Company NameM.H. Care Limited
Company StatusDissolved
Company Number05509503
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Kenneth Paul Oakley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(1 month after company formation)
Appointment Duration15 years, 8 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
114-120 Essex Road Islington
London
N1 8LX
Secretary NameMark Anthony Earle
NationalityBritish
StatusClosed
Appointed19 August 2005(1 month after company formation)
Appointment Duration15 years, 8 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address120 Wanstead Park Road
Ilford
Essex
IG1 3TN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBank House
209 Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Kenneth Paul Oakley
99.00%
Ordinary
1 at £1Mark Anthony Earle
1.00%
Ordinary

Financials

Year2014
Net Worth£3,234
Cash£17,227
Current Liabilities£16,648

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 15/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 December 2006Return made up to 15/07/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: chantry lodge pyecombe street brighton west sussex BN45 7EE (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE (1 page)
23 July 2005Registered office changed on 23/07/05 from: chantry lodge, pyecombe street pyecombe brighton BN45 7EE (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (6 pages)