MAXX CARE HOLDINGS LTD

Register to unlock more data on OkredoRegister

MAXX CARE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15566597

Incorporation date

16/03/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chase Green House, 42 Chase Side, Enfield EN2 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2024)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Registered office address changed from 78 Lancaster Road Enfield EN2 0BX England to Chase Green House 42 Chase Side Enfield EN2 6NF on 2025-06-19
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon31/03/2025
Registration of charge 155665970001, created on 2025-03-27
dot icon31/05/2024
Certificate of change of name
dot icon31/05/2024
Change of details for Mr Murat Hattatoglu as a person with significant control on 2024-04-01
dot icon31/05/2024
Notification of Mustafa Hattatoglu as a person with significant control on 2024-04-01
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon20/05/2024
Statement by Directors
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Solvency Statement dated 01/04/24
dot icon20/05/2024
Statement of capital on 2024-05-20
dot icon18/05/2024
Particulars of variation of rights attached to shares
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Change of share class name or designation
dot icon18/05/2024
Sub-division of shares on 2024-04-01
dot icon18/05/2024
Change of share class name or designation
dot icon18/05/2024
Change of share class name or designation
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon22/04/2024
Second filing for the appointment of Mustafa Hattatoglu as a director
dot icon22/04/2024
Second filing for the appointment of Murat Hattatoglu as a director
dot icon22/04/2024
Second filing for the termination of Steven Blackmore as a director
dot icon09/04/2024
Termination of appointment of Steven John Blackmore as a director on 2024-04-09
dot icon09/04/2024
Appointment of Mr Murat Hattatoglu as a director on 2024-04-09
dot icon09/04/2024
Appointment of Mr Mustafa Hattatoglu as a director on 2024-04-09
dot icon09/04/2024
Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to 78 Lancaster Road Enfield EN2 0BX on 2024-04-09
dot icon09/04/2024
Cessation of Steven Blackmore as a person with significant control on 2024-03-16
dot icon09/04/2024
Notification of Murat Hattatoglu as a person with significant control on 2024-03-16
dot icon16/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven Blackmore
Director
16/03/2024 - 16/03/2024
210
Hattatoglu, Murat
Director
16/03/2024 - Present
28
Hattatoglu, Mustafa
Director
16/03/2024 - Present
26

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

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 MAXX CARE HOLDINGS LTD

MAXX CARE HOLDINGS LTD is an(a) Active company incorporated on 16/03/2024 with the registered office located at Chase Green House, 42 Chase Side, Enfield EN2 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 MAXX CARE HOLDINGS LTD?

toggle

MAXX CARE HOLDINGS LTD is currently Active. It was registered on 16/03/2024 .

Where is MAXX CARE HOLDINGS LTD located?

toggle

MAXX CARE HOLDINGS LTD is registered at Chase Green House, 42 Chase Side, Enfield EN2 6NF.

What does MAXX CARE HOLDINGS LTD do?

toggle

MAXX CARE HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAXX CARE HOLDINGS LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.