Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE GROUP LIMITED(THE)
Company Information for

MOTHERCARE GROUP LIMITED(THE)

WESTSIDE 1, LONDON ROAD, HEMEL HEMPSTEAD, HP3 9TD,
Company Registration Number
00223360
Private Limited Company
Active

Company Overview

About Mothercare Group Limited(the)
MOTHERCARE GROUP LIMITED(THE) was founded on 1927-07-21 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Mothercare Group Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTHERCARE GROUP LIMITED(THE)
 
Legal Registered Office
WESTSIDE 1
LONDON ROAD
HEMEL HEMPSTEAD
HP3 9TD
Other companies in WD24
 
Filing Information
Company Number 00223360
Company ID Number 00223360
Date formed 1927-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE GROUP LIMITED(THE)
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 MOTHERCARE GROUP LIMITED(THE)

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2000-06-30
TAIMOOR ANWAR
Director 2017-06-02
KIRSTY ROWENA HOMER
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TALISMAN
Director 2016-01-14 2017-08-04
CLAIRE LOUISE WAIN
Director 2016-08-12 2017-06-02
ALAN MARTIN
Director 2014-05-30 2016-08-12
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2010-08-30 2015-07-24
HARMINDER SINGH ATWAL
Director 2012-07-20 2014-05-30
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 1999-01-13 2010-08-30
MICHAEL JAMES RAINER
Director 2005-02-25 2009-06-19
MARTYN JOHN OSBORNE
Director 2001-12-28 2005-02-25
ROSALYN MARGARET BALL
Director 1992-07-24 2001-12-31
ANITA DIANA APPLEBEE
Company Secretary 1992-07-24 2000-06-30
GUY ANTONY JOHNSON
Director 1992-07-24 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE SAMANTHA MEDINI WILLOWDOWN LIMITED Company Secretary 2002-07-12 CURRENT 1991-12-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI CHILDRENS WORLD LIMITED Company Secretary 2002-07-12 CURRENT 1928-07-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE.COM LIMITED Company Secretary 2002-01-21 CURRENT 1999-12-17 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PRICES TRUST COMPANY LIMITED Company Secretary 2000-06-30 CURRENT 1934-10-23 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE RETAIL SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1914-04-22 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE NURSERY FURNITURE LIMITED Company Secretary 2000-06-30 CURRENT 1972-10-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PILMAR LIMITED Company Secretary 2000-06-30 CURRENT 1983-09-01 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI GALLERIA LIMITED Company Secretary 2000-06-30 CURRENT 1985-04-25 Liquidation
LYNNE SAMANTHA MEDINI PRINCESS PRODUCTS LIMITED Company Secretary 2000-06-30 CURRENT 1939-07-03 Active
LYNNE SAMANTHA MEDINI MOTHERCARE SOURCING LIMITED Company Secretary 2000-06-30 CURRENT 1980-07-29 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE OVERSEAS LIMITED Company Secretary 2000-06-30 CURRENT 1986-09-09 Active
LYNNE SAMANTHA MEDINI TCR PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1907-10-22 Active
LYNNE SAMANTHA MEDINI RETAIL CLOTHING LIMITED Company Secretary 2000-06-30 CURRENT 1927-05-18 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE SHOPS GROUP Company Secretary 2000-06-30 CURRENT 1970-09-07 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1978-08-08 Active
LYNNE SAMANTHA MEDINI MOTHERCARE BUSINESS SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1979-02-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1983-12-28 Active
LYNNE SAMANTHA MEDINI CLOTHING RETAILERS LIMITED Company Secretary 2000-06-30 CURRENT 1935-12-06 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE (HOLDINGS) LIMITED Company Secretary 2000-06-30 CURRENT 1976-12-06 Active
TAIMOOR ANWAR MOTHERCARE FINANCE OVERSEAS LIMITED Director 2017-12-15 CURRENT 1986-09-09 Active
TAIMOOR ANWAR MOTHERCARE TOYS 2 LIMITED Director 2017-06-02 CURRENT 1995-10-02 Active - Proposal to Strike off
TAIMOOR ANWAR MOTHERCARE SOURCING LIMITED Director 2017-06-02 CURRENT 1980-07-29 Liquidation
TAIMOOR ANWAR CHELSEA STORES (EBT TRUSTEE) LIMITED Director 2017-06-02 CURRENT 2003-02-13 Active
TAIMOOR ANWAR TCR PROPERTIES LIMITED Director 2017-06-02 CURRENT 1907-10-22 Active
TAIMOOR ANWAR MOTHERCARE FINANCE LIMITED Director 2017-06-02 CURRENT 1978-08-08 Active
TAIMOOR ANWAR MOTHERCARE SERVICES LIMITED Director 2017-06-02 CURRENT 1983-12-28 Active
TAIMOOR ANWAR CHILDRENS WORLD LIMITED Director 2017-06-02 CURRENT 1928-07-23 In Administration/Administrative Receiver
TAIMOOR ANWAR MOTHERCARE (HOLDINGS) LIMITED Director 2017-06-02 CURRENT 1976-12-06 Active
KIRSTY ROWENA HOMER MOTHERCARE GROUP FOUNDATION Director 2017-12-14 CURRENT 2004-03-24 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE TOYS 2 LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
KIRSTY ROWENA HOMER MOTHERCARE TOYS 3 LIMITED Director 2017-08-04 CURRENT 1973-03-23 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS LIMITED Director 2017-08-04 CURRENT 2004-03-11 Active
KIRSTY ROWENA HOMER GURGLE LIMITED Director 2017-08-04 CURRENT 2007-10-02 Active
KIRSTY ROWENA HOMER PRINCESS PRODUCTS LIMITED Director 2017-08-04 CURRENT 1939-07-03 Active
KIRSTY ROWENA HOMER MOTHERCARE SOURCING LIMITED Director 2017-08-04 CURRENT 1980-07-29 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS 2 LIMITED Director 2017-08-04 CURRENT 2001-03-29 Active
KIRSTY ROWENA HOMER CHELSEA STORES (EBT TRUSTEE) LIMITED Director 2017-08-04 CURRENT 2003-02-13 Active
KIRSTY ROWENA HOMER TCR PROPERTIES LIMITED Director 2017-08-04 CURRENT 1907-10-22 Active
KIRSTY ROWENA HOMER RETAIL CLOTHING LIMITED Director 2017-08-04 CURRENT 1927-05-18 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED Director 2017-08-04 CURRENT 1976-09-20 Active
KIRSTY ROWENA HOMER MOTHERCARE FINANCE LIMITED Director 2017-08-04 CURRENT 1978-08-08 Active
KIRSTY ROWENA HOMER MOTHERCARE BUSINESS SERVICES LIMITED Director 2017-08-04 CURRENT 1979-02-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE SERVICES LIMITED Director 2017-08-04 CURRENT 1983-12-28 Active
KIRSTY ROWENA HOMER CHILDRENS WORLD LIMITED Director 2017-08-04 CURRENT 1928-07-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER CLOTHING RETAILERS LIMITED Director 2017-08-04 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1976-12-06 Active
KIRSTY ROWENA HOMER EARLY LEARNING CENTRE LIMITED Director 2017-07-07 CURRENT 1909-03-25 Active
KIRSTY ROWENA HOMER MOTHERCARE UK LIMITED Director 2017-07-07 CURRENT 1954-05-08 Liquidation

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
2023-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002233600006
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-03-23AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TAIMOOR ANWAR
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002233600005
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002233600004
2020-08-05PSC05Change of details for Mothercare Plc as a person with significant control on 2020-08-03
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Cherry Tree Road Watford Hertfordshire WD24 6SH
2020-06-30PSC05Change of details for Mothercare Plc as a person with significant control on 2020-06-30
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-20MR05
2018-12-17AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 30971990
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002233600003
2017-12-21CH01Director's details changed for Mr Taimoor Anwar on 2017-08-04
2017-12-18AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 30971990
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WAIN
2017-06-15AP01DIRECTOR APPOINTED MR TAIMOOR ANWAR
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002233600002
2016-12-01AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-08-12AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WAIN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 30971990
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 30971990
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-03-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 30971990
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2014-06-20AP01DIRECTOR APPOINTED MR ALAN MARTIN
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-27AR0124/07/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0124/07/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES13COMPANY BUSINESS 11/04/2012
2012-04-26RES01ALTER ARTICLES 11/04/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-10RES01ADOPT ARTICLES 30/03/2012
2011-12-14AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-07-26AR0124/07/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2010-08-12AR0124/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 11/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 11/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 11/08/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2008-09-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-19363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-08-16363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-08-15363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-08-10363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-08363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/02
2002-08-13363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-01AUDAUDITOR'S RESIGNATION
2002-05-30288cSECRETARY'S PARTICULARS CHANGED
2002-01-07288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-10-08288cSECRETARY'S PARTICULARS CHANGED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/01
2001-08-10363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-08-17363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-14288bSECRETARY RESIGNED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: MARYLEBONE HOUSE 129/137 MARYLEBONE ROAD LONDON NW1 5QD
1999-11-01AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-09-02363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE GROUP LIMITED(THE) 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 MOTHERCARE GROUP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 MOTHERCARE GROUP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MOTHERCARE GROUP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE GROUP LIMITED(THE)
Trademarks
We have not found any records of MOTHERCARE GROUP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE GROUP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MOTHERCARE GROUP LIMITED(THE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE GROUP LIMITED(THE) 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 MOTHERCARE GROUP LIMITED(THE) 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 MOTHERCARE GROUP LIMITED(THE) 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.