HOMECARE (MELLOR) LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 1HT

Company number 04678778
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 27 KINGS WALK, THORNTON-CLEVELEYS, ENGLAND, FY5 1HT
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 forty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Graham Taylor as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOMECARE (MELLOR) LIMITED are www.homecaremellor.co.uk, and www.homecare-mellor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Homecare Mellor Limited is a Private Limited Company. The company registration number is 04678778. Homecare Mellor Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Homecare Mellor Limited is 27 Kings Walk Thornton Cleveleys England Fy5 1ht. The company`s financial liabilities are £10.55k. It is £-50.91k against last year. The cash in hand is £24.72k. It is £-33.68k against last year. And the total assets are £148.49k, which is £75.42k against last year. TAYLOR, Jeanette is a Secretary of the company. TAYLOR, Jeanette is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director TAYLOR, Graham has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


homecare (mellor) Key Finiance

LIABILITIES £10.55k
-83%
CASH £24.72k
-58%
TOTAL ASSETS £148.49k
+103%
All Financial Figures

Current Directors

Secretary
TAYLOR, Jeanette
Appointed Date: 28 February 2003

Director
TAYLOR, Jeanette
Appointed Date: 28 February 2003
70 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Director
TAYLOR, Graham
Resigned: 01 January 2017
Appointed Date: 28 February 2003
68 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mrs Jeanette Taylor
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOMECARE (MELLOR) LIMITED Events

19 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Mar 2017
Termination of appointment of Graham Taylor as a director on 1 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Amended total exemption small company accounts made up to 31 March 2015
07 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 30 more events
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
07 Mar 2003
Registered office changed on 07/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
07 Mar 2003
New secretary appointed;new director appointed
26 Feb 2003
Incorporation