MOTHERCARE PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOTHERCARE PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01950509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTHERCARE PLC.?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOTHERCARE PLC. located?

    Registered Office Address
    Westside 1 London Road
    HP3 9TD Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTHERCARE PLC.?

    Previous Company Names
    Company NameFromUntil
    STOREHOUSE PLCDec 06, 1985Dec 06, 1985
    15TH LEGIBUS PLCSep 26, 1985Sep 26, 1985

    What are the latest accounts for MOTHERCARE PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for MOTHERCARE PLC.?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for MOTHERCARE PLC.?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 29, 2025

    134 pagesAA

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Michael Small on Apr 16, 2025

    2 pagesCH01

    Termination of appointment of Mark Newton-Jones as a director on Nov 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 30, 2024

    132 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 25, 2023

    140 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel James Le Vesconte as a director on Jun 09, 2023

    1 pagesTM01

    Appointment of Mr Daniel James Le Vesconte as a director on Jan 16, 2023

    2 pagesAP01

    Register inspection address has been changed from Equiniti, Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Registration of charge 019505090015, created on Nov 21, 2022

    28 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 26, 2022

    118 pagesAA

    Registration of charge 019505090014, created on Sep 13, 2022

    98 pagesMR01

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 27, 2021

    131 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A general meeting, not agm, may be called on not less than 14 clear days notice 26/07/2019
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    70 pagesMA

    Statement of capital following an allotment of shares on Mar 17, 2021

    • Capital: GBP 89,365,589.91
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors authorised to cancel listing of issued ordinary shares on premium segment of official list of fca and from trading on the london stock exchange PLC's main market for listed securities; to apply for admission of ordinary shares to trading on aim 10/02/2021
    RES13

    Group of companies' accounts made up to Mar 28, 2020

    126 pagesAA

    Who are the officers of MOTHERCARE PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samantha
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Secretary
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    246817490001
    COOK, Andrew
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish266409860001
    KENT, Gillian Dawn Celia
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    United KingdomBritish257031700001
    SMALL, Brian Michael
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish45198750003
    WHILEY, Clive Peter
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    United KingdomBritish245753000001
    ASHBY, Timothy John
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    British162876770001
    DARWALL, Alice
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    239841440001
    EAMES, Andrew David
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    236550830001
    FOLLAND, Nicholas James
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    199697840001
    JOHNSON, Guy Antony
    Marylebone House
    129 137 Marylebone Road
    NW1 5QD London
    Secretary
    Marylebone House
    129 137 Marylebone Road
    NW1 5QD London
    British29729020002
    REVETT, Clive Edward
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    British16023450001
    TALISMAN, Daniel
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    204237090001
    BEDFORD, Steven William
    Audley Meade 20 Bolton Avenue
    SL4 3JF Windsor
    Berkshire
    Director
    Audley Meade 20 Bolton Avenue
    SL4 3JF Windsor
    Berkshire
    EnglandBritish15961690003
    BLAND, Francis Christopher Buchan, Sir
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    Director
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    EnglandBritish89150480001
    BRAV, Angela
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    UkUsa175189930002
    CALVER, Simon John
    Cherry Tree Road
    WD24 6SH Watford
    Mothercare Plc
    Hertfordshire
    England
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Mothercare Plc
    Hertfordshire
    England
    EnglandBritish187665800001
    COLAIANNI, Teresa
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish,Italian180582290001
    CRAGG, Bernard Anthony
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish146369960001
    DAVISON, Ian Frederic Hay
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    Director
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    British82960120002
    DOWNES, Margaret, Dr
    16 Lansdowne Road
    Dublin 4
    Ireland
    Director
    16 Lansdowne Road
    Dublin 4
    Ireland
    IrelandIrish15368750001
    DWORKIN, David
    59 Bradbourne Street
    Fulham
    SW6 3TF London
    Director
    59 Bradbourne Street
    Fulham
    SW6 3TF London
    U S Citizen16039560001
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish34519430003
    GINSBERG, Lee Dale
    Cherry Tree Road
    WD24 6SH Watford
    Mothercare Plc
    Hertfordshire
    England
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Mothercare Plc
    Hertfordshire
    England
    United KingdomBritish37261660001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    GORDON, Joseph Benjamin
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish86319620002
    HARDY, Brian
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    Director
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    EnglandBritish1159880001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish110719850001
    HEYLIN, Angela Christine
    46 St Augustines Road
    NW1 9RN London
    Director
    46 St Augustines Road
    NW1 9RN London
    British21723640001
    HUGHES, William Glyn Lawrence
    Elder House, St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    C/O Prism Cosec
    Surrey
    United Kingdom
    Director
    Elder House, St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    C/O Prism Cosec
    Surrey
    United Kingdom
    EnglandBritish240796440002
    IVERSON, Ann
    53/20 Abbey Road
    St Johns Wood
    NW1 5QD London
    Director
    53/20 Abbey Road
    St Johns Wood
    NW1 5QD London
    American33594030001
    IVERSON, Ann
    20 Abbey Road Flat 3
    St.Johns Wood
    NW8 London
    Director
    20 Abbey Road Flat 3
    St.Johns Wood
    NW8 London
    American36255620001
    LE VESCONTE, Daniel James
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish304283720001
    MACKENZIE, Amanda Felicity
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish94059020001
    MARTIN, Christopher Nicholas
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    Director
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    EnglandBritish48484090002
    MCMENEMY, Mark
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    Director
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    EnglandBritish49111780001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0