MOTHERCARE (HOLDINGS) LIMITED
HERTFORDSHIRE BHS MOTHERCARE (HOLDINGS) LIMITED

Hellopages » Hertfordshire » Watford » WD24 6SH

Company number 01289339
Status Active
Incorporation Date 6 December 1976
Company Type Private Limited Company
Address CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Alan Martin as a director on 12 August 2016. The most likely internet sites of MOTHERCARE (HOLDINGS) LIMITED are www.mothercareholdings.co.uk, and www.mothercare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to South Kenton Rail Station is 8.6 miles; to Sudbury Hill Harrow Rail Station is 8.9 miles; to Sudbury & Harrow Road Rail Station is 9.5 miles; to South Greenford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mothercare Holdings Limited is a Private Limited Company. The company registration number is 01289339. Mothercare Holdings Limited has been working since 06 December 1976. The present status of the company is Active. The registered address of Mothercare Holdings Limited is Cherry Tree Road Watford Hertfordshire Wd24 6sh. . MEDINI, Lynne Samantha is a Secretary of the company. TALISMAN, Daniel is a Director of the company. WAIN, Claire Louise is a Director of the company. Secretary APPLEBEE, Anita Diana has been resigned. Secretary WILLIS, Andrew John has been resigned. Director ASHBY, Timothy John has been resigned. Director ATWAL, Harminder Singh has been resigned. Director BALL, Rosalyn Margaret has been resigned. Director BOYDELL, Joanna has been resigned. Director FREEBORN, Edward has been resigned. Director HARRINGTON, Neil Simon has been resigned. Director JOHNSON, Guy Antony has been resigned. Director MARTIN, Alan has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director OSBORNE, Martyn John has been resigned. Director RAINER, Michael James has been resigned. Director REVETT, Clive Edward has been resigned. Director SMOTHERS, Richard has been resigned. Director STEELE, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEDINI, Lynne Samantha
Appointed Date: 30 June 2000

Director
TALISMAN, Daniel
Appointed Date: 14 January 2016
51 years old

Director
WAIN, Claire Louise
Appointed Date: 12 August 2016
47 years old

Resigned Directors

Secretary
APPLEBEE, Anita Diana
Resigned: 30 June 2000
Appointed Date: 10 November 1995

Secretary
WILLIS, Andrew John
Resigned: 10 November 1995

Director
ASHBY, Timothy John
Resigned: 24 July 2015
Appointed Date: 30 August 2010
63 years old

Director
ATWAL, Harminder Singh
Resigned: 30 May 2014
Appointed Date: 20 July 2012
49 years old

Director
BALL, Rosalyn Margaret
Resigned: 31 December 2001
Appointed Date: 17 January 1997
65 years old

Director
BOYDELL, Joanna
Resigned: 04 February 2011
Appointed Date: 19 June 2009
56 years old

Director
FREEBORN, Edward
Resigned: 10 November 1995
76 years old

Director
HARRINGTON, Neil Simon
Resigned: 20 July 2012
Appointed Date: 04 February 2011
62 years old

Director
JOHNSON, Guy Antony
Resigned: 22 December 1998
Appointed Date: 10 November 1995
69 years old

Director
MARTIN, Alan
Resigned: 12 August 2016
Appointed Date: 30 May 2014
48 years old

Director
NORRIS, Guy Mervyn
Resigned: 10 November 1995
79 years old

Director
OSBORNE, Martyn John
Resigned: 25 February 2005
Appointed Date: 28 December 2001
68 years old

Director
RAINER, Michael James
Resigned: 19 June 2009
Appointed Date: 25 February 2005
57 years old

Director
REVETT, Clive Edward
Resigned: 30 August 2010
Appointed Date: 13 January 1999
70 years old

Director
SMOTHERS, Richard
Resigned: 14 January 2016
Appointed Date: 24 July 2015
58 years old

Director
STEELE, Richard
Resigned: 17 January 1997
Appointed Date: 10 November 1995
70 years old

Persons With Significant Control

The Mothercare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTHERCARE (HOLDINGS) LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 26 March 2016
25 Aug 2016
Confirmation statement made on 18 August 2016 with updates
12 Aug 2016
Termination of appointment of Alan Martin as a director on 12 August 2016
12 Aug 2016
Appointment of Mrs Claire Louise Wain as a director on 12 August 2016
18 Jan 2016
Appointment of Mr Daniel Talisman as a director on 14 January 2016
...
... and 167 more events
10 Feb 1987
Full accounts made up to 31 December 1985

25 Nov 1986
Director resigned;new director appointed

10 Oct 1986
Accounting reference date shortened from 31/05 to 31/12

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1976
Certificate of incorporation

MOTHERCARE (HOLDINGS) LIMITED Charges

11 April 2012
Security agreement
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 1985
Supplemental to a debenture dated 26/9/77 and a mortgage dated 12.3.82 charge
Delivered: 17 April 1985
Status: Satisfied on 27 May 1987
Persons entitled: Lloyds Bank PLC
Description: The full benefit of all present & future agreements for…
19 February 1985
Deed
Delivered: 8 March 1985
Status: Satisfied on 27 May 1987
Persons entitled: Lloyds Bank PLC
Description: The full benefit of all present & future agreement for…
20 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: R.W.Evans R.W. Brownaylor, as Trustees D.W. T B.E. Hood
Description: F/H 3 foundation street ipswich suffolk together with all…
20 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Harewood Ridgeway Professional Services LTD R.W. Evansood, as Trustees. B.E. H R.W.Brown
Description: F/H 3 foundation street ipswich suffolk together with all…
25 June 1982
Mortgage
Delivered: 29 June 1982
Status: Satisfied
Persons entitled: Harewood, Ridgeway Professional Services LTD as Trustees
Description: 19,21 and 23 fore street ipswich title no sk 39337 together…
12 March 1982
Legal mortgage
Delivered: 22 March 1982
Status: Satisfied on 27 May 1987
Persons entitled: Lloyds Bank PLC
Description: All book debts both present & future due or owing to the…