About

Registered Number: 08702271
Date of Incorporation: 23/09/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Hollyvilla 27 Crewe Road, Alsager, Stoke-On-Trent, ST7 2EY

 

Majesticare Holdings 6 Ltd was founded on 23 September 2013 and are based in Stoke-On-Trent, it's status is listed as "Active". Oakes, Steven Christopher, Hart, Erica Jayne are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES, Steven Christopher 13 November 2013 - 1
HART, Erica Jayne 13 November 2013 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC01 - N/A 23 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 April 2019
RESOLUTIONS - N/A 13 March 2019
SH01 - Return of Allotment of shares 06 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 October 2015
MR01 - N/A 14 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 25 September 2014
MR04 - N/A 20 June 2014
MR01 - N/A 07 March 2014
MR01 - N/A 27 February 2014
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
AD01 - Change of registered office address 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
MR01 - N/A 19 November 2013
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 01 October 2013
NEWINC - New incorporation documents 23 September 2013

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 13 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.