M & D CARE LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3JE

Company number 06446792
Status Active
Incorporation Date 6 December 2007
Company Type Private Limited Company
Address 33 THOMAS STREET, LLANELLI, DYFED, WALES, SA15 3JE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Debra Seldon as a director on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M & D CARE LIMITED are www.mdcare.co.uk, and www.m-d-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.7 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M D Care Limited is a Private Limited Company. The company registration number is 06446792. M D Care Limited has been working since 06 December 2007. The present status of the company is Active. The registered address of M D Care Limited is 33 Thomas Street Llanelli Dyfed Wales Sa15 3je. . JENKINS, Julie is a Secretary of the company. BOWEN, Steffan Alan Martin is a Director of the company. JENKINS, Andrew is a Director of the company. JENKINS, Julie is a Director of the company. MARTIN, Michelle is a Director of the company. Secretary MARTIN, Michelle has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SELDON, Debra has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
JENKINS, Julie
Appointed Date: 18 January 2008

Director
BOWEN, Steffan Alan Martin
Appointed Date: 01 July 2015
39 years old

Director
JENKINS, Andrew
Appointed Date: 01 July 2015
61 years old

Director
JENKINS, Julie
Appointed Date: 18 January 2008
61 years old

Director
MARTIN, Michelle
Appointed Date: 10 December 2007
63 years old

Resigned Directors

Secretary
MARTIN, Michelle
Resigned: 18 January 2008
Appointed Date: 10 December 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 December 2007
Appointed Date: 06 December 2007

Director
SELDON, Debra
Resigned: 30 September 2016
Appointed Date: 10 December 2007
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 December 2007
Appointed Date: 06 December 2007

Persons With Significant Control

M & D Care (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

M & D CARE LIMITED Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Oct 2016
Termination of appointment of Debra Seldon as a director on 30 September 2016
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Registered office address changed from 60 st. Teilo Street Pontarddulais Swansea SA4 8SY to 33 Thomas Street Llanelli Dyfed SA15 3JE on 11 April 2016
31 Mar 2016
Registration of charge 064467920008, created on 18 March 2016
...
... and 40 more events
19 Dec 2007
New director appointed
19 Dec 2007
New secretary appointed;new director appointed
18 Dec 2007
New director appointed
18 Dec 2007
New secretary appointed;new director appointed
06 Dec 2007
Incorporation

M & D CARE LIMITED Charges

18 March 2016
Charge code 0644 6792 0008
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96/97 wood field street morriston swansea t/nos CYM384045…
30 March 2012
Legal charge
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Croft house, 89 queen victoria road, llanelli t/no WA137449…
22 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25-27 rotherslade road langland swansea by way of fixed…
22 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 varteg row, bryn port talbot by way of fixed charge, the…
18 January 2010
Legal charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 7 llys penpant, llangyfelach, swansea t/n WA286221.
24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 llys penpant llangyfelach swansea t/no…
20 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elms, heol y capel, foelgastell, carmarthen by way of…
12 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…