About

Registered Number: 07892748
Date of Incorporation: 28/12/2011 (12 years and 3 months ago)
Company Status: Active
Registered Address: Holly Villa 27 Crewe Road, Alsager, Stoke On Trent, ST7 2EY

 

Majesticare Holdings 1 Ltd was founded on 28 December 2011 and has its registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 14 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 February 2015
MR04 - N/A 19 June 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 18 March 2014
MR01 - N/A 27 February 2014
MR05 - N/A 04 December 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
MEM/ARTS - N/A 21 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2013
SH19 - Statement of capital 21 November 2013
CAP-SS - N/A 21 November 2013
SH01 - Return of Allotment of shares 15 November 2013
TM01 - Termination of appointment of director 14 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2013
SH08 - Notice of name or other designation of class of shares 05 November 2013
AD01 - Change of registered office address 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
MR01 - N/A 29 October 2013
AA01 - Change of accounting reference date 24 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 14 January 2013
CH02 - Change of particulars for corporate director 13 August 2012
AD01 - Change of registered office address 21 June 2012
CERTNM - Change of name certificate 19 March 2012
CONNOT - N/A 19 March 2012
NEWINC - New incorporation documents 28 December 2011

Mortgages & Charges

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

N/A

A registered charge 03 March 2014 Outstanding

N/A

A registered charge 24 February 2014 Outstanding

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.