Company NameMerseycare Julie Ann Limited
DirectorsJosÉ Javier RomÁN Hernando and Mario Abajo MÉNguez
Company StatusActive
Company Number04141050
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NamesMerseycare Julie Ann Limited and Tyne And Wear Home Care Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr JosÉ Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed22 June 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed22 June 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMoira Catherine Ellison
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Liverpool Road
Southport
Merseyside
PR8 3BZ
Director NameDaniel Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sartfield Close
Childwall
Liverpool
Merseyside
L16 3GU
Director NameDerek Ellison
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3BZ
Director NameDavid Stanley Tyrrell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wynwood Park
Roby
Liverpool
Merseyside
L36 4QY
Secretary NameDerek Ellison
NationalityBritish
StatusResigned
Appointed20 March 2001(2 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3BZ
Director NameMrs Ruth Elizabeth Gardner Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Topping & Company
209 Liverpool Road Birkdale
Southport
Merseyside
PR8 4PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone0845 1239610
Telephone regionUnknown

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Robinson
14.29%
Ordinary
1 at £1Daniel Robinson
14.29%
Ordinary B
1 at £1David Tyrrell
14.29%
Ordinary
1 at £1Derek Ellison
14.29%
Ordinary
1 at £1Derek Ellison
14.29%
Ordinary B
1 at £1Moira Ellison
14.29%
Ordinary
1 at £1Moira Ellison
14.29%
Ordinary B

Financials

Year2014
Net Worth£505,952
Cash£656,315
Current Liabilities£607,339

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

9 February 2012Delivered on: 14 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
21 August 2002Delivered on: 5 September 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Termination of appointment of Ruth Elizabeth Gardner Robinson as a director on 30 April 2017 (1 page)
8 May 2017Appointment of Mrs Ruth Elizabeth Gardner Robinson as a director on 30 April 2017 (2 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
(8 pages)
23 July 2015Company name changed tyne and wear home care LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
22 July 2015Company name changed merseycare julie ann LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7
(8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
(8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 March 2010Director's details changed for David Stanley Tyrrell on 15 January 2010 (2 pages)
5 March 2010Director's details changed for Moira Catherine Ellison on 15 January 2010 (2 pages)
5 March 2010Director's details changed for Daniel Robinson on 15 January 2010 (2 pages)
5 March 2010Director's details changed for Derek Ellison on 15 January 2010 (2 pages)
5 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
12 December 2009Amended accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Return made up to 15/01/09; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Return made up to 15/01/08; full list of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Return made up to 15/01/07; full list of members (4 pages)
18 December 2006Return made up to 15/01/06; full list of members (4 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Return made up to 15/01/05; full list of members (9 pages)
18 January 2005Nc inc already adjusted 30/09/03 (1 page)
18 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2005Ad 30/09/03--------- £ si 3@1 (2 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (9 pages)
19 December 2003Registered office changed on 19/12/03 from: suite one gordon house 3-5 leicester street southport PR9 0ER (2 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 15/01/03; full list of members (9 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
21 May 2002Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (3 pages)
21 May 2002Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 3 vernon street liverpool L2 2AZ (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
7 February 2001Nc inc already adjusted 15/01/01 (1 page)
29 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
15 January 2001Incorporation (10 pages)