MHA CARE GROUP
Overview
| Company Name | MHA CARE GROUP |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04038631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MHA CARE GROUP?
- (9305) /
Where is MHA CARE GROUP located?
| Registered Office Address | Epworth House Stuart Street DE1 2EQ Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MHA CARE GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for MHA CARE GROUP?
| Annual Return |
|
|---|
What are the latest filings for MHA CARE GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | 2 pages | CERTIPS | ||||||||||
Miscellaneous Forms b & z to convert to i&ps | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Hall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Gibson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2011 no member list | 8 pages | AR01 | ||||||||||
Appointment of Mr David James Hayward as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Anna Marshall-Day as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Hobbs as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 51 pages | AA | ||||||||||
Annual return made up to Jul 18, 2010 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for David John Hobbs on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Robert Salsbury on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Hall on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Reverend Anne Elizabeth Gibson on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Brook Coldwell on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 52 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Group of companies' accounts made up to Mar 31, 2008 | 39 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MHA CARE GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, David James | Secretary | Epworth House Stuart Street DE1 2EQ Derby Derbyshire | 160827600001 | |||||||
| MORGAN, Shelagh | Secretary | Candlemakers 4 Churchwood RH20 1HP Fittleworth West Sussex | British | 74042250001 | ||||||
| COLDWELL, Brian Brook | Director | 1 Trefoil Wood Marton In Cleveland TS7 8RR Middlesbrough Cleveland | United Kingdom | British | 62951280002 | |||||
| MORTLOCK, Peter Barclay, Rev | Director | 4 Pitlochry Close Filton BS7 0TU Bristol | United Kingdom | British | 66669860002 | |||||
| SALSBURY, Keith Robert | Director | Beaumont Avenue NG25 0BB Southwell 44 Nottinghamshire | United Kingdom | British | 131909580001 | |||||
| MARSHALL-DAY, Anna | Secretary | Methodist Homes For The Aged Epworth House Stuart Street DE1 2EQ Derby Derbyshire | British | 71041860001 | ||||||
| AKOJIE, Ebele | Director | 40 Westfield The Marld KT21 1RH Ashtead Surrey | United Kingdom | British | 113029180002 | |||||
| BAKER, Olwen | Director | 14 Stocks Park Drive Horwich BL6 6DD Bolton | United Kingdom | British | 57645820001 | |||||
| BRAND, Donald Charles | Director | 5 The Spires Queens Road ME16 0JE Maidstone Kent | British | 2619420002 | ||||||
| COX, Anthea Jane, Councillor | Director | 4 Vokes Street PE2 9RP Peterborough Cambridgeshire | England | British | 60928520002 | |||||
| DEEKS, David Gerald, Reverend | Director | 54 Upper Cranbrook Road BS6 7UP Bristol | British | 62534040002 | ||||||
| DUCKWORTH, Stephen Roger | Director | 43 Pangbourne Avenue W10 6DJ London | England | British | 74042960001 | |||||
| GIBSON, Anne Elizabeth, Rev | Director | The Village Endon ST9 9EX Stoke-On-Trent The Manse Staffordshire | England | British | 139931360001 | |||||
| GILL, Terence William | Director | Lydds Farmhouse DE6 1PR Hognaston Derbyshire | British | 77991530001 | ||||||
| HALL, David, Dr | Director | 3 Carmel Grove DL3 8EQ Darlington County Durham | England | British | 41182330001 | |||||
| HIGGINSON, Roy | Director | 5 Mertoun Road Walton WA4 6JB Warrington Cheshire | British | 74042360001 | ||||||
| HOBBS, David John | Director | Tycehurst Hill IG10 1BX Loughton 15 Essex | United Kingdom | British | 46662860001 | |||||
| HOWDLE, Susan Ruth | Director | St. Catherines Walk LS8 1SB Leeds West Yorkshire | England | British | 127673140003 | |||||
| LINDSAY, David | Director | Mewslade Bakers Lane Pinkneys Green SL6 6QQ Maidenhead Berkshire | British | 5442590001 | ||||||
| MORGAN, Shelagh | Director | Candlemakers 4 Churchwood RH20 1HP Fittleworth West Sussex | England | British | 74042250001 | |||||
| MORTLOCK, Peter Barclay, Rev | Director | 4 Pitlochry Close Filton BS7 0TU Bristol | United Kingdom | British | 66669860002 | |||||
| PEEL, Trevor | Director | Oak Lea, Seaton Carew 1 Queen Street TS25 1AG Hartlepool Cleveland | United Kingdom | British | 84714040001 | |||||
| PLANT, Rowena Dilys, Professor | Director | 19 Fife Terrace Blackhall Mill NE17 7TE Newcastle Upon Tyne Tyne & Wear | British | 84420320001 | ||||||
| PRICE, Anthony Webb | Director | 66 Plymyard Avenue Bromborough CH62 6BR Wirral Merseyside | British | 68413930001 | ||||||
| RAJARATNAM, Noel Jeyarajah | Director | 103a Malvern Avenue HA2 9ER South Harrow Middlesex | British | 74025200001 | ||||||
| SALSBURY, Keith Robert | Director | 12 Ambleside Drive Walton WF2 6TJ Wakefield West Yorkshire | British | 75871900001 | ||||||
| SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | 142125320001 | |||||
| SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | 142125320001 | |||||
| WHITE, Alan Arthur | Director | Congleton Road CW11 1DW Sandbach 115 Cheshire | England | British | 131909620001 | |||||
| WHITE, David Thomas | Director | Heathcote House Little Tew OX7 4JE Chipping Norton Oxfordshire | British | 2619730002 |
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