MANNAMEAD CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

MANNAMEAD CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981456

Incorporation date

05/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 High Elms, Chigwell IG7 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/11/2025
Director's details changed for Asim Chaudhary on 2025-11-01
dot icon08/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon11/11/2024
Registration of charge 069814560003, created on 2024-10-25
dot icon11/11/2024
Registration of charge 069814560004, created on 2024-10-25
dot icon26/10/2024
Registered office address changed from Bunker House 14 Glen Road Mannamead Plymouth PL3 5AP England to 17 High Elms Chigwell IG7 6NF on 2024-10-26
dot icon25/10/2024
Termination of appointment of Alice Victoria Gerry as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Philip Sean Gerry as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Jessica May Love as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Tonya Denise Gerry as a director on 2024-10-25
dot icon25/10/2024
Appointment of Asim Chaudhary as a director on 2024-10-25
dot icon25/10/2024
Appointment of Uzma Chaudhary as a director on 2024-10-25
dot icon25/10/2024
Notification of Smart Care Homes Group Limited as a person with significant control on 2024-10-25
dot icon25/10/2024
Cessation of Philip Sean Gerry as a person with significant control on 2024-10-25
dot icon25/10/2024
Cessation of Tonya Denise Gerry as a person with significant control on 2024-10-25
dot icon25/10/2024
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon21/10/2024
Satisfaction of charge 1 in full
dot icon02/10/2024
Satisfaction of charge 2 in full
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Director's details changed for Mr Philip Sean Gerry on 2023-02-22
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
46
698.92K
-
0.00
316.96K
-
2023
41
807.36K
-
0.00
306.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Boyes
Director
11/08/2009 - 12/10/2017
2
Chaudhary, Asim
Director
25/10/2024 - Present
3
Chaudhary, Uzma
Director
25/10/2024 - Present
9
Stephens, Graham Robertson
Director
05/08/2009 - 05/08/2009
3894
Mr Philip Sean Gerry
Director
11/08/2009 - 25/10/2024
19

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANNAMEAD CARE CENTRE LIMITED

MANNAMEAD CARE CENTRE LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at 17 High Elms, Chigwell IG7 6NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANNAMEAD CARE CENTRE LIMITED?

toggle

MANNAMEAD CARE CENTRE LIMITED is currently Active. It was registered on 05/08/2009 .

Where is MANNAMEAD CARE CENTRE LIMITED located?

toggle

MANNAMEAD CARE CENTRE LIMITED is registered at 17 High Elms, Chigwell IG7 6NF.

What does MANNAMEAD CARE CENTRE LIMITED do?

toggle

MANNAMEAD CARE CENTRE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for MANNAMEAD CARE CENTRE LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.