MERRY DEN CARE LIMITED
Overview
| Company Name | MERRY DEN CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05045869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERRY DEN CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERRYDEN CARE LIMITED | Apr 23, 2015 | Apr 23, 2015 |
| MERRYDEN CARE PROPERTIES LTD | Apr 01, 2015 | Apr 01, 2015 |
| MERRYDEN CARE LIMITED | Feb 17, 2004 | Feb 17, 2004 |
What are the latest accounts for MERRY DEN CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for MERRY DEN CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for MERRY DEN CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2025 | 9 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 9 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2023 | 13 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2022 | 12 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 23, 2023 with updates | 4 pages | CS01 | ||
Notification of National Care Group Ltd as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||
Cessation of Access Housing Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Claire Jane Leake as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Who are the officers of MERRY DEN CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, James Frank | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 193995190001 | |||||
| CLEASBY, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 275393420001 | |||||
| LALANI, Faisal | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | United Kingdom | British | 241065850005 | |||||
| LEAKE, Claire Jane | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 287379500001 | |||||
| LEWIS, Karen | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 202360740001 | |||||
| MAWJI, Jamil | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | Canadian | 242317750001 | |||||
| RANSON, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 275764450001 | |||||
| ROWE-BEWICK, David | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 241790490001 | |||||
| LEIGHTON, David | Secretary | 44 Station Street GL14 2JT Cinderford Gloucestershire | British | 96327600001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| GREALLY, Gary Alan | Director | Waterfold Park BL9 7BR Bury Unit B1, Waterfold House Greater Manchester England | England | British | 138432710001 | |||||
| ISMAIL, Iqbal | Director | 42-44 Clarendon Road WD17 1JJ Watford Citibase United Kingdom | England | British | 123915430003 | |||||
| LEIGHTON, Denise | Director | 44 Station Street GL14 2JT Cinderford Gloucestershire | United Kingdom | British | 96327660001 | |||||
| MERALI, Shabbir Hassanali Walimohammed | Director | 42-44 Clarendon Road WD17 1JJ Watford Citibase United Kingdom | United Kingdom | British | 83284240001 | |||||
| MOORE, Chloé | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 255857460001 | |||||
| STANHOPE, David Alexander | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | 244629180001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of MERRY DEN CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Care Group Ltd | Jul 22, 2022 | St. James Square The Globe Centre BB5 0RE Accrington Suite 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Westward Capital Holdings Limited | Jan 12, 2018 | Waterfold Park BL9 7BR Bury Unit B1, Waterfold House Greater Manchester England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Access Housing Limited | Apr 06, 2016 | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Access Housing Limited | Apr 06, 2016 | 42-44 Clarendon Road WD17 1JJ Watford Citibase England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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