London
WC2N 6JU
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2020(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mrs Lynne Samantha Medini |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2021(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 January 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Castellain Mansions Castellain Road London W9 1HB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mrs Caroline Davies |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2014) |
Role | Head Of Financial Reporting And Control |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mrs Claire Louise Wain |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(35 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Talisman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 14 January 2016(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Taimoor Anwar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 June 2017(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westside 1 London Road Hemel Hempstead HP3 9TD |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Website | mothercare.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Mothercare PLC 100.00% Ordinary |
---|
Latest Accounts | 27 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 April 2012 | Delivered 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 |
5 August 2020 | Change of details for Mothercare Plc as a person with significant control on 3 August 2020 (2 pages) |
---|---|
4 August 2020 | Registered 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 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 June 2020 | Registered 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 2020 | Change of details for Mothercare Plc as a person with significant control on 30 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page) |
8 June 2020 | Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 March 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015096040002 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 015096040003 (5 pages) |
17 December 2018 | Accounts for a dormant company made up to 24 March 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
23 May 2018 | Registration of charge 015096040003, created on 17 May 2018 (28 pages) |
21 December 2017 | Director's details changed for Mr Taimoor Anwar on 4 August 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (7 pages) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mr Taimoor Anwar as a director on 2 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Claire Louise Wain as a director on 2 June 2017 (1 page) |
12 May 2017 | Registration of charge 015096040002, created on 5 May 2017 (27 pages) |
1 December 2016 | Accounts for a dormant company made up to 26 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
29 August 2014 | Termination of appointment of Caroline Davies as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Claire Louise Wain as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Caroline Davies as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Claire Louise Wain as a director on 29 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Memorandum and Articles of Association (6 pages) |
26 April 2012 | Memorandum and Articles of Association (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mrs Caroline Davies as a director (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mrs Caroline Davies as a director (2 pages) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Joanna Boydell on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Joanna Boydell on 11 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 April 2007 | Company name changed storehouse options LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed storehouse options LIMITED\certificate issued on 05/04/07 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 26 March 2005 (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 26 March 2005 (5 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
28 September 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members
|
10 August 2001 | Return made up to 24/07/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129 - 137 marylebone road london NW1 5QD (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129 - 137 marylebone road london NW1 5QD (1 page) |
1 November 1999 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
1 November 1999 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
5 October 1998 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 October 1998 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
21 October 1997 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |