Download leads from Nexok and grow your business. Find out more

Mears Community Care Agency Limited

Documents

Total Documents136
Total Pages656

Filing History

19 July 2017Confirmation statement made on 19 July 2017 with updates
30 June 2017Full accounts made up to 30 September 2016
17 February 2017Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
3 January 2017Confirmation statement made on 24 December 2016 with updates
24 August 2016Full accounts made up to 30 September 2015
25 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
12 October 2015Termination of appointment of Paul John Watson as a director on 30 September 2015
1 September 2015Company name changed care uk community care agency LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
19 June 2015Auditor's resignation
19 June 2015Full accounts made up to 30 September 2014
8 June 2015Appointment of Mears Group Plc as a director on 29 May 2015
8 June 2015Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 8 June 2015
8 June 2015Termination of appointment of Michael Robert Parish as a director on 29 May 2015
8 June 2015Appointment of Mr Andrew Christopher Melville Smith as a director on 29 May 2015
8 June 2015Termination of appointment of Philip James Whitecross as a director on 29 May 2015
8 June 2015Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 8 June 2015
8 June 2015Termination of appointment of Jonathan David Calow as a secretary on 29 May 2015
8 June 2015Appointment of Mr Ben Robert Westran as a secretary on 29 May 2015
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
17 October 2014Section 519
13 October 2014Section 519
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
24 July 2014Satisfaction of charge 2 in full
18 June 2014Appointment of Mr Philip James Whitecross as a director
15 May 2014Termination of appointment of Deborah Marriott-Lavery as a director
29 April 2014Full accounts made up to 30 September 2013
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 101
4 July 2013Full accounts made up to 30 September 2012
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2013Director's details changed for Ms Deborah Jane Marriott-Boam on 22 December 2012
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
28 June 2012Termination of appointment of Angela Culhane as a director
8 June 2012Full accounts made up to 30 September 2011
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
20 December 2011Appointment of Jonathan David Calow as a secretary
20 December 2011Termination of appointment of Care Uk Services Limited as a secretary
4 April 2011Full accounts made up to 30 September 2010
20 January 2011Appointment of Paul John Watson as a director
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
12 August 2010Director's details changed for Michael Robert Parish on 10 August 2010
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 July 2010Particulars of a mortgage or charge / charge no: 2
15 June 2010Full accounts made up to 30 September 2009
4 June 2010Appointment of Deborah Jane Marriott-Boam as a director
2 June 2010Termination of appointment of Geoffrey Benn as a director
29 April 2010Termination of appointment of Douglas Umbers as a director
28 April 2010Appointment of Angela Hector Culhane as a director
27 April 2010Termination of appointment of Roy Hastings as a director
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
19 January 2010Secretary's details changed for Care Uk Services Limited on 1 October 2009
19 January 2010Secretary's details changed for Care Uk Services Limited on 1 October 2009
5 January 2010Director's details changed for Michael Robert Parish on 1 December 2009
5 January 2010Director's details changed for Douglas Umbers on 1 December 2009
5 January 2010Director's details changed for Paul Justin Humphreys on 1 December 2009
5 January 2010Director's details changed for Paul Justin Humphreys on 1 December 2009
5 January 2010Director's details changed for Geoffrey Richard Benn on 1 December 2009
5 January 2010Director's details changed for Roy Hastings on 1 December 2009
5 January 2010Director's details changed for Roy Hastings on 1 December 2009
5 January 2010Director's details changed for Geoffrey Richard Benn on 1 December 2009
5 January 2010Director's details changed for Douglas Umbers on 1 December 2009
5 January 2010Director's details changed for Michael Robert Parish on 1 December 2009
23 December 2009Particulars of a mortgage or charge / charge no: 1
2 September 2009Director appointed douglas umbers
23 June 2009Appointment terminated director anthony vockins
21 May 2009Full accounts made up to 30 September 2008
6 May 2009Secretary's change of particulars / care uk secretaries LIMITED / 01/05/2009
13 January 2009Return made up to 24/12/08; full list of members
20 November 2008Director appointed geoffrey benn
19 November 2008Appointment terminated director roger booker
1 August 2008Full accounts made up to 30 September 2007
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2008Director appointed anthony vockins
15 May 2008Appointment terminated director david quinn
1 May 2008Director appointed roy hastings
27 March 2008Appointment terminated secretary paul humphreys
27 March 2008Secretary appointed care uk secretaries LIMITED
3 January 2008Return made up to 24/12/07; full list of members
3 August 2007Full accounts made up to 30 September 2006
28 July 2007New director appointed
5 January 2007Return made up to 24/12/06; full list of members
1 August 2006Full accounts made up to 30 September 2005
29 December 2005Return made up to 24/12/05; full list of members
22 July 2005Full accounts made up to 30 September 2004
5 January 2005Return made up to 24/12/04; full list of members
22 July 2004Full accounts made up to 30 September 2003
8 July 2004Director's particulars changed
14 June 2004Company name changed all care cover (chester) LIMITED\certificate issued on 14/06/04
8 January 2004Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/04
26 November 2003Amended full accounts made up to 30 September 2002
14 July 2003Full accounts made up to 30 September 2002
29 May 2003Director resigned
29 May 2003Director resigned
29 May 2003Secretary resigned
29 May 2003Director resigned
29 May 2003New secretary appointed
21 January 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
24 October 2002Director's particulars changed
6 October 2002Director resigned
13 August 2002Accounting reference date shortened from 15/12/01 to 30/09/01
13 August 2002Full accounts made up to 30 September 2001
12 July 2002New director appointed
12 July 2002New director appointed
31 December 2001New secretary appointed
31 December 2001Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 December 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
16 October 2001Total exemption small company accounts made up to 15 December 2000
16 October 2001Accounting reference date shortened from 31/12/00 to 15/12/00
8 October 2001New director appointed
21 September 2001Director resigned
21 September 2001New director appointed
21 September 2001Secretary resigned
21 September 2001New director appointed
21 September 2001Registered office changed on 21/09/01 from: 5 parkgate road neston south wirral L64 9XF
23 January 2001New director appointed
23 January 2001New director appointed
27 July 2000New secretary appointed
27 July 2000New director appointed
24 July 2000Accounts for a small company made up to 31 December 1999
6 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 April 2000Ad 23/03/00--------- £ si 1@1=1 £ ic 2/3
10 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
29 September 1999Secretary resigned
29 September 1999New secretary appointed
15 April 1999Accounts for a small company made up to 31 December 1998
24 January 1999Return made up to 24/12/98; full list of members
17 November 1998New secretary appointed
17 November 1998Secretary resigned
20 January 1998Secretary resigned;director resigned
20 January 1998New director appointed
20 January 1998New secretary appointed
20 January 1998Registered office changed on 20/01/98 from: 5 parkgate road neston south wirral L64
20 January 1998Director resigned
24 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing