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

MOTHERCARE BUSINESS SERVICES LIMITED

PRICEWATERHOUSECOOPERS LLP, CENTRAL SQUARE, LEEDS, LS1 4DL,
Company Registration Number
01416572
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mothercare Business Services Ltd
MOTHERCARE BUSINESS SERVICES LIMITED was founded on 1979-02-23 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Mothercare Business Services Limited is a Private Limited Company registered in 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 BUSINESS SERVICES LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
CENTRAL SQUARE
LEEDS
LS1 4DL
Other companies in WD24
 
Previous Names
MOTHERCARE OPERATIONS LIMITED27/12/2018
STOREHOUSE OPERATIONS LIMITED05/04/2007
Filing Information
Company Number 01416572
Company ID Number 01416572
Date formed 1979-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 24/03/2018
Account next due 31/12/2019
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-06 14:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE BUSINESS SERVICES 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 BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2000-06-30
DARREN WAYNE CLARK
Director 2016-08-12
KIRSTY ROWENA HOMER
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TALISMAN
Director 2016-01-14 2017-08-04
ALAN MARTIN
Director 2014-05-30 2016-08-12
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2010-08-30 2015-07-24
HARMINDER SINGH ATWAL
Director 2012-07-20 2014-05-30
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 1999-01-13 2010-08-30
MICHAEL JAMES RAINER
Director 2005-02-25 2009-06-19
MARTYN JOHN OSBORNE
Director 2001-12-28 2005-02-25
ROSALYN MARGARET BALL
Director 1997-01-17 2001-12-31
ANITA DIANA APPLEBEE
Company Secretary 1996-09-17 2000-06-30
GUY ANTONY JOHNSON
Director 1996-09-17 1998-12-22
RICHARD JOHN STEELE
Director 1996-07-16 1997-01-17
ROGER EDWIN SEXTON
Company Secretary 1991-09-18 1996-09-17
ROGER EDWIN SEXTON
Director 1991-09-18 1996-09-17
LEWIS CHARD
Director 1994-09-19 1996-07-16
FRANCIS ROOSEVELT COX
Director 1994-01-04 1995-07-04
AMANDA JANE ROMAIN MCQUEEN HEWITT
Director 1992-03-02 1994-07-15
JENNIFER POLLOCK
Director 1991-09-18 1994-04-25
ROBERT JOHN JENKINS
Director 1991-09-18 1992-12-08
BAIERLEIN CAROL ANN
Director 1991-09-18 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE SAMANTHA MEDINI WILLOWDOWN LIMITED Company Secretary 2002-07-12 CURRENT 1991-12-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI CHILDRENS WORLD LIMITED Company Secretary 2002-07-12 CURRENT 1928-07-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE.COM LIMITED Company Secretary 2002-01-21 CURRENT 1999-12-17 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PRICES TRUST COMPANY LIMITED Company Secretary 2000-06-30 CURRENT 1934-10-23 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE RETAIL SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1914-04-22 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE NURSERY FURNITURE LIMITED Company Secretary 2000-06-30 CURRENT 1972-10-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PILMAR LIMITED Company Secretary 2000-06-30 CURRENT 1983-09-01 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI GALLERIA LIMITED Company Secretary 2000-06-30 CURRENT 1985-04-25 Liquidation
LYNNE SAMANTHA MEDINI PRINCESS PRODUCTS LIMITED Company Secretary 2000-06-30 CURRENT 1939-07-03 Active
LYNNE SAMANTHA MEDINI MOTHERCARE SOURCING LIMITED Company Secretary 2000-06-30 CURRENT 1980-07-29 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE OVERSEAS LIMITED Company Secretary 2000-06-30 CURRENT 1986-09-09 Active
LYNNE SAMANTHA MEDINI MOTHERCARE GROUP LIMITED(THE) Company Secretary 2000-06-30 CURRENT 1927-07-21 Active
LYNNE SAMANTHA MEDINI TCR PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1907-10-22 Active
LYNNE SAMANTHA MEDINI RETAIL CLOTHING LIMITED Company Secretary 2000-06-30 CURRENT 1927-05-18 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE SHOPS GROUP Company Secretary 2000-06-30 CURRENT 1970-09-07 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE (HOLDINGS) LIMITED Company Secretary 2000-06-30 CURRENT 1976-12-06 Active
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1978-08-08 Active
LYNNE SAMANTHA MEDINI MOTHERCARE SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1983-12-28 Active
LYNNE SAMANTHA MEDINI CLOTHING RETAILERS LIMITED Company Secretary 2000-06-30 CURRENT 1935-12-06 Liquidation
DARREN WAYNE CLARK MOTHERCARE TOYS 3 LIMITED Director 2016-08-12 CURRENT 1973-03-23 Liquidation
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS LIMITED Director 2016-08-12 CURRENT 2004-03-11 Active
DARREN WAYNE CLARK GURGLE LIMITED Director 2016-08-12 CURRENT 2007-10-02 Active
DARREN WAYNE CLARK PRINCESS PRODUCTS LIMITED Director 2016-08-12 CURRENT 1939-07-03 Active
DARREN WAYNE CLARK CHELSEA STORES HOLDINGS 2 LIMITED Director 2016-08-12 CURRENT 2001-03-29 Active
DARREN WAYNE CLARK RETAIL CLOTHING LIMITED Director 2016-08-12 CURRENT 1927-05-18 Liquidation
DARREN WAYNE CLARK CLOTHING RETAILERS LIMITED Director 2016-08-12 CURRENT 1935-12-06 Liquidation
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 EMPLOYEES' SHARE TRUSTEE LIMITED Director 2017-08-04 CURRENT 1976-09-20 Active
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 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

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
2022-02-03Final Gazette dissolved via compulsory strike-off
2022-02-03GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-03AM23Liquidation. Administration move to dissolve company
2021-06-04AM10Administrator's progress report
2020-12-11AM10Administrator's progress report
2020-11-02AM19liquidation-in-administration-extension-of-period
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLYN LAWRENCE HUGHES
2020-06-05AM10Administrator's progress report
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Cherry Tree Road Watford Hertfordshire WD24 6SH
2020-01-21AM06Notice of deemed approval of proposals
2020-01-02AM03Statement of administrator's proposal
2020-01-02AM02Liquidation statement of affairs AM02SOA
2019-11-13AM01Appointment of an administrator
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-05-20MR05
2019-04-18SH0129/03/19 STATEMENT OF CAPITAL GBP 2459786
2019-04-17SH10Particulars of variation of rights attached to shares
2019-04-17SH08Change of share class name or designation
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JUCKES
2019-04-03AP01DIRECTOR APPOINTED MR DANIEL JUCKES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2019-04-02TM01Termination of appointment of a director
2019-04-01AP01DIRECTOR APPOINTED MR WILLIAM GLYN LAWRENCE HUGHES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER
2018-12-27RES15CHANGE OF COMPANY NAME 27/12/18
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014165720012
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2459786
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014165720011
2016-10-18AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2459786
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-08-12AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-11-14AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2459786
2015-09-16AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY
2015-03-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2459786
2014-09-15AR0106/09/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2014-06-20AP01DIRECTOR APPOINTED MR ALAN MARTIN
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0106/09/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES13COMPANY BUSINESS 11/04/2012
2012-04-26RES01ALTER ARTICLES 11/04/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-14AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-09-27AR0106/09/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-10-04AR0106/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 25/08/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 25/08/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2010-07-29RES13SHARES REDEEMED 21/07/2010
2010-07-29SH0221/07/10 STATEMENT OF CAPITAL GBP 2459786
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-14363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2008-10-02363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-04-05CERTNMCOMPANY NAME CHANGED STOREHOUSE OPERATIONS LIMITED CERTIFICATE ISSUED ON 05/04/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-25363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-14363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-11-12AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-09363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-01AUDAUDITOR'S RESIGNATION
2002-05-30288cSECRETARY'S PARTICULARS CHANGED
2002-01-07288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-10-08288cSECRETARY'S PARTICULARS CHANGED
2001-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/01
2001-09-12363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-21AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/00
2000-09-06363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-07-14288bSECRETARY RESIGNED
2000-07-14288aNEW SECRETARY APPOINTED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: MARYLEBONE HOUSE 129-137 MARYLEBONE ROAD LONDON NW1 5QD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-15
Notice of 2021-04-15
Appointmen2019-11-06
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1992-04-23 Outstanding ASPREY PLC
LEGAL CHARGE 1987-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-11-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26

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 BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MOTHERCARE BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of MOTHERCARE BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE BUSINESS SERVICES 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 (82990 - Other business support service activities n.e.c.) as MOTHERCARE BUSINESS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE BUSINESS SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMOTHERCARE BUSINESS SERVICES LIMITEDEvent Date2021-04-15
 
Initiating party Event TypeNotice of
Defending partyMOTHERCARE BUSINESS SERVICES LIMITEDEvent Date2021-04-15
 
Initiating party Event TypeAppointmen
Defending partyMOTHERCARE BUSINESS SERVICES LIMITEDEvent Date2019-11-06
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2019-007353 MOTHERCARE BUSINESS SERVICES LIMITED (Company Number 0…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE BUSINESS SERVICES 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 BUSINESS SERVICES 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.