MBF CARE LTD.

Register to unlock more data on OkredoRegister

MBF CARE LTD.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03902168

Incorporation date

24/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon30/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2026
Administrator's progress report
dot icon21/10/2025
Notice of deemed approval of proposals
dot icon06/10/2025
Statement of administrator's proposal
dot icon29/09/2025
Statement of affairs with form AM02SOA
dot icon10/09/2025
Registered office address changed from 75 Mutley Plain Plymouth PL4 6JJ England to 53 Fore Street Ivybridge PL21 9AE on 2025-09-10
dot icon28/08/2025
Appointment of an administrator
dot icon15/08/2025
Satisfaction of charge 039021680010 in full
dot icon15/08/2025
Satisfaction of charge 039021680013 in full
dot icon15/08/2025
Satisfaction of charge 039021680011 in full
dot icon15/08/2025
Satisfaction of charge 039021680012 in full
dot icon31/07/2025
All of the property or undertaking has been released and no longer forms part of charge 039021680010
dot icon31/07/2025
All of the property or undertaking has been released and no longer forms part of charge 039021680011
dot icon31/07/2025
All of the property or undertaking has been released and no longer forms part of charge 039021680012
dot icon31/07/2025
All of the property or undertaking has been released and no longer forms part of charge 039021680013
dot icon02/06/2025
Termination of appointment of Gemma Louise Slater as a director on 2025-06-02
dot icon14/04/2025
Certificate of change of name
dot icon08/01/2025
Registration of charge 039021680012, created on 2024-12-24
dot icon08/01/2025
Registration of charge 039021680013, created on 2024-12-24
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon02/01/2025
Registration of charge 039021680010, created on 2024-12-24
dot icon02/01/2025
Registration of charge 039021680011, created on 2024-12-24
dot icon17/12/2024
Memorandum and Articles of Association
dot icon27/11/2024
Appointment of Mr Christopher John Holl as a director on 2024-11-25
dot icon27/11/2024
All of the property or undertaking has been released from charge 1
dot icon27/11/2024
All of the property or undertaking has been released from charge 2
dot icon27/11/2024
All of the property or undertaking has been released from charge 4
dot icon27/11/2024
All of the property or undertaking has been released from charge 5
dot icon27/11/2024
All of the property or undertaking has been released from charge 9
dot icon27/11/2024
Satisfaction of charge 9 in full
dot icon27/11/2024
Satisfaction of charge 2 in full
dot icon27/11/2024
Satisfaction of charge 3 in full
dot icon27/11/2024
Satisfaction of charge 4 in full
dot icon27/11/2024
Satisfaction of charge 5 in full
dot icon27/11/2024
Satisfaction of charge 7 in full
dot icon27/11/2024
Satisfaction of charge 1 in full
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Appointment of Mr Christopher John Holl as a secretary on 2024-08-16
dot icon07/08/2024
Termination of appointment of Alan David Forrester as a director on 2024-08-07
dot icon15/04/2024
Termination of appointment of Alan David Forrester as a secretary on 2024-04-15
dot icon15/04/2024
Termination of appointment of Michael John Leslie Batt as a director on 2024-04-15
dot icon10/04/2024
Satisfaction of charge 8 in full
dot icon07/02/2024
Appointment of Mrs Gemma Louise Slater as a director on 2024-02-07
dot icon02/02/2024
Termination of appointment of Steven Antony James as a director on 2023-11-15
dot icon26/01/2024
Termination of appointment of Pamela Doreen Hemstead as a director on 2023-11-15
dot icon23/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-12-24 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

48
2022
change arrow icon-6.74 % *

* during past year

Cash in Bank

£555,940.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
837.82K
-
0.00
596.09K
-
2022
48
810.43K
-
0.00
555.94K
-
2022
48
810.43K
-
0.00
555.94K
-

Employees

2022

Employees

48 Descended-8 % *

Net Assets(GBP)

810.43K £Descended-3.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.94K £Descended-6.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flavelle, Eileen
Secretary
13/07/2004 - 05/07/2009
-
Holl, Christopher John
Secretary
16/08/2024 - Present
-
James, Steven Antony
Director
04/12/2018 - 15/11/2023
-
Blackwood, Guy
Director
24/12/1999 - 31/08/2001
13
Batt, Michael John Leslie
Director
24/12/1999 - 15/04/2024
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About MBF CARE LTD.

MBF CARE LTD. is an(a) In Administration company incorporated on 24/12/1999 with the registered office located at 53 Fore Street, Ivybridge PL21 9AE. There are currently 2 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 MBF CARE LTD.?

toggle

MBF CARE LTD. is currently In Administration. It was registered on 24/12/1999 .

Where is MBF CARE LTD. located?

toggle

MBF CARE LTD. is registered at 53 Fore Street, Ivybridge PL21 9AE.

What does MBF CARE LTD. do?

toggle

MBF CARE LTD. operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does MBF CARE LTD. have?

toggle

MBF CARE LTD. had 48 employees in 2022.

What is the latest filing for MBF CARE LTD.?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2024-12-31.