MEARS HOMECARE LIMITED
Overview
Company Name | MEARS HOMECARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02744787 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEARS HOMECARE LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
- Other human health activities (86900) / Human health and social work activities
Where is MEARS HOMECARE LIMITED located?
Registered Office Address | 1390 Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEARS HOMECARE LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK HOMECARE LIMITED | Oct 11, 2001 | Oct 11, 2001 |
HOMECARING LIMITED | Apr 15, 1993 | Apr 15, 1993 |
FIT BITZ LIMITED | Sep 03, 1992 | Sep 03, 1992 |
What are the latest accounts for MEARS HOMECARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MEARS HOMECARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
legacy | 167 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Apr 03, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
legacy | 171 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mears Care (Holdings) Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MEARS HOMECARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Secretary | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 | 198336280001 | |||||||||||
SMITH, Andrew Christopher Melville | Director | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 England | England | British | Accountant | 121328600001 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 England |
| 149799340001 | ||||||||||
BISHOP, Bryon | Secretary | Great Woodley Farm House Woodley Lane SO51 7PE Romsey Hampshire | British | Company Director | 22786840001 | |||||||||
BOOKER, Roger Ian | Secretary | 4 Southgate Gardens Long Melford CO10 9HB Sudbury Suffolk | British | Director | 14044530002 | |||||||||
CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | 165449440001 | |||||||||||
GRIFFITHS, Freda Margaret | Secretary | 2 Hiltingbury Road SO53 5SW Eastleigh Hampshire | British | Secretary | 30316030001 | |||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | Director | 33223550003 | |||||||||
CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BENN, Geoffrey Richard | Director | 15 Mimosa Close CM1 6NW Chelmsford Essex | England | British | Company Director | 73786580001 | ||||||||
BISHOP, Bryon | Director | Great Woodley Farm House Woodley Lane SO51 7PE Romsey Hampshire | United Kingdom | British | Company Director | 22786840001 | ||||||||
BOOKER, Roger Ian | Director | Fairview 17a Queens Road WA15 9HF Hale Cheshire | United Kingdom | British | Director | 14044530003 | ||||||||
BOOKER, Roger Ian | Director | 4 Southgate Gardens Long Melford CO10 9HB Sudbury Suffolk | British | Director | 14044530002 | |||||||||
BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | Director | 7897550001 | ||||||||
CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | Director | 7897560001 | ||||||||
CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 68602910001 | ||||||||
GRIFFITHS, Freda Margaret | Director | 2 Hiltingbury Road SO53 5SW Eastleigh Hampshire | British | Secretary | 30316030001 | |||||||||
HASTINGS, Roy | Director | Wallis Road RG21 3DN Basingstoke 20 Hampshire | England | British | Company Director | 130098430001 | ||||||||
HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | Director | 33223550003 | ||||||||
MARRIOTT-LAVERY, Deborah Jane | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | Company Director | 151689670002 | ||||||||
PAGE, Jacalyn Frances | Director | 15 Chessel Crescent Bitterne SO19 4BR Southampton Hampshire | British | Rsa Qualified Aerobics Instructor | 30316040001 | |||||||||
PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Director | 78828750003 | ||||||||
QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | Company Director | 123356660001 | ||||||||
RUSSELL, Andrew Philip Thomas | Director | 37 Woodley Lane SO51 7JL Romsey Hampshire | England | British | Director | 23099130001 | ||||||||
RUSSELL, Vivienne Patricia | Director | 37 Woodley Lane SO51 7JL Romsey Hampshire | England | British | Administrator | 33748240001 | ||||||||
SCOTT, Christine Jennifer | Director | 166 Bucklesham Road Purdis Farm IP3 8SW Ipswich Suffolk | British | Director | 24581020002 | |||||||||
UMBERS, Douglas | Director | Tyrrel House Tyrrel Road Chandlers Ford SO53 1GG Eastleigh Hampshire | United Kingdom | British | Company Director | 90541690001 | ||||||||
VOCKINS, Anthony Frederick | Director | 4 Main Street Croxton Kerrial NG32 1QF Grantham The Old Post Office Lincolnshire | England | British | Company Director | 130512090002 | ||||||||
WATSON, Paul John | Director | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 England | United Kingdom | British | Accountant | 82460360003 | ||||||||
WEEKS, Catherine Jane | Director | 8 Chancellery Mews Risbygate Street IP33 3AB Bury St. Edmunds Suffolk | British | Director | 72222500003 | |||||||||
WHITECROSS, Philip James | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 193730760001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MEARS HOMECARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mears Extra Care Limited | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEARS HOMECARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 22, 2018 Delivered On Feb 22, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 26, 2014 Delivered On Sep 30, 2014 | Satisfied | ||
Brief description The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company listed above charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 22, 2011 Delivered On Jan 05, 2012 | Outstanding | Amount secured £3,671.88 due or to become due from the company to the chargee | |
Short particulars Its interest in the deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 12, 2009 Delivered On Feb 14, 2009 | Outstanding | Amount secured £3,671.88 due or to become due from the company to the chargee | |
Short particulars With full title guarantee by way of fixed charge charges its interest in the deposit and all money from time to time withdrawn from the deposit in accordance with the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 10, 2006 Delivered On Jan 12, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £3,671.88 held in a deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 21, 2005 Delivered On Jan 26, 2005 | Outstanding | Amount secured £4,406.25 due or to become due from the company to the chargee | |
Short particulars The interest and all sums from time to time in a deposit account with the hsbc bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 02, 2004 Delivered On Jul 17, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £8,250.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2000 Delivered On Apr 11, 2000 | Satisfied | Amount secured All monies, obligations and liabilities due or to become due from the company to any beneficiary under or pursuant to the terms of any of the finance documents, the loan facility or other financial accommodation and under the terms of the charge (all defined therein) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 30, 2000 Delivered On Apr 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 21, 1999 Delivered On Feb 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 20, 1995 Delivered On Jul 26, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
|
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