MOSELEY CARE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 9AG

Company number 04677524
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 2A CHURCH ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 9AG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of MOSELEY CARE LIMITED are www.moseleycare.co.uk, and www.moseley-care.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-two years and eight months. Moseley Care Limited is a Private Limited Company. The company registration number is 04677524. Moseley Care Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Moseley Care Limited is 2a Church Road Moseley Birmingham West Midlands B13 9ag. The company`s financial liabilities are £1928.02k. It is £105.08k against last year. The cash in hand is £418.37k. It is £49.24k against last year. And the total assets are £2168.18k, which is £108.64k against last year. MASTER, Murtaza Roshanali is a Secretary of the company. DATOO, Gulamraza Ahmed Raza is a Director of the company. ESMAIL, Abbas Mohammedtaki is a Director of the company. MASTER, Ali Reza is a Director of the company. MASTER, Murtaza Roshanali is a Director of the company. MASTER, Mussadiq Roshanali is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ISHAQ, Ishfaq Javed has been resigned. Secretary ISHAQ, Zahida Parveen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ISHAQ, Ishfaq Javed has been resigned. Director ISHAQ, Zahida Parveen has been resigned. Director KERMALLI, Samir Mehboob has been resigned. The company operates in "Dispensing chemist in specialised stores".


moseley care Key Finiance

LIABILITIES £1928.02k
+5%
CASH £418.37k
+13%
TOTAL ASSETS £2168.18k
+5%
All Financial Figures

Current Directors

Secretary
MASTER, Murtaza Roshanali
Appointed Date: 14 February 2012

Director
DATOO, Gulamraza Ahmed Raza
Appointed Date: 14 February 2012
46 years old

Director
ESMAIL, Abbas Mohammedtaki
Appointed Date: 14 February 2012
41 years old

Director
MASTER, Ali Reza
Appointed Date: 14 February 2012
38 years old

Director
MASTER, Murtaza Roshanali
Appointed Date: 14 February 2012
56 years old

Director
MASTER, Mussadiq Roshanali
Appointed Date: 14 February 2012
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Secretary
ISHAQ, Ishfaq Javed
Resigned: 09 February 2004
Appointed Date: 25 February 2003

Secretary
ISHAQ, Zahida Parveen
Resigned: 14 February 2012
Appointed Date: 25 February 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 February 2003
Appointed Date: 25 February 2003
71 years old

Director
ISHAQ, Ishfaq Javed
Resigned: 14 February 2012
Appointed Date: 25 February 2003
66 years old

Director
ISHAQ, Zahida Parveen
Resigned: 14 February 2012
Appointed Date: 01 February 2008
64 years old

Director
KERMALLI, Samir Mehboob
Resigned: 02 April 2015
Appointed Date: 14 February 2012
39 years old

Persons With Significant Control

Mr Murtaza Roshanali Master
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOSELEY CARE LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Termination of appointment of Samir Mehboob Kermalli as a director on 2 April 2015
...
... and 59 more events
07 Mar 2003
Director resigned
07 Mar 2003
New secretary appointed;new director appointed
07 Mar 2003
New secretary appointed
07 Mar 2003
Registered office changed on 07/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Feb 2003
Incorporation

MOSELEY CARE LIMITED Charges

1 March 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2A church road moseley birmingham t/no…
9 May 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A church road moseley birmimgham. By way of fixed charge…
16 April 2003
Debenture
Delivered: 29 April 2003
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…