Company NameMackley Home Care Limited
DirectorsAvril Margaret Schorfield and Michael Thomas Anthony Schorfield
Company StatusActive
Company Number03792670
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Previous NameKCP Online Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Avril Margaret Schorfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackleys Oakley Road
Bromley
Kent
BR2 8HG
Secretary NameMrs Avril Margaret Schorfield
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackleys Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr Michael Thomas Anthony Schorfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address49 Nichol Lane Bromley
Kent
Bromley
BR1 4DE
Director NameMr Michael Thomas Anthony Schorfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackleys
Oakley Road
Bromley
Kent
BR2 8HG
Director NameIan Frederick Thalmessinger
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Half Moon Lane
Hildenborough
Tonbridge
Kent
TN11 9HU
Director NameVicky Bilby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2011)
RoleAdministrator
Correspondence Address28 Luddesdon Road
Erith Bexleyheath
Kent
DA8 1NG
Director NameRichard Michael Schorfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(13 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackley House Oakley Road
Bromley
Kent
BR2 8HG
Director NameMrs Camilla Elizabeth Melville Schorfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2013(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMackley House Oakley Road
Keston
Bromley
Kent
BR2 8HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemackleyhomecare.co.uk
Email address[email protected]
Telephone020 82892817
Telephone regionLondon

Location

Registered AddressBencewell Business Centre
Oakley Road
Bromley
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Avril Schorfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,163
Current Liabilities£26,210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

15 May 2009Delivered on: 19 May 2009
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
28 May 2004Delivered on: 4 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Termination of appointment of Camilla Elizabeth Melville Schorfield as a director on 31 August 2017 (2 pages)
27 July 2017Notification of Avril Margaret Schorfield as a person with significant control on 27 July 2017 (2 pages)
17 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Camilla Elizabeth Melville Scorfield on 1 September 2013 (2 pages)
16 December 2013Director's details changed for Camilla Elizabeth Melville Scorfield on 1 September 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Appointment of Camilla Elizabeth Melville Scorfield as a director (3 pages)
29 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (13 pages)
22 April 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 April 2013Annual return made up to 21 June 2012 (13 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Termination of appointment of Richard Schorfield as a director (1 page)
27 September 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
12 September 2012Appointment of Richard Michael Schorfield as a director (2 pages)
14 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 November 2011Termination of appointment of Vicky Bilby as a director (2 pages)
12 October 2011Annual return made up to 21 June 2011 (14 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 December 2009Termination of appointment of Michael Schorfield as a director (1 page)
15 December 2009Termination of appointment of Michael Schorfield as a director (2 pages)
17 September 2009Return made up to 21/06/09; full list of members (6 pages)
17 September 2009Director's change of particulars / vicky bilby / 20/06/2009 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 21/06/08; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 21/06/07; no change of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 21/06/06; full list of members (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 21/06/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 June 2003Return made up to 21/06/03; full list of members (7 pages)
13 September 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 August 2002Company name changed kcp online LIMITED\certificate issued on 07/08/02 (2 pages)
1 August 2002Return made up to 21/06/02; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: 1 high street west wickham BR4 0LP (1 page)
2 October 2001Return made up to 21/06/01; full list of members (6 pages)
6 September 2001Registered office changed on 06/09/01 from: 29 cuthbert road croydon surrey CR0 3RB (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 July 2000Return made up to 21/06/00; full list of members (6 pages)
11 February 2000Director resigned (1 page)
11 October 1999Ad 04/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
21 June 1999Incorporation (17 pages)