Company NameMothercare Group Foundation
Company StatusDissolved
Company Number05083361
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2004(20 years ago)
Dissolution Date14 March 2024 (2 weeks, 1 day ago)
Previous NamesThe Mothercare Foundation Limited and The Mothercare Charitable Foundation

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameLynne Samantha Medini
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMrs Lynne Samantha Medini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2024)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Joseph Benjamin Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameBaroness Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMrs Lynne Samantha Medini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Gary Kibble
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2017)
RoleGroup Brand And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMrs Debra Ann Tullett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2019)
RoleProfit Protection Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Charles Jude Creighton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMiss Caroline Frances Manning
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2020)
RoleHead Of Buying
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameDr Gary Crotaz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 December 2018)
RoleCustomer Director
Country of ResidenceUnited Kingdom
Correspondence AddressMothercare Group Foundation Cherry Tree Road
Watford
Hertfordshire
WD24 6SH

Contact

Websitemothercare.com

Location

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

Financials

Year2014
Turnover£61,241
Net Worth£18,613
Current Liabilities£22,686

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

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)
30 June 2020Registered office address changed from Mothercare Group Foundation 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)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 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)
13 March 2020Termination of appointment of Caroline Frances Manning as a director on 13 March 2020 (1 page)
24 January 2020Appointment of Mrs Lynne Samantha Medini as a director on 23 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Debra Ann Tullett as a director on 28 February 2019 (1 page)
2 January 2019Termination of appointment of Gary Crotaz as a director on 28 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 September 2018Director's details changed for Dr Gary Crotaz on 31 August 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 February 2018Appointment of Dr Gary Crotaz as a director on 31 January 2018 (2 pages)
19 February 2018Termination of appointment of Lynne Samantha Medini as a director on 31 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 December 2017Appointment of Mrs Kirsty Rowena Homer as a director on 14 December 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 December 2017Appointment of Mrs Kirsty Rowena Homer as a director on 14 December 2017 (2 pages)
11 December 2017Termination of appointment of Charles Jude Creighton as a director on 29 November 2017 (1 page)
11 December 2017Termination of appointment of Charles Jude Creighton as a director on 29 November 2017 (1 page)
10 August 2017Appointment of Miss Caroline Frances Manning as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Miss Caroline Frances Manning as a director on 1 August 2017 (2 pages)
15 June 2017Termination of appointment of Gary Kibble as a director on 2 June 2017 (1 page)
15 June 2017Termination of appointment of Gary Kibble as a director on 2 June 2017 (1 page)
28 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 March 2016 (15 pages)
1 December 2016Full accounts made up to 31 March 2016 (15 pages)
1 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2016Annual return made up to 24 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 24 March 2016 no member list (4 pages)
17 March 2016Appointment of Mrs Debra Ann Tullett as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mrs Debra Ann Tullett as a director on 2 March 2016 (2 pages)
16 March 2016Appointment of Mr Gary Kibble as a director on 2 March 2016 (2 pages)
16 March 2016Termination of appointment of Richard Smothers as a director on 2 March 2016 (1 page)
16 March 2016Appointment of Mr Charles Jude Creighton as a director on 10 March 2016 (2 pages)
16 March 2016Appointment of Mr Charles Jude Creighton as a director on 10 March 2016 (2 pages)
16 March 2016Appointment of Mr Gary Kibble as a director on 2 March 2016 (2 pages)
16 March 2016Termination of appointment of Richard Smothers as a director on 2 March 2016 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (14 pages)
2 December 2015Full accounts made up to 31 March 2015 (14 pages)
14 September 2015Appointment of Mr Richard Smothers as a director on 22 July 2015 (2 pages)
14 September 2015Termination of appointment of Timothy John Ashby as a director on 22 July 2015 (1 page)
14 September 2015Termination of appointment of Timothy John Ashby as a director on 22 July 2015 (1 page)
14 September 2015Appointment of Mr Richard Smothers as a director on 22 July 2015 (2 pages)
30 March 2015Annual return made up to 24 March 2015 no member list (3 pages)
30 March 2015Annual return made up to 24 March 2015 no member list (3 pages)
16 March 2015Full accounts made up to 31 March 2014 (14 pages)
16 March 2015Full accounts made up to 31 March 2014 (14 pages)
1 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
1 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
9 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
9 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
13 April 2012Annual return made up to 24 March 2012 no member list (2 pages)
13 April 2012Annual return made up to 24 March 2012 no member list (2 pages)
5 April 2012Appointment of Timothy John Ashby as a director (3 pages)
5 April 2012Appointment of Timothy John Ashby as a director (3 pages)
3 April 2012Appointment of Lynne Samantha Medini as a director (3 pages)
3 April 2012Appointment of Mr Timothy John Ashby as a director (2 pages)
3 April 2012Appointment of Mr Timothy John Ashby as a director (2 pages)
3 April 2012Appointment of Lynne Samantha Medini as a director (3 pages)
2 April 2012Termination of appointment of Joseph Gordon as a director (1 page)
2 April 2012Appointment of Mrs Lynne Samantha Medini as a director (2 pages)
2 April 2012Termination of appointment of Karren Brady as a director (1 page)
2 April 2012Termination of appointment of Clive Revett as a director (1 page)
2 April 2012Termination of appointment of Ian Peacock as a director (1 page)
2 April 2012Termination of appointment of Ian Peacock as a director (1 page)
2 April 2012Termination of appointment of Joseph Gordon as a director (1 page)
2 April 2012Appointment of Mrs Lynne Samantha Medini as a director (2 pages)
2 April 2012Termination of appointment of Clive Revett as a director (1 page)
2 April 2012Termination of appointment of Karren Brady as a director (1 page)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
1 April 2011Annual return made up to 24 March 2011 no member list (4 pages)
1 April 2011Director's details changed for Joseph Benjamin Gordon on 23 March 2011 (2 pages)
1 April 2011Director's details changed for Joseph Benjamin Gordon on 23 March 2011 (2 pages)
1 April 2011Annual return made up to 24 March 2011 no member list (4 pages)
20 August 2010Full accounts made up to 31 March 2010 (15 pages)
20 August 2010Full accounts made up to 31 March 2010 (15 pages)
15 April 2010Director's details changed for Mr Ian Rex Peacock on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Karren Peschisolido on 9 April 2010 (3 pages)
15 April 2010Secretary's details changed for Lynne Samantha Medini on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Clive Edward Revett on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Clive Edward Revett on 9 April 2010 (3 pages)
15 April 2010Secretary's details changed for Lynne Samantha Medini on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Ian Rex Peacock on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Karren Peschisolido on 9 April 2010 (3 pages)
15 April 2010Annual return made up to 24 March 2010 (16 pages)
15 April 2010Director's details changed for Mr Ian Rex Peacock on 9 April 2010 (3 pages)
15 April 2010Secretary's details changed for Lynne Samantha Medini on 9 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Clive Edward Revett on 9 April 2010 (3 pages)
15 April 2010Annual return made up to 24 March 2010 (16 pages)
15 April 2010Director's details changed for Karren Peschisolido on 9 April 2010 (3 pages)
22 March 2010Director's details changed for Joseph Benjamin Gordon on 15 March 2010 (3 pages)
22 March 2010Director's details changed for Joseph Benjamin Gordon on 15 March 2010 (3 pages)
25 July 2009Full accounts made up to 31 March 2009 (13 pages)
25 July 2009Full accounts made up to 31 March 2009 (13 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Annual return made up to 24/03/09 (3 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from the mothercare charitable foundation cherry tree road watford hertfordshire WD24 6SH (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Annual return made up to 24/03/09 (3 pages)
2 April 2009Registered office changed on 02/04/2009 from the mothercare charitable foundation cherry tree road watford hertfordshire WD24 6SH (1 page)
2 April 2009Location of register of members (1 page)
29 August 2008Company name changed the mothercare charitable foundation\certificate issued on 05/09/08 (2 pages)
29 August 2008Company name changed the mothercare charitable foundation\certificate issued on 05/09/08 (2 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 April 2008Annual return made up to 24/03/08 (3 pages)
4 April 2008Annual return made up to 24/03/08 (3 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from mothercare PLC, cherry tree road watford hertfordshire WD24 6SH (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from mothercare PLC, cherry tree road watford hertfordshire WD24 6SH (1 page)
3 April 2008Location of register of members (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
21 August 2007Full accounts made up to 31 March 2007 (15 pages)
21 August 2007Full accounts made up to 31 March 2007 (15 pages)
15 April 2007Annual return made up to 24/03/07 (5 pages)
15 April 2007Annual return made up to 24/03/07 (5 pages)
3 August 2006Full accounts made up to 31 March 2006 (14 pages)
3 August 2006Full accounts made up to 31 March 2006 (14 pages)
21 April 2006Annual return made up to 24/03/06 (5 pages)
21 April 2006Annual return made up to 24/03/06 (5 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
14 April 2005Annual return made up to 24/03/05 (5 pages)
14 April 2005Annual return made up to 24/03/05 (5 pages)
20 September 2004Company name changed the mothercare foundation limite d\certificate issued on 20/09/04 (3 pages)
20 September 2004Company name changed the mothercare foundation limite d\certificate issued on 20/09/04 (3 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
24 March 2004Incorporation (24 pages)
24 March 2004Incorporation (24 pages)