MARRAN LTD
Overview
Company Name | MARRAN LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08956234 |
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 MARRAN LTD?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is MARRAN LTD located?
Registered Office Address | 2nd Floor 9 Portland Street M1 3BE Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARRAN LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 30, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 30, 2024 |
What is the status of the latest confirmation statement for MARRAN LTD?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for MARRAN LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 30, 2024 | 8 pages | AA | ||
Appointment of Mr Sultan Amjid as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Farshid Irandoust as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 30, 2023 | 9 pages | AA | ||
Accounts for a dormant company made up to Jul 30, 2022 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Jul 31, 2022 to Jul 30, 2022 | 1 pages | AA01 | ||
Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on Feb 01, 2023 | 1 pages | AD01 | ||
Change of details for Valorum Care Group Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC05 | ||
Appointment of Mr David Farshid Irandoust as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Joseph Harrison as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Barry Burgess as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on Nov 01, 2022 | 1 pages | AD01 | ||
Notification of Valorum Care Group Limited as a person with significant control on Oct 24, 2022 | 2 pages | PSC02 | ||
Cessation of Adjuvo Care Group Limited as a person with significant control on Oct 24, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Appointment of Mr Ian Barry Burgess as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon Joseph Harrison as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Who are the officers of MARRAN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMJID, Sultan | Director | 9 Portland Street M1 3BE Manchester 2nd Floor England | England | British | Company Director | 332764510001 | ||||
BURGESS, Ian Barry | Director | Admirals Way E14 9SN London 4 Raleigh House Canary Wharf England | United Kingdom | British | Director | 162027050002 | ||||
DAVIES, Beth | Director | Oswaldkirk YO62 5XT York The Old Orhard England | England | British | Building Conservation Officer | 188477340001 | ||||
DEXTER SMITH, Sarah Leigh, Dr | Director | Oswaldkirk YO62 5XT York The Old Orhard England | England | British | Psychologist | 110329310001 | ||||
DEXTER-SMITH, Jane | Director | Oswaldkirk YO62 5XT York The Old Orchard United Kingdom | United Kingdom | British | Director | 186215260001 | ||||
DEXTER-SMITH, Roger | Director | Oswaldkirk YO62 5XT York The Old Orchard United Kingdom | United Kingdom | British | Director | 134392370001 | ||||
FIELDING, George Richard Robert | Director | Carolina Way M50 2ZY Salford 16 England | United Kingdom | British | Director | 250844360001 | ||||
GREEN, Paul Stephen | Director | Carolina Way Quays Reach M50 2ZY Salford 16 England | United Kingdom | British | Director | 9284220001 | ||||
HARRISON, Simon Joseph | Director | Admirals Way E14 9SN London 4 Raleigh House Canary Wharf England | England | British | Director | 183587330001 | ||||
IRANDOUST, David Farshid | Director | 9 Portland Street M1 3BE Manchester 2nd Floor England | England | British | Business Person | 301747880001 | ||||
LOVELL, Mark Christopher | Director | Carolina Way M50 2ZY Salford 16 England | England | British | Director | 229780390001 | ||||
SIDEBOTTOM, Robin Charles | Director | Carolina Way Quays Reach M50 2ZY Salford 16 England | England | British | Director | 147857920001 |
Who are the persons with significant control of MARRAN LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valorum Care Group Limited | Oct 24, 2022 | Admirals Way E14 9SN London 4 Raleigh House Canary Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adjuvo Care Group Limited | Aug 06, 2018 | Carolina Way M50 2ZY Salford 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fpi Co 224 Ltd | Aug 06, 2018 | Carolina Way Quays Reach M50 2ZY Salford 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Dexter-Smith | Apr 06, 2016 | Oswaldkirk YO62 5XT York The Old Orhard England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Dexter-Smith | Apr 06, 2016 | Oswaldkirk YO62 5XT York The Old Orhard England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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