MACC CARE LIMITED
BIRMINGHAM MEB & ANAND CONCEPT CARE LIMITED

Hellopages » West Midlands » Birmingham » B15 3NT

Company number 05094075
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 23 YELVERTON DRIVE, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3NT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 050940750018, created on 22 August 2016; Full accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of MACC CARE LIMITED are www.macccare.co.uk, and www.macc-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Macc Care Limited is a Private Limited Company. The company registration number is 05094075. Macc Care Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Macc Care Limited is 23 Yelverton Drive Edgbaston Birmingham West Midlands B15 3nt. . NATHANI, Nazim, Dr is a Secretary of the company. AGARWAL, Sanjay Kumar, Dr is a Director of the company. NATHANI, Nazim, Dr is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director MCCORMACK, Howard Frederick has been resigned. Director MCCORMACK, Howard Frederick has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
NATHANI, Nazim, Dr
Appointed Date: 05 April 2004

Director
AGARWAL, Sanjay Kumar, Dr
Appointed Date: 05 April 2004
55 years old

Director
NATHANI, Nazim, Dr
Appointed Date: 05 April 2004
54 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
MCCORMACK, Howard Frederick
Resigned: 25 April 2006
Appointed Date: 28 February 2006
79 years old

Director
MCCORMACK, Howard Frederick
Resigned: 25 March 2006
Appointed Date: 28 February 2006
79 years old

Director
WHITAKER, Anne Michelle
Resigned: 05 April 2004
Appointed Date: 05 April 2004
74 years old

Director
WHITAKER, Robert Alston
Resigned: 05 April 2004
Appointed Date: 05 April 2004
75 years old

MACC CARE LIMITED Events

02 Sep 2016
Registration of charge 050940750018, created on 22 August 2016
25 Jul 2016
Full accounts made up to 30 September 2015
16 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

30 Jun 2015
Full accounts made up to 30 September 2014
26 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 56 more events
10 May 2004
Director resigned
10 May 2004
Secretary resigned;director resigned
10 May 2004
Registered office changed on 10/05/04 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
10 May 2004
New director appointed
05 Apr 2004
Incorporation

MACC CARE LIMITED Charges

22 August 2016
Charge code 0509 4075 0018
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Legal charge over 109 orphanage road, erdington, birmingham…
16 January 2015
Charge code 0509 4075 0017
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H underhill house, underhill lane, wolverhampton…
29 July 2013
Charge code 0509 4075 0016
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Raymond priestley house nursing home 114 bromford lane…
29 July 2013
Charge code 0509 4075 0015
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Edwin arrowsmith house payton road birmingham t/no…
29 July 2013
Charge code 0509 4075 0014
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 orchard road erdington birmingham t/no WM98692…
29 July 2013
Charge code 0509 4075 0013
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 the roundabout birmingham t/no WM992891. Notification of…
22 July 2013
Charge code 0509 4075 0012
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 October 2012
Deed of legal mortgage
Delivered: 9 October 2012
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96 the roundabout birmingham all plant and machinery owned…
20 May 2011
Legal mortgage
Delivered: 28 May 2011
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 109 orphanage road erdington birmingham all plant and…
9 July 2010
Legal mortgage
Delivered: 23 July 2010
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a abbeyrose nursing home 34-38 orchard road…
9 July 2010
Legal mortgage
Delivered: 23 July 2010
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a priestley rose nursing home 114 broford…
9 July 2010
Legal mortgage
Delivered: 23 July 2010
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a edwin arrowsmith elderly persons home 8…
9 July 2010
Mortgage debenture
Delivered: 23 July 2010
Status: Satisfied on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 3 December 2010
Persons entitled: Aib Group (UK) PLC
Description: 36 & 38 orchard road birmingham.
2 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 3 December 2010
Persons entitled: Aib Group (UK) PLC
Description: Bromford house bromford lane birmingham.
29 July 2005
Legal mortgage
Delivered: 19 August 2005
Status: Satisfied on 3 December 2010
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 34 orchard road, erdington, birmingham…
29 July 2005
Mortgage debenture
Delivered: 19 August 2005
Status: Satisfied on 26 January 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 34 orchard road, erdington, birmingham…
20 December 2004
Legal and general charge
Delivered: 23 December 2004
Status: Satisfied on 26 June 2010
Persons entitled: Abbey National PLC
Description: The f/h property k/a 36/38 orchard road, erdington, t/no…