MERRY DEN CARE LIMITED

MERRY DEN CARE LIMITED

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

    Company NameMERRY DEN CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05045869
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MERRY DEN CARE LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is MERRY DEN CARE LIMITED located?

    Registered Office Address
    Suite 22 The Globe Centre
    St James Square
    BB5 0RE Accrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERRY DEN CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRYDEN CARE LIMITEDApr 23, 2015Apr 23, 2015
    MERRYDEN CARE PROPERTIES LTDApr 01, 2015Apr 01, 2015
    MERRYDEN CARE LIMITEDFeb 17, 2004Feb 17, 2004

    What are the latest accounts for MERRY DEN CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for MERRY DEN CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for MERRY DEN CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2025

    9 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    9 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2023

    13 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 30, 2022

    12 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 23, 2023 with updates

    4 pagesCS01

    Notification of National Care Group Ltd as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Access Housing Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 30, 2021

    13 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Appointment of Claire Jane Leake as a director on Aug 26, 2021

    2 pagesAP01

    Who are the officers of MERRY DEN CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Frank
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish193995190001
    CLEASBY, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish275393420001
    LALANI, Faisal
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomBritish241065850005
    LEAKE, Claire Jane
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish287379500001
    LEWIS, Karen
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish202360740001
    MAWJI, Jamil
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandCanadian242317750001
    RANSON, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish275764450001
    ROWE-BEWICK, David
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish241790490001
    LEIGHTON, David
    44 Station Street
    GL14 2JT Cinderford
    Gloucestershire
    Secretary
    44 Station Street
    GL14 2JT Cinderford
    Gloucestershire
    British96327600001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    GREALLY, Gary Alan
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Director
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    EnglandBritish138432710001
    ISMAIL, Iqbal
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    United Kingdom
    Director
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    United Kingdom
    EnglandBritish123915430003
    LEIGHTON, Denise
    44 Station Street
    GL14 2JT Cinderford
    Gloucestershire
    Director
    44 Station Street
    GL14 2JT Cinderford
    Gloucestershire
    United KingdomBritish96327660001
    MERALI, Shabbir Hassanali Walimohammed
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    United Kingdom
    Director
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    United Kingdom
    United KingdomBritish83284240001
    MOORE, Chloé
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish255857460001
    STANHOPE, David Alexander
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritish244629180001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of MERRY DEN CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 22
    England
    Jul 22, 2022
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 22
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10080257
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Westward Capital Holdings Limited
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Jan 12, 2018
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number10926469
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Access Housing Limited
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Apr 06, 2016
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number06340939
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Access Housing Limited
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    England
    Apr 06, 2016
    42-44 Clarendon Road
    WD17 1JJ Watford
    Citibase
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number06340939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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