Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOTHERCARE FINANCE OVERSEAS LIMITED

MAPLES & CALDER, PO BOX 309, Grand Cayman, KY1-1104,
Company Registration Number
FC013710
Other company type
Active

Company Overview

About Mothercare Finance Overseas Ltd
MOTHERCARE FINANCE OVERSEAS LIMITED was founded on 1986-09-09 and has its registered office in Grand Cayman. The organisation's status is listed as "Active". Mothercare Finance Overseas Limited is a Other company type registered in CAYMAN ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTHERCARE FINANCE OVERSEAS LIMITED
 
Legal Registered Office
MAPLES & CALDER
PO BOX 309
Grand Cayman
KY1-1104
 
Filing Information
Company Number FC013710
Company ID Number FC013710
Date formed 1986-09-09
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2022-11-20 22:29:48
Primary Source:Companies House
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.
Companies with same name MOTHERCARE FINANCE OVERSEAS LIMITED
The following companies were found which have the same name as MOTHERCARE FINANCE OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTHERCARE FINANCE OVERSEAS LIMITED Westside 1 London Road Hemel Hempstead HP3 9TD closed Company formed on the 2009-10-01

Company Officers of MOTHERCARE FINANCE OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2000-06-30
TAIMOOR ANWAR
Director 2017-12-15
WILLIAM GLYN LAWRENCE HUGHES
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PRABDEEP SINGH MANGAT
Director 2016-08-12 2017-12-15
RICHARD SMOTHERS
Director 2015-07-24 2017-12-01
ALAN MARTIN
Director 2014-05-30 2016-08-12
TIMOTHY JOHN ASHBY
Director 2010-08-30 2015-07-24
HARMINDER SINGH ATWAL
Director 2012-02-03 2014-05-30
ALISON BROWN
Director 2011-02-04 2012-02-03
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
MICHAEL JAMES RAINER
Company Secretary 2005-02-25 2009-06-19
MICHAEL JAMES RAINER
Director 2005-02-25 2009-06-19
MARTYN JOHN OSBORNE
Director 2001-12-28 2005-02-25
ROSALYN MARGARET BALL
Director 1992-06-11 2001-12-31
CLIVE EDWARD REVETT
Company Secretary 1998-12-22 2001-05-14
CLIVE EDWARD REVETT
Director 1998-12-22 2001-05-14
GUY ANTONY JOHNSON
Company Secretary 1988-05-31 1998-12-22
GUY ANTONY JOHNSON
Director 1990-10-12 1998-12-22
JAMES FRANCIS POWER
Director 1986-11-04 1989-12-29
TERENCE PHILIP GODDARD
Director 1986-11-04 1988-12-31
CLIVE BURNS
Company Secretary 1987-04-01 1988-05-31
ISABEL ANNE ADAMSON FYFE
Director 1986-11-04 1987-04-30
ALAN CHARLES WALLWORK
Company Secretary 1986-11-04 1987-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE SAMANTHA MEDINI WILLOWDOWN LIMITED Company Secretary 2002-07-12 CURRENT 1991-12-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI CHILDRENS WORLD LIMITED Company Secretary 2002-07-12 CURRENT 1928-07-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE.COM LIMITED Company Secretary 2002-01-21 CURRENT 1999-12-17 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PRICES TRUST COMPANY LIMITED Company Secretary 2000-06-30 CURRENT 1934-10-23 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE RETAIL SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1914-04-22 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE NURSERY FURNITURE LIMITED Company Secretary 2000-06-30 CURRENT 1972-10-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PILMAR LIMITED Company Secretary 2000-06-30 CURRENT 1983-09-01 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI GALLERIA LIMITED Company Secretary 2000-06-30 CURRENT 1985-04-25 Liquidation
LYNNE SAMANTHA MEDINI PRINCESS PRODUCTS LIMITED Company Secretary 2000-06-30 CURRENT 1939-07-03 Active
LYNNE SAMANTHA MEDINI MOTHERCARE SOURCING LIMITED Company Secretary 2000-06-30 CURRENT 1980-07-29 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE GROUP LIMITED(THE) Company Secretary 2000-06-30 CURRENT 1927-07-21 Active
LYNNE SAMANTHA MEDINI TCR PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1907-10-22 Active
LYNNE SAMANTHA MEDINI RETAIL CLOTHING LIMITED Company Secretary 2000-06-30 CURRENT 1927-05-18 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE SHOPS GROUP Company Secretary 2000-06-30 CURRENT 1970-09-07 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE (HOLDINGS) LIMITED Company Secretary 2000-06-30 CURRENT 1976-12-06 Active
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1978-08-08 Active
LYNNE SAMANTHA MEDINI MOTHERCARE BUSINESS SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1979-02-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1983-12-28 Active
LYNNE SAMANTHA MEDINI CLOTHING RETAILERS LIMITED Company Secretary 2000-06-30 CURRENT 1935-12-06 Liquidation
TAIMOOR ANWAR MOTHERCARE TOYS 2 LIMITED Director 2017-06-02 CURRENT 1995-10-02 Active - Proposal to Strike off
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
WILLIAM GLYN LAWRENCE HUGHES EARLY LEARNING CENTRE LIMITED Director 2017-12-01 CURRENT 1909-03-25 Active
WILLIAM GLYN LAWRENCE HUGHES MOTHERCARE UK LIMITED Director 2017-12-01 CURRENT 1954-05-08 Liquidation
WILLIAM GLYN LAWRENCE HUGHES MOTHERCARE PLC. Director 2017-12-01 CURRENT 1985-09-26 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
2022-11-18Foreign company UK branch closure. Branch number: BR011299 closed on 2022-09-30
2018-01-03OSAP01DIRECTOR APPOINTED TAIMOOR ANWAR
2018-01-03OSAP01DIRECTOR APPOINTED MR WILLIAM GLYN LAWRENCE HUGHES
2018-01-03OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2018-01-03OSTM01APPOINTMENT TERMINATED, DIRECTOR PRABDEEP MANGAT
2017-12-19AAFULL ACCOUNTS MADE UP TO 25/03/17
2016-12-01AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-10-06OSAP01DIRECTOR APPOINTED PRABDEEP SINGH MANGAT
2016-09-08OSTM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-11-17OSTM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2015-10-27OSAP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2014-12-12AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-19OSTM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2014-08-18OSTM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2014-08-18OSAP01DIRECTOR APPOINTED MR ALAN MARTIN
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/03/13
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23OSTM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RAINER
2012-04-04OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2012-04-04OSTN01-PARBR011299 PA APPOINTED LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE OVERSEAS LIMITED CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH
2012-04-04OSTN01-PARBR011299 PR APPOINTED LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE OVERSEAS LIMITED CHERRY TREE ROAD WATFORD HERTDORDSHIRE WD24 6SH
2012-04-04OSTN01-CHNGFC013710 CHANGE OF ADDRESS MR CLIVE REVETT, MARYLEBONE HOUSE, 129-137 MARYLEBONE HOUSE, LONDON , NW1 5QD, CAYMAN ISLANDS
2012-04-04OSTN01-CHNGBR011299 ADDRESS CHANGE MOTHERCARE FINANCE OVERSEAS LIMITED CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
2012-04-04OSTN01-CHNGBR011299 BUSINESS CHANGE NULL
2012-03-29OSAP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2011-09-12AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-02-25OSTM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-25OSAP01DIRECTOR APPOINTED ALISON BROWN
2010-12-31OSTM02APPOINTMENT TERMINATED, SECRETARY CLIVE REVETT
2010-12-31OSTM03TRANSACTION OSTM03- BR011299 PERSON AUTHORISED TO ACCEPT TERMINATED 30/08/2010 CLIVE EDWARD REVETT
2010-12-31OSAP07TRANSACTION OSAP07- BR011299 PERSON AUTHORISED TO ACCEPT APPOINTED 30/08/2010 LYNNE SAMANTHA MEDINI -- ADDRESS: MOTHERCARE FINANCE OVERSEAS LIMITED CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
2010-12-31OSCH01BR011299 ADDRESS CHANGE 30/08/10 MR CLIVE REVETT, MARYLEBONE HOUSE, 129-137 MARYLEBONE HOUSE, LONDON , NW1 5QD, CAYMAN ISLANDS
2010-10-26OSTM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2010-10-26OSAP01DIRECTOR APPOINTED TIMOTHY JOHN ASHBY
2010-09-14AAFULL ACCOUNTS MADE UP TO 27/03/10
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-01MISC692(1)(B) APPOINTMENT DIRECTOR, JOANNA BOYDELL
2009-07-01MISC692(1)(B) TERMINATE DIRECTOR, MICHAEL JAMES RAINER
2008-07-22AAFULL ACCOUNTS MADE UP TO 29/03/08
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06692(2)NAME CHANGED STOREHOUSE FINANCE OVERSEAS LIMI TED
2007-01-10AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-06-13692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2004-10-14AAFULL ACCOUNTS MADE UP TO 27/03/04
2003-09-26AAFULL ACCOUNTS MADE UP TO 29/03/03
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-06-11692(1)(b)SECRETARY'S PARTICULARS CHANGED
2002-01-07692(1)(b)DIRECTOR RESIGNED
2002-01-07692(1)(b)NEW DIRECTOR APPOINTED
2001-10-15692(1)(b)SECRETARY'S PARTICULARS CHANGED
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08692(1)(b)DIRECTOR RESIGNED
2000-11-23AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-08-17692(1)(b)NEW SECRETARY APPOINTED
2000-04-11692(1)(b)NEW SECRETARY APPOINTED
1999-11-03AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-01-19692(1)(b)DIRECTOR RESIGNED
1999-01-08692(1)(c)PA:RES/APP
1999-01-08FPAFIRST PA DETAILS CHANGED MR G A JOHNSON MARYLEBONE HOUSE 129/137 MARYLEBONE ROAD LONDON NW1 5QD
1998-10-07AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-07-17AAFULL ACCOUNTS MADE UP TO 29/03/97
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/03/96
1995-08-10AAFULL ACCOUNTS MADE UP TO 01/04/95
1994-09-14AAFULL ACCOUNTS MADE UP TO 02/04/94
1993-10-25692(1)(c)PA:PAR
1993-10-25FPAFIRST PA DETAILS CHANGED THE HEAL'S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD
1993-10-25692(1)(b)DIRECTOR RESIGNED
1993-10-13692(1)(b)NEW DIRECTOR APPOINTED
1993-10-13BUSADDCHBUSINESS ADDRESS CHANGED MARLEYBONE HOUSE 129/137 MARYLEBONE ROAD, LONDON NW1 5QD
1993-10-13692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE FINANCE OVERSEAS 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 FINANCE OVERSEAS LIMITED
Intangible Assets
Patents
We have not found any records of MOTHERCARE FINANCE OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE FINANCE OVERSEAS LIMITED
Trademarks
We have not found any records of MOTHERCARE FINANCE OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE FINANCE OVERSEAS 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 (None Supplied) as MOTHERCARE FINANCE OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE FINANCE OVERSEAS 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 FINANCE OVERSEAS 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 FINANCE OVERSEAS 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.