MEARS CARE LIMITED
BROCKWORTH SUPPORTA CARE LIMITED SUPPORTA STAFFING LIMITED WREN RECRUITMENT LIMITED STAFFING VENTURES RECRUITMENT LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 04320403
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEARS CARE LIMITED are www.mearscare.co.uk, and www.mears-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Mears Care Limited is a Private Limited Company. The company registration number is 04320403. Mears Care Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Mears Care Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary STONE, Martin Howard has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURRAN, Michael Joseph has been resigned. Director ELLIS, Philip David has been resigned. Director GEE, Simon has been resigned. Director JACKSON, David has been resigned. Director JASPER, John Arthur has been resigned. Director JENKINS, Rhiannon has been resigned. Director KAYE, Gavin Mark has been resigned. Director MYERS, Nigel has been resigned. Director PADGETT, Stephen John has been resigned. Director SOAME, Susan has been resigned. Director STEVENS, Carole has been resigned. Director WALSH, Bernadette Catherine has been resigned. Director WILDEN, Stephen Kenneth has been resigned. Director XIBERRAS, Darren Antony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WESTRAN, Ben Robert
Appointed Date: 28 February 2010
48 years old

Director
MEARS GROUP PLC
Appointed Date: 28 February 2010

Resigned Directors

Secretary
STONE, Martin Howard
Resigned: 19 September 2005
Appointed Date: 09 November 2001

Secretary
CS SECRETARIES LIMITED
Resigned: 28 February 2010
Appointed Date: 23 July 2009

Secretary
EVERSECRETARY LIMITED
Resigned: 23 July 2009
Appointed Date: 19 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
CURRAN, Michael Joseph
Resigned: 31 December 2008
Appointed Date: 21 December 2004
72 years old

Director
ELLIS, Philip David
Resigned: 13 September 2004
Appointed Date: 09 November 2001
58 years old

Director
GEE, Simon
Resigned: 30 July 2004
Appointed Date: 09 November 2001
58 years old

Director
JACKSON, David
Resigned: 23 May 2007
Appointed Date: 13 February 2007
66 years old

Director
JASPER, John Arthur
Resigned: 28 February 2010
Appointed Date: 13 February 2007
85 years old

Director
JENKINS, Rhiannon
Resigned: 31 January 2006
Appointed Date: 13 September 2004
50 years old

Director
KAYE, Gavin Mark
Resigned: 31 December 2004
Appointed Date: 15 January 2004
62 years old

Director
MYERS, Nigel
Resigned: 01 September 2005
Appointed Date: 11 May 2005
59 years old

Director
PADGETT, Stephen John
Resigned: 13 February 2007
Appointed Date: 01 April 2005
55 years old

Director
SOAME, Susan
Resigned: 11 July 2006
Appointed Date: 13 September 2004
63 years old

Director
STEVENS, Carole
Resigned: 09 September 2004
Appointed Date: 01 February 2004
66 years old

Director
WALSH, Bernadette Catherine
Resigned: 28 February 2010
Appointed Date: 31 December 2008
63 years old

Director
WILDEN, Stephen Kenneth
Resigned: 11 July 2003
Appointed Date: 02 January 2002
72 years old

Director
XIBERRAS, Darren Antony
Resigned: 28 February 2010
Appointed Date: 23 May 2007
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mears Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MEARS CARE LIMITED Events

17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

23 Apr 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
21 Nov 2001
Director resigned
21 Nov 2001
New director appointed
21 Nov 2001
New secretary appointed
21 Nov 2001
New director appointed
09 Nov 2001
Incorporation

MEARS CARE LIMITED Charges

2 June 2010
Deed of accession
Delivered: 10 June 2010
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Hightex (UK) Limited
Description: Rent deposit of £2625.
23 April 2009
Rent deposit deed
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Arcade Properties (Peterborough) Limited
Description: The monies outstanding to the balance of a rent deposit…
9 April 2009
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 28 April 2009
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
9 April 2009
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 16 April 2009
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: Stocks shares bonds debentures securities deposited any…
1 July 2008
Rent deposit deed
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit being the initial sum of £20,163 and also the…
22 February 2008
Rent deposit deed
Delivered: 28 February 2008
Status: Satisfied on 9 November 2011
Persons entitled: Sopwell Properties Limited
Description: The rent deposit sum of £11,500.00 and other monies for the…
19 April 2007
Memorandum of deposit of stocks and shares
Delivered: 4 May 2007
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
13 July 2006
Memorandum of deposit of stocks and shares
Delivered: 22 July 2006
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: The securities being 1,000 (being the entire issued share…
19 September 2005
Guarantee & debenture
Delivered: 23 September 2005
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Fixed and floating charge
Delivered: 31 January 2002
Status: Satisfied on 22 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…