITIES FOR RECREATION OR OTHER LEISURE TIME OCCUPATION FOR PEOPLE WHO HAVE NEED THEREOF BY REASON OF LEARNING DISABILITY.
Filing Information
Company Number 04134251
Company ID Number 04134251
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASINGSTOKE MENCAP SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASINGSTOKE MENCAP SERVICES

Current Directors
Officer Role Date Appointed
ALEXANDER ESRAPHIL AZIMI
Director 2017-11-23
GEOFFREY CHARLES BELSHAM
Director 2013-11-07
ALEXANDER JAMES LEE
Director 2018-03-08
DAVID JOHN LISTER
Director 2018-03-08
MICHAEL ALAN DAVID STOCKWELL
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER JANE CRIPPS
Company Secretary 2016-01-09 2018-03-08
DAVID EDWIN HOPWOOD
Director 2017-01-24 2017-11-23
LARISA LUCACIU
Director 2017-01-11 2017-11-23
MARK ANDREW MOORE
Director 2013-09-03 2015-11-17
NICOLETTE MARIA ANGELA WALSHE
Company Secretary 2013-07-15 2015-01-31
ANGELA MARY POINGDESTRE
Director 2013-11-07 2014-05-08
CHRISTOPHER GEORGE ALLEN
Director 2013-03-01 2014-01-26
STEPHEN GEORGE ANGLISS
Director 2011-09-22 2013-05-04
JENNIFER LEE HUTTON
Director 2011-09-22 2013-01-24
STEPHEN ALBERT EMBLING
Director 2011-02-08 2012-08-12
VIVIENNE RUTH GREEN
Company Secretary 2007-06-04 2012-04-19
GEOFFREY CHARLES BELSHAM
Director 2002-11-20 2011-09-22
HELEN PATRICIA ASHTON
Director 2004-11-17 2011-07-20
JEAN SYBIL GREEN
Director 2007-01-10 2011-02-08
HELEN DORIS MARY CARSLAKE
Director 2007-11-26 2010-11-30
GEOFF JOHN MARTIN
Director 2007-01-10 2007-07-31
BRIAN RAISBOROUGH
Company Secretary 2003-06-25 2007-05-09
LYNNE SAMUEL
Director 2004-11-17 2006-11-15
SHARON JANE BARNES
Director 2003-09-24 2004-09-29
DAVID MCMICHAEL
Director 2003-09-24 2004-09-29
JUNE MCMICHAEL
Director 2001-06-06 2004-09-29
VERONICA ANN HOUGHTON
Director 2002-10-20 2004-04-22
PEGGY ALLEN
Director 2000-12-29 2003-09-24
CHRISTINA MARY KNIGHT
Director 2000-12-29 2003-09-24
HEATH JOHN MONAGHAN
Director 2001-04-07 2003-09-24
DAVID MCMICHAEL
Company Secretary 2001-07-04 2002-11-20
KAY BIRD
Director 2000-12-29 2002-07-23
ROBERT DUFFY
Company Secretary 2000-12-29 2001-09-19
GEOFFREY CHARLES BELSHAM
Director 2000-12-29 2001-09-19
MICHELLE LE'WARNE
Director 2000-12-29 2001-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIS SULLY
2023-01-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEORGE SKILLETT
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR CONWAY RONALD MARSHALL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES STURT
2022-11-18DIRECTOR APPOINTED MS RACHEL GILBERT
2022-11-18AP01DIRECTOR APPOINTED MS RACHEL GILBERT
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CONWAY RONALD MARSHALL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE KEBBY
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE KEBBY
2022-07-23CH01Director's details changed for Ms Francesca Louise Kebby on 2022-07-11
2022-07-23AP01DIRECTOR APPOINTED MR STEPEN HALLOWES BUSHELL
2022-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN DAVID STOCKWELL
2022-07-08PSC07CESSATION OF MICHAEL ALAN DAVID STOCKWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL CLAIRE EDWARDS
2022-07-08AP01DIRECTOR APPOINTED MR NIGEL ELLIS SULLY
2022-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARIS NSANGLI ANGAFOR
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES SARGEANT
2022-03-04AP01DIRECTOR APPOINTED MS CHERYL CLAIRE EDWARDS
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MS CLARIS NSANGLI ANGAFOR
2021-12-15AP01DIRECTOR APPOINTED MS CLARIS NSANGLI ANGAFOR
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MS FRANCESCA LOUISE KEBBY
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ASH PAUL DOBROCK
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGE SKILLETT
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-04AP01DIRECTOR APPOINTED MR DANIEL JAMES SARGEANT
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Ash Paul Dobrock on 2019-11-12
2019-10-31AP01DIRECTOR APPOINTED MR CONWAY RONALD MARSHALL
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP01DIRECTOR APPOINTED MR DAVID CHARLES STURT
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES LEE
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON NATHANIAL DEGIA
2018-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN DAVID STOCKWELL
2018-12-13AP01DIRECTOR APPOINTED MR SOLOMON NATHANIAL DEGIA
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-13PSC07CESSATION OF GEOFF BELSHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BELSHAM
2018-08-04AP01DIRECTOR APPOINTED MR STEPHEN PRITCHARD
2018-05-11AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LEE
2018-05-11AP01DIRECTOR APPOINTED MR DAVID JOHN LISTER
2018-03-16TM02Termination of appointment of Jennifer Jane Cripps on 2018-03-08
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-30AP03Appointment of Mrs Jennifer Jane Cripps as company secretary on 2016-01-09
2017-11-30AP01DIRECTOR APPOINTED MR ALEXANDER ESRAPHIL AZIMI
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPWOOD
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LARISA LUCACIU
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WEST
2017-05-18AP01DIRECTOR APPOINTED MRS LARISA LUCACIU
2017-05-18AP01DIRECTOR APPOINTED MR MICHAEL ALAN DAVID STOCKWELL
2017-05-18AP01DIRECTOR APPOINTED MR DAVID EDWIN HOPWOOD
2017-05-18AP01DIRECTOR APPOINTED MRS GILLIAN WEST
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AP01DIRECTOR APPOINTED MRS JEN CRIPPS
2016-08-17Annotation
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW MOORE
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY NICOLETTE WALSHE
2015-11-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2014-12-18AR0103/12/14 NO MEMBER LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA POINGDESTRE
2014-01-03AP01DIRECTOR APPOINTED MRS ANGELA MARY POINGDESTRE
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-12-03AR0103/12/13 NO MEMBER LIST
2013-12-03AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES BELSHAM
2013-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE ALLEN
2013-10-17AP03SECRETARY APPOINTED MS NICOLETTE MARIA ANGELA WALSHE
2013-10-17AP01DIRECTOR APPOINTED MR MARK ANDREW MOORE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEVENS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANGLISS
2013-02-06AA31/03/12 TOTAL EXEMPTION FULL
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUTTON
2013-01-20AR0129/12/12 NO MEMBER LIST
2013-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT / 20/01/2013
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMBLING
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE GREEN
2012-01-25AA31/03/11 TOTAL EXEMPTION FULL
2012-01-20AR0129/12/11 NO MEMBER LIST
2012-01-20AP01DIRECTOR APPOINTED MS JULIE STEVENS
2011-12-22AP01DIRECTOR APPOINTED MS JENNIFER LEE HUTTON
2011-12-20AP01DIRECTOR APPOINTED MR STEPHEN ANGLISS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELSHAM
2011-12-02AP01DIRECTOR APPOINTED MR WILLIAM SCOTT
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN ALBERT EMBLING
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GREEN
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2011-01-13AR0129/12/10 NO MEMBER LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARSLAKE
2010-02-02AA31/03/09 PARTIAL EXEMPTION
2010-01-12AR0129/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SYBIL GREEN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORIS MARY CARSLAKE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES BELSHAM / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA ASHTON / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE RUTH GREEN / 12/01/2010
2009-01-30363aANNUAL RETURN MADE UP TO 29/12/08
2009-01-30288cSECRETARY'S CHANGE OF PARTICULARS / VIVIENNE GREEN / 16/06/2008
2008-12-15AA31/03/08 PARTIAL EXEMPTION
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aANNUAL RETURN MADE UP TO 29/12/07
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW SECRETARY APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2007-01-21363sANNUAL RETURN MADE UP TO 29/12/06
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2006-02-03363sANNUAL RETURN MADE UP TO 29/12/05
2005-12-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02363sANNUAL RETURN MADE UP TO 29/12/04
2005-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BASINGSTOKE MENCAP SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASINGSTOKE MENCAP SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASINGSTOKE MENCAP SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASINGSTOKE MENCAP SERVICES

Intangible Assets
Patents
We have not found any records of BASINGSTOKE MENCAP SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for BASINGSTOKE MENCAP SERVICES
Trademarks
We have not found any records of BASINGSTOKE MENCAP SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with BASINGSTOKE MENCAP SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-13 GBP £2,601 Payments to Voluntary bodies
Hampshire County Council 2011-09-14 GBP £2,638 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASINGSTOKE MENCAP SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASINGSTOKE MENCAP SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASINGSTOKE MENCAP SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1