Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffrey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Jason Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Peter Gervais Fagan |
---|---|
Status | Resigned |
Appointed | 31 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 04 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2022) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | mmcg.co.uk |
---|---|
Telephone | 0113 2382690 |
Telephone region | Leeds |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Maria Mallaband Care Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,200 |
Gross Profit | -£73,141 |
Net Worth | -£180,200 |
Cash | £815 |
Current Liabilities | £49,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 2 weeks from now) |
4 June 2020 | Delivered on: 8 June 2020 Persons entitled: Medicx Health (Holmes Chapel) Limited Classification: A registered charge Particulars: All those premises known as maria mallaband christchurch care home salisbury road winkton. Christchurch dorset registered at hm land registry with title number DT408196. Outstanding |
---|---|
5 March 2014 | Delivered on: 15 March 2014 Persons entitled: Medicx Health (Holmes Chapel) Limited Classification: A registered charge Particulars: L/H premises known as maria mallaband christchurch care home, salisbury road, winkton, christchurch, dorset t/no DT396362. Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 23 July 2013 Satisfied on: 20 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 June 2013 | Delivered on: 18 June 2013 Satisfied on: 20 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages) |
22 September 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
11 May 2023 | Change of details for Ch Octopus (Holdings) Limited as a person with significant control on 1 December 2022 (2 pages) |
6 January 2023 | Registered office address changed from Bradbury House 830 the Crescent, Colchester Business Park Colchester Essex CO4 9YQ England to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2021 (18 pages) |
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 April 2020 (20 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
8 June 2020 | Registration of charge 078839220004, created on 4 June 2020 (40 pages) |
5 June 2020 | Resolutions
|
4 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
4 June 2020 | Termination of appointment of Christopher Ball as a director on 4 June 2020 (1 page) |
4 June 2020 | Satisfaction of charge 078839220003 in full (1 page) |
4 June 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
4 June 2020 | Appointment of Mr Peter Martin Hill as a director on 4 June 2020 (2 pages) |
4 June 2020 | Cessation of Maria Mallaband Care Group Limited as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Notification of Ch Octopus (Holdings) Limited as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Peter Gervais Fagan as a secretary on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Philip John Burgan as a director on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Nigel Bennett Schofield as a secretary on 4 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to Bradbury House 830 the Crescent, Colchester Business Park Colchester Essex CO4 9YQ on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Nigel Bennett Schofield as a director on 4 June 2020 (2 pages) |
4 June 2020 | Appointment of Mr Paul Anthony Keith Jeffrey as a director on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Jason Lock as a director on 4 June 2020 (1 page) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (24 pages) |
16 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Mr Peter Gervais Fagan as a secretary on 31 October 2019 (2 pages) |
17 April 2019 | Termination of appointment of Peter Gervais Fagan as a director on 5 April 2019 (1 page) |
4 February 2019 | Full accounts made up to 30 April 2018 (24 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Jason Lock as a director on 2 January 2019 (2 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (24 pages) |
25 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
17 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 June 2014 | Satisfaction of charge 078839220001 in full (1 page) |
20 June 2014 | Satisfaction of charge 078839220002 in full (1 page) |
20 June 2014 | Satisfaction of charge 078839220001 in full (1 page) |
20 June 2014 | Satisfaction of charge 078839220002 in full (1 page) |
15 March 2014 | Registration of charge 078839220003 (45 pages) |
15 March 2014 | Registration of charge 078839220003 (45 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 July 2013 | Registration of charge 078839220002 (15 pages) |
23 July 2013 | Registration of charge 078839220002 (15 pages) |
18 June 2013 | Registration of charge 078839220001 (37 pages) |
18 June 2013 | Registration of charge 078839220001 (37 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Current accounting period shortened from 31 December 2012 to 30 April 2012 (1 page) |
5 January 2012 | Current accounting period shortened from 31 December 2012 to 30 April 2012 (1 page) |
15 December 2011 | Incorporation (23 pages) |
15 December 2011 | Incorporation (23 pages) |