Mears Homecare Limited

DataGardener
dissolved

Mears Homecare Limited

02744787Private Limited With Share Capital

1390, Montpellier Court, Gloucester Bu, Gloucester, GL34AH
Incorporated

03/09/1992

Company Age

33 years

Directors

3

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Mears Homecare Limited (02744787) is a private limited with share capital incorporated on 03/09/1992 (33 years old) and registered in gloucester, GL34AH. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 03/09/1992
GL34AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:05-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-08-2023
Legacy
Category:Accounts
Date:18-08-2023
Legacy
Category:Other
Date:18-08-2023
Legacy
Category:Other
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:04-05-2023
Gazette Notice Voluntary
Category:Gazette
Date:25-04-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-04-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-04-2023
Legacy
Category:Capital
Date:30-03-2023
Legacy
Category:Insolvency
Date:30-03-2023
Resolution
Category:Resolution
Date:30-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-08-2022
Legacy
Category:Accounts
Date:22-08-2022
Legacy
Category:Other
Date:22-08-2022
Legacy
Category:Other
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Auditors Resignation Company
Category:Auditors
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-06-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Miscellaneous
Category:Miscellaneous
Date:17-10-2014
Miscellaneous
Category:Miscellaneous
Date:13-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Resolution
Category:Resolution
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2012
Legacy
Category:Mortgage
Date:05-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-12-2011
Termination Secretary Company With Name
Category:Officers
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Resolution
Category:Resolution
Date:30-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:22-07-2010
Legacy
Category:Mortgage
Date:22-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Termination Director Company With Name
Category:Officers
Date:02-06-2010
Termination Director Company With Name
Category:Officers
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Termination Director Company With Name
Category:Officers
Date:27-04-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:02-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Mortgage
Date:14-02-2009
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Annual Return
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2008
Resolution
Category:Resolution
Date:19-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date09/08/2023
Latest Accounts31/12/2022

Trading Addresses

Vickers House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG249NP
Warwick House, 12 Carlton Road, Southampton, Hampshire, SO152HL
1 Cirencester Street, London, W25SR
125 Summers Road, Godalming, Surrey, GU73BF
191 Freshfield Road, Brighton, East Sussex, BN29YE

Contact

1390, Montpellier Court, Gloucester Bu, Gloucester, GL34AH