MC CARE HOLDINGS LIMITED

MC CARE HOLDINGS LIMITED

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

    Company NameMC CARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10636667
    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 MC CARE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MC CARE HOLDINGS LIMITED located?

    Registered Office Address
    Cardinal House
    Abbeyfield Road
    NG7 2SZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MC CARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MC CARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr James Thorburn-Muirhead on Mar 30, 2022

    2 pagesCH01

    Director's details changed for Mr Nicholas Goodban on Mar 30, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Director's details changed for Ms Lynette Gillian Krige on Sep 01, 2021

    2 pagesCH01

    Appointment of Ms Lynette Gillian Krige as a director on May 17, 2021

    2 pagesAP01

    Confirmation statement made on May 13, 2021 with updates

    6 pagesCS01

    Confirmation statement made on Mar 27, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr James Thorburn on Mar 01, 2021

    2 pagesCH01

    Registered office address changed from Regus Central Boulevard Shirley Solihull B90 8AG England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Mar 19, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Notification of City and County Healthcare Group Limited as a person with significant control on Mar 01, 2021

    2 pagesPSC02

    Cessation of Apposite Healthcare Ii Gp Llp Acting on Behalf of Apposite Healthcare Fund Ii Lp as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Termination of appointment of Jonathan Vellacott as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Ford David Porter as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Julianne Baker as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Samuel James Caiger Gray as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr James Thorburn as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Nick Goodban as a director on Mar 01, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 01, 2021

    • Capital: GBP 1.221659
    3 pagesSH01

    Who are the officers of MC CARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBAN, Nicholas James
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish274517200003
    KRIGE, Lynette Gillian
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish283338100003
    THORBURN-MUIRHEAD, James
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish135453260002
    BAKER, Julianne
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritish303468550001
    BOLOT, Timothy
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritish247859160001
    GRAY, Samuel James Caiger
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    EnglandBritish214683980001
    GRAY, Samuel James Caiger
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    United KingdomBritish200978270002
    PORTER, Ford David
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritish103327290004
    SINGH, Narinder
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    EnglandBritish193406470001
    VELLACOTT, Jonathan James
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritish250741990001

    Who are the persons with significant control of MC CARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House Abbeyfield Court
    England
    Mar 01, 2021
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House Abbeyfield Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06991398
    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.
    35 Great St. Helen's
    EC3A 6AP London
    C/O Intertrust Corporate Serivces (Uk) Limited
    United Kingdom
    Feb 23, 2017
    35 Great St. Helen's
    EC3A 6AP London
    C/O Intertrust Corporate Serivces (Uk) Limited
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc401816
    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.

    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