About

Registered Number: 03633635
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD,

 

Based in Wolverhampton, Mayfair Homecare Ltd was founded on 17 September 1998. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David Andrew 17 September 1998 21 March 2016 1
ROBERTS, Veronica Venda 17 September 1998 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Lee 01 August 2020 - 1
JACKSON, Carla 01 December 2017 24 December 2018 1
TALBOT, Philip John 21 March 2016 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AP03 - Appointment of secretary 04 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 30 April 2019
TM02 - Termination of appointment of secretary 24 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 June 2018
MR01 - N/A 22 January 2018
AP03 - Appointment of secretary 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 31 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 09 November 2016
CERTNM - Change of name certificate 12 August 2016
AA01 - Change of accounting reference date 03 August 2016
AA01 - Change of accounting reference date 21 March 2016
AD01 - Change of registered office address 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AP03 - Appointment of secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 May 2007
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 21 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 23 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 26 October 1999
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

Debenture 20 April 2001 Fully Satisfied

N/A

Legal mortgage 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.