About

Registered Number: 04542260
Date of Incorporation: 23/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Noahs Ark, Wantage Road, Frilford, Abingdon, Oxfordshire, OX13 5NY

 

Mumbys,homecare Support Ltd was founded on 23 September 2002, it's status at Companies House is "Active". The current directors of the business are listed as Mumby, Ann Maria, Mumby, Joel James, Jordan, Kendal, Mumby, Trevor in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMBY, Ann Maria 01 April 2003 - 1
MUMBY, Joel James 01 May 2017 - 1
MUMBY, Trevor 23 September 2002 08 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Kendal 01 October 2002 01 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2019
SH08 - Notice of name or other designation of class of shares 21 August 2019
RESOLUTIONS - N/A 20 August 2019
SH01 - Return of Allotment of shares 20 August 2019
CC04 - Statement of companies objects 20 August 2019
PSC04 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 30 June 2019
MR04 - N/A 19 February 2019
MR01 - N/A 13 December 2018
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 14 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CERTNM - Change of name certificate 29 July 2010
RESOLUTIONS - N/A 20 July 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 20 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

Debenture 03 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.