MARIA MALLABAND LIMITED
Overview
Company Name | MARIA MALLABAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02156720 |
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 MARIA MALLABAND LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MARIA MALLABAND LIMITED located?
Registered Office Address | Westcourt Gelderd Road LS12 6DB Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARIA MALLABAND LIMITED?
Company Name | From | Until |
---|---|---|
HOPE GREEN RESIDENTIAL HOME LIMITED | Dec 01, 1992 | Dec 01, 1992 |
HOPE GREEN REST HOME LIMITED | Sep 30, 1987 | Sep 30, 1987 |
AQUAJEST LIMITED | Aug 24, 1987 | Aug 24, 1987 |
What are the latest accounts for MARIA MALLABAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARIA MALLABAND LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for MARIA MALLABAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 26 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021567200023 in full | 1 pages | MR04 | ||
Termination of appointment of Paul Michael Walsh as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Adrian John Dallison as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 26 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Farouk Mangera as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Walker as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jordan Burns as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Dinwoodie as a director on May 13, 2024 | 1 pages | TM01 | ||
Registration of charge 021567200025, created on Mar 06, 2024 | 21 pages | MR01 | ||
Satisfaction of charge 021567200022 in full | 4 pages | MR04 | ||
Termination of appointment of Christina Chapman as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 24 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of MARIA MALLABAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURGAN, Philip John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 2140090001 | ||||
BURNS, Jordan | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324858200001 | ||||
DALLISON, Adrian John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 219686920001 | ||||
LOCK, Jason David | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Director | 253556710001 | ||||
MANGERA, Farouk | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324858790001 | ||||
WALKER, Mark | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Company Director | 324859660001 | ||||
WOMACK, Christopher John | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Business Development Director | 138694680003 | ||||
BRADSHAW, Marilyn Ann | Secretary | 61 Windlehurst Road High Lane SK6 8AE Stockport Cheshire | British | 10995310001 | ||||||
BURTON, John Arthur | Secretary | Shanlis 22 Anglesey Drive Poynton SK12 1BU Stockport Cheshire | British | 21899700001 | ||||||
FAGAN, Peter Gervais | Secretary | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | 264302680001 | |||||||
HIGGINS, Paul Antony | Secretary | 139 Otley Old Road LS16 6HH Leeds West Yorkshire | British | Director | 64145310001 | |||||
BALL, Christopher | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Finance Director | 78363650002 | ||||
BURGAN, James Edward | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Property Director | 124506000003 | ||||
BURTON, John Arthur | Director | Shanlis 22 Anglesey Drive Poynton SK12 1BU Stockport Cheshire | British | Director | 21899700001 | |||||
BURTON, Lesley Ann | Director | Shanlis 22 Anglesey Drive Poynton SK12 1BU Stockport Cheshire | British | Director | 29382990001 | |||||
CHAPMAN, Christina | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | Scotland | British | Director | 291398390001 | ||||
CRADDOCK, Victoria | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Business Manager | 138198100003 | ||||
DELIC, Dzenana | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Hr Director | 156904780003 | ||||
DINWOODIE, James Kenneth | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British | Chief Finance Officer | 304987630001 | ||||
FAGAN, Peter Gervais | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 150917160001 | ||||
HARRIS, Daren Robert | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 282357220001 | ||||
MYERS, Nigel | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Chief Financial Officer | 122921990001 | ||||
TWAROWSKI, Maria Elizabeth | Director | 11 Spinners Chase Pudsey LS28 7BB Leeds West Yorkshire | United Kingdom | British | Director | 47378310001 | ||||
WALSH, Paul Michael | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | England | British | Director | 318138970001 |
Who are the persons with significant control of MARIA MALLABAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maria Mallaband Care Group Limited | Jun 30, 2016 | Gelderd Road LS12 6DB Leeds Westcourt England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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