M & S CARE LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusADMINISTRATION
Company No.07048872
CategoryPrivate Limited Company
Incorporated19 Oct 2009
Age14 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

M & S CARE LIMITED is an administration private limited company with number 07048872. It was incorporated 14 years, 6 months, 27 days ago, on 19 October 2009. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Liquidation in administration progress report

Date: 04 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarita O'malley

Termination date: 2024-01-11

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 17 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Old address: First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2022-10-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Sarah Jane Batchelor

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Stamps

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margarita O'malley

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Batchelor

Appointment date: 2022-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-31

Psc name: Churchlake Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Charles Jebson

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070488720003

Charge creation date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-31

Psc name: Churchlake Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Frederick Catley

Cessation date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Elizabeth Catley

Cessation date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN

Change date: 2021-04-08

Old address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Stamps

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Alan Charles Jebson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frederick Catley

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Mary Elizabeth Catley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Daniel Francis Catley

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Francis Catley

Appointment date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA SHIPPING & TRADING CO. LIMITED

MONTAGUE PLACE,CHATHAM,ME4 4QU

Number:06046204
Status:ACTIVE
Category:Private Limited Company
Number:03761898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ITEK SYSTEMS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08057813
Status:ACTIVE
Category:Private Limited Company

MALDON TRANSPORT SERVICES LIMITED

34 MUNDON ROAD,MALDON,CM9 5JU

Number:11859520
Status:ACTIVE
Category:Private Limited Company

RENEWED ASSOCIATES LLP

10 SCOTT ROAD,MANCHESTER,M34 6FT

Number:OC426255
Status:ACTIVE
Category:Limited Liability Partnership

THEMUGCO LIMITED

MICKLEFIELD,SANDON,SG9 0QU

Number:08511181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source