Company NameMaxcare Ltd
DirectorMahdi Kazemzadeh
Company StatusActive
Company Number07953161
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mahdi Kazemzadeh
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMrs Claire Joy Percy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive Cheshire Oaks Business P
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr William Charles Percy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive Cheshire Oaks Business P
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Claire Joy Percy
50.00%
Ordinary
1 at £1William Charles Percy
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,588
Cash£15,655
Current Liabilities£95,964

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

6 December 2017Delivered on: 7 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2017Registration of charge 079531610001, created on 6 December 2017 (23 pages)
4 December 2017Cessation of William Charles Percy as a person with significant control on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Claire Joy Percy as a director on 30 November 2017 (1 page)
4 December 2017Notification of Afraz Investments Limited as a person with significant control on 30 November 2017 (1 page)
4 December 2017Appointment of Mr Mahdi Kazemzadeh as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of William Charles Percy as a director on 30 November 2017 (1 page)
4 December 2017Cessation of Claire Joy Percy as a person with significant control on 30 November 2017 (1 page)
12 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 February 2017Director's details changed for Mr William Charles Percy on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Claire Joy Percy on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Mr William Charles Percy on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mrs Claire Joy Percy on 18 February 2015 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Registered office address changed from 88 Lapwing Way Four Marks Hampshire GU34 5FD on 27 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)