About

Registered Number: 03408441
Date of Incorporation: 24/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Mayfield House, Mayfield Mews, Crewe, Cheshire, CW1 3FZ

 

Mayfield House Residential Care Home Ltd was founded on 24 July 1997. We don't know the number of employees at the business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNYHOUGH, Helen Sarah 26 February 2020 - 1
LITTLETON, George 24 July 1997 - 1
SYLVESTER, Victoria Anne 02 April 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
FERNYHOUGH, Helen Sarah 24 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 29 September 2020
AA01 - Change of accounting reference date 27 May 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 25 June 2017
AUD - Auditor's letter of resignation 15 February 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 30 May 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 29 July 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 17 July 2001
287 - Change in situation or address of Registered Office 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
363s - Annual Return 23 July 1999
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 20 June 1998
225 - Change of Accounting Reference Date 26 May 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 September 1999 Outstanding

N/A

Mortgage debenture 27 September 1999 Outstanding

N/A

Debenture 16 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.