Company NameMayflower Care Homes Limited
DirectorsEleanor Mary Bertha Charsley and John Henry Charsley
Company StatusActive
Company Number04440237
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Eleanor Mary Bertha Charsley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Brancote Road
Birkenhead
Wirral
CH43 6TJ
Wales
Director NameMr John Henry Charsley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Brancote Road
Birkenhead
Wirral
CH43 6TJ
Wales
Secretary NameMrs Eleanor Mary Bertha Charsley
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Brancote Road
Birkenhead
Wirral
CH43 6TJ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemayflowercarehomes.co.uk
Telephone0151 6528810
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Eleanor Mary Charsley
49.75%
Ordinary
500 at £1John Henry Charsley
49.75%
Ordinary
1 at £1Harry Charsley
0.10%
Ordinary F
1 at £1Lucy Eleanor Charsley
0.10%
Ordinary E
1 at £1Ms Evelyn Louise Charsley
0.10%
Ordinary B
1 at £1Olivia Anne Charsley
0.10%
Ordinary C
1 at £1Roseanne Lucy Charsley
0.10%
Ordinary D

Financials

Year2014
Net Worth£2,001,078
Cash£1,735,537
Current Liabilities£68,557

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

18 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,005
(7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,005
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,004
(7 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,004
(9 pages)
29 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,004
(9 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 May 2009Return made up to 16/05/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Ad 29/11/08\gbp si 1@1=1\gbp ic 1002/1003\ (2 pages)
30 June 2008Return made up to 16/05/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Ad 01/07/06--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 16/05/05; full list of members (3 pages)
18 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
11 June 2002Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
16 May 2002Incorporation (16 pages)