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

MA HEALTHCARE LIMITED.

St Judes Church, Dulwich Road, London, SE24 0PB,
Company Registration Number
01878373
Private Limited Company
Active

Company Overview

About Ma Healthcare Limited.
MA HEALTHCARE LIMITED. was founded on 1985-01-17 and has its registered office in London. The organisation's status is listed as "Active". Ma Healthcare Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MA HEALTHCARE LIMITED.
 
Legal Registered Office
St Judes Church
Dulwich Road
London
SE24 0PB
Other companies in SE24
 
Filing Information
Company Number 01878373
Company ID Number 01878373
Date formed 1985-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-30
Latest return 2024-08-16
Return next due 2025-08-30
Type of accounts FULL
VAT Number /Sales tax ID GB844127044  
Last Datalog update: 2025-02-27 15:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA HEALTHCARE 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 MA HEALTHCARE LIMITED.

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2005-09-05
BENJAMIN MARK ALLEN
Director 2005-09-05
MARK CHARLES ALLEN
Director 1992-01-26
SUSAN MARGARET ALLEN
Director 1992-01-26
CHLOE BENSON
Director 2017-03-31
JONATHAN BENSON
Director 2013-04-01
MATTHEW PAUL CIANFARANI
Director 2005-06-07
BRIAN WILLIAM GOODRIDGE
Director 2012-04-02
MARK ROBERT KEELEY
Director 2014-10-01
ANTHONY OLIVER KERR
Director 2012-04-01
REBECCA CLAIRE MARGARET LINSSEN
Director 2000-11-22
TOM POLLARD
Director 2005-06-07
JULIE SMITH
Director 2017-03-31
KATINA TOUMBA
Director 1995-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL JONES
Director 2012-07-10 2014-10-27
ADRIAN JOHNSTON
Director 2008-04-01 2012-10-05
DAVID RICHARD KEMP
Director 2004-07-01 2012-04-30
JACK TINKER
Director 1992-01-26 2010-04-26
MARK DAVID STEPHEN FREEMAN
Director 1999-10-18 2006-06-19
KATINA TOUMBA
Company Secretary 1996-11-05 2005-09-05
EDWARD PAUL RUSLING
Director 2000-11-22 2005-01-31
ASHVINKUMAR CHUNILAL POPAT
Director 1992-01-26 2004-03-31
BERNADETTE MICHELE HILL
Director 1995-10-01 1998-03-31
RUKMAL DEEPANI DE SILVA
Company Secretary 1995-10-01 1996-11-05
KATINA TOUMBA
Company Secretary 1993-06-29 1995-10-01
SUSAN MARGARET ALLEN
Company Secretary 1992-01-26 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Company Secretary 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Company Secretary 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Company Secretary 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Company Secretary 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Company Secretary 2005-09-05 CURRENT 1987-04-07 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Company Secretary 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Company Secretary 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
SUSAN MARGARET ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
SUSAN MARGARET ALLEN MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-11 Active
SUSAN MARGARET ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2001-05-15 CURRENT 1994-04-28 Active
SUSAN MARGARET ALLEN PR PLEASE LIMITED Director 2001-05-15 CURRENT 2001-01-04 Active
SUSAN MARGARET ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
SUSAN MARGARET ALLEN MASTER TRAVEL LIMITED Director 1992-09-30 CURRENT 1991-07-22 Active
SUSAN MARGARET ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
SUSAN MARGARET ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
SUSAN MARGARET ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
JONATHAN BENSON MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
JONATHAN BENSON MA EDUCATION & MUSIC LIMITED Director 2013-04-01 CURRENT 2000-05-26 Active
MATTHEW PAUL CIANFARANI MA DENTISTRY MEDIA LIMITED Director 2018-05-02 CURRENT 1991-03-13 Active
MATTHEW PAUL CIANFARANI MA EDUCATION & MUSIC LIMITED Director 2013-04-01 CURRENT 2000-05-26 Active
BRIAN WILLIAM GOODRIDGE MARK ALLEN HOLDINGS LIMITED Director 2012-09-27 CURRENT 1987-04-07 Active
BRIAN WILLIAM GOODRIDGE MASTER TRAVEL LIMITED Director 2012-05-01 CURRENT 1991-07-22 Active
BRIAN WILLIAM GOODRIDGE MA INTERIORS LIMITED Director 2003-04-02 CURRENT 2001-09-11 Active
MARK ROBERT KEELEY CRAWLEY RUGBY FOOTBALL CLUB LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
ANTHONY OLIVER KERR MARK ALLEN HOLDINGS LIMITED Director 2018-04-23 CURRENT 1987-04-07 Active
ANTHONY OLIVER KERR WOUNDCARE 4 HEROES Director 2015-08-31 CURRENT 2012-05-08 Active - Proposal to Strike off
REBECCA CLAIRE MARGARET LINSSEN MA EDUCATION & MUSIC LIMITED Director 2005-06-15 CURRENT 2000-05-26 Active
TOM POLLARD MA EDUCATION & MUSIC LIMITED Director 2013-04-01 CURRENT 2000-05-26 Active
KATINA TOUMBA A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
KATINA TOUMBA MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
KATINA TOUMBA MA INTERIORS LIMITED Director 2006-06-14 CURRENT 2001-09-11 Active
KATINA TOUMBA MARK ALLEN HOLDINGS LIMITED Director 2005-09-19 CURRENT 1987-04-07 Active
KATINA TOUMBA MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
KATINA TOUMBA MASTER TRAVEL LIMITED Director 1995-01-18 CURRENT 1991-07-22 Active
KATINA TOUMBA MA EXHIBITIONS LIMITED Director 1995-01-18 CURRENT 1987-03-26 Active
KATINA TOUMBA MA AGRICULTURE LIMITED Director 1995-01-18 CURRENT 1978-07-31 Active
KATINA TOUMBA MA MUSIC, LEISURE & TRAVEL LTD Director 1994-05-16 CURRENT 1994-04-28 Active

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
2024-12-10Memorandum articles filed
2024-12-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-11-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER KERR
2024-10-02Director's details changed for Mr Benjamin Mark Allen on 2024-10-02
2024-09-23CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-09-23CESSATION OF MARK CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2024-09-23Notification of Mark Allen Holdings Limited as a person with significant control on 2024-09-23
2024-03-18APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE MARGARET LINSSEN
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED SOPHIE GARDNER
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR STUART MCLEAN
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CHLOE BENSON
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLEAN
2022-09-27CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-08RES13Resolutions passed:
  • Re;facilities agreement/authorisation of company oficers 27/06/2022
  • ALTER ARTICLES
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 018783730006
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018783730006
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-24AP01DIRECTOR APPOINTED MR STUART MCLEAN
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BEAVEN
2020-02-17AP01DIRECTOR APPOINTED MS KAREN BEAVEN
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01AP01DIRECTOR APPOINTED MR ANDREW JOSEPH IAFRATI
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-31AP01DIRECTOR APPOINTED MS JULIE SMITH
2017-03-31AP01DIRECTOR APPOINTED MS CHLOE BENSON
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL JONES
2014-10-02AP01DIRECTOR APPOINTED MR MARK ROBERT KEELEY
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0126/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARK ALLEN on 2013-07-01
2014-02-20CH01Director's details changed for Benjamin Mark Allen on 2013-07-01
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018783730005
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2013-02-22AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSTON
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AP01DIRECTOR APPOINTED ANTHONY MICHAEL JONES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2012-04-02AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2012-04-02AP01DIRECTOR APPOINTED ANTHONY OLIVER KERR
2012-02-21AR0126/01/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0126/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 02/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHNSTON / 26/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JACK TINKER
2010-02-23AR0126/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL CIANFARANI / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM POLLARD / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK TINKER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE MARGARET LINSSEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHNSTON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATINA TOUMBA / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 22/02/2010
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/05/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07288aDIRECTOR APPOINTED ADRIAN JOHNSTON
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288bDIRECTOR RESIGNED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-03-07363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-20AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MA HEALTHCARE 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 MA HEALTHCARE LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-10-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied MIDLAND BANK PLC
CHARGE 1991-12-18 Satisfied MIDLAND BANK PLC
CHARGE 1987-07-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MA HEALTHCARE LIMITED.

Intangible Assets
Patents
We have not found any records of MA HEALTHCARE LIMITED. registering or being granted any patents
Domain Names

MA HEALTHCARE LIMITED. owns 83 domain names.Showing the first 50 domains

bjvn.co.uk   bjwb.co.uk   bladderandbowel.co.uk   bladderandbowelhandbook.co.uk   bjhcm.co.uk   bjhm.co.uk   healthcare-leader.co.uk   healthcareleader.co.uk   ijtr.co.uk   infectionpreventionhandbook.co.uk   jowc.co.uk   journalofaestheticnursing.co.uk   journalofrenalnursing.co.uk   journalofveterinarynursing.co.uk   landmobile.co.uk   nationalbipolarforum.co.uk   quaybooks.co.uk   theveterinarynurse.co.uk   aestheticnursing.co.uk   dermatologyhandbook.co.uk   intermid.co.uk   intered.co.uk   internationaljpp.co.uk   internationalparamedic.co.uk   internationalparamedicpractice.co.uk   veterinary-nurse.co.uk   hospitalmedicine.co.uk   prideinprint.co.uk   printingworld.co.uk   printweek.co.uk   printweekawards.co.uk   printweekjobs.co.uk   printgeek.co.uk   nursery-directory.co.uk   nursery-equipment.co.uk   nursery-teacher.co.uk   nursery-world.co.uk   nurserychains.co.uk   nurseryequipment.co.uk   nurserymanager.co.uk   nurseryprojects.co.uk   nurseryteacher.co.uk   nurserytopics.co.uk   nurserytraining.co.uk   nurseryworld.co.uk   nurseryworldawards.co.uk   nurseryworldjobs.co.uk   nurseryworldnorth.co.uk   nurseryworldshowlondon.co.uk   nurseryworldshownorth.co.uk  

Trademarks
We have not found any records of MA HEALTHCARE LIMITED. registering or being granted any trademarks
Income
Government Income

Government spend with MA HEALTHCARE LIMITED.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-06-23 GBP £695 Services
North East Lincolnshire Council 2015-02-24 GBP £344 Subscriptions
North East Lincolnshire Council 2015-02-23 GBP £401 Subscriptions
Suffolk County Council 2013-07-09 GBP £350 Conference Attendance Fees
Suffolk County Council 2012-09-07 GBP £668 Conference Attendance Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MA HEALTHCARE 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 MA HEALTHCARE 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 MA HEALTHCARE 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.