Company NameMothercare Sourcing Limited
Company StatusDissolved
Company Number01509604
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 9 months ago)
Dissolution Date27 January 2023 (1 year, 2 months ago)
Previous NamesConran Advertising Limited and Storehouse Options Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusClosed
Appointed30 June 2000(19 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2020(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMrs Lynne Samantha Medini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed24 July 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(18 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMrs Caroline Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2014)
RoleHead Of Financial Reporting And Control
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMrs Claire Louise Wain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(35 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish/Irish
StatusResigned
Appointed14 January 2016(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Taimoor Anwar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed02 June 2017(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestside 1 London Road
Hemel Hempstead
HP3 9TD
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH

Contact

Websitemothercare.com

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mothercare PLC
100.00%
Ordinary

Accounts

Latest Accounts27 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 May 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 August 2020Change of details for Mothercare Plc as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020 (1 page)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020 (1 page)
30 June 2020Change of details for Mothercare Plc as a person with significant control on 30 June 2020 (2 pages)
8 June 2020Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page)
8 June 2020Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 30 March 2019 (8 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 015096040002 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 015096040003 (5 pages)
17 December 2018Accounts for a dormant company made up to 24 March 2018 (8 pages)
3 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
23 May 2018Registration of charge 015096040003, created on 17 May 2018 (28 pages)
21 December 2017Director's details changed for Mr Taimoor Anwar on 4 August 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (7 pages)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
15 June 2017Appointment of Mr Taimoor Anwar as a director on 2 June 2017 (2 pages)
15 June 2017Termination of appointment of Claire Louise Wain as a director on 2 June 2017 (1 page)
12 May 2017Registration of charge 015096040002, created on 5 May 2017 (27 pages)
1 December 2016Accounts for a dormant company made up to 26 March 2016 (7 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
2 December 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
29 August 2014Termination of appointment of Caroline Davies as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mrs Claire Louise Wain as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Caroline Davies as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mrs Claire Louise Wain as a director on 29 August 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Memorandum and Articles of Association (6 pages)
26 April 2012Memorandum and Articles of Association (6 pages)
12 September 2011Accounts for a dormant company made up to 26 March 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 26 March 2011 (6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mrs Caroline Davies as a director (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mrs Caroline Davies as a director (2 pages)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
14 September 2010Accounts for a dormant company made up to 27 March 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 27 March 2010 (6 pages)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page)
12 August 2010Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Joanna Boydell on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Joanna Boydell on 11 August 2010 (2 pages)
12 August 2010Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page)
10 September 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
10 September 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
22 July 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
20 August 2007Return made up to 24/07/07; no change of members (7 pages)
20 August 2007Return made up to 24/07/07; no change of members (7 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 April 2007Company name changed storehouse options LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed storehouse options LIMITED\certificate issued on 05/04/07 (2 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 26 March 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 26 March 2005 (5 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
28 September 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
16 October 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129 - 137 marylebone road london NW1 5QD (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129 - 137 marylebone road london NW1 5QD (1 page)
1 November 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
1 November 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
5 October 1998Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 October 1998Accounts for a dormant company made up to 28 March 1998 (5 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 October 1997Accounts for a dormant company made up to 29 March 1997 (5 pages)
21 October 1997Accounts for a dormant company made up to 29 March 1997 (5 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
24 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
22 August 1996Return made up to 24/07/96; full list of members (6 pages)
22 August 1996Return made up to 24/07/96; full list of members (6 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)