About

Registered Number: 06594991
Date of Incorporation: 16/05/2008 (16 years ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

Manna Care Ltd was registered on 16 May 2008 and has its registered office in Bootle. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Shane Anthony 16 May 2008 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Jean Ann 01 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 16 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
MR04 - N/A 29 May 2015
MR01 - N/A 12 March 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 12 November 2014
MR01 - N/A 12 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 18 May 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 July 2010
AP03 - Appointment of secretary 29 July 2010
RT01 - Application for administrative restoration to the register 22 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
395 - Particulars of a mortgage or charge 24 February 2009
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Outstanding

N/A

Legal charge 18 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.