MALLANDS CARE LIMITED

Register to unlock more data on OkredoRegister

MALLANDS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586274

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Nicholson Road, Torquay, Devon TQ2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Change of share class name or designation
dot icon27/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon03/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon29/11/2021
Change of share class name or designation
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon04/07/2019
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD on 2019-07-04
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/11/2017
Change of share class name or designation
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon08/10/2016
Change of share class name or designation
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2014
Director's details changed for Jean Marie Bird on 2014-11-25
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon27/03/2014
Change of share class name or designation
dot icon24/03/2014
Resolutions
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/11/2010
Director's details changed for Yvonne Bery on 2010-10-01
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon23/09/2010
Change of share class name or designation
dot icon23/09/2010
Resolutions
dot icon17/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Appointment of Jean Marie Bird as a director
dot icon07/05/2010
Appointment of Yvonne Bery as a director
dot icon07/05/2010
Appointment of Andrew Berry as a director
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Kenneth Leadbetter on 2009-10-01
dot icon16/11/2009
Director's details changed for Kathryn Mary Leadbetter on 2009-10-01
dot icon25/11/2008
Return made up to 11/11/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Director's change of particulars / kenneth leadbetter / 10/11/2008
dot icon24/11/2008
Director and secretary's change of particulars / kathryn leadbetter / 10/11/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/01/2008
Return made up to 11/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/12/2006
Return made up to 11/11/06; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon20/01/2006
Return made up to 11/11/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon14/11/2003
Return made up to 11/11/03; full list of members
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon08/03/2003
Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon10/01/2003
Registered office changed on 10/01/03 from: 50 the terrace torquay devon TQ1 1DD
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon11/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

48
2022
change arrow icon+21.73 % *

* during past year

Cash in Bank

£440,283.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
584.15K
-
0.00
361.70K
-
2022
48
754.82K
-
0.00
440.28K
-
2022
48
754.82K
-
0.00
440.28K
-

Employees

2022

Employees

48 Ascended2 % *

Net Assets(GBP)

754.82K £Ascended29.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.28K £Ascended21.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leadbetter, Kenneth
Director
11/11/2002 - Present
1
Leadbetter, Kathryn Mary
Director
11/11/2002 - Present
-
Bird, Jean Marie
Director
26/04/2010 - Present
-
Berry, Andrew
Director
26/04/2010 - Present
-
Berry, Yvonne
Director
26/04/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About MALLANDS CARE LIMITED

MALLANDS CARE LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at Century House, Nicholson Road, Torquay, Devon TQ2 7TD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of MALLANDS CARE LIMITED?

toggle

MALLANDS CARE LIMITED is currently Active. It was registered on 11/11/2002 .

Where is MALLANDS CARE LIMITED located?

toggle

MALLANDS CARE LIMITED is registered at Century House, Nicholson Road, Torquay, Devon TQ2 7TD.

What does MALLANDS CARE LIMITED do?

toggle

MALLANDS CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does MALLANDS CARE LIMITED have?

toggle

MALLANDS CARE LIMITED had 48 employees in 2022.

What is the latest filing for MALLANDS CARE LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.