MEARS HOMECARE LIMITED

MEARS HOMECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEARS HOMECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02744787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MEARS HOMECARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HOMECARE LIMITEDOct 11, 2001Oct 11, 2001
    HOMECARING LIMITEDApr 15, 1993Apr 15, 1993
    FIT BITZ LIMITEDSep 03, 1992Sep 03, 1992

    What are the latest accounts for MEARS HOMECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MEARS HOMECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 27/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    171 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Change of details for Mears Care (Holdings) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    26 pagesAA

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of MEARS HOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    Secretary
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    198336280001
    SMITH, Andrew Christopher Melville
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    Director
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    EnglandBritishAccountant121328600001
    MEARS GROUP PLC
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    Director
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    Identification TypeUK Limited Company
    Registration Number03232863
    149799340001
    BISHOP, Bryon
    Great Woodley Farm House
    Woodley Lane
    SO51 7PE Romsey
    Hampshire
    Secretary
    Great Woodley Farm House
    Woodley Lane
    SO51 7PE Romsey
    Hampshire
    BritishCompany Director22786840001
    BOOKER, Roger Ian
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    Secretary
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    BritishDirector14044530002
    CALOW, Jonathan David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Secretary
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    165449440001
    GRIFFITHS, Freda Margaret
    2 Hiltingbury Road
    SO53 5SW Eastleigh
    Hampshire
    Secretary
    2 Hiltingbury Road
    SO53 5SW Eastleigh
    Hampshire
    BritishSecretary30316030001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    BritishDirector33223550003
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritishCompany Director73786580001
    BISHOP, Bryon
    Great Woodley Farm House
    Woodley Lane
    SO51 7PE Romsey
    Hampshire
    Director
    Great Woodley Farm House
    Woodley Lane
    SO51 7PE Romsey
    Hampshire
    United KingdomBritishCompany Director22786840001
    BOOKER, Roger Ian
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    Director
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    United KingdomBritishDirector14044530003
    BOOKER, Roger Ian
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    Director
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    BritishDirector14044530002
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritishDirector7897550001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritishDirector7897560001
    CULHANE, Angela
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritishCompany Director68602910001
    GRIFFITHS, Freda Margaret
    2 Hiltingbury Road
    SO53 5SW Eastleigh
    Hampshire
    Director
    2 Hiltingbury Road
    SO53 5SW Eastleigh
    Hampshire
    BritishSecretary30316030001
    HASTINGS, Roy
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    Director
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    EnglandBritishCompany Director130098430001
    HUMPHREYS, Paul Justin
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritishDirector33223550003
    MARRIOTT-LAVERY, Deborah Jane
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritishCompany Director151689670002
    PAGE, Jacalyn Frances
    15 Chessel Crescent
    Bitterne
    SO19 4BR Southampton
    Hampshire
    Director
    15 Chessel Crescent
    Bitterne
    SO19 4BR Southampton
    Hampshire
    BritishRsa Qualified Aerobics Instructor30316040001
    PARISH, Michael Robert
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritishDirector78828750003
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Director
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    EnglandBritishCompany Director123356660001
    RUSSELL, Andrew Philip Thomas
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    Director
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    EnglandBritishDirector23099130001
    RUSSELL, Vivienne Patricia
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    Director
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    EnglandBritishAdministrator33748240001
    SCOTT, Christine Jennifer
    166 Bucklesham Road
    Purdis Farm
    IP3 8SW Ipswich
    Suffolk
    Director
    166 Bucklesham Road
    Purdis Farm
    IP3 8SW Ipswich
    Suffolk
    BritishDirector24581020002
    UMBERS, Douglas
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    Director
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    United KingdomBritishCompany Director90541690001
    VOCKINS, Anthony Frederick
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    Director
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    EnglandBritishCompany Director130512090002
    WATSON, Paul John
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    Director
    Montpellier Court, Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390
    England
    United KingdomBritishAccountant82460360003
    WEEKS, Catherine Jane
    8 Chancellery Mews
    Risbygate Street
    IP33 3AB Bury St. Edmunds
    Suffolk
    Director
    8 Chancellery Mews
    Risbygate Street
    IP33 3AB Bury St. Edmunds
    Suffolk
    BritishDirector72222500003
    WHITECROSS, Philip James
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritishCompany Director193730760001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MEARS HOMECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03689426
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MEARS HOMECARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2018
    Delivered On Feb 22, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 2018Registration of a charge (MR01)
    • May 17, 2019Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V., London Branch
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    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
    • Newmarket General Partner Limited and Newmarket Nominee Limited
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    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
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jul 24, 2014Satisfaction of a charge (MR04)
    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
    • Active Retail Rookery Fund (General Partner) Limited
    Transactions
    • Feb 14, 2009Registration of a charge (395)
    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
    • Active Retail Rookery Fund (General Partner) Limited
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    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
    • Daniela Julia Michal Rose Maier
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    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
    • James Godfrey Blenkin and Bronwen Mary Blenkin
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland("the Security Trustee")
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1995Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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