Mbf Care Ltd.

DataGardener
in administration
Micro

Mbf Care Ltd.

03902168Private Ltd By Guarantee W/O Share Cap

53 Fore Street, Ivybridge, PL219AE
Incorporated

24/12/1999

Company Age

26 years

Directors

2

Employees

40

SIC Code

87300

Risk

not scored

Company Overview

Registration, classification & business activity

Mbf Care Ltd. (03902168) is a private ltd by guarantee w/o share cap incorporated on 24/12/1999 (26 years old) and registered in ivybridge, PL219AE. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Mbf is a not-for-profit organisation offering support via direct payments or commissioning to adults and young people 12+ in devon and cornwall.

Private Ltd By Guarantee W/O Share Cap
SIC: 87300
Micro
Incorporated 24/12/1999
PL219AE
40 employees

Financial Overview

Total Assets

£312.9K

Liabilities

£591.9K

Net Assets

£-279.0K

Est. Turnover

£1.60M

AI Estimated
Unreported
Cash

£25.5K

Key Metrics

40

Employees

2

Directors

Board of Directors

1

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-10-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:06-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:31-07-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:31-07-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:31-07-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2025
Memorandum Articles
Category:Incorporation
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Termination Secretary Company With Name
Category:Officers
Date:08-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2008
Legacy
Category:Address
Date:09-09-2008
Legacy
Category:Annual Return
Date:10-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2007
Legacy
Category:Annual Return
Date:04-01-2007
Resolution
Category:Resolution
Date:29-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2006
Legacy
Category:Annual Return
Date:23-02-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Officers
Date:29-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/03/2026
Latest Accounts31/12/2024

Trading Addresses

53 Fore Street, Ivybridge, PL219AERegistered
Tower Road, Coleshill, Amersham, Buckinghamshire, HP70LA

Contact