Company number 03732148
Status Active
Incorporation Date 12 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LIVING BUILDING, 3 SHERMAN ROAD, BROMLEY, KENT, BR1 3JH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 March 2016 no member list. The most likely internet sites of MISSION CARE MANAGEMENT LIMITED are www.missioncaremanagement.co.uk, and www.mission-care-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Mission Care Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03732148. Mission Care Management Limited has been working since 12 March 1999.
The present status of the company is Active. The registered address of Mission Care Management Limited is The Living Building 3 Sherman Road Bromley Kent Br1 3jh. . CRISP, Jonathan Robert Palmer is a Secretary of the company. ARNOLD, Kim Gordon, Dr is a Director of the company. DEAN, Geoffrey Thomas is a Director of the company. JONES, Mark Andrew is a Director of the company. NATHAN, Andrew Colin is a Director of the company. Secretary CROSS, Stuart John has been resigned. Secretary SERCOMBE, John has been resigned. Director ALLEN, Geoffrey has been resigned. Director FLETCHER, David Leonard has been resigned. Director GILDER, Susan has been resigned. Director WISDOM, Roy Maurice has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
SERCOMBE, John
Resigned: 06 December 1999
Appointed Date: 12 March 1999
Director
ALLEN, Geoffrey
Resigned: 21 September 2009
Appointed Date: 31 March 2006
81 years old
Director
GILDER, Susan
Resigned: 28 February 2006
Appointed Date: 26 March 2004
90 years old
MISSION CARE MANAGEMENT LIMITED Events
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Annual return made up to 12 March 2016 no member list
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Mar 2015
Annual return made up to 12 March 2015 no member list
...
... and 70 more events
22 Mar 2001
Annual return made up to 12/03/01
13 Mar 2001
Full accounts made up to 31 March 2000
04 Apr 2000
Annual return made up to 12/03/00
-
363(288) ‐
Secretary resigned;director's particulars changed
-
363(287) ‐
Registered office changed on 04/04/00
04 Apr 2000
New secretary appointed
12 Mar 1999
Incorporation
31 August 2012
Supplemental deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 11A - 11F love walk denmark hill london (t/no TGL363012)…
31 August 2012
Supplemental deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 12 to 14 lewisham park london (t/no TGL41458) including all…
31 August 2012
Supplemental deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Willett house kemnal road chislehurst (t/no SGL548786)…
31 August 2012
Supplemental deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 10 love walk denmark hill london (t/no TGL363009) including…
31 August 2012
Supplemental deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 2 pembroke road bromley (t/no SGL63477 including all rights…
22 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 11A - 11F love walk, denmark hill, london t/no TGL363012…
22 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 2 pembroke road, bromley t/no SGL63477 and all buildings…
22 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Willett house, kemnal road, chislehurst, t/no SGL548786 and…
22 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 12 to 14 lewisham park, london t/no TGL41458 and all…
22 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 10 love walk, denmark hill, london t/no TGL363009 and all…
24 December 2008
Legal charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H at 42,44 and 46 southborough road bromley. T/no's…
24 December 2008
Legal charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H at 1 lime close bickley. T/no.SGL564810 & moveable…
24 December 2008
Legal charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H at 5 oaklands road bromley. T/no SGL667882 & moveable…
24 December 2008
Legal and general charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied
on 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Greenways bromley avenue t/no K164419 together with…
18 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied
on 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 42 southborough road bromley t/no SGL657958,44 southborough…
26 May 2005
Third party legal charge
Delivered: 15 June 2005
Status: Satisfied
on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 68 camden park road chislehurst t/n…
24 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied
on 25 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 42 southborough road bromley BR1 2EN and…
1 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Bromley Primary Care Trust
Description: Willmett house kemnal road chislehurst BR7 6LT t/n…
29 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied
on 25 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a homefield, 1 lime close, southborough road…