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

MOTHERSHIP CONSULTANTS LIMITED

87 PENN HILL ROAD, BATH, BA1 3RT,
Company Registration Number
03417502
Private Limited Company
Active

Company Overview

About Mothership Consultants Ltd
MOTHERSHIP CONSULTANTS LIMITED was founded on 1997-08-11 and has its registered office in Bath. The organisation's status is listed as "Active". Mothership Consultants Limited is a Private Limited Company registered in ENGLAND 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
MOTHERSHIP CONSULTANTS LIMITED
 
Legal Registered Office
87 PENN HILL ROAD
BATH
BA1 3RT
Other companies in HU17
 
Previous Names
ORACLE CONSULTANTS LIMITED27/12/2007
Filing Information
Company Number 03417502
Company ID Number 03417502
Date formed 1997-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708735322  
Last Datalog update: 2024-11-05 12:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERSHIP CONSULTANTS 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 MOTHERSHIP CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DAVID RAPER
Director 1997-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE JANE RAPER
Company Secretary 2002-12-23 2017-06-09
PAUL RICHARD SMITH
Company Secretary 1998-12-31 2007-01-22
KATHERINE JANE RAPER
Company Secretary 1997-08-27 1998-11-19
KATHERINE JANE RAPER
Director 1997-08-27 1998-11-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-08-11 1997-08-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-08-11 1997-08-27

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
2024-08-29CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-06-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period extended from 30/03/21 TO 29/09/21
2021-12-22AA01Previous accounting period extended from 30/03/21 TO 29/09/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-09-03PSC04Change of details for Mr Shaun David Raper as a person with significant control on 2021-06-02
2021-09-03CH01Director's details changed for Shaun David Raper on 2021-06-02
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM 77 Tranmere Road London SW18 3QP England
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-03-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 17 Dundee Drive Bristol BS16 5EZ England
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-29CH01Director's details changed for Shaun David Raper on 2018-03-01
2018-08-29PSC04Change of details for Mr Shaun David Raper as a person with significant control on 2018-03-01
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-17PSC04Change of details for Mr Shaun David Raper as a person with significant control on 2017-03-30
2017-08-10TM02Termination of appointment of Katherine Jane Raper on 2017-06-09
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE JANE RAPER on 2016-06-01
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Newton Corner House Sparkmill Lane Beverley North Humberside HU17 0SY
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-30AR0111/08/14 ANNUAL RETURN FULL LIST
2014-10-30CH01Director's details changed for Shaun David Raper on 2014-08-01
2014-10-30CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE JANE RAPER on 2014-08-01
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-18AR0111/08/13 ANNUAL RETURN FULL LIST
2013-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 8 DILL DRIVE BEVERLEY EAST YORKSHIRE HU17 8WJ
2013-03-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0111/08/12 FULL LIST
2012-01-06AA31/03/11 PARTIAL EXEMPTION
2011-08-11AR0111/08/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AR0111/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID RAPER / 13/07/2010
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-27CERTNMCOMPANY NAME CHANGED ORACLE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/12/07
2007-10-16363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-10-16288bSECRETARY RESIGNED
2007-01-30363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288aNEW SECRETARY APPOINTED
2002-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/02
2002-09-11363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-22363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1999-08-19363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-29288aNEW SECRETARY APPOINTED
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-07-16(W)ELRESS252 DISP LAYING ACC 13/10/97
1998-07-16(W)ELRESS366A DISP HOLDING AGM 13/10/97
1997-10-26225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1997-10-2688(2)RAD 27/08/97--------- £ SI 2@1=2 £ IC 2/4
1997-09-26288bDIRECTOR RESIGNED
1997-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-26288aNEW DIRECTOR APPOINTED
1997-09-26288bSECRETARY RESIGNED
1997-09-26287REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MOTHERSHIP CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-10
Petitions to Wind Up (Companies)2010-03-18
Fines / Sanctions
No fines or sanctions have been issued against MOTHERSHIP CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 167,402
Provisions For Liabilities Charges 2012-04-01 £ 98

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-09-30

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 MOTHERSHIP CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 16
Current Assets 2012-04-01 £ 409,611
Debtors 2012-04-01 £ 409,595
Fixed Assets 2012-04-01 £ 2,343
Shareholder Funds 2012-04-01 £ 244,454
Tangible Fixed Assets 2012-04-01 £ 2,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTHERSHIP CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERSHIP CONSULTANTS LIMITED
Trademarks
We have not found any records of MOTHERSHIP CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERSHIP CONSULTANTS 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 (62020 - Information technology consultancy activities) as MOTHERSHIP CONSULTANTS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERSHIP CONSULTANTS 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 TypeProposal to Strike Off
Defending partyMOTHERSHIP CONSULTANTS LIMITEDEvent Date2013-12-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMOTHERSHIP CONSULTANTS LIMITEDEvent Date2010-02-17
In the High Court of Justice (Chancery Division) Companies Court case number 1384 A Petition to wind up the above-named Company, Registration Number 03417502, of 8 Dill Drive, Beverley, East Yorkshire HU17 8WJ , presented on 17 February 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 31 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 30 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723.(Ref SLR 1381803/37/Z/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERSHIP CONSULTANTS 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 MOTHERSHIP CONSULTANTS 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.

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