MAYFAIR HOMECARE LIMITED
WOLVERHAMPTON ROBERTS CARE AGENCY LIMITED

Hellopages » West Midlands » Wolverhampton » WV9 5HD

Company number 03633635
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address UNIT 9 PENDEFORD PLACE PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, ENGLAND, WV9 5HD
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 21 March 2016; Company name changed roberts care agency LIMITED\certificate issued on 12/08/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-09 . The most likely internet sites of MAYFAIR HOMECARE LIMITED are www.mayfairhomecare.co.uk, and www.mayfair-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Mayfair Homecare Limited is a Private Limited Company. The company registration number is 03633635. Mayfair Homecare Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Mayfair Homecare Limited is Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton England Wv9 5hd. The company`s financial liabilities are £5k. It is £-113.14k against last year. The cash in hand is £3.66k. It is £-27.7k against last year. And the total assets are £5k, which is £-162.06k against last year. TALBOT, Philip John is a Secretary of the company. BAINS, Ravinder Singh is a Director of the company. TALBOT, Philip John is a Director of the company. Secretary ROBERTS, David Andrew has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ROBERTS, David Andrew has been resigned. Director ROBERTS, Veronica Venda has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


mayfair homecare Key Finiance

LIABILITIES £5k
-96%
CASH £3.66k
-89%
TOTAL ASSETS £5k
-98%
All Financial Figures

Current Directors

Secretary
TALBOT, Philip John
Appointed Date: 21 March 2016

Director
BAINS, Ravinder Singh
Appointed Date: 21 March 2016
58 years old

Director
TALBOT, Philip John
Appointed Date: 21 March 2016
62 years old

Resigned Directors

Secretary
ROBERTS, David Andrew
Resigned: 21 March 2016
Appointed Date: 17 September 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
ROBERTS, David Andrew
Resigned: 21 March 2016
Appointed Date: 17 September 1998
73 years old

Director
ROBERTS, Veronica Venda
Resigned: 21 March 2016
Appointed Date: 17 September 1998
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Mr Ravinder Singh Bains
Notified on: 17 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MAYFAIR HOMECARE LIMITED Events

01 Dec 2016
Confirmation statement made on 17 September 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 21 March 2016
12 Aug 2016
Company name changed roberts care agency LIMITED\certificate issued on 12/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09

03 Aug 2016
Previous accounting period shortened from 31 August 2016 to 21 March 2016
21 Mar 2016
Current accounting period shortened from 30 September 2016 to 31 August 2016
...
... and 56 more events
21 Sep 1998
Director resigned
21 Sep 1998
New director appointed
21 Sep 1998
New secretary appointed;new director appointed
21 Sep 1998
Secretary resigned
17 Sep 1998
Incorporation

MAYFAIR HOMECARE LIMITED Charges

20 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 10 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Satisfied on 23 February 2006
Persons entitled: Hsbc Bank PLC
Description: 15 beecham road reading berkshire. With the benefit of all…