MARIA MALLABAND CARE GROUP LIMITED
LEEDS MARIA MALLABAND NURSING HOMES LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 03135910
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 December 2016 with updates; Registration of charge 031359100061, created on 21 November 2016. The most likely internet sites of MARIA MALLABAND CARE GROUP LIMITED are www.mariamallabandcaregroup.co.uk, and www.maria-mallaband-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Ravensthorpe Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maria Mallaband Care Group Limited is a Private Limited Company. The company registration number is 03135910. Maria Mallaband Care Group Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Maria Mallaband Care Group Limited is Westcourt Gelderd Road Leeds West Yorkshire Ls12 6db. . BALL, Christopher is a Director of the company. BURGAN, Lynne Frances is a Director of the company. BURGAN, Philip John is a Director of the company. FAGAN, Peter Gervais is a Director of the company. THOMAS, Grace is a Director of the company. Secretary HIGGINS, Paul Antony has been resigned. Secretary TWAROWSKI, Maria Elizabeth has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director HIGGINS, Paul Antony has been resigned. Director MCLAUCHLAN, John Hamilton has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. Director WRIGHT, John Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BALL, Christopher
Appointed Date: 06 October 2008
57 years old

Director
BURGAN, Lynne Frances
Appointed Date: 09 March 2009
68 years old

Director
BURGAN, Philip John
Appointed Date: 01 April 1996
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 29 April 2010
67 years old

Director
THOMAS, Grace
Appointed Date: 09 January 2012
107 years old

Resigned Directors

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 04 March 2005

Secretary
TWAROWSKI, Maria Elizabeth
Resigned: 04 March 2005
Appointed Date: 01 April 1996

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 April 1996
Appointed Date: 08 December 1995

Director
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 04 March 2005
61 years old

Director
MCLAUCHLAN, John Hamilton
Resigned: 11 October 2004
Appointed Date: 20 September 2004
72 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 16 June 2011
Appointed Date: 01 April 1996
65 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 01 April 1996
Appointed Date: 08 December 1995

Director
WRIGHT, John Charles
Resigned: 08 February 2016
Appointed Date: 09 March 2009
76 years old

Persons With Significant Control

Mmcg Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MARIA MALLABAND CARE GROUP LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Nov 2016
Registration of charge 031359100061, created on 21 November 2016
22 Apr 2016
Satisfaction of charge 48 in full
16 Feb 2016
Termination of appointment of John Charles Wright as a director on 8 February 2016
...
... and 206 more events
21 Apr 1996
New director appointed
21 Apr 1996
Ad 01/04/96--------- £ si 100000@1=100000 £ ic 2/100002
21 Apr 1996
£ nc 100/1000000 01/04/96
20 Mar 1996
Company name changed willoughby (77) LIMITED\certificate issued on 21/03/96
08 Dec 1995
Incorporation

MARIA MALLABAND CARE GROUP LIMITED Charges

21 November 2016
Charge code 0313 5910 0061
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hcp, Inc.
Description: Contains fixed charge…
20 May 2015
Charge code 0313 5910 0060
Delivered: 22 May 2015
Status: Satisfied on 30 July 2015
Persons entitled: Hcp, Inc.
Description: Contains fixed charge…
22 July 2013
Charge code 0313 5910 0059
Delivered: 23 July 2013
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 4 July 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Charge over shares
Delivered: 20 August 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares in the share capital of the company and all…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 June 2009
Security interest agreement
Delivered: 18 June 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)
Description: The collateral means all of the right title and interest in…
3 June 2009
Share charge
Delivered: 12 June 2009
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National PLC
Description: Schedule - company: maria mallaband properties (3) limited…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
16 October 2008
Mortgage
Delivered: 23 October 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 chester road holmes chapel crewe cheshire t/no…
9 May 2008
Mortgage
Delivered: 12 May 2008
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being heathways, gellifedi…
17 March 2008
Mortgage deed
Delivered: 18 March 2008
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 7 smithies avenue sully penarth; cym 114367;…
20 February 2008
Mortgage
Delivered: 25 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 chester road holmes chapel crewe cheshire t/no…
18 February 2008
Mortgage
Delivered: 20 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land at st giles farm/land off…
28 January 2008
Charge over shares
Delivered: 11 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares in the share capital of the company and all…
14 January 2008
Mortgage
Delivered: 1 November 2010
Status: Satisfied on 3 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Almarviste furze hill banstead surrey t/no SY138116…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 January 2008
Charge over shares
Delivered: 29 January 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares and any dividend and interest. See the…
24 September 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land on the north side of peter de stapleigh way…
1 June 2007
Charge over shares
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares and all related rights.
1 June 2007
An omnibus guarantee and set-off agreement
Delivered: 24 January 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Mortgage deed
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at westray horseshoe lane alderley edge. Together with…
1 June 2007
Mortgage deed
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 75 leeds road liversedge. Together with all…
1 June 2007
Mortgage deed
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 3 broadwood close disley stockport. Together with…
1 June 2007
Mortgage deed
Delivered: 14 June 2007
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Chesham care home horseshoe lane alderley edge cheshire…
10 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westray, horseshoe lane, alderley, edge, cheshire t/n…
6 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Chesham horseshoe lane alderley edge. By way of fixed…
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 leeds road liversedge kirklees west yorkshire. By way of…
15 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 29 October 2013
Persons entitled: The Co-Operative Bank PLC
Description: Whitcliffe cottage south crescent ripon t/no NYK225613.
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H batley hall old hall road batley t/n wyk 154772 and wyk…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property ashcroft nursing home church street…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H oaklands country rest home gilsthwaite lane kirk…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Royd hill nursing home sutton in craven t/n nyk 216551. by…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: St winifreds nursing home rastrick brighouse t/n WYK182771…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property water royd house locke road gilroyd barnsley…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Willow bank nursing home 5&7 barwick road scholes leeds t/n…
1 October 2004
Debenture
Delivered: 2 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Second legal charge
Delivered: 9 July 2003
Status: Satisfied on 29 May 2004
Persons entitled: John Charles Wright
Description: F/H land and premises k/a water royd house locke road…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a water royd house locke road dodworth…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a willow bank nursing home 5 barwick…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a st winifreds nursing home crowtrees…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a royd hill nursing home sutton lane…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a oaklands country rest home gilsthwaite…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a batley hall nursing and residential…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a ashcroft nursing home church street…
1 May 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a oaklands country rest home, gilswaite…
22 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Royd hill nursing home sutton lane sutton in craven…
14 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: 5 and 7 barwick rd,scholes,leeds LS15 8SE. By way of fixed…
13 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at batley hall nursing home batley…
12 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a batley hall nursing home batley west…
3 October 1996
Legal mortgage
Delivered: 8 October 1996
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a water royd nursing home locke road…
28 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H ashcroft nursing home church street cleckheaton west…
27 June 1996
Mortgage debenture
Delivered: 2 July 1996
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h prperty k/a st winifreds nursing home 88/91…