MAURICARE (LONDON ROAD) LTD

Register to unlock more data on OkredoRegister

MAURICARE (LONDON ROAD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376383

Incorporation date

27/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mauricare Homes, 362 London Road, Leicester LE2 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon02/03/2026
Registration of charge 033763830023, created on 2026-02-27
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-29
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon07/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon19/05/2023
Full accounts made up to 2022-12-22
dot icon09/01/2023
Certificate of change of name
dot icon03/01/2023
Appointment of Mr Mohammed Salim Rezah Boodhoo as a director on 2022-12-22
dot icon03/01/2023
Previous accounting period extended from 2022-09-30 to 2022-12-22
dot icon03/01/2023
Notification of Mauricare Limited as a person with significant control on 2022-12-22
dot icon03/01/2023
Termination of appointment of Oliver Crispin Denniss as a secretary on 2022-12-22
dot icon03/01/2023
Termination of appointment of Oliver Crispin Denniss as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Kim Mary Jacobs as a director on 2022-12-22
dot icon03/01/2023
Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Mauricare Homes 362 London Road Leicester LE2 2PU on 2023-01-03
dot icon03/01/2023
Termination of appointment of Paul Anthony Wilkins as a director on 2022-12-22
dot icon03/01/2023
Cessation of Cheerhealth Holdings Lmited as a person with significant control on 2022-12-22
dot icon03/01/2023
Appointment of Mr Umar Razah Boodhoo as a director on 2022-12-22
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 29/11/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon23/12/2022
Registration of charge 033763830021, created on 2022-12-22
dot icon23/12/2022
Registration of charge 033763830022, created on 2022-12-22
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Solvency Statement dated 29/11/22
dot icon16/12/2022
Statement by Directors
dot icon16/12/2022
Statement of capital on 2022-12-16
dot icon07/12/2022
Satisfaction of charge 16 in full
dot icon07/12/2022
Satisfaction of charge 17 in full
dot icon07/12/2022
Satisfaction of charge 18 in full
dot icon07/12/2022
Satisfaction of charge 19 in full
dot icon07/12/2022
Satisfaction of charge 033763830020 in full
dot icon07/11/2022
Director's details changed for Mr Paul Anthony Wilkins on 2022-11-07
dot icon13/06/2022
Full accounts made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon30/05/2022
Director's details changed for Mr Paul Anthony Wilkins on 2021-05-28
dot icon18/06/2021
Full accounts made up to 2020-09-30
dot icon08/06/2021
Registration of charge 033763830020, created on 2021-06-07
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon01/06/2021
Director's details changed for Mr Paul Anthony Wilkins on 2020-05-28
dot icon09/06/2020
Full accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon20/12/2019
Satisfaction of charge 5 in full
dot icon20/08/2019
Termination of appointment of Reginald Michael Bullock as a director on 2019-06-04
dot icon19/06/2019
Full accounts made up to 2018-09-30
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon04/06/2019
Cessation of Oliver Crispin Denniss as a person with significant control on 2019-05-01
dot icon04/06/2019
Cessation of Reginald Michael Bullock as a person with significant control on 2019-05-01
dot icon04/06/2019
Notification of Cheerhealth Holdings Lmited as a person with significant control on 2019-05-01
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon29/05/2018
Director's details changed for Mr Oliver Crispin Denniss on 2018-05-26
dot icon29/05/2018
Change of details for Mr Oliver Crispin Denniss as a person with significant control on 2018-05-26
dot icon29/05/2018
Director's details changed for Mr Oliver Crispin Denniss on 2018-05-26
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon09/06/2017
Director's details changed for Kim Mary Jacobs on 2017-06-06
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon11/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Mr Oliver Crispin Denniss on 2015-03-23
dot icon09/06/2015
Director's details changed for Mr Oliver Crispin Denniss on 2015-03-23
dot icon04/06/2015
Director's details changed for Mr Oliver Crispin Denniss on 2015-06-04
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon18/06/2014
Director's details changed for Paul Anthony Wilkins on 2014-06-18
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/06/2012
Director's details changed for Oliver Crispin Denniss on 2012-06-07
dot icon07/06/2012
Secretary's details changed for Mr Oliver Crispin Denniss on 2012-06-07
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon08/06/2010
Director's details changed for Kim Mary Jacobs on 2010-05-27
dot icon08/06/2010
Director's details changed for Oliver Crispin Denniss on 2010-05-27
dot icon08/06/2010
Director's details changed for Reginald Michael Bullock on 2010-05-27
dot icon08/06/2010
Secretary's details changed for Oliver Crispin Denniss on 2010-05-27
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon10/06/2009
Return made up to 27/05/09; full list of members
dot icon28/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/06/2008
Return made up to 27/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / paul wilkins / 01/10/2006
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon20/06/2007
Return made up to 27/05/07; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: 51-52 st johns square london EC1V 4NH
dot icon10/10/2006
New director appointed
dot icon05/10/2006
Accounts for a small company made up to 2005-09-30
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Return made up to 27/05/06; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/07/2005
Return made up to 27/05/05; full list of members
dot icon29/06/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon08/12/2004
Accounts for a small company made up to 2003-09-30
dot icon28/05/2004
Return made up to 27/05/04; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2002-09-30
dot icon27/05/2003
Return made up to 27/05/03; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/05/2002
Return made up to 27/05/02; full list of members
dot icon30/05/2002
New director appointed
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/07/2001
Ad 01/01/01--------- £ si 99@1
dot icon11/06/2001
Return made up to 27/05/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon02/06/2000
Return made up to 27/05/00; full list of members
dot icon27/05/1999
Return made up to 27/05/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-09-30
dot icon23/07/1998
Return made up to 27/05/98; full list of members
dot icon04/03/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon30/12/1997
New director appointed
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Director resigned
dot icon27/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

35
2022
change arrow icon-74.96 % *

* during past year

Cash in Bank

£126,588.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
22/12/2025
dot iconNext due on
22/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.95M
-
0.00
505.49K
-
2022
35
509.42K
-
1.72M
126.59K
-
2022
35
509.42K
-
1.72M
126.59K
-

Employees

2022

Employees

35 Descended-8 % *

Net Assets(GBP)

509.42K £Descended-73.83 % *

Total Assets(GBP)

-

Turnover(GBP)

1.72M £Ascended- *

Cash in Bank(GBP)

126.59K £Descended-74.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/05/1997 - 27/05/1997
4893
Bullock, Reginald Michael
Director
27/05/1997 - 04/06/2019
10
Denniss, Oliver Crispin
Director
01/01/2002 - 22/12/2022
40
Boodhoo, Mohammed Salim Rezah
Director
22/12/2022 - Present
37
Key Legal Services (Nominees) Limited
Nominee Director
27/05/1997 - 27/05/1997
4782

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

14
CENTRE 81 LIMITEDYare House Centre 81, Morton Peto Road, Great Yarmouth, Norfolk NR31 0LT
Active

Category:

Other passenger land transport

Comp. code:

03027092

Reg. date:

28/02/1995

Turnover:

-

No. of employees:

40
THE ANGEL (HENLEY) LIMITED17 Harwood Gardens, Old Windsor, Windsor, Berkshire SL4 2LJ
Active

Category:

Public houses and bars

Comp. code:

05972928

Reg. date:

20/10/2006

Turnover:

-

No. of employees:

41
DONCASTER RE-FURNISH LIMITEDUnit 15 Hutton Business Park Hangthwaite Road, Carcroft, Doncaster, South Yorkshire DN6 7BD
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

04905282

Reg. date:

19/09/2003

Turnover:

-

No. of employees:

43
PRACTICE EVOLVE UK LTDUnit 7 Circus Road West, Battersea Power Station, London SW11 8EZ
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

11917016

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

49
CANTERBURY ARCHAEOLOGICAL TRUST LIMITED92a Broad Street, Canterbury, Kent CT1 2LU
Active

Category:

Educational support services

Comp. code:

01441517

Reg. date:

02/08/1979

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About MAURICARE (LONDON ROAD) LTD

MAURICARE (LONDON ROAD) LTD is an(a) Active company incorporated on 27/05/1997 with the registered office located at Mauricare Homes, 362 London Road, Leicester LE2 2PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of MAURICARE (LONDON ROAD) LTD?

toggle

MAURICARE (LONDON ROAD) LTD is currently Active. It was registered on 27/05/1997 .

Where is MAURICARE (LONDON ROAD) LTD located?

toggle

MAURICARE (LONDON ROAD) LTD is registered at Mauricare Homes, 362 London Road, Leicester LE2 2PU.

What does MAURICARE (LONDON ROAD) LTD do?

toggle

MAURICARE (LONDON ROAD) LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does MAURICARE (LONDON ROAD) LTD have?

toggle

MAURICARE (LONDON ROAD) LTD had 35 employees in 2022.

What is the latest filing for MAURICARE (LONDON ROAD) LTD?

toggle

The latest filing was on 02/03/2026: Registration of charge 033763830023, created on 2026-02-27.