MARICARE LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5EE

Company number 04985042
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address BEECH HAVEN CARE HOME, 77 BURFORD ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5EE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 049850420017, created on 20 February 2017; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MARICARE LIMITED are www.maricare.co.uk, and www.maricare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Maricare Limited is a Private Limited Company. The company registration number is 04985042. Maricare Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Maricare Limited is Beech Haven Care Home 77 Burford Road Chipping Norton Oxfordshire Ox7 5ee. . COOPER, Margaret is a Director of the company. COOPER, Sarah Jane is a Director of the company. WHITEHEAD, Daniel James is a Director of the company. WHITEHEAD, Mary is a Director of the company. WHITEHEAD, Michael Jon is a Director of the company. WHITEHEAD, Richard John Robert is a Director of the company. Secretary WHITEHEAD, Peggy Rosemary Dampney has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITEHEAD, Richard John Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
COOPER, Margaret
Appointed Date: 30 July 2008
82 years old

Director
COOPER, Sarah Jane
Appointed Date: 28 November 2013
57 years old

Director
WHITEHEAD, Daniel James
Appointed Date: 28 November 2013
40 years old

Director
WHITEHEAD, Mary
Appointed Date: 04 December 2003
77 years old

Director
WHITEHEAD, Michael Jon
Appointed Date: 01 November 2007
42 years old

Director
WHITEHEAD, Richard John Robert
Appointed Date: 01 February 2012
73 years old

Resigned Directors

Secretary
WHITEHEAD, Peggy Rosemary Dampney
Resigned: 30 October 2010
Appointed Date: 04 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 04 December 2003

Director
WHITEHEAD, Richard John Robert
Resigned: 31 October 2010
Appointed Date: 01 January 2006
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Persons With Significant Control

Miss Mary Christine Whitehead
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MARICARE LIMITED Events

20 Feb 2017
Registration of charge 049850420017, created on 20 February 2017
09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
08 Jun 2016
Satisfaction of charge 049850420011 in full
08 Jun 2016
Registration of charge 049850420014, created on 8 June 2016
...
... and 71 more events
24 Dec 2003
New secretary appointed
24 Dec 2003
New director appointed
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
04 Dec 2003
Incorporation

MARICARE LIMITED Charges

20 February 2017
Charge code 0498 5042 0017
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2016
Charge code 0498 5042 0016
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: As a continuing security for the payment and discharge of…
8 June 2016
Charge code 0498 5042 0015
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: As a continuing security for the payment and discharge of…
8 June 2016
Charge code 0498 5042 0014
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: As a continuing security for the payment and discharge of…
8 June 2016
Charge code 0498 5042 0013
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: As a continuing security for the payment and discharge of…
11 August 2014
Charge code 0498 5042 0012
Delivered: 22 August 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2014
Charge code 0498 5042 0011
Delivered: 11 August 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 February 2014
Charge code 0498 5042 0010
Delivered: 24 February 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Roman court old farm farm court mexborough south yorkshire…
10 February 2014
Charge code 0498 5042 0009
Delivered: 24 February 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Beech haven 77 burford road chipping norton t/no.ON104439…
10 February 2014
Charge code 0498 5042 0008
Delivered: 24 February 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Montrose 40 prince of wales road dorchester dorset…
10 February 2014
Charge code 0498 5042 0007
Delivered: 18 February 2014
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 18 February 2014
Persons entitled: Abbey National PLC
Description: L/H property k/a 40 prince of wales road dorchester t/no…
1 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 18 February 2014
Persons entitled: Abbey National PLC
Description: F/H property k/a 40 prince of wales road dorchester t/no…
14 May 2007
Floating charge
Delivered: 17 May 2007
Status: Satisfied on 18 February 2014
Persons entitled: Abbey National PLC
Description: Floating charge over all undertakings,assets,uncalled…
14 May 2007
Legal and general charge
Delivered: 17 May 2007
Status: Satisfied on 18 February 2014
Persons entitled: Abbey National PLC
Description: F/Hold property known as beech haven care home 77 burford…
22 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 8 December 2011
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 8 December 2011
Persons entitled: Citibank International PLC
Description: F/H property situate and k/a beech haven 77 burford road…