Company NameMeadowbank Care Limited
Company StatusActive
Company Number04281679
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Peter Henry Thomas McNeil
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Mount Carne
Nancledra
Cornwall
TR20 8NQ
Director NameMr Anthony Roland Rignall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathmore Close
Caterham
Surrey
CR3 5EQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Anthony Roland Rignall
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameMiss Michelle Elizabeth Edwards
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 March 2016)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Orleigh Close
Buckland Brewer
Bideford
Devon
EX39 5NY

Contact

Telephone01884 860909
Telephone regionTiverton

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Roland Rignall
33.33%
Ordinary
50 at £1Mr Peter Henry Thomas Mcneil
33.33%
Ordinary
50 at £1Ms Michelle Elizabeth Edwards
33.33%
Ordinary

Financials

Year2014
Net Worth£349,356
Cash£32,360
Current Liabilities£67,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Bourne bridge house, meshaw, south molton, devon, EX36 4NL registered at the land registry with title numbers DN30925, DN161030 and DN277876.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bourne bridge house, mesham, south molton registered at the land registry with title numbers DN30925, DN161030 and DN277876.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 December 2017Full accounts made up to 31 March 2017 (16 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
18 April 2016Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page)
18 April 2016Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Anthony Roland Rignall as a secretary on 17 March 2016 (1 page)
18 April 2016Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page)
18 April 2016Appointment of Mrs Nicki Jane Stadames as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Michelle Elizabeth Edwards as a director on 17 March 2016 (1 page)
18 April 2016Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page)
22 March 2016Registration of charge 042816790002, created on 18 March 2016 (7 pages)
22 March 2016Registration of charge 042816790001, created on 18 March 2016 (23 pages)
11 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 150
(6 pages)
11 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 150
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 5 September 2014
Statement of capital on 2014-10-01
  • GBP 150
(6 pages)
1 October 2014Annual return made up to 5 September 2014
Statement of capital on 2014-10-01
  • GBP 150
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Annual return made up to 5 September 2013
Statement of capital on 2013-10-17
  • GBP 150
(6 pages)
17 October 2013Annual return made up to 5 September 2013
Statement of capital on 2013-10-17
  • GBP 150
(6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 30 October 2012 (1 page)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 05/09/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 05/09/07; full list of members (7 pages)
11 April 2007Ad 28/02/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 October 2006New director appointed (2 pages)
22 September 2006Return made up to 05/09/06; full list of members (7 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003Return made up to 05/09/03; full list of members (8 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 September 2002Return made up to 05/09/02; full list of members (8 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
4 October 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Incorporation (13 pages)