Company NameMission Care Management
Company StatusActive
Company Number03732148
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 1999(25 years, 1 month ago)
Previous NamesMission Care Limited and Mission Care Management Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameGeoffrey Thomas Dean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmstead Avenue
Chislehurst
Kent
BR7 6EF
Director NameMr Mark Andrew Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(15 years, 1 month after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Doctors Lane
Chaldon
Caterham
Surrey
CR3 5AE
Director NameMs Alison Ruth Honeysett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
Director NameMr Paul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
Director NameRoy Maurice Wisdom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouch House
Churchsettle Lane
Wadhurst
East Sussex
TN5 6NH
Secretary NameJohn Sercombe
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Ethelbert Road
Bromley
Kent
BR1 1JA
Secretary NameStuart John Cross
NationalityBritish
StatusResigned
Appointed27 March 2000(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address10 Wellington Road
Bromley
Kent
BR2 9NQ
Director NameSusan Gilder
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2006)
RoleRetired Headteacher
Correspondence Address1 Knowle Lodge
Walden Road
Chislehurst
Kent
BR7 5DN
Director NameMr Andrew Colin Nathan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2018)
RoleSolicitor
Country of ResidenceSolicitor
Correspondence Address35 Lufman Road
Grove Park
London
SE12 9SZ
Director NameGeoffrey Allen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2009)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Hillcrest Road
Bromley
Kent
BR1 4RX
Secretary NameMr Jonathan Robert Palmer Crisp
NationalityBritish
StatusResigned
Appointed12 March 2009(10 years after company formation)
Appointment Duration8 years (resigned 06 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Glanville Road
Bromley
Kent
BR2 9LW
Director NameDr Kim Gordon Arnold
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr David Leonard Fletcher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Living Building 3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Jonathan Robert Palmer Crisp
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Living Building 3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Frederick Yeulett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2021)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address98 Camberwell Grove
London
SE5 8RF

Contact

Websitemissioncare.org.uk
Email address[email protected]
Telephone01622 687729
Telephone regionMaidstone

Location

Registered AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

24 December 2008Delivered on: 12 January 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: F/H at 1 lime close bickley. T/no.SGL564810 & moveable plant, machinery, fixtures, implements & utensils see image for full details.
Outstanding
24 December 2008Delivered on: 12 January 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: F/H at 5 oaklands road bromley. T/no SGL667882 & moveable plant, machinery, fixtures, implements & utensils see image for full details.
Outstanding
24 December 2008Delivered on: 12 January 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 January 2023Delivered on: 24 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 145 barry road, london, SE22 0JP and registered at hm land registry with title number SGL314085.
Outstanding
19 January 2023Delivered on: 24 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the elms, barry road, london S22 0JR (and land on the north east side of 147 barry road, east dulwich) registered at hm land registry under title numbers SGL497818 and 197878.
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: 5 oaklands road bromley BR1 3SJ.
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: 42 southborough road bromley BR1 2EN and 44 southborough road bromley BR1 2EN.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11A - 11F love walk denmark hill london (t/no TGL363012) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details.
Outstanding
1 April 2004Delivered on: 16 April 2004
Persons entitled: Bromley Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Willmett house kemnal road chislehurst BR7 6LT t/n SGL548786.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 to 14 lewisham park london (t/no TGL41458) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Willett house kemnal road chislehurst (t/no SGL548786) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 love walk denmark hill london (t/no TGL363009) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details.
Outstanding
31 August 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 pembroke road bromley (t/no SGL63477 including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details.
Outstanding
22 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11A - 11F love walk, denmark hill, london t/no TGL363012 and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
22 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 pembroke road, bromley t/no SGL63477 and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
22 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Willett house, kemnal road, chislehurst, t/no SGL548786 and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
22 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 to 14 lewisham park, london t/no TGL41458 and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
22 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 love walk, denmark hill, london t/no TGL363009 and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
24 December 2008Delivered on: 12 January 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: F/H at 42,44 and 46 southborough road bromley. T/no's SGL657958, K220200 and K170541 & moveable plant, machinery, fixtures, implements & utensils see image for full details.
Outstanding
26 January 2007Delivered on: 1 February 2007
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Greenways bromley avenue t/no K164419 together with additional land to the rear being part of t/no SGL667882 the full benefit of present and future licences held in connection with the business. See the mortgage charge document for full details.
Fully Satisfied
18 April 2006Delivered on: 28 April 2006
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 southborough road bromley t/no SGL657958,44 southborough road bromley t/no K220200 and 46 southborough road bromley t/no K170541,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 2005Delivered on: 15 June 2005
Satisfied on: 21 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of mission care charity number 284967 to the chargee on any account whatsoever.
Particulars: The property k/a 68 camden park road chislehurst t/n SGL647857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 December 2004Delivered on: 6 January 2005
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 42 southborough road bromley BR1 2EN and 44 southboprough road bromley BR1 2EN t/n K220200. See the mortgage charge document for full details.
Fully Satisfied
29 March 2004Delivered on: 1 April 2004
Satisfied on: 25 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a homefield, 1 lime close, southborough road, bickley, kent t/no SGL564810. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 November 2023Memorandum and Articles of Association (22 pages)
30 October 2023Resolutions
  • RES13 ‐ The name of the company shall be changed to "mission care management" 05/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2023Statement of company's objects (1 page)
19 October 2023Company name changed mission care management LIMITED\certificate issued on 19/10/23
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
4 September 2023Resolutions
  • RES13 ‐ Company name changed to mission care 12/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
10 February 2023Appointment of Mr Andrew Maclean Surgenor as a director on 31 January 2023 (2 pages)
24 January 2023Registration of charge 037321480024, created on 19 January 2023 (7 pages)
24 January 2023Registration of charge 037321480025, created on 19 January 2023 (7 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Register inspection address has been changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 4 Langford House 7 High Street Chislehurst BR7 5AB (1 page)
15 March 2022Appointment of Mr Paul John Martin as a director on 23 February 2022 (2 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Paul Frederick Yeulett as a director on 31 December 2021 (1 page)
10 January 2022Appointment of Ms Alison Ruth Honeysett as a director on 21 January 2021 (2 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 February 2021Registered office address changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 (1 page)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 August 2019Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page)
10 April 2018Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages)
10 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Termination of appointment of Jonathan Robert Palmer Crisp as a secretary on 6 April 2017 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Termination of appointment of Jonathan Robert Palmer Crisp as a secretary on 6 April 2017 (1 page)
21 November 2017Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages)
21 November 2017Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page)
21 November 2017Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page)
21 November 2017Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages)
15 August 2017Satisfaction of charge 13 in full (1 page)
15 August 2017Satisfaction of charge 15 in full (1 page)
15 August 2017Satisfaction of charge 15 in full (1 page)
15 August 2017Satisfaction of charge 19 in full (1 page)
15 August 2017Satisfaction of charge 7 in full (1 page)
15 August 2017Satisfaction of charge 17 in full (1 page)
15 August 2017Satisfaction of charge 17 in full (1 page)
15 August 2017Satisfaction of charge 9 in full (1 page)
15 August 2017Satisfaction of charge 7 in full (1 page)
15 August 2017Satisfaction of charge 20 in full (1 page)
15 August 2017Satisfaction of charge 13 in full (1 page)
15 August 2017Satisfaction of charge 16 in full (1 page)
15 August 2017Satisfaction of charge 9 in full (1 page)
15 August 2017Satisfaction of charge 12 in full (1 page)
15 August 2017Satisfaction of charge 19 in full (1 page)
15 August 2017Satisfaction of charge 14 in full (1 page)
15 August 2017Satisfaction of charge 11 in full (1 page)
15 August 2017Satisfaction of charge 18 in full (1 page)
15 August 2017Satisfaction of charge 14 in full (1 page)
15 August 2017Satisfaction of charge 18 in full (1 page)
15 August 2017Satisfaction of charge 16 in full (1 page)
15 August 2017Satisfaction of charge 11 in full (1 page)
15 August 2017Satisfaction of charge 20 in full (1 page)
15 August 2017Satisfaction of charge 12 in full (1 page)
26 July 2017Satisfaction of charge 10 in full (1 page)
26 July 2017Satisfaction of charge 10 in full (1 page)
26 July 2017Satisfaction of charge 8 in full (1 page)
26 July 2017Satisfaction of charge 8 in full (1 page)
20 July 2017Registration of charge 037321480023, created on 20 July 2017 (19 pages)
20 July 2017Registration of charge 037321480021, created on 20 July 2017 (28 pages)
20 July 2017Registration of charge 037321480022, created on 20 July 2017 (31 pages)
20 July 2017Registration of charge 037321480021, created on 20 July 2017 (28 pages)
20 July 2017Registration of charge 037321480023, created on 20 July 2017 (19 pages)
20 July 2017Registration of charge 037321480022, created on 20 July 2017 (31 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
24 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 12 March 2015 no member list (7 pages)
19 March 2015Annual return made up to 12 March 2015 no member list (7 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Appointment of Mr Mark Andrew Jones as a director (2 pages)
23 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
23 April 2014Appointment of Mr Mark Andrew Jones as a director (2 pages)
23 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 12 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 12 March 2013 no member list (6 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
15 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
15 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 12 March 2011 no member list (6 pages)
8 April 2011Annual return made up to 12 March 2011 no member list (6 pages)
18 February 2011Termination of appointment of David Fletcher as a director (1 page)
18 February 2011Termination of appointment of David Fletcher as a director (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Registered office address changed from 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page)
27 October 2010Register inspection address has been changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU (1 page)
27 October 2010Register inspection address has been changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU (1 page)
9 April 2010Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages)
12 March 2010Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
12 March 2010Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages)
22 January 2010Appointment of Mr David Fletcher as a director (2 pages)
22 January 2010Appointment of Mr David Fletcher as a director (2 pages)
21 November 2009Appointment of Dr Kim Gordon Arnold as a director (2 pages)
21 November 2009Appointment of Dr Kim Gordon Arnold as a director (2 pages)
21 November 2009Termination of appointment of Geoffrey Allen as a director (1 page)
21 November 2009Termination of appointment of Geoffrey Allen as a director (1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 March 2009Secretary appointed mr jonathan robert palmer crisp (1 page)
13 March 2009Appointment terminated secretary stuart cross (1 page)
13 March 2009Secretary appointed mr jonathan robert palmer crisp (1 page)
13 March 2009Annual return made up to 12/03/09 (3 pages)
13 March 2009Appointment terminated secretary stuart cross (1 page)
13 March 2009Annual return made up to 12/03/09 (3 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 December 2008Company name changed mission care LIMITED\certificate issued on 18/12/08 (2 pages)
17 December 2008Company name changed mission care LIMITED\certificate issued on 18/12/08 (2 pages)
9 July 2008Annual return made up to 12/03/08 (3 pages)
9 July 2008Annual return made up to 12/03/08 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 April 2007Annual return made up to 12/03/07 (4 pages)
21 April 2007Annual return made up to 12/03/07 (4 pages)
1 February 2007Particulars of mortgage/charge (8 pages)
1 February 2007Particulars of mortgage/charge (8 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 April 2006Particulars of mortgage/charge (8 pages)
28 April 2006Particulars of mortgage/charge (8 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
23 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(4 pages)
23 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(4 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Annual return made up to 12/03/05 (4 pages)
13 April 2005Annual return made up to 12/03/05 (4 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
14 May 2004Annual return made up to 12/03/04 (3 pages)
14 May 2004Annual return made up to 12/03/04 (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 April 2003Annual return made up to 12/03/03 (3 pages)
11 April 2003Annual return made up to 12/03/03 (3 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
9 April 2002Annual return made up to 12/03/02 (3 pages)
9 April 2002Annual return made up to 12/03/02 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 March 2001Annual return made up to 12/03/01 (3 pages)
22 March 2001Annual return made up to 12/03/01 (3 pages)
13 March 2001Full accounts made up to 31 March 2000 (3 pages)
13 March 2001Full accounts made up to 31 March 2000 (3 pages)
4 April 2000Annual return made up to 12/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/00
(3 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Annual return made up to 12/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/00
(3 pages)
12 March 1999Incorporation (21 pages)
12 March 1999Incorporation (21 pages)