MOTHERCARE PLC.
Overview
| Company Name | MOTHERCARE PLC. |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01950509 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOTHERCARE PLC.?
| Company Name | From | Until |
|---|---|---|
| STOREHOUSE PLC | Dec 06, 1985 | Dec 06, 1985 |
| 15TH LEGIBUS PLC | Sep 26, 1985 | Sep 26, 1985 |
What are the latest accounts for MOTHERCARE PLC.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for MOTHERCARE PLC.?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for MOTHERCARE PLC.?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 29, 2025 | 134 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Brian Michael Small on Apr 16, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Mark Newton-Jones as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 30, 2024 | 132 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 25, 2023 | 140 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Daniel James Le Vesconte as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Daniel James Le Vesconte as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Registration of charge 019505090015, created on Nov 21, 2022 | 28 pages | MR01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 26, 2022 | 118 pages | AA | ||||||||||||||||||||||
Registration of charge 019505090014, created on Sep 13, 2022 | 98 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 27, 2021 | 131 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 28, 2020 | 126 pages | AA | ||||||||||||||||||||||
Who are the officers of MOTHERCARE PLC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynne Samantha | Secretary | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | 246817490001 | |||||||
| COOK, Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 266409860001 | |||||
| KENT, Gillian Dawn Celia | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | United Kingdom | British | 257031700001 | |||||
| SMALL, Brian Michael | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 45198750003 | |||||
| WHILEY, Clive Peter | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | United Kingdom | British | 245753000001 | |||||
| ASHBY, Timothy John | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | British | 162876770001 | ||||||
| DARWALL, Alice | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | 239841440001 | |||||||
| EAMES, Andrew David | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | 236550830001 | |||||||
| FOLLAND, Nicholas James | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | 199697840001 | |||||||
| JOHNSON, Guy Antony | Secretary | Marylebone House 129 137 Marylebone Road NW1 5QD London | British | 29729020002 | ||||||
| REVETT, Clive Edward | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | British | 16023450001 | ||||||
| TALISMAN, Daniel | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | 204237090001 | |||||||
| BEDFORD, Steven William | Director | Audley Meade 20 Bolton Avenue SL4 3JF Windsor Berkshire | England | British | 15961690003 | |||||
| BLAND, Francis Christopher Buchan, Sir | Director | Blissamore Hall Clanville SP11 9HL Andover Hampshire | England | British | 89150480001 | |||||
| BRAV, Angela | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | Uk | Usa | 175189930002 | |||||
| CALVER, Simon John | Director | Cherry Tree Road WD24 6SH Watford Mothercare Plc Hertfordshire England | England | British | 187665800001 | |||||
| COLAIANNI, Teresa | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British,Italian | 180582290001 | |||||
| CRAGG, Bernard Anthony | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 146369960001 | |||||
| DAVISON, Ian Frederic Hay | Director | North Cheriton Manor BA8 0AE Templecombe Somerset | British | 82960120002 | ||||||
| DOWNES, Margaret, Dr | Director | 16 Lansdowne Road Dublin 4 Ireland | Ireland | Irish | 15368750001 | |||||
| DWORKIN, David | Director | 59 Bradbourne Street Fulham SW6 3TF London | U S Citizen | 16039560001 | ||||||
| EDELMAN, Keith Graeme | Director | "Laurimar" 7 Linksway HA6 2XA Northwood Middlesex | England | British | 34519430003 | |||||
| GINSBERG, Lee Dale | Director | Cherry Tree Road WD24 6SH Watford Mothercare Plc Hertfordshire England | United Kingdom | British | 37261660001 | |||||
| GLEW, Steven Peter | Director | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | 88254510001 | ||||||
| GORDON, Joseph Benjamin | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 86319620002 | |||||
| HARDY, Brian | Director | 8 Bardwell Road OX2 6SW Oxford Oxfordshire | England | British | 1159880001 | |||||
| HARRINGTON, Neil Simon | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 110719850001 | |||||
| HEYLIN, Angela Christine | Director | 46 St Augustines Road NW1 9RN London | British | 21723640001 | ||||||
| HUGHES, William Glyn Lawrence | Director | Elder House, St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge C/O Prism Cosec Surrey United Kingdom | England | British | 240796440002 | |||||
| IVERSON, Ann | Director | 53/20 Abbey Road St Johns Wood NW1 5QD London | American | 33594030001 | ||||||
| IVERSON, Ann | Director | 20 Abbey Road Flat 3 St.Johns Wood NW8 London | American | 36255620001 | ||||||
| LE VESCONTE, Daniel James | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 304283720001 | |||||
| MACKENZIE, Amanda Felicity | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 94059020001 | |||||
| MARTIN, Christopher Nicholas | Director | The Old School House Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | 48484090002 | |||||
| MCMENEMY, Mark | Director | 11 Poppy Walk St James Road EN7 6TJ Goffs Oak Hertfordshire | England | British | 49111780001 |
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