Company number 08742325
Status Active
Incorporation Date 22 October 2013
Company Type Private Limited Company
Address WELLINGTON HOUSE, 120 WELLINGTON ROAD, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1UB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016. The most likely internet sites of THE MEWS CARE LIMITED are www.themewscare.co.uk, and www.the-mews-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The Mews Care Limited is a Private Limited Company.
The company registration number is 08742325. The Mews Care Limited has been working since 22 October 2013.
The present status of the company is Active. The registered address of The Mews Care Limited is Wellington House 120 Wellington Road Dudley West Midlands England Dy1 1ub. . BERNARD, Brett Roy is a Director of the company. BERNARD, Scott Craig is a Director of the company. COOKE, Peter Michael is a Director of the company. The company operates in "Other human health activities".
Current Directors
Persons With Significant Control
Mr Delisser Roy Bernard
Notified on: 22 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more
THE MEWS CARE LIMITED Events
12 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
16 Mar 2016
Registered office address changed from 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
12 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
...
... and 1 more events
29 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
24 Sep 2014
Appointment of Peter Michael Cooke as a director on 11 September 2014
23 Jul 2014
Previous accounting period shortened from 31 October 2014 to 31 March 2014
30 Nov 2013
Registration of charge 087423250001
22 Oct 2013
Incorporation
Statement of capital on 2013-10-22
-
MODEL ARTICLES ‐
Model articles adopted