Maximum Care Uk Limited STOKE-ON-TRENT


Founded in 2008, Maximum Care Uk, classified under reg no. 06619345 is an active company. Currently registered at 344 Weston Road ST3 6HD, Stoke-on-trent the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Jacqueline M., Philip M. and Jodie M.. Of them, Philip M., Jodie M. have been with the company the longest, being appointed on 16 June 2008 and Jacqueline M. has been with the company for the least time - from 1 August 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maximum Care Uk Limited Address / Contact

Office Address 344 Weston Road
Office Address2 Weston Coyney
Town Stoke-on-trent
Post code ST3 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619345
Date of Incorporation Fri, 13th Jun 2008
Industry Activities of head offices
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 01 August 2013

Philip M.

Position: Director

Appointed: 16 June 2008

Jodie M.

Position: Director

Appointed: 16 June 2008

Philip S.

Position: Director

Appointed: 05 April 2016

Resigned: 28 February 2019

Christopher M.

Position: Secretary

Appointed: 16 June 2008

Resigned: 30 July 2009

Christopher M.

Position: Director

Appointed: 16 June 2008

Resigned: 30 July 2009

Midlands Secretarial Management Limited

Position: Corporate Secretary

Appointed: 13 June 2008

Resigned: 16 June 2008

Incorporate Secretariat Limited

Position: Secretary

Appointed: 13 June 2008

Resigned: 13 June 2008

Nicholas A.

Position: Director

Appointed: 13 June 2008

Resigned: 16 June 2008

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Jodie M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jodie M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-30
Balance Sheet
Debtors70 995
Other Debtors70 995
Other
Amounts Owed To Group Undertakings1 097 232
Creditors1 131 130
Investments Fixed Assets1 301 113
Investments In Group Undertakings Participating Interests1 301 113
Net Current Assets Liabilities-1 060 135
Other Creditors33 898
Total Assets Less Current Liabilities240 978

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements