Active
Company Information for MPS CARE LIMITED
STURGATE BUSINESS HUB STURGATE AIRFIELD, HEAPHAM, GAINSBOROUGH, LINCOLNSHIRE, DN21 5PA,
|
Company Registration Number
05991760
Private Limited Company
Active |
Company Name | ||
---|---|---|
MPS CARE LIMITED | ||
Legal Registered Office | ||
STURGATE BUSINESS HUB STURGATE AIRFIELD HEAPHAM GAINSBOROUGH LINCOLNSHIRE DN21 5PA Other companies in DE55 | ||
Previous Names | ||
|
Company Number | 05991760 | |
---|---|---|
Company ID Number | 05991760 | |
Date formed | 2006-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB918582689 |
Last Datalog update: | 2024-07-06 01:37:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MPS CARE (WIDNES) LIMITED | 102 PRESCOT ROAD WIDNES CHESHIRE WA8 4PD | Dissolved | Company formed on the 2011-01-05 | |
MPS CARE (HAYLE) LIMITED | 68 HAYLE TERRACE HAYLE TR27 4BT | Active | Company formed on the 2018-03-29 | |
MPS CARE GROUP LIMITED | STURGATE BUSINESS HUB STURGATE AIRFIELD HEAPHAM GAINSBOROUGH LINCOLNSHIRE DN21 5PA | Active | Company formed on the 2013-07-15 | |
MPS CARE PROVIDER LTD | 2 THE CHESTNUTS GWYDOR ROAD BECKENHAM KENT BR3 4DU | Active | Company formed on the 2023-05-17 | |
MPS CARE SERVICES LTD | ROSEDENE HILCREST MOUNT CASTLEFORD WF10 3QU | Active | Company formed on the 2022-04-25 | |
MPS CAREER CONSULTANTS | SELEGIE ROAD Singapore 188306 | Dissolved | Company formed on the 2008-09-12 | |
MPS Career Oy | Paciuksenkatu 27 HELSINKI 00270 | Active | Company formed on the 1986-10-17 |
Officer | Role | Date Appointed |
---|---|---|
JOEL GRAY |
||
MARK LAIGHT |
||
CHANDLER WARREN-GRAY |
||
PAUL WARREN-GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LLOYD CLIFFORD YOUNG |
Director | ||
JOYCE ANNE HINDLE |
Director | ||
DIANA KAREN SMITH |
Company Secretary | ||
DIANA KAREN SMITH |
Director | ||
FB SECRETARY LIMITED |
Company Secretary | ||
FB DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHFIELD CARE CENTRE (THORNE) LTD | Director | 2017-03-24 | CURRENT | 2016-09-23 | Active | |
NORTHFIELD CARE CENTRE (THORNE) LTD | Director | 2017-03-24 | CURRENT | 2016-09-23 | Active | |
MOREGROVE LIMITED | Director | 2013-08-21 | CURRENT | 2003-01-15 | Active | |
VALLEY NURSING HOME (MPS) LIMITED | Director | 2013-08-21 | CURRENT | 2007-10-25 | Liquidation | |
BRAMLING CROSS REGISTRATIONS LIMITED | Director | 2013-08-21 | CURRENT | 1999-12-01 | Active | |
TILMALA HEALTHCARE LIMITED | Director | 2013-08-21 | CURRENT | 2004-11-23 | Active | |
STILECROFT (MPS) LIMITED | Director | 2013-08-21 | CURRENT | 2007-10-31 | Active | |
ST ANDREWS (MPS) LIMITED | Director | 2013-08-21 | CURRENT | 2008-10-15 | Active | |
EXCELSIOR HEALTH CARE LIMITED | Director | 2013-08-21 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
LONGTON HOME LTD | Director | 2013-08-21 | CURRENT | 2000-04-13 | Active | |
ALSTON VIEW NURSING HOME LTD | Director | 2013-08-21 | CURRENT | 2000-04-14 | Active | |
BRAMLING CROSS CARE LIMITED | Director | 2013-08-21 | CURRENT | 2004-06-15 | Active | |
CASTLEGATE HOUSE REST HOME LIMITED | Director | 2013-08-21 | CURRENT | 1984-08-31 | Active | |
HIGHFIELDS LIMITED | Director | 2012-06-07 | CURRENT | 2009-06-18 | Active | |
ADBOLTON HALL LIMITED | Director | 2012-06-07 | CURRENT | 2009-06-18 | Active | |
W & R SERVICES LIMITED | Director | 2009-04-04 | CURRENT | 2009-04-04 | Active | |
EASTERN AIR EXECUTIVE LIMITED | Director | 2015-02-05 | CURRENT | 1980-04-28 | Active | |
W & R SERVICES LIMITED | Director | 2012-10-09 | CURRENT | 2009-04-04 | Active | |
HIGHFIELDS LIMITED | Director | 2012-06-07 | CURRENT | 2009-06-18 | Active | |
ADBOLTON HALL LIMITED | Director | 2012-06-07 | CURRENT | 2009-06-18 | Active | |
REDWING FLIGHT TRAINING LIMITED | Director | 2009-10-01 | CURRENT | 2008-12-11 | Active | |
YANWATH (MPS) LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
REDWING FLIGHT SERVICES LIMITED | Director | 2009-02-02 | CURRENT | 2008-12-10 | Active | |
OAKLANDS (MPS) LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
ST ANDREWS (MPS) LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
MPS AVIATION LIMITED | Director | 2008-03-06 | CURRENT | 2008-03-06 | Active | |
VALLEY NURSING HOME (MPS) LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-25 | Liquidation | |
TILMALA HEALTHCARE LIMITED | Director | 2006-04-03 | CURRENT | 2004-11-23 | Active | |
CASTLEGATE HOUSE REST HOME LIMITED | Director | 2006-04-03 | CURRENT | 1984-08-31 | Active | |
BRAMLING CROSS CARE LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
MOREGROVE LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-15 | Active | |
EXCELSIOR HEALTH CARE LIMITED | Director | 2001-02-26 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
LONGTON HOME LTD | Director | 2000-04-19 | CURRENT | 2000-04-13 | Active | |
ALSTON VIEW NURSING HOME LTD | Director | 2000-04-19 | CURRENT | 2000-04-14 | Active | |
BRAMLING CROSS REGISTRATIONS LIMITED | Director | 1999-12-01 | CURRENT | 1999-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Hannah Rachel Marilyn Marchant on 2024-05-13 | ||
DIRECTOR APPOINTED HANNAH RACHEL MARILYN MARCHANT | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY | |
AP01 | DIRECTOR APPOINTED REBEKAH RIDGELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL BENJAMIN GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PAULA ANN NEWBERT | |
CH01 | Director's details changed for Mr Paul Warren-Gray on 2021-07-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
PSC05 | Change of details for Mps Care Group Limited as a person with significant control on 2020-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ | |
SH02 | Statement of capital on 2020-05-18 GBP1,232.25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Joel Gray on 2018-09-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 1232.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1232.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1232.27 | |
SH02 | Statement of capital on 2016-03-07 GBP1,232.27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD CLIFFORD YOUNG | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1232.27 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Warren-Gray on 2015-09-08 | |
CH01 | Director's details changed for Mr Chandler Warren-Gray on 2015-09-08 | |
AP01 | DIRECTOR APPOINTED JOEL GRAY | |
AP01 | DIRECTOR APPOINTED MR JOEL GRAY | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1232.27 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1232.27 | |
SH02 | Statement of capital on 2014-02-07 GBP1,232.27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE HINDLE | |
SH02 | Statement of capital on 2013-12-17 GBP1,232.28 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIANA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA SMITH | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN / 01/04/2013 | |
SH02 | SUB-DIVISION 14/08/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIV OF SHARES 13/08/2013 | |
RES01 | ADOPT ARTICLES 13/08/2013 | |
SH01 | 13/08/13 STATEMENT OF CAPITAL GBP 110600 | |
SH01 | 13/08/13 STATEMENT OF CAPITAL GBP 1109.00 | |
SH01 | 14/08/13 STATEMENT OF CAPITAL GBP 1232.25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059917600003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/12/2012 | |
AP01 | DIRECTOR APPOINTED MR MARK LAIGHT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 08/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 07/11/2012 | |
AP01 | DIRECTOR APPOINTED DIANA KAREN SMITH | |
AP01 | DIRECTOR APPOINTED CHANDLER WARREN | |
AP01 | DIRECTOR APPOINTED LLOYD CLIFFORD YOUNG | |
AP01 | DIRECTOR APPOINTED JOYCE ANNE HINDLE | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 08/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 13/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS | |
AR01 | 08/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010 | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 30/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
RES13 | FACILITY AGREEMENT 16/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 16/07/07--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED FB&B 33 LIMITED CERTIFICATE ISSUED ON 08/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
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 MPS CARE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MPS 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. |