Advanced company searchLink opens in new window

M AND G CARE LIMITED

Company number 10582310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 AA Accounts for a small company made up to 31 January 2024
29 May 2024 TM01 Termination of appointment of Gavin James Reid as a director on 9 May 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Nov 2022 AD01 Registered office address changed from Unit 32 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to 2 Endeavour Park Boston Lincolnshire PE21 7TQ on 21 November 2022
10 Nov 2022 AA Accounts for a small company made up to 31 January 2022
28 Sep 2022 CH01 Director's details changed for Mr Michael Jon Whitehead on 4 March 2022
13 May 2022 AA Audit exemption subsidiary accounts made up to 31 January 2021
13 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/21
13 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/21
13 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/21
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
13 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
29 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
23 Jul 2020 PSC02 Notification of Tanglewood Holding Company Limited as a person with significant control on 23 July 2020
23 Jul 2020 PSC07 Cessation of Little Big Feet Limited as a person with significant control on 23 July 2020
14 Feb 2020 MR04 Satisfaction of charge 105823100001 in full
31 Jan 2020 AD01 Registered office address changed from , Offices at Roman Court Care Home Old Farm Court, Mexborough, South Yorkshire, S64 9HF, United Kingdom to Unit 32 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 31 January 2020
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2019 PSC02 Notification of Little Big Feet Limited as a person with significant control on 4 December 2019
17 Dec 2019 PSC07 Cessation of Gavin Reid as a person with significant control on 4 December 2019
17 Dec 2019 PSC07 Cessation of Michael Whitehead as a person with significant control on 4 December 2019