Active
Company Information for MEARS EXTRA CARE LIMITED
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GLOS, GL3 4AH,
|
Company Registration Number
03689426
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MEARS EXTRA CARE LIMITED | ||||||
Legal Registered Office | ||||||
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOS GL3 4AH Other companies in GL3 | ||||||
Previous Names | ||||||
|
Company Number | 03689426 | |
---|---|---|
Company ID Number | 03689426 | |
Date formed | 1998-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 03:23:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MEARS GROUP PLC |
||
BEN ROBERT WESTRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS SECRETARIES LIMITED |
Company Secretary | ||
JOHN ARTHUR JASPER |
Director | ||
BERNADETTE CATHERINE WALSH |
Director | ||
DARREN ANTONY XIBERRAS |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
MICHAEL JOSEPH CURRAN |
Director | ||
DAVID JACKSON |
Director | ||
STEPHEN JOHN PADGETT |
Director | ||
SUSAN SOAME |
Director | ||
JULIE ANNE GREEN |
Company Secretary | ||
STEPHEN JOHN GREEN |
Director | ||
SHIRLEY FRANCES SHAWE |
Company Secretary | ||
SHIRLEY FRANCES SHAWE |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDO PROPERTY SERVICES LIMITED | Director | 2016-01-06 | CURRENT | 2010-10-13 | Active | |
TANDO HOMES LIMITED | Director | 2016-01-06 | CURRENT | 2014-10-13 | Active | |
MEARS HOMECARE LIMITED | Director | 2015-05-29 | CURRENT | 1992-09-03 | Active - Proposal to Strike off | |
MEARS COMMUNITY CARE AGENCY LIMITED | Director | 2015-05-29 | CURRENT | 1997-12-24 | Active - Proposal to Strike off | |
LET TO BIRMINGHAM LIMITED | Director | 2014-10-15 | CURRENT | 2013-10-31 | Active | |
MHM PROPERTY SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2010-11-23 | Active | |
MEARS HOUSING MANAGEMENT LIMITED | Director | 2014-10-15 | CURRENT | 1998-11-05 | Active | |
OMEGA HOUSING LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-19 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2007-01-04 | Active | |
COULTER ESTATES LTD. | Director | 2014-08-20 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INSITU CARE LTD. | Director | 2014-05-15 | CURRENT | 2005-03-02 | Dissolved 2017-08-22 | |
MEARS NEW HOMES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
MEARS MECHANICAL & ELECTRICAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-08-22 | |
ARDMORE HOME CARE LTD. | Director | 2013-04-24 | CURRENT | 2006-09-28 | Dissolved 2017-08-15 | |
NURSEPLUS LIMITED | Director | 2013-04-24 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
ILS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2013-04-24 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2013-04-24 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
CAREFORCE GROUP LIMITED | Director | 2011-04-05 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS LIMITED | Director | 2010-11-29 | CURRENT | 1990-07-06 | Active | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
CAMBRIDGE CAREFORCE LTD | Director | 2010-06-01 | CURRENT | 2001-03-28 | Dissolved 2016-01-12 | |
POOKS CARE LIMITED | Director | 2010-06-01 | CURRENT | 2000-05-10 | Dissolved 2016-02-09 | |
THE CAPABLE CARE LIMITED | Director | 2010-06-01 | CURRENT | 2001-09-17 | Dissolved 2016-01-12 | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2010-06-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS LIFETIME HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
CAREFORCE SERVICES LIMITED | Director | 2010-06-01 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2010-06-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2010-06-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2010-06-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
INDEPENDENT LIVING ORGANISATION LIMITED | Director | 2010-02-28 | CURRENT | 1992-09-10 | Dissolved 2016-01-12 | |
NEXT GENERATION IT RECRUITMENT LIMITED | Director | 2010-02-28 | CURRENT | 2000-12-07 | Dissolved 2016-01-05 | |
TALISMONT LIMITED | Director | 2010-02-28 | CURRENT | 1996-03-21 | Dissolved 2016-01-12 | |
A J H CARE LTD | Director | 2010-02-28 | CURRENT | 2001-02-20 | Dissolved 2014-03-18 | |
HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED | Director | 2010-02-28 | CURRENT | 2001-01-29 | Dissolved 2016-02-02 | |
CERA CARE OPERATIONS LIMITED | Director | 2010-02-28 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST GROUP LIMITED | Director | 2010-02-28 | CURRENT | 1993-09-13 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2010-02-28 | CURRENT | 2003-01-31 | Active | |
SUPPORTA SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
PS PAYROLL SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2010-02-28 | CURRENT | 1992-02-27 | Active | |
HEATHER HOUSING LIMITED | Director | 2016-10-27 | CURRENT | 2011-07-21 | Active | |
MORRISON FACILITIES SERVICES LIMITED | Director | 2016-10-24 | CURRENT | 1989-10-02 | Active | |
TANDO PROPERTY SERVICES LIMITED | Director | 2016-01-06 | CURRENT | 2010-10-13 | Active | |
TANDO HOMES LIMITED | Director | 2016-01-06 | CURRENT | 2014-10-13 | Active | |
HEATHERPARK COMMUNITY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2007-01-04 | Active | |
COULTER ESTATES LTD. | Director | 2014-08-20 | CURRENT | 1993-12-21 | Active - Proposal to Strike off | |
INSITU CARE LTD. | Director | 2014-05-15 | CURRENT | 2005-03-02 | Dissolved 2017-08-22 | |
MEARS NEW HOMES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
MEARS MECHANICAL & ELECTRICAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2017-08-22 | |
PLEXUS UK (SYSTEMS) LIMITED | Director | 2013-07-03 | CURRENT | 2010-05-19 | Dissolved 2017-08-22 | |
HELCIM GROUP LIMITED | Director | 2013-07-03 | CURRENT | 2011-02-11 | Active | |
PLEXUS UK (FIRST PROJECT) LIMITED | Director | 2013-07-03 | CURRENT | 1997-02-03 | Active | |
HELCIM HOMES LTD | Director | 2013-05-15 | CURRENT | 2012-10-16 | Active | |
ARDMORE HOME CARE LTD. | Director | 2013-04-24 | CURRENT | 2006-09-28 | Dissolved 2017-08-15 | |
NURSEPLUS LIMITED | Director | 2013-04-24 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
ILS TRUSTEES LIMITED | Director | 2013-04-24 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
INDEPENDENT LIVING SERVICES (I L S) LIMITED | Director | 2013-04-24 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
ILS GROUP LIMITED | Director | 2013-04-24 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
JACKSON LLOYD LIMITED | Director | 2010-09-30 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
SUPPORTA LIMITED | Director | 2010-05-10 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS LIMITED | Director | 2010-02-28 | CURRENT | 2001-11-09 | Active | |
TERRAQUEST GROUP LIMITED | Director | 2010-02-28 | CURRENT | 1993-09-13 | Active | |
TERRAQUEST SOLUTIONS LIMITED | Director | 2010-02-28 | CURRENT | 2003-01-31 | Active | |
SUPPORTA SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
PS BUSINESS SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1989-09-14 | Active - Proposal to Strike off | |
PS PAYROLL SERVICES LIMITED | Director | 2010-02-28 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
CERA CARE OPERATIONS (SCOTLAND) LIMITED | Director | 2010-02-28 | CURRENT | 1992-02-27 | Active | |
TERRAQUEST LIMITED | Director | 2010-02-28 | CURRENT | 1989-03-06 | Active | |
MEARS SCOTLAND (HOUSING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
MEARS LIFETIME HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2002-11-05 | Dissolved 2017-08-22 | |
MEARS CARE (NORTHERN IRELAND) LIMITED | Director | 2009-03-01 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
MEARS HOME IMPROVEMENT LIMITED | Director | 2009-03-01 | CURRENT | 1999-02-19 | Active | |
MEARS HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2000-01-04 | Active | |
MEARS MODULAR HOMES LIMITED | Director | 2009-03-01 | CURRENT | 2003-07-10 | Active - Proposal to Strike off | |
ROBERT HAWKINS (CONTRACTORS) LIMITED | Director | 2009-01-22 | CURRENT | 1960-07-26 | Dissolved 2017-09-12 | |
3C ASSET MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
CAREFORCE SERVICES LIMITED | Director | 2008-04-18 | CURRENT | 1999-05-05 | Dissolved 2018-08-07 | |
CAREFORCE GROUP LIMITED | Director | 2008-04-18 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
MEARS WINDOW AND DOOR MAINTENANCE LIMITED | Director | 2008-03-01 | CURRENT | 1997-07-24 | Dissolved 2017-08-22 | |
MEARS BUILDING CONTRACTORS LIMITED | Director | 2008-01-01 | CURRENT | 1997-06-27 | Dissolved 2017-08-22 | |
MEARS BUILDING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1999-01-20 | Dissolved 2017-08-22 | |
R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED | Director | 2008-01-01 | CURRENT | 1975-07-25 | Dissolved 2017-09-12 | |
POWERSAVE LIMITED | Director | 2008-01-01 | CURRENT | 1987-06-26 | Dissolved 2017-09-12 | |
MEARS SOCIAL HOUSING LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-01 | Active | |
MEARS DECORATING SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 2003-03-14 | Active - Proposal to Strike off | |
SCION TECHNICAL SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1998-11-20 | Active | |
SCION GROUP LIMITED | Director | 2008-01-01 | CURRENT | 2000-01-12 | Active | |
MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-08 | Active | |
MEARS ENERGY LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
MEARS WALES LIMITED | Director | 2008-01-01 | CURRENT | 2004-02-23 | Active | |
ELECTRICAL CONTRACTING SERVICES (UK) LIMITED | Director | 2008-01-01 | CURRENT | 1994-10-06 | Active | |
MEARS ESTATES LIMITED | Director | 2008-01-01 | CURRENT | 1999-02-25 | Active | |
MEARS FACILITY MANAGEMENT LIMITED | Director | 2008-01-01 | CURRENT | 2001-09-04 | Active | |
LAIDLAW SCOTT LIMITED | Director | 2008-01-01 | CURRENT | 1992-08-07 | Active - Proposal to Strike off | |
SCION PROPERTY SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1933-06-17 | Active | |
MEARS LIMITED | Director | 2007-11-13 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036894260003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036894260003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ben Robert Westran on 2017-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2015-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/12/10 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 10/05/2010 | |
RES15 | CHANGE OF NAME 01/04/2010 | |
CERTNM | COMPANY NAME CHANGED SUPPORTA CARE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR BEN ROBERT WESTRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O C/O, BRABNERS CHAFFE STREET LLP BRABNERS CHAFFE STREET LLP FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ | |
AP02 | CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED | |
RES15 | CHANGE OF NAME 27/01/2010 | |
CERTNM | COMPANY NAME CHANGED QUALITY HOMECARERS LTD CERTIFICATE ISSUED ON 17/02/10 | |
SH01 | 27/01/10 STATEMENT OF CAPITAL GBP 61526784 | |
RES13 | AUTHORISED CAPITAL REVOKED / ALLOTMENT APPROVED 27/01/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CATHERINE WALSH / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN XIBERRAS / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JASPER / 07/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CS SECRETARIES LIMITED / 07/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED CS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED BERNADETTE CATHERINE WALSH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: THE GATEHOUSE OAKWOOD HILL BUSINESS CENTRE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | |
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MEARS EXTRA CARE LIMITED are:
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. |