MANIC MUMS LTD

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

    Company NameMANIC MUMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05024902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MANIC MUMS LTD?

    • Other education n.e.c. (85590) / Education

    Where is MANIC MUMS LTD located?

    Registered Office Address
    C/O Hillier Hopkins Llp First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MANIC MUMS LTD?

    Previous Company Names
    Company NameFromUntil
    MAKING IT BUSINESS EDUCATION LTDDec 16, 2009Dec 16, 2009
    MUMS & DADS LTDJan 23, 2004Jan 23, 2004

    What are the latest accounts for MANIC MUMS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for MANIC MUMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Mrs Allison Isobel Mitchell as a person with significant control on Mar 15, 2021

    2 pagesPSC04

    Director's details changed for Mrs Allison Isobel Mitchell on Mar 15, 2021

    2 pagesCH01

    Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Mar 15, 2021

    1 pagesAD01

    Confirmation statement made on Jan 23, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 23, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 23, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Director's details changed for Mrs Allison Isobel Mitchell on Dec 22, 2016

    2 pagesCH01

    Director's details changed for Mrs Allison Isobel Mitchell on Dec 22, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of MANIC MUMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Stephen James
    85 Redditch Road
    Kings Norton
    B38 8RL Birmingham
    West Midlands
    Secretary
    85 Redditch Road
    Kings Norton
    B38 8RL Birmingham
    West Midlands
    British95136770001
    MITCHELL, Allison Isobel
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    United KingdomBritish95890270003
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MANIC MUMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Allison Isobel Mitchell
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Jun 30, 2016
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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