MAXIMUM CARE UK LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6HD

Company number 06619345
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address 344 WESTON ROAD, WESTON COYNEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 6HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MAXIMUM CARE UK LIMITED are www.maximumcareuk.co.uk, and www.maximum-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Maximum Care Uk Limited is a Private Limited Company. The company registration number is 06619345. Maximum Care Uk Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Maximum Care Uk Limited is 344 Weston Road Weston Coyney Stoke On Trent Staffordshire St3 6hd. . MCVAY, Jacqueline May is a Director of the company. MCVAY, Jodie is a Director of the company. MCVAY, Philip is a Director of the company. SEARLE, Philip John is a Director of the company. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary MULLIN, Christopher has been resigned. Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Director ALLSOPP, Nicholas James has been resigned. Director MULLIN, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCVAY, Jacqueline May
Appointed Date: 01 August 2013
80 years old

Director
MCVAY, Jodie
Appointed Date: 16 June 2008
49 years old

Director
MCVAY, Philip
Appointed Date: 16 June 2008
78 years old

Director
SEARLE, Philip John
Appointed Date: 05 April 2016
50 years old

Resigned Directors

Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 June 2008
Appointed Date: 13 June 2008

Secretary
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 16 June 2008

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 16 June 2008
Appointed Date: 13 June 2008

Director
ALLSOPP, Nicholas James
Resigned: 16 June 2008
Appointed Date: 13 June 2008
67 years old

Director
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 16 June 2008
79 years old

MAXIMUM CARE UK LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Change of share class name or designation
18 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jul 2016
Resolutions
  • RES 17 ‐ Resolution to redenominate shares

15 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 66

...
... and 41 more events
09 Jul 2008
Particulars of a mortgage or charge / charge no: 2
09 Jul 2008
Particulars of a mortgage or charge / charge no: 1
09 Jul 2008
Particulars of a mortgage or charge / charge no: 3
13 Jun 2008
Appointment terminated secretary incorporate secretariat LIMITED
13 Jun 2008
Incorporation

MAXIMUM CARE UK LIMITED Charges

9 December 2015
Charge code 0661 9345 0005
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Hyde Lea Holdings Limited
Description: Fixed charge over all property including goodwill, book…
2 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 27 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 27 December 2012
Persons entitled: Philip Mcvay
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 28 August 2009
Persons entitled: Christopher Mullin
Description: Fixed and floating charge over the undertaking and all…