MPS CARE LIMITED
ALFRETON FB&B 33 LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7FQ

Company number 05991760
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE, NIX'S HILL, ALFRETON, DERBYSHIRE, DE55 7FQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 8 November 2016 with updates; Statement of capital on 7 March 2016 GBP 1,232.27 . The most likely internet sites of MPS CARE LIMITED are www.mpscare.co.uk, and www.mps-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 5.3 miles; to Duffield Rail Station is 8.4 miles; to Chesterfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mps Care Limited is a Private Limited Company. The company registration number is 05991760. Mps Care Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Mps Care Limited is Mps Administration Office No 6 7 Key Point Office Village Nix S Hill Alfreton Derbyshire De55 7fq. . GRAY, Joel is a Director of the company. LAIGHT, Mark is a Director of the company. WARREN-GRAY, Chandler is a Director of the company. WARREN-GRAY, Paul is a Director of the company. Secretary SMITH, Diana Karen has been resigned. Secretary FB SECRETARY LIMITED has been resigned. Director HINDLE, Joyce Anne has been resigned. Director SMITH, Diana Karen has been resigned. Director YOUNG, Lloyd Clifford has been resigned. Director FB DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRAY, Joel
Appointed Date: 07 August 2015
40 years old

Director
LAIGHT, Mark
Appointed Date: 30 March 2013
53 years old

Director
WARREN-GRAY, Chandler
Appointed Date: 09 October 2012
48 years old

Director
WARREN-GRAY, Paul
Appointed Date: 20 February 2007
70 years old

Resigned Directors

Secretary
SMITH, Diana Karen
Resigned: 17 December 2013
Appointed Date: 20 February 2007

Secretary
FB SECRETARY LIMITED
Resigned: 20 February 2007
Appointed Date: 08 November 2006

Director
HINDLE, Joyce Anne
Resigned: 31 January 2014
Appointed Date: 09 October 2012
72 years old

Director
SMITH, Diana Karen
Resigned: 17 December 2013
Appointed Date: 09 October 2012
67 years old

Director
YOUNG, Lloyd Clifford
Resigned: 22 February 2016
Appointed Date: 09 October 2012
48 years old

Director
FB DIRECTOR LIMITED
Resigned: 20 February 2007
Appointed Date: 08 November 2006

Persons With Significant Control

Mps Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPS CARE LIMITED Events

06 Feb 2017
Accounts for a medium company made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 8 November 2016 with updates
15 Mar 2016
Statement of capital on 7 March 2016
  • GBP 1,232.27

24 Feb 2016
Termination of appointment of Lloyd Clifford Young as a director on 22 February 2016
09 Feb 2016
Accounts for a medium company made up to 30 April 2015
...
... and 60 more events
23 Mar 2007
New secretary appointed
23 Mar 2007
New director appointed
23 Mar 2007
Director resigned
08 Mar 2007
Company name changed fb&b 33 LIMITED\certificate issued on 08/03/07
08 Nov 2006
Incorporation

MPS CARE LIMITED Charges

13 August 2013
Charge code 0599 1760 0003
Delivered: 19 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied on 14 October 2009
Persons entitled: Neil Gray
Description: Fixed and floating charges over the undertaking and all…
16 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 21 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…