Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERMAID MATERNITY SERVICES LTD
Company Information for

MERMAID MATERNITY SERVICES LTD

30 QUEEN SQUARE, BRISTOL, BS1 4ND,
Company Registration Number
06281861
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Mermaid Maternity Services Ltd
MERMAID MATERNITY SERVICES LTD was founded on 2007-06-15 and had its registered office in 30 Queen Square. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
MERMAID MATERNITY SERVICES LTD
 
Legal Registered Office
30 QUEEN SQUARE
BRISTOL
BS1 4ND
Other companies in BS1
 
Previous Names
MERMAID PROPERTIES LIMITED10/06/2010
COMPANY SELECTION LIMITED18/02/2008
Filing Information
Company Number 06281861
Date formed 2007-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-05-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-16 01:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERMAID MATERNITY SERVICES LTD
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 MERMAID MATERNITY SERVICES LTD

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2013-07-01
NICHOLAS AUGUSTUS ROXBURGH BALFOUR
Director 2008-01-14
IAN MAIN
Director 2012-04-05
FRANK MORETTI
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA NOVIKOVA
Director 2012-11-14 2014-08-18
JEREMY PHILIP HAKIM
Director 2014-04-16 2014-07-31
ERIC JAUNIAUX
Director 2008-09-01 2014-07-31
BRIAN RICHARD NORTON
Director 2012-04-05 2014-07-31
MARK GRAHAM ROBINSON
Company Secretary 2012-04-19 2013-07-01
EUGENE GERARD HAYES
Director 2012-09-14 2013-04-12
KAROLINA SCHIENKE
Company Secretary 2008-07-31 2012-02-01
HUGH JEFFREY TAYLOR
Director 2008-11-26 2011-01-12
LESLIE CARVER
Company Secretary 2008-01-14 2008-07-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-06-15 2008-01-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-06-15 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2015
2015-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-12-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 234A KINGS ROAD LONDON SW3 5UA
2014-10-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 3352.98
2014-10-07SH0103/10/14 STATEMENT OF CAPITAL GBP 3352.98
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAUNIAUX
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELENA NOVIKOVA
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NORTON
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAKIM
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUGUSTUS ROXBURGH BALFOUR / 25/07/2014
2014-07-31SH0125/07/14 STATEMENT OF CAPITAL GBP 3309.84
2014-07-28AR0115/06/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAIN / 01/06/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JAUNIAUX / 01/06/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA NOVIKOVA / 01/06/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NORTON / 01/06/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 234 KINGS ROAD LONDON SW3 5UA UNITED KINGDOM
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUGUSTUS ROXBURGH BALFOUR / 01/06/2014
2014-07-21AP01DIRECTOR APPOINTED FRANK MORETTI
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA NOVIKOVA / 02/06/2014
2014-05-08SH0108/05/14 STATEMENT OF CAPITAL GBP 3291.87
2014-04-25AP01DIRECTOR APPOINTED JEREMY PHILIP HAKIM
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 2492.41
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THRESHOLD & UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX ENGLAND
2013-11-20SH0115/10/13 STATEMENT OF CAPITAL GBP 1593.54
2013-11-19AP01DIRECTOR APPOINTED ELENA NOVIKOVA
2013-09-17AR0115/06/13 FULL LIST
2013-08-09AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE HAYES
2012-10-18AP01DIRECTOR APPOINTED MR EUGENE GERARD HAYES
2012-09-24SH02SUB-DIVISION 25/07/12
2012-08-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-27AR0115/06/12 FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THRESHOLD 2 UNION HOUSE 65-69 SHEPHERDS BUSH GREEN SHEPHERDS BUSH LONDON W12 8TX
2012-05-15AP03SECRETARY APPOINTED MR MARK GRAHAM ROBINSON
2012-05-15AR0117/06/11 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR BRIAN NORTON
2012-04-27AP01DIRECTOR APPOINTED MR IAN MAIN
2012-04-17SH0106/04/12 STATEMENT OF CAPITAL GBP 574.00
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY KAROLINA SCHIENKE
2011-06-16AR0115/06/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TAYLOR
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-12AR0115/06/10 FULL LIST
2010-06-10RES15CHANGE OF NAME 07/06/2010
2010-06-10CERTNMCOMPANY NAME CHANGED MERMAID PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / KAROLINA SOROKO / 01/10/2008
2009-07-0288(2)CAPITALS NOT ROLLED UP
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-12RES01ADOPT MEM AND ARTS 04/12/2008
2008-12-02288aDIRECTOR APPOINTED HUGH JEFFREY TAYLOR
2008-09-05288aDIRECTOR APPOINTED PROFESSOR ERIC RENE MAURICE JAUNIAUX
2008-08-08288aSECRETARY APPOINTED KAROLINA SOROKO
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY LESLIE CARVER
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SMITHFIELD HOUSE, 92 NORTH STREET, LEEDS WEST YORKSHIRE LS2 7PN
2008-07-22363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-18CERTNMCOMPANY NAME CHANGED COMPANY SELECTION LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to MERMAID MATERNITY SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-23
Appointment of Liquidators2015-02-25
Notices to Creditors2015-02-25
Meetings of Creditors2014-11-28
Appointment of Administrators2014-10-16
Fines / Sanctions
No fines or sanctions have been issued against MERMAID MATERNITY SERVICES LTD
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
RENT DEPOSIT DEED 2010-11-19 Outstanding SLFC ASSURANCE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MERMAID MATERNITY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERMAID MATERNITY SERVICES LTD
Trademarks
We have not found any records of MERMAID MATERNITY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERMAID MATERNITY SERVICES LTD. 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 (86900 - Other human health activities) as MERMAID MATERNITY SERVICES LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MERMAID MATERNITY SERVICES LTD 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 TypeNotices to Creditors
Defending partyMERMAID MATERNITY SERVICES LTDEvent Date2015-02-20
Notice is hereby given that the creditors of the above-named Company are required on or before 20 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A H Beckingham and P D Masters the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 17 February 2015. Office Holder details: A H Beckingham and P D Masters (IP Nos 8683 and 8262) both of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND. Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERMAID MATERNITY SERVICES LTDEvent Date2015-02-17
A H Beckingham and P D Masters , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900.
 
Initiating party Event TypeFinal Meetings
Defending partyMERMAID MATERNITY SERVICES LTDEvent Date2015-02-17
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above Company will be held at the offices of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 16 February 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member or creditor. It is not necessary for the proxy to be a member or creditor. A proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 17 February 2015 Office Holder details: A H Beckingham , (IP No. 8683) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND and P D Masters , (IP No. 8262) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . For further details contact: Andrew Dally, Email: andrew.dally@leonardcurtis.co.uk Tel: 0117 929 4900. A H Beckingham and P D Masters , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMERMAID MATERNITY SERVICES LTDEvent Date2014-11-24
In the High Court of Justice Bristol District Registry case number 623 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 11 December 2014. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 9 October 2014 Office Holder details: A H Beckingham and P D Masters, (IP Nos. 8683 and 8262), 2nd Floor, 30 Queen Square, Bristol BS1 4ND. Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMERMAID MATERNITY SERVICES LTDEvent Date2014-10-09
In the High Court of Justice, Chancery Division Bristol District Registry case number 623 A H Beckingham and P D Masters (IP Nos 8683 and 8262 ), both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERMAID MATERNITY SERVICES LTD 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 MERMAID MATERNITY SERVICES LTD 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.