MAVEN CARE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3HX

Company number 05531646
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 29 SALISBURY ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3HX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Melanie Ann Wareham as a director on 1 February 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of MAVEN CARE LIMITED are www.mavencare.co.uk, and www.maven-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to St Denys Rail Station is 4.5 miles; to Romsey Rail Station is 5 miles; to Swaythling Rail Station is 5.2 miles; to Brockenhurst Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maven Care Limited is a Private Limited Company. The company registration number is 05531646. Maven Care Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Maven Care Limited is 29 Salisbury Road Totton Southampton Hampshire So40 3hx. . SCHOFIELD, Elaine is a Secretary of the company. FREEMANTLE, Richard Colin is a Director of the company. JONES, Steven Peter is a Director of the company. WAREHAM, Paul is a Director of the company. Secretary DUKE, Clifford Alec has been resigned. Secretary MAVEN CARE LIMITED has been resigned. Director DUNNE, Tim has been resigned. Director VEAL, Darren Peter has been resigned. Director WAREHAM, Melanie Ann has been resigned. Director WAREHAM, Roy has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SCHOFIELD, Elaine
Appointed Date: 22 February 2012

Director
FREEMANTLE, Richard Colin
Appointed Date: 01 January 2017
49 years old

Director
JONES, Steven Peter
Appointed Date: 01 January 2017
50 years old

Director
WAREHAM, Paul
Appointed Date: 09 August 2005
50 years old

Resigned Directors

Secretary
DUKE, Clifford Alec
Resigned: 31 July 2010
Appointed Date: 21 September 2005

Secretary
MAVEN CARE LIMITED
Resigned: 21 September 2005
Appointed Date: 09 August 2005

Director
DUNNE, Tim
Resigned: 16 January 2006
Appointed Date: 09 August 2005
64 years old

Director
VEAL, Darren Peter
Resigned: 31 July 2010
Appointed Date: 01 May 2008
53 years old

Director
WAREHAM, Melanie Ann
Resigned: 01 February 2017
Appointed Date: 31 July 2010
49 years old

Director
WAREHAM, Roy
Resigned: 26 July 2008
Appointed Date: 16 January 2006
82 years old

Persons With Significant Control

Mr Steven Peter Jones
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Colin Freemantle
Notified on: 1 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Wareham
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Melanie Ann Wareham
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

MAVEN CARE LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
01 Feb 2017
Termination of appointment of Melanie Ann Wareham as a director on 1 February 2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2017
Appointment of Mr Richard Colin Freemantle as a director on 1 January 2017
05 Jan 2017
Appointment of Mr Steven Peter Jones as a director on 1 January 2017
...
... and 37 more events
16 Jan 2006
New director appointed
21 Sep 2005
New secretary appointed
21 Sep 2005
Secretary resigned
12 Aug 2005
New director appointed
09 Aug 2005
Incorporation

MAVEN CARE LIMITED Charges

9 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Shung Yip (UK) Company Limited
Description: £3,000.00 by way of deposit account monies together with…