Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE TOYS 3 LIMITED
Company Information for

MOTHERCARE TOYS 3 LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
01103663
Private Limited Company
Liquidation

Company Overview

About Mothercare Toys 3 Ltd
MOTHERCARE TOYS 3 LIMITED was founded on 1973-03-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Mothercare Toys 3 Limited is a Private Limited Company registered in 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 TOYS 3 LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in WD24
 
Previous Names
EARLY LEARNING LIMITED25/03/2019
Filing Information
Company Number 01103663
Company ID Number 01103663
Date formed 1973-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/03/2021
Account next due 31/12/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE TOYS 3 LIMITED
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 TOYS 3 LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMATHA MEDINI
Company Secretary 2012-02-22
DARREN WAYNE CLARK
Director 2016-08-12
KIRSTY ROWENA HOMER
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARTIN
Director 2014-05-30 2016-08-12
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
HELEN MARY BRAMALL
Company Secretary 2008-05-15 2012-02-22
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 2008-01-31 2010-08-30
MICHAEL JAMES RAINER
Director 2008-01-31 2009-06-19
GAVIN STEWART JONES
Company Secretary 2006-08-07 2008-05-15
GAVIN STEWART JONES
Director 2006-08-17 2008-05-15
NIGEL MARK INCHES ROBERTSON
Director 2004-04-02 2008-01-31
KIMBERLEY LYNN SELBER
Company Secretary 2004-08-18 2006-08-03
KIMBERLEY LYNN SELBER
Director 2004-11-01 2006-08-03
NICHOLAS RAYMOND THOMPSON
Company Secretary 2004-04-02 2004-08-18
DAVID GRIFFITHS
Company Secretary 2001-09-28 2004-04-02
PETER MALCOLM ELLIS
Director 2001-09-28 2004-04-02
MICHAEL BERNARD ANTHONY FRANCE
Director 2001-09-28 2004-04-02
DAVID GRIFFITHS
Director 2001-09-28 2004-04-02
J M SECRETARIES LIMITED
Company Secretary 1999-03-15 2001-09-28
CHARLES ADAIR ANDERSON
Director 1998-06-29 2001-09-28
DAVID JAMES MACKAY
Director 1998-01-30 2001-09-28
JAMES DOUGLAS SCOTT BENNETT
Director 1992-06-06 1999-07-31
DERMOT JULIAN JENKINSON
Director 1992-06-06 1999-04-30
ERIC MULHOLLAND
Company Secretary 1998-06-29 1999-03-15
CHARLES ADAIR ANDERSON
Company Secretary 1998-01-30 1998-06-29
ERIC MULHOLLAND
Company Secretary 1992-06-06 1998-01-30
CHARLES ADAIR ANDERSON
Director 1992-06-06 1998-01-30
FREDERICK RANALD NOEL-PATON
Director 1993-11-11 1998-01-30
PHILLIP GEOFFREY NEEDHAM
Director 1992-06-06 1997-10-17
ANDREW ERNEST CRANKSHAW
Director 1992-06-06 1997-06-30
ROBERT IAN DUNCAN
Director 1992-06-06 1997-06-30
ROBERT BLACK
Director 1992-06-06 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS LIMITED Director 2016-08-12 CURRENT 2004-03-11 Active
DARREN WAYNE CLARK GURGLE LIMITED Director 2016-08-12 CURRENT 2007-10-02 Active
DARREN WAYNE CLARK PRINCESS PRODUCTS LIMITED Director 2016-08-12 CURRENT 1939-07-03 Active
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS 2 LIMITED Director 2016-08-12 CURRENT 2001-03-29 Active
DARREN WAYNE CLARK RETAIL CLOTHING LIMITED Director 2016-08-12 CURRENT 1927-05-18 Liquidation
DARREN WAYNE CLARK MOTHERCARE BUSINESS SERVICES LIMITED Director 2016-08-12 CURRENT 1979-02-23 In Administration/Administrative Receiver
DARREN WAYNE CLARK CLOTHING RETAILERS LIMITED Director 2016-08-12 CURRENT 1935-12-06 Liquidation
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 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 MOTHERCARE GROUP LIMITED(THE) Director 2017-08-04 CURRENT 1927-07-21 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 (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1976-12-06 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 CLOTHING RETAILERS LIMITED Director 2017-08-04 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER CHILDRENS WORLD LIMITED Director 2017-08-04 CURRENT 1928-07-23 In Administration/Administrative Receiver
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
2023-12-22Voluntary liquidation Statement of receipts and payments to 2023-10-24
2022-11-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-07Appointment of a voluntary liquidator
2022-11-07Voluntary liquidation declaration of solvency
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom
2022-11-07LIQ01Voluntary liquidation declaration of solvency
2022-11-07600Appointment of a voluntary liquidator
2022-11-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-25
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-04-25SH19Statement of capital on 2022-04-25 GBP 1
2022-04-25SH20Statement by Directors
2022-04-25CAP-SSSolvency Statement dated 20/04/22
2022-04-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-06MR05All of the property or undertaking has been released from charge for charge number 011036630010
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011036630010
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-11-20AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JUCKES
2020-08-05PSC05Change of details for Early Learning Centre Limited 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
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Cherry Tree Road Watford Hertfordshire WD24 6SH
2020-06-30PSC05Change of details for Early Learning Centre Limited as a person with significant control on 2020-06-30
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-20MR05
2019-03-25RES15CHANGE OF COMPANY NAME 25/03/19
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2019-03-05AP01DIRECTOR APPOINTED MR DANIEL JUCKES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011036630010
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011036630009
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 6500
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011036630008
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011036630007
2016-12-01AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-08-12AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 6500
2016-06-27AR0106/06/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-28AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 6500
2015-06-23AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-06AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 6500
2014-06-26AR0106/06/14 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
2013-06-12AR0106/06/13 FULL LIST
2013-03-05RES01ADOPT ARTICLES 31/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2012-06-08AR0106/06/12 FULL LIST
2012-06-07ANNOTATIONOther
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
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: 5
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL
2012-03-02AP03SECRETARY APPOINTED LYNNE SAMATHA MEDINI
2011-12-15AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-07-13AR0106/06/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2010-07-26AR0106/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 31/03/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 31/03/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 31/03/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SOUTH MARSTON PARK SWINDON SN3 4TJ
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2009-06-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-10-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-06-11288aSECRETARY APPOINTED HELEN BRAMALL
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN JONES
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-12-12AAFULL ACCOUNTS MADE UP TO 05/05/07
2007-10-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-09-24AUDAUDITOR'S RESIGNATION
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29AAFULL ACCOUNTS MADE UP TO 06/05/06
2006-11-29288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 07/05/05
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE TOYS 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-03
Notices to2022-11-03
Resolution2022-11-03
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE TOYS 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
SHARE MORTGAGE 2012-06-07 Outstanding HSBC BANK PLC
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2006-08-11 Satisfied D.C. THOMSON & COMPANY LIMITED
GUARANTEE & DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2001-09-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-28 Satisfied 3I INVESTMENTS PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26

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 TOYS 3 LIMITED

Intangible Assets
Patents
We have not found any records of MOTHERCARE TOYS 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE TOYS 3 LIMITED
Trademarks
We have not found any records of MOTHERCARE TOYS 3 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INTERVENTION LTD 2010-10-01 Outstanding

We have found 1 mortgage charges which are owed to MOTHERCARE TOYS 3 LIMITED

Income
Government Income
We have not found government income sources for MOTHERCARE TOYS 3 LIMITED. 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 (74990 - Non-trading company) as MOTHERCARE TOYS 3 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE TOYS 3 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMOTHERCARE TOYS 3 LIMITEDEvent Date2022-11-03
Name of Company: MOTHERCARE TOYS 3 LIMITED Company Number: 01103663 Previous Name of Company: Early Learning Limited Registered office: Westside 1 London Road, Hemel Hempstead, United Kingdom, HP3 9TD…
 
Initiating party Event TypeNotices to
Defending partyMOTHERCARE TOYS 3 LIMITEDEvent Date2022-11-03
 
Initiating party Event TypeResolution
Defending partyMOTHERCARE TOYS 3 LIMITEDEvent Date2022-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE TOYS 3 LIMITED 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 TOYS 3 LIMITED 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.