Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED
Company Information for

MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED

WESTSIDE 1, LONDON ROAD, HEMEL HEMPSTEAD, HP3 9TD,
Company Registration Number
01277846
Private Limited Company
Active

Company Overview

About Mothercare Employees' Share Trustee Ltd
MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED was founded on 1976-09-20 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Mothercare Employees' Share Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED
 
Legal Registered Office
WESTSIDE 1
LONDON ROAD
HEMEL HEMPSTEAD
HP3 9TD
Other companies in WD24
 
Filing Information
Company Number 01277846
Company ID Number 01277846
Date formed 1976-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 22:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2010-06-14
KIRSTY ROWENA HOMER
Director 2017-08-04
LYNNE SAMANTHA MEDINI
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TALISMAN
Director 2016-01-14 2017-08-04
SARAH PURKIS
Director 2015-04-10 2016-07-29
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2011-10-31 2015-07-24
ANTHONY GILBERT
Director 2015-01-20 2015-04-10
MATTHEW GEORGE SMITH
Director 2013-05-31 2015-01-20
DAVID GAY WILLIAMS
Director 2004-11-17 2013-05-31
IAN REX PEACOCK
Director 2002-10-31 2011-10-31
CLIVE EDWARD REVETT
Company Secretary 1999-01-03 2010-06-14
ANGELA CHRISTINE HEYLIN
Director 2000-07-20 2004-11-17
ALAN KEITH PATRICK SMITH
Director 1996-07-11 2002-10-31
DAVID EDWARD TAGG
Director 1994-02-03 2000-07-20
GUY ANTONY JOHNSON
Company Secretary 1994-02-03 1998-12-22
IAN FREDERIC HAY DAVISON
Director 1994-02-03 1996-07-11
ANITA DIANA APPLEBEE
Company Secretary 1992-08-25 1994-02-03
ROSALYN MARGARET BALL
Director 1992-08-25 1994-02-03
GUY ANTONY JOHNSON
Director 1992-08-25 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY ROWENA HOMER MOTHERCARE GROUP FOUNDATION Director 2017-12-14 CURRENT 2004-03-24 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE TOYS 2 LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
KIRSTY ROWENA HOMER MOTHERCARE TOYS 3 LIMITED Director 2017-08-04 CURRENT 1973-03-23 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS LIMITED Director 2017-08-04 CURRENT 2004-03-11 Active
KIRSTY ROWENA HOMER GURGLE LIMITED Director 2017-08-04 CURRENT 2007-10-02 Active
KIRSTY ROWENA HOMER PRINCESS PRODUCTS LIMITED Director 2017-08-04 CURRENT 1939-07-03 Active
KIRSTY ROWENA HOMER MOTHERCARE SOURCING LIMITED Director 2017-08-04 CURRENT 1980-07-29 Liquidation
KIRSTY ROWENA HOMER CHELSEA STORES HOLDINGS 2 LIMITED Director 2017-08-04 CURRENT 2001-03-29 Active
KIRSTY ROWENA HOMER CHELSEA STORES (EBT TRUSTEE) LIMITED Director 2017-08-04 CURRENT 2003-02-13 Active
KIRSTY ROWENA HOMER MOTHERCARE GROUP LIMITED(THE) Director 2017-08-04 CURRENT 1927-07-21 Active
KIRSTY ROWENA HOMER TCR PROPERTIES LIMITED Director 2017-08-04 CURRENT 1907-10-22 Active
KIRSTY ROWENA HOMER RETAIL CLOTHING LIMITED Director 2017-08-04 CURRENT 1927-05-18 Liquidation
KIRSTY ROWENA HOMER MOTHERCARE (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1976-12-06 Active
KIRSTY ROWENA HOMER MOTHERCARE FINANCE LIMITED Director 2017-08-04 CURRENT 1978-08-08 Active
KIRSTY ROWENA HOMER MOTHERCARE BUSINESS SERVICES LIMITED Director 2017-08-04 CURRENT 1979-02-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER MOTHERCARE SERVICES LIMITED Director 2017-08-04 CURRENT 1983-12-28 Active
KIRSTY ROWENA HOMER CLOTHING RETAILERS LIMITED Director 2017-08-04 CURRENT 1935-12-06 Liquidation
KIRSTY ROWENA HOMER CHILDRENS WORLD LIMITED Director 2017-08-04 CURRENT 1928-07-23 In Administration/Administrative Receiver
KIRSTY ROWENA HOMER EARLY LEARNING CENTRE LIMITED Director 2017-07-07 CURRENT 1909-03-25 Active
KIRSTY ROWENA HOMER MOTHERCARE UK LIMITED Director 2017-07-07 CURRENT 1954-05-08 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE COMBINED PENSION SCHEMES LIMITED Director 2011-03-25 CURRENT 1983-05-03 Active - Proposal to Strike off
LYNNE SAMANTHA MEDINI MOTHERCARE COMBINED PENSION FUNDS LIMITED Director 2011-03-25 CURRENT 1983-05-03 Active - Proposal to Strike off
LYNNE SAMANTHA MEDINI MOTHERCARE PENSION TRUSTEES LIMITED Director 2008-05-06 CURRENT 1988-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-11-12PSC07CESSATION OF KIRSTY ROWENA HOMER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Cherry Tree Road Watford Hertfordshire WD24 6SH
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOK
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW COOK
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 3
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-09-06PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ROWENA HOMER
2017-09-04PSC07CESSATION OF DANIEL TALISMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2016-12-01AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PURKIS
2016-09-01AP01DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-28AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILBERT
2015-04-16AP01DIRECTOR APPOINTED MRS SARAH PURKIS
2015-03-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2015-01-23AP01DIRECTOR APPOINTED MR ANTHONY GILBERT
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-05AR0121/08/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-09-06AR0121/08/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MATTHEW SMITH
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-24AR0121/08/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED TIMOTHY JOHN ASHBY
2011-12-15AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK
2011-09-01AR0121/08/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-10AR0121/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAY WILLIAMS / 21/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REX PEACOCK / 21/08/2010
2010-07-09AP03SECRETARY APPOINTED LYNNE SAMANTHA MEDINI
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY CLIVE REVETT
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-28363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-09363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-06363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-14363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 27/03/04
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-09-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-09363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-11-08288bDIRECTOR RESIGNED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/02
2002-09-12363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02
2002-08-01AUDAUDITOR'S RESIGNATION
2002-01-22ELRESS386 DISP APP AUDS 14/12/01
2002-01-22ELRESS366A DISP HOLDING AGM 14/12/01
2001-09-12363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: MARYLEBONE HOUSE 129/137 MARYLEBONE ROAD LONDON NW1 5QD
2000-08-17CERTNMCOMPANY NAME CHANGED STOREHOUSE EMPLOYEES' SHARE TRUS TEE LIMITED CERTIFICATE ISSUED ON 18/08/00
2000-08-11288bDIRECTOR RESIGNED
1999-11-03AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-09-21363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-09-21288bSECRETARY RESIGNED
1999-02-11288aNEW SECRETARY APPOINTED
1999-01-20AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-08-26363aRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-09-25363sRETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS
1996-09-24363sRETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-08-16288NEW DIRECTOR APPOINTED
1996-08-16288DIRECTOR RESIGNED
1995-09-04AAFULL ACCOUNTS MADE UP TO 01/04/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED
Trademarks
We have not found any records of MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.