About

Registered Number: 06283441
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ

 

Mars Care Services Ltd was registered on 18 June 2007, it's status in the Companies House registry is set to "Active". Lokat, Banu, Lokat, Hatim Sharafali, Bhogaita, Nayna, Jawa, Geeta are listed as the directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOKAT, Banu 18 June 2007 - 1
LOKAT, Hatim Sharafali 21 November 2011 - 1
BHOGAITA, Nayna 20 June 2007 17 September 2007 1
JAWA, Geeta 18 September 2007 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 17 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 31 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 15 April 2008
225 - Change of Accounting Reference Date 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 March 2008 Outstanding

N/A

Debenture 27 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.