Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE TOYS 2 LIMITED
Company Information for

MOTHERCARE TOYS 2 LIMITED

Westside 1 London Road, LONDON ROAD, Hemel Hempstead, HP3 9TD,
Company Registration Number
03108938
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mothercare Toys 2 Ltd
MOTHERCARE TOYS 2 LIMITED was founded on 1995-10-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Mothercare Toys 2 Limited 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 TOYS 2 LIMITED
 
Legal Registered Office
Westside 1 London Road
LONDON ROAD
Hemel Hempstead
HP3 9TD
Other companies in WD24
 
Previous Names
ELC LIMITED25/03/2019
Filing Information
Company Number 03108938
Company ID Number 03108938
Date formed 1995-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-27
Account next due 31/12/2022
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE TOYS 2 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 2 LIMITED

Current Directors
Officer Role Date Appointed
LYNEE SAMATHA MEDINI
Company Secretary 2012-02-22
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 2014-08-29 2017-06-02
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2010-08-30 2015-07-24
CAROLINE DAVIES
Director 2011-02-04 2014-08-29
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 2006-08-07 2008-05-15
NIGEL MARK INCHES ROBERTSON
Director 2004-04-02 2008-01-31
TIMOTHY JOHN STUART WATERSTONE
Director 2004-04-02 2007-06-19
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
CHARLES ADAIR ANDERSON
Company Secretary 1996-09-02 2001-09-28
J M NOMINEES LIMITED
Director 1999-08-10 2001-09-28
DAVID JAMES MACKAY
Director 1996-09-02 2001-09-28
JAMES DOUGLAS SCOTT BENNETT
Director 1996-09-02 1999-07-31
FREDERICK RANALD NOEL-PATON
Director 1996-09-02 1998-11-07
PEACHEY & CO
Nominated Secretary 1995-10-02 1996-09-02
ARUNLEX LIMITED
Nominated Director 1995-10-02 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAIMOOR ANWAR MOTHERCARE FINANCE OVERSEAS LIMITED Director 2017-12-15 CURRENT 1986-09-09 Active
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 MOTHERCARE GROUP LIMITED(THE) Director 2017-06-02 CURRENT 1927-07-21 Active
TAIMOOR ANWAR TCR PROPERTIES LIMITED Director 2017-06-02 CURRENT 1907-10-22 Active
TAIMOOR ANWAR MOTHERCARE (HOLDINGS) LIMITED Director 2017-06-02 CURRENT 1976-12-06 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
KIRSTY ROWENA HOMER MOTHERCARE GROUP FOUNDATION Director 2017-12-14 CURRENT 2004-03-24 Liquidation
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 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TAIMOOR ANWAR
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
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
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-03-25RES15CHANGE OF COMPANY NAME 25/03/19
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2017-12-21CH01Director's details changed for Mr Taimoor Anwar on 2017-08-04
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-06-15AP01DIRECTOR APPOINTED MR TAIMOOR ANWAR
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WAIN
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WAIN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIES
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0102/10/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-13AR0102/10/12 ANNUAL RETURN FULL LIST
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL
2012-03-02AP03SECRETARY APPOINTED LYNEE SAMATHA MEDINI
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-10-12AR0102/10/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MRS CAROLINE DAVIES
2010-11-17AR0102/10/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 02/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 02/10/2010
2010-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-11-11AR0102/10/09 FULL LIST
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
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY 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
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/07
2007-11-08363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-10-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-09-24AUDAUDITOR'S RESIGNATION
2007-07-02288bDIRECTOR RESIGNED
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/06
2006-10-13363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/05/05
2005-10-31363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2004-12-30363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-08353LOCATION OF REGISTER OF MEMBERS
2004-11-08ELRESS386 DISP APP AUDS 26/10/04
2004-11-08ELRESS366A DISP HOLDING AGM 26/10/04
2004-08-25288bSECRETARY RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: GRANVILLE HOUSE 2A POND PLACE LONDON SW3 6QJ
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: SOUTH MARSTON PARK SWINDON SN3 4TJ
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE TOYS 2 LIMITED 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 TOYS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTHERCARE TOYS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
Annual Accounts
2009-03-28

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 2 LIMITED

Intangible Assets
Patents
We have not found any records of MOTHERCARE TOYS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE TOYS 2 LIMITED
Trademarks
We have not found any records of MOTHERCARE TOYS 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTHERCARE TOYS 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-11-21 GBP £15 Equipment and Tools - General
Boston Borough Council 0000-00-00 GBP £2,235
Boston Borough Council 0000-00-00 GBP £2,565
Boston Borough Council 0000-00-00 GBP £2,535
BOSTON BOROUGH COUNCIL 0000-00-00 GBP £2,325
BOSTON BOROUGH COUNCIL 0000-00-00 GBP £2,245

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE TOYS 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE TOYS 2 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 2 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.