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

MEARS HOMECARE LIMITED

1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
02744787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mears Homecare Ltd
MEARS HOMECARE LIMITED was founded on 1992-09-03 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Mears Homecare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEARS HOMECARE LIMITED
 
Legal Registered Office
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in CO4
 
Telephone0149-344-0200
 
Previous Names
CARE UK HOMECARE LIMITED01/09/2015
Filing Information
Company Number 02744787
Company ID Number 02744787
Date formed 1992-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 07:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARS HOMECARE 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 MEARS HOMECARE LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2015-05-29
MEARS GROUP PLC
Director 2015-05-29
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WATSON
Director 2010-12-09 2015-09-30
JONATHAN DAVID CALOW
Company Secretary 2011-12-08 2015-05-29
MICHAEL ROBERT PARISH
Director 2002-07-08 2015-05-29
PHILIP JAMES WHITECROSS
Director 2014-05-06 2015-05-29
PAUL JUSTIN HUMPHREYS
Director 2002-07-08 2014-10-07
DEBORAH JANE MARRIOTT-LAVERY
Director 2010-05-12 2014-05-06
ANGELA CULHANE
Director 2010-04-08 2012-06-25
CARE UK SERVICES LTD
Company Secretary 2007-10-17 2011-12-08
GEOFFREY RICHARD BENN
Director 2008-11-11 2010-05-12
DOUGLAS UMBERS
Director 2009-09-01 2010-04-27
ROY HASTINGS
Director 2008-04-09 2010-04-08
ANTHONY FREDERICK VOCKINS
Director 2008-04-09 2009-06-16
ROGER IAN BOOKER
Director 2004-05-26 2008-11-11
DAVID LAURENCE QUINN
Director 2007-07-16 2008-05-06
PAUL JUSTIN HUMPHREYS
Company Secretary 2003-05-01 2007-10-17
ROGER IAN BOOKER
Company Secretary 1998-02-19 2003-05-01
ROGER IAN BOOKER
Director 1998-02-19 2003-05-01
RICHARD STANLEY CLOUGH
Director 1998-02-19 2003-05-01
ANDREW PHILIP THOMAS RUSSELL
Director 1995-02-03 2003-05-01
CHRISTINE JENNIFER SCOTT
Director 1998-02-19 2003-05-01
CATHERINE JANE WEEKS
Director 2000-09-27 2003-05-01
JAMES RICHARD STANSFELD BRYANT
Director 1998-02-19 2002-09-30
BRYON BISHOP
Company Secretary 1993-03-20 1998-02-19
BRYON BISHOP
Director 1993-03-20 1998-02-19
VIVIENNE PATRICIA RUSSELL
Director 1993-03-29 1995-02-03
FREDA MARGARET GRIFFITHS
Company Secretary 1992-09-03 1992-12-18
FREDA MARGARET GRIFFITHS
Director 1992-09-03 1992-12-18
JACALYN FRANCES PAGE
Director 1992-09-03 1992-12-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-09-03 1992-09-03
WATERLOW NOMINEES LIMITED
Nominated Director 1992-09-03 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active - Proposal to Strike off
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care Worker OpportunitiesGlasgow*Care Worker Glasgow* *7.20 - 7.75 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2016-05-09
Support WorkerDarlingtonMears Care Limited is part of the Mears Group (PLC) and are one of the UKs leading providers of home care and support delivering high quality care....2016-02-11
Support WorkerMiddlesbroughAccompanying individuals in social activities and assist in developing and maintaining the social interests of the individual....2016-02-11
Care Worker - HelensburghHelensburgh*Care Worker Helensburgh* *7.68 & 8.20 per hour* _Applicants must have a drivers licence and access to a car_ * _Are you a caring person?_ * _Are you2016-02-10
Care Worker - GlasgowGlasgow*Care Worker Glasgow* *7.15 per hour* *_Applicants must have a drivers licence and access to a car_* * _Are you a caring person?_ * _Are you looking for a2016-02-10
Care Worker - DunoonDunoon*Care Worker Dunoon* *7.68 & 8.20 per hour* *_Applicants must have a drivers licence and access to a car_* * _Are you a caring person?_ * _Are you looking2016-02-10
Support WorkerMiddlesbroughMears have a number of opportunities available for Support Workers to join our company. In return, we offer excellent pay rates, paid training, free uniform,2016-01-12
Support WorkerDarlingtonAccompanying individuals in social activities and assist in developing and maintaining the social interests of the individual....2016-01-12
Mental Health Care Worker - StirlingStirling\_Care Worker - Mental Health Services \_ * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help vulnerable2016-01-11
Care Worker - GlasgowGlasgow*Care Worker Glasgow* *7.05 per hour* Applicants must have a drivers licence and access to a car** * _Are you a caring person?_ * _Are you looking for a2016-01-11
Care Worker - FalkirkFalkirk*Care Worker Falkirk* *7.11 & 7.61 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2016-01-11
Care Worker - DunoonDunoon*Care Worker Dunoon* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2016-01-11
Care Worker - LochgoilheadLochgoilhead*Care Worker Lochgoilhead* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2015-12-11
Care Worker - HelensburghHelensburgh*Care Worker Helensburgh* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2015-12-11
Care WorkerDunoon*Care Worker Dunoon* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2015-12-11
Care Worker - FalkirkFalkirk*Care Worker Falkirk* *7.11 & 7.61 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2015-12-11
Care Worker - GlasgowGlasgow*Care Worker Glasgow* *7.05 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help vulnerable2015-12-11
Care Worker - StrachurStrachur*Care Worker Opportunities* *Care Worker Strachur* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping2015-11-17
Care Worker - DunoonDunoon*Care Worker Opportunities* *Care Worker Dunoon* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping2015-11-17
Care Worker - Stirling Mental Health ServiceStirling*Care Worker Stirling Mental Health Community Care Services* *7.61 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career2015-11-03
Care Worker - LochgoilheadLochgoilhead*Care Worker Lochgoilhead* *7.68 & 8.20 per hour* * _Are you a caring person?_ * _Are you looking for a rewarding career helping others?_ * _Can you help2015-11-03

Jobs results powered by Indeed
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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-05-04Voluntary dissolution strike-off suspended
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-13Application to strike the company off the register
2023-04-03Statement of capital on GBP 1
2023-04-03Statement of capital on GBP 1
2023-03-30Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 27/03/2023<li>Resolution reduction in capital</ul>
2023-03-30Solvency Statement dated 27/03/23
2023-03-30Statement by Directors
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-19PSC05Change of details for Mears Care (Holdings) Limited as a person with significant control on 2021-07-01
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027447870012
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027447870012
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027447870012
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1001
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WATSON
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1001
2015-09-29AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-09-01CERTNMCompany name changed care uk homecare LIMITED\certificate issued on 01/09/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-19AUDAUDITOR'S RESIGNATION
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027447870011
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH
2015-06-08TM02Termination of appointment of Jonathan David Calow on 2015-05-29
2015-06-08AP03Appointment of Mr Ben Robert Westran as company secretary on 2015-05-29
2015-06-08AP02Appointment of Mears Group Plc as director on 2015-05-29
2015-06-08AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2014-10-17MISCSection 519
2014-10-13MISCSection 519
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027447870011
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-03AR0122/08/14 FULL LIST
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-18AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRIOTT-LAVERY
2014-04-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-03AR0122/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-16RES01ADOPT ARTICLES 30/04/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE MARRIOTT-BOAM / 22/12/2012
2012-09-03AR0122/08/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CULHANE
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-21AP03SECRETARY APPOINTED JONATHAN DAVID CALOW
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LTD
2011-09-06AR0122/08/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20AP01DIRECTOR APPOINTED PAUL JOHN WATSON
2010-09-07AR0122/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/08/2010
2010-09-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LTD / 01/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-30RES01ALTER ARTICLES 12/07/2010
2010-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-04AP01DIRECTOR APPOINTED DEBORAH JANE MARRIOTT-BOAM
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENN
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS
2010-04-28AP01DIRECTOR APPOINTED ANGELA HECTOR CULHANE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2009-09-08363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-02288aDIRECTOR APPOINTED DOUGLAS UMBERS
2009-09-02Director appointed douglas umbers
2009-07-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY VOCKINS
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LTD / 01/05/2009
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-20288aDIRECTOR APPOINTED GEOFFREY BENN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER BOOKER
2008-09-02363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VOCKINS / 20/08/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-19RES01ADOPT ARTICLES 12/05/2008
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID QUINN
2008-05-15288aDIRECTOR APPOINTED ANTHONY VOCKINS
2008-05-01288aDIRECTOR APPOINTED ROY HASTINGS
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-08-31363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-28288aNEW DIRECTOR APPOINTED
2006-08-23363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1117032 Expired Licenced property: VANGUARD CENTRE FOR INDEPENDENCE SUNDRIDGE CLOSE PORTSMOUTH PO6 3LP;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1117032 Expired Licenced property: VANGUARD CENTRE FOR INDEPENDENCE SUNDRIDGE CLOSE PORTSMOUTH PO6 3LP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MEARS HOMECARE LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02744787' OR DefendantCompanyNumber='02744787' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Satisfied ING BANK N.V., LONDON BRANCH
RENT DEPOSIT DEED 2012-01-05 Outstanding NEWMARKET GENERAL PARTNER LIMITED AND NEWMARKET NOMINEE LIMITED
DEBENTURE 2010-07-26 Satisfied ING BANK NV, LONDON BRANCH (AS SECURITY AGENT)
RENT DEPOSIT DEED 2009-02-14 Outstanding ACTIVE RETAIL ROOKERY FUND (GENERAL PARTNER) LIMITED
RENT DEPOSIT DEED 2006-01-12 Outstanding ACTIVE RETAIL ROOKERY FUND (GENERAL PARTNER) LIMITED
RENT DEPOSIT DEED 2005-01-26 Outstanding DANIELA JULIA MICHAL ROSE MAIER
RENT DEPOSIT DEED 2004-07-17 Outstanding JAMES GODFREY BLENKIN AND BRONWEN MARY BLENKIN
MORTGAGE DEBENTURE 2000-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND("THE SECURITY TRUSTEE")
MORTGAGE DEBENTURE 1999-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MEARS HOMECARE LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02744787' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02744787' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of MEARS HOMECARE LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3401

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3406
We have not found government income sources for MEARS HOMECARE 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 (78200 - Temporary employment agency activities) as MEARS HOMECARE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02744787' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02744787' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where MEARS HOMECARE 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 MEARS HOMECARE 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 MEARS HOMECARE 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.