MUMBYS,HOMECARE SUPPORT LTD
ABINGDON HOMECARE SUPPORT LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5NY

Company number 04542260
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address NOAHS ARK, WANTAGE ROAD, FRILFORD, ABINGDON, OXFORDSHIRE, OX13 5NY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-24 GBP 4 . The most likely internet sites of MUMBYS,HOMECARE SUPPORT LTD are www.mumbyshomecaresupport.co.uk, and www.mumbys-homecare-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Culham Rail Station is 5.6 miles; to Appleford Rail Station is 5.6 miles; to Didcot Parkway Rail Station is 6.6 miles; to Oxford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mumbys Homecare Support Ltd is a Private Limited Company. The company registration number is 04542260. Mumbys Homecare Support Ltd has been working since 23 September 2002. The present status of the company is Active. The registered address of Mumbys Homecare Support Ltd is Noahs Ark Wantage Road Frilford Abingdon Oxfordshire Ox13 5ny. The company`s financial liabilities are £84.56k. It is £-17.63k against last year. The cash in hand is £73.85k. It is £-40.63k against last year. And the total assets are £237.29k, which is £-20.49k against last year. MUMBY, Ann Marie is a Secretary of the company. MUMBY, Ann Marie is a Director of the company. MUMBY, Trevor is a Director of the company. Secretary JORDAN, Kendal has been resigned. Secretary MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED has been resigned. Director MUMBY, Trevor has been resigned. Director MWL DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


mumbys,homecare support Key Finiance

LIABILITIES £84.56k
-18%
CASH £73.85k
-36%
TOTAL ASSETS £237.29k
-8%
All Financial Figures

Current Directors

Secretary
MUMBY, Ann Marie
Appointed Date: 01 April 2003

Director
MUMBY, Ann Marie
Appointed Date: 01 April 2003
70 years old

Director
MUMBY, Trevor
Appointed Date: 01 November 2003
87 years old

Resigned Directors

Secretary
JORDAN, Kendal
Resigned: 01 April 2003
Appointed Date: 01 October 2002

Secretary
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
MUMBY, Trevor
Resigned: 08 October 2003
Appointed Date: 23 September 2002
87 years old

Director
MWL DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Mrs Ann Mumby
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Mumby
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUMBYS,HOMECARE SUPPORT LTD Events

19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 4

14 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4

...
... and 35 more events
06 Oct 2002
New secretary appointed
06 Oct 2002
Registered office changed on 06/10/02 from: the ark, wantage road frilford oxon OX13 5NY
01 Oct 2002
Director resigned
01 Oct 2002
Secretary resigned
23 Sep 2002
Incorporation

MUMBYS,HOMECARE SUPPORT LTD Charges

3 December 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…