MOTHER REDCAPS CARE HOME LIMITED
Status | ACTIVE |
Company No. | 03280932 |
Category | Private Limited Company |
Incorporated | 20 Nov 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MOTHER REDCAPS CARE HOME LIMITED is an active private limited company with number 03280932. It was incorporated 27 years, 7 months, 18 days ago, on 20 November 1996. The company address is Ground Floor Unit 10 Sceptre Court Ground Floor Unit 10 Sceptre Court, Bamber Bridge, PR5 6AW, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 17 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-22
Psc name: Venteca Limited
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 29 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 29 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 29 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis James Mcguinnes
Termination date: 2022-04-04
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gianluca Giuseppe Loria
Appointment date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 14 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type small
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-30
New date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032809320008
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Nicholas Webb
Termination date: 2019-12-31
Documents
Accounts with accounts type small
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Withdrawal of a person with significant control statement
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
Old address: Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire
New address: Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-16
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Mortgage satisfy charge full
Date: 04 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032809320009
Documents
Notification of a person with significant control
Date: 25 Oct 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Venteca Limited
Notification date: 2018-08-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saint George Investment Holdings Limited in Administration
Cessation date: 2018-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Nicholas Webb
Appointment date: 2018-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis James Mcguinness
Appointment date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Randles
Termination date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Randles
Termination date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mclean
Termination date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Philip Higginson
Termination date: 2018-08-17
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Saint George Investment Holdings Limited in Administration
Notification date: 2018-06-28
Documents
Notification of a person with significant control statement
Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type small
Date: 24 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Randles
Appointment date: 2016-04-11
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Philip Higginson
Appointment date: 2016-04-11
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Shafik Matta
Termination date: 2016-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Mclean
Appointment date: 2016-04-10
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth James Stewart
Termination date: 2016-04-11
Documents
Accounts with accounts type small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth James Stewart
Appointment date: 2015-11-19
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Dr Amir Shafik Matta
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2014
Action Date: 10 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032809320009
Charge creation date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW England
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: 17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG
Documents
Mortgage create with deed with charge number
Date: 29 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032809320008
Documents
Mortgage satisfy charge full
Date: 24 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032809320007
Documents
Mortgage create with deed with charge number
Date: 11 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032809320007
Documents
Second filing of form with form type made up date
Date: 21 Jan 2013
Action Date: 20 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-11-20
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Legacy
Date: 04 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Capital variation of rights attached to shares
Date: 14 Sep 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Sep 2012
Category: Capital
Type: SH08
Documents
Legacy
Date: 11 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Certificate change of name company
Date: 07 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mary george LIMITED\certificate issued on 07/03/12
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Resolution
Date: 13 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Amir Shafik Matta
Documents
Termination secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Wain
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Wain
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sara matta
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed maureen wain
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Some Companies
27 CHATSWORTH ROAD,EAST SUSSEX,BN1 5DB
Number: | 03457072 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLESTON LAND COMPANY LIMITED
HIGH ST CHAMBERS,LANCS,PR7 1DU
Number: | 00275506 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 LINEN HALL,LONDON,W1B 5TB
Number: | 05181514 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MELLISH STREET,LONDON,E14 8PN
Number: | 11948341 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WHITEHALL LANE,BOLTON,BL6 5DG
Number: | 07000103 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,SW1Y 6AW
Number: | 10315206 |
Status: | ACTIVE |
Category: | Private Limited Company |