Mears Homecare Limited GLOUCESTER


Mears Homecare started in year 1992 as Private Limited Company with registration number 02744787. The Mears Homecare company has been functioning successfully for thirty two years now and its status is active - proposal to strike off. The firm's office is based in Gloucester at 1390 Montpellier Court, Gloucester Business Park. Postal code: GL3 4AH. Since 1st September 2015 Mears Homecare Limited is no longer carrying the name Care Uk Homecare.

This company operates within the CO4 9QB postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1117032 . It is located at Vanguard Centre For Independence, Sundridge Close, Portsmouth with a total of 1 cars.

Mears Homecare Limited Address / Contact

Office Address 1390 Montpellier Court, Gloucester Business Park
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744787
Date of Incorporation Thu, 3rd Sep 1992
Industry Other human health activities
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ben W.

Position: Secretary

Appointed: 29 May 2015

Mears Group Plc

Position: Corporate Director

Appointed: 29 May 2015

Andrew S.

Position: Director

Appointed: 29 May 2015

Philip W.

Position: Director

Appointed: 06 May 2014

Resigned: 29 May 2015

Jonathan C.

Position: Secretary

Appointed: 08 December 2011

Resigned: 29 May 2015

Paul W.

Position: Director

Appointed: 09 December 2010

Resigned: 30 September 2015

Deborah M.

Position: Director

Appointed: 12 May 2010

Resigned: 06 May 2014

Angela C.

Position: Director

Appointed: 08 April 2010

Resigned: 25 June 2012

Douglas U.

Position: Director

Appointed: 01 September 2009

Resigned: 27 April 2010

Geoffrey B.

Position: Director

Appointed: 11 November 2008

Resigned: 12 May 2010

Roy H.

Position: Director

Appointed: 09 April 2008

Resigned: 08 April 2010

Anthony V.

Position: Director

Appointed: 09 April 2008

Resigned: 16 June 2009

Care Uk Services Ltd

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 08 December 2011

David Q.

Position: Director

Appointed: 16 July 2007

Resigned: 06 May 2008

Roger B.

Position: Director

Appointed: 26 May 2004

Resigned: 11 November 2008

Paul H.

Position: Secretary

Appointed: 01 May 2003

Resigned: 17 October 2007

Paul H.

Position: Director

Appointed: 08 July 2002

Resigned: 07 October 2014

Michael P.

Position: Director

Appointed: 08 July 2002

Resigned: 29 May 2015

Catherine W.

Position: Director

Appointed: 27 September 2000

Resigned: 01 May 2003

James B.

Position: Director

Appointed: 19 February 1998

Resigned: 30 September 2002

Christine S.

Position: Director

Appointed: 19 February 1998

Resigned: 01 May 2003

Roger B.

Position: Secretary

Appointed: 19 February 1998

Resigned: 01 May 2003

Richard C.

Position: Director

Appointed: 19 February 1998

Resigned: 01 May 2003

Roger B.

Position: Director

Appointed: 19 February 1998

Resigned: 01 May 2003

Andrew R.

Position: Director

Appointed: 03 February 1995

Resigned: 01 May 2003

Vivienne R.

Position: Director

Appointed: 29 March 1993

Resigned: 03 February 1995

Bryon B.

Position: Director

Appointed: 20 March 1993

Resigned: 19 February 1998

Bryon B.

Position: Secretary

Appointed: 20 March 1993

Resigned: 19 February 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 03 September 1992

Freda G.

Position: Director

Appointed: 03 September 1992

Resigned: 18 December 1992

Freda G.

Position: Secretary

Appointed: 03 September 1992

Resigned: 18 December 1992

Jacalyn P.

Position: Director

Appointed: 03 September 1992

Resigned: 18 December 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 1992

Resigned: 03 September 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Mears Extra Care Limited from Brockworth, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mears Extra Care Limited

1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, GL3 4AH, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03689426
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Care Uk Homecare September 1, 2015
Homecaring October 11, 2001

Transport Operator Data

Vanguard Centre For Independence
Address Sundridge Close
City Portsmouth
Post code PO6 3LP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, August 2023
Free Download (167 pages)

Company search

Advertisements