M & M Care Limited
- Active
- Incorporated on 30 Nov 2004
Reg Address: 13 Bridgewater Gardens, Edgware HA8 6AP
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in M & M Care Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Priya Desai | Secretary | 1 Apr 2014 | - | Resigned 1 Feb 2016 |
2 | Brijeysh Valji Patel | Director | 12 Jun 2012 | British | Active |
3 | Maureen Jane Rogers | Secretary | 30 Nov 2004 | - | Resigned 12 Jun 2012 |
4 | Margaret Ann Gale | Director | 30 Nov 2004 | British | Resigned 12 Jun 2012 |
5 | Maureen Jane Rogers | Director | 30 Nov 2004 | - | Resigned 12 Jun 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kempbridge Care Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for M & M Care Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 25 Jan 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 30 Nov 2022 | Download PDF |
3 | Accounts - Unaudited Abridged | 12 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 28 Jan 2021 | Download PDF 3 Pages |
5 | Accounts - Unaudited Abridged | 31 Dec 2019 | Download PDF 7 Pages |
6 | Confirmation Statement - No Updates | 1 Dec 2019 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 4 Jan 2019 | Download PDF 3 Pages |
8 | Accounts - Unaudited Abridged | 31 Dec 2018 | Download PDF 7 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Mar 2018 | Download PDF 43 Pages |
10 | Accounts - Unaudited Abridged | 29 Dec 2017 | Download PDF 7 Pages |
11 | Confirmation Statement - No Updates | 1 Dec 2017 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 29 Dec 2016 | Download PDF 3 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 6 Dec 2016 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 6 Dec 2016 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 30 Dec 2015 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2015 | Download PDF 4 Pages |
17 | Mortgage - Satisfy Charge Full | 30 Mar 2015 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 30 Mar 2015 | Download PDF 2 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 30 Mar 2015 | Download PDF 2 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Mar 2015 | Download PDF 27 Pages |
21 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 3 Pages |
23 | Officers - Change Person Director Company With Change Date | 13 Mar 2014 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2014 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 15 Jan 2014 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2013 | Download PDF 5 Pages |
27 | Address - Change Registered Office Company With Date Old | 18 Jul 2012 | Download PDF 1 Pages |
28 | Address - Change Sail Company With Old | 18 Jul 2012 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name | 12 Jul 2012 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 12 Jul 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 12 Jul 2012 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 12 Jul 2012 | Download PDF 1 Pages |
33 | Mortgage - Legacy | 28 Jun 2012 | Download PDF 9 Pages |
34 | Mortgage - Legacy | 16 Jun 2012 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 13 Jun 2012 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2012 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Small | 7 Sep 2011 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 15 Dec 2010 | Download PDF 4 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2010 | Download PDF 5 Pages |
41 | Address - Change Sail Company | 21 Jan 2010 | Download PDF 1 Pages |
42 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
44 | Address - Move Registers To Sail Company | 21 Jan 2010 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2010 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 7 Jan 2010 | Download PDF 4 Pages |
47 | Annual Return - Legacy | 4 Feb 2009 | Download PDF 4 Pages |
48 | Accounts - Total Exemption Small | 23 Oct 2008 | Download PDF 4 Pages |
49 | Address - Legacy | 2 Sep 2008 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 28 Mar 2008 | Download PDF 4 Pages |
51 | Annual Return - Legacy | 10 Dec 2007 | Download PDF 4 Pages |
52 | Accounts - Total Exemption Small | 13 Nov 2007 | Download PDF 4 Pages |
53 | Address - Legacy | 5 Mar 2007 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 5 Mar 2007 | Download PDF 3 Pages |
55 | Officers - Legacy | 5 Mar 2007 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 11 Dec 2006 | Download PDF 4 Pages |
57 | Annual Return - Legacy | 21 Dec 2005 | Download PDF 3 Pages |
58 | Accounts - Dormant | 15 Jun 2005 | Download PDF 5 Pages |
59 | Accounts - Legacy | 6 Jun 2005 | Download PDF 1 Pages |
60 | Mortgage - Legacy | 28 May 2005 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 26 May 2005 | Download PDF 3 Pages |
62 | Capital - Legacy | 10 Mar 2005 | Download PDF 2 Pages |
63 | Incorporation - Company | 30 Nov 2004 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bridgewater Heating & Plumbing Limited Mutual People: Brijeysh Valji Patel | Active |
2 | Wispington House Limited Mutual People: Brijeysh Valji Patel | Active |
3 | Kempbridge Care Limited Mutual People: Brijeysh Valji Patel | Active |