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

MARIA MALLABAND LIMITED

WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB,
Company Registration Number
02156720
Private Limited Company
Active

Company Overview

About Maria Mallaband Ltd
MARIA MALLABAND LIMITED was founded on 1987-08-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Maria Mallaband Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARIA MALLABAND LIMITED
 
Legal Registered Office
WESTCOURT
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6DB
Other companies in LS12
 
Previous Names
HOPE GREEN RESIDENTIAL HOME LIMITED26/06/2007
Filing Information
Company Number 02156720
Company ID Number 02156720
Date formed 1987-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIA MALLABAND 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.
Companies with same name MARIA MALLABAND LIMITED
The following companies were found which have the same name as MARIA MALLABAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARIA MALLABAND (6) LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2010-01-29
MARIA MALLABAND 11 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2011-12-15
MARIA MALLABAND 12 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2013-03-22
MARIA MALLABAND 13 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2013-06-11
MARIA MALLABAND 7 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2010-11-24
MARIA MALLABAND 8 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2011-03-31
MARIA MALLABAND 9 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2011-08-17
MARIA MALLABAND CARE GROUP LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 1995-12-08
MARIA MALLABAND CARE HOMES (2) LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2006-02-14
MARIA MALLABAND CARE HOMES LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 1995-08-30
MARIA MALLABAND CARE SOLUTIONS LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2010-10-12
MARIA MALLABAND HOME CARE LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2010-08-13
MARIA MALLABAND PROPERTIES (3) LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2008-10-10
MARIA MALLABAND PROPERTIES (4) LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2008-10-10
MARIA MALLABAND PROPERTIES (5) LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2009-03-19
MARIA MALLABAND 14 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2013-08-13
MARIA MALLABAND 15 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2013-11-08
MARIA MALLABAND 16 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2014-02-26
MARIA MALLABAND 17 LIMITED WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB Active Company formed on the 2014-02-26

Company Officers of MARIA MALLABAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2009-08-14
JAMES EDWARD BURGAN
Director 2010-10-01
PHILIP JOHN BURGAN
Director 2005-05-11
VICTORIA CRADDOCK
Director 2009-12-23
DZENANA DELIC
Director 2011-01-01
PETER GERVAIS FAGAN
Director 2010-04-29
CHRISTOPHER JOHN WOMACK
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ELIZABETH TWAROWSKI
Director 2005-07-28 2010-03-19
PAUL ANTONY HIGGINS
Company Secretary 2005-05-11 2008-10-06
JOHN ARTHUR BURTON
Company Secretary 2000-11-21 2005-05-11
JOHN ARTHUR BURTON
Director 1991-05-31 2005-05-11
LESLEY ANN BURTON
Director 1992-05-11 2005-05-11
MARILYN ANN BRADSHAW
Company Secretary 1991-05-31 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL LEEDS CARE ASSOCIATION LIMITED Director 2008-12-01 CURRENT 2002-08-14 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
JAMES EDWARD BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
JAMES EDWARD BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
JAMES EDWARD BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES EDWARD BURGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
JAMES EDWARD BURGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
JAMES EDWARD BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PHILIP JOHN BURGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PHILIP JOHN BURGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP JOHN BURGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PHILIP JOHN BURGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PHILIP JOHN BURGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PHILIP JOHN BURGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PHILIP JOHN BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PHILIP JOHN BURGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PHILIP JOHN BURGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PHILIP JOHN BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PHILIP JOHN BURGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP JOHN BURGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PHILIP JOHN BURGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PHILIP JOHN BURGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PHILIP JOHN BURGAN REASCH CARE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PHILIP JOHN BURGAN LISS DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Liquidation
PHILIP JOHN BURGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PHILIP JOHN BURGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PHILIP JOHN BURGAN MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PHILIP JOHN BURGAN BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
PHILIP JOHN BURGAN MMCG LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP JOHN BURGAN MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PHILIP JOHN BURGAN MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PHILIP JOHN BURGAN ABBEY-VIEW NURSING HOME LIMITED Director 2009-08-14 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN TORCHCARE LIMITED Director 2009-08-14 CURRENT 1984-09-17 Active
PHILIP JOHN BURGAN CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
PHILIP JOHN BURGAN RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
PHILIP JOHN BURGAN BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PHILIP JOHN BURGAN RETIREMENT DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PHILIP JOHN BURGAN BOWERFIELD HOUSE LIMITED Director 2006-08-04 CURRENT 1988-02-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2006-03-07 CURRENT 2006-02-14 Active
PHILIP JOHN BURGAN ALEXANDRA CARE HOMES LIMITED Director 2005-06-17 CURRENT 1986-06-16 Active
PHILIP JOHN BURGAN CORINTHIAN CARE LIMITED Director 2005-04-25 CURRENT 1994-07-08 Active
PHILIP JOHN BURGAN THOMAS HENRY MALLABAND LIMITED Director 2004-12-17 CURRENT 2004-08-23 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 1996-04-01 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 Active
VICTORIA CRADDOCK COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-06-12 CURRENT 2013-05-13 Active
VICTORIA CRADDOCK COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
DZENANA DELIC COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-06-12 CURRENT 2013-05-13 Active
DZENANA DELIC COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PETER GERVAIS FAGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PETER GERVAIS FAGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PETER GERVAIS FAGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PETER GERVAIS FAGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PETER GERVAIS FAGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PETER GERVAIS FAGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PETER GERVAIS FAGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PETER GERVAIS FAGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PETER GERVAIS FAGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PETER GERVAIS FAGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER GERVAIS FAGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
PETER GERVAIS FAGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PETER GERVAIS FAGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER GERVAIS FAGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER GERVAIS FAGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PETER GERVAIS FAGAN BELVOIR VALE CARE HOMES LIMITED Director 2012-04-11 CURRENT 1997-03-19 Active
PETER GERVAIS FAGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PETER GERVAIS FAGAN MARIA MALLABAND HOME CARE LIMITED Director 2011-03-11 CURRENT 2010-08-13 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (2) LIMITED Director 2011-03-11 CURRENT 2009-08-21 Active
PETER GERVAIS FAGAN ALEXANDRA CARE HOMES LIMITED Director 2011-03-11 CURRENT 1986-06-16 Active
PETER GERVAIS FAGAN ABBEY-VIEW NURSING HOME LIMITED Director 2011-03-11 CURRENT 1991-07-04 Active - Proposal to Strike off
PETER GERVAIS FAGAN TORCHCARE LIMITED Director 2011-03-11 CURRENT 1984-09-17 Active
PETER GERVAIS FAGAN RETIREMENT DEVELOPMENTS LIMITED Director 2011-03-11 CURRENT 2007-11-02 Active
PETER GERVAIS FAGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2011-03-11 CURRENT 2008-09-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2010-10-12 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2010-12-30 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PETER GERVAIS FAGAN MARIA MALLABAND (6) LIMITED Director 2010-04-30 CURRENT 2010-01-29 Active
PETER GERVAIS FAGAN RADIANT PRODUCT SERVICES LIMITED Director 2010-04-30 CURRENT 2002-12-06 Active
PETER GERVAIS FAGAN MONREAD LODGE NURSING HOME LIMITED Director 2010-04-30 CURRENT 1995-06-05 Active
PETER GERVAIS FAGAN BIRCH HEATH LODGE LIMITED Director 2010-04-30 CURRENT 1998-02-05 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2010-04-29 CURRENT 2009-03-19 Active
PETER GERVAIS FAGAN THOMAS HENRY MALLABAND LIMITED Director 2010-04-29 CURRENT 2004-08-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2010-04-29 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN BOWERFIELD HOUSE LIMITED Director 2010-04-29 CURRENT 1988-02-15 Active
PETER GERVAIS FAGAN CORINTHIAN CARE LIMITED Director 2010-04-29 CURRENT 1994-07-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES LIMITED Director 2010-04-29 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE GROUP LIMITED Director 2010-04-29 CURRENT 1995-12-08 Active
PETER GERVAIS FAGAN CHALEMERE LIMITED Director 2010-04-29 CURRENT 1997-11-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2010-04-29 CURRENT 2006-02-14 Active
CHRISTOPHER JOHN WOMACK MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
CHRISTOPHER JOHN WOMACK REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER JOHN WOMACK REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER JOHN WOMACK LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER JOHN WOMACK COUNTRYWIDE CARE HOMES LIMITED Director 2011-09-30 CURRENT 2011-04-04 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JAMES DINWOODIE
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 021567200025
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021567200022
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-03CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-24DIRECTOR APPOINTED MR JAMES DINWOODIE
2023-03-24DIRECTOR APPOINTED MR JAMES DINWOODIE
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BURGAN
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 021567200024
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200024
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ROBERT HARRIS
2022-08-08FULL ACCOUNTS MADE UP TO 30/09/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR PAUL WALSH
2022-01-14DIRECTOR APPOINTED MRS CHRISTINA CHAPMAN
2022-01-14AP01DIRECTOR APPOINTED MR PAUL WALSH
2021-12-31Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-12-31TM02Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200023
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CRADDOCK
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-22AP01DIRECTOR APPOINTED MR DAREN ROBERT HARRIS
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MYERS
2021-02-25AA01Current accounting period extended from 30/04/21 TO 30/09/21
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DZENANA DELIC
2020-10-15AP01DIRECTOR APPOINTED MR NIGEL MYERS
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-12AP03Appointment of Mr Peter Gervais Fagan as company secretary on 2019-10-31
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERVAIS FAGAN
2019-02-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-02AP01DIRECTOR APPOINTED MR JASON LOCK
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DZENANA DELIC / 29/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BURGAN / 29/01/2018
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr Christopher John Womack on 2017-02-28
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-08CH01Director's details changed for Mrs Victoria Craddock on 2016-11-03
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200022
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mrs Dzenana Delic on 2015-03-01
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-03CH01Director's details changed for Mr Christopher John Womack on 2015-01-31
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021567200019
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200021
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200020
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0131/05/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021567200019
2013-06-11AR0131/05/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURGAN / 23/05/2013
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-06AR0131/05/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-01AR0131/05/11 FULL LIST
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-13AP01DIRECTOR APPOINTED MRS DZENANA DELIC
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WOMACK
2010-10-06AP01DIRECTOR APPOINTED MR JAMES BURGAN
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 31/05/2010
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-30AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-24AP01DIRECTOR APPOINTED MRS VICTORIA CRADDOCK
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-09-09288aDIRECTOR APPOINTED CHRISTOPHER BALL
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-18RES13COMPANY BUSINESS 14/08/2009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY PAUL HIGGINS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FIRST FLOOR DEANHURST PARK GELDERD ROAD LEEDS LS27 7LG
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-04395PARTICULARS OF MORTGAGE/CHARGE
2008-02-03RES13VAR PROV FOR DOCS APPRO 28/01/08
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22RES13ENTER DOCUMENTS 14/01/08
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to MARIA MALLABAND 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 MARIA MALLABAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding BARCLAYS BANK PLC
2014-06-17 Outstanding HCP UK INVESTMENTS (JERSEY) LIMITED
2014-06-17 Outstanding MARIA MALLABAND PROPERTIES LIMITED
2013-07-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH MARCH 2009 2010-10-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-05-07 Satisfied BANK OF SCOTLAND PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 MARCH 2009 2009-06-25 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-17 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-01-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-11-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-22 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1991-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MARIA MALLABAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARIA MALLABAND LIMITED
Trademarks
We have not found any records of MARIA MALLABAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARIA MALLABAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £48,180 Residential
Surrey County Council 2015-2 GBP £26,989 Residential
London Borough of Sutton 2015-1 GBP £9,624 Residential Care - Ext Provider
The Borough of Calderdale 2015-1 GBP £1,486 Independent Sector Homes
The Borough of Calderdale 2014-12 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-12 GBP £4,657 Residential Care - Ext Provider
Surrey County Council 2014-12 GBP £48,612 Residential
The Borough of Calderdale 2014-11 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-11 GBP £4,812 Residential Care - Ext Provider
Surrey County Council 2014-11 GBP £22,714 Residential
The Borough of Calderdale 2014-10 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-10 GBP £4,657 Residential Care - Ext Provider
The Borough of Calderdale 2014-9 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-9 GBP £4,812 Residential Care - Ext Provider
The Borough of Calderdale 2014-8 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-8 GBP £4,812 Residential Care - Ext Provider
The Borough of Calderdale 2014-7 GBP £1,486 Independent Sector Homes
Cheshire East Council 2014-7 GBP £36,167
London Borough of Sutton 2014-7 GBP £4,657 Residential Care - Ext Provider
Surrey County Council 2014-6 GBP £62,470
Cheshire East Council 2014-6 GBP £42,973
London Borough of Sutton 2014-6 GBP £4,812 Residential Care - Ext Provider
The Borough of Calderdale 2014-6 GBP £2,972 Independent Sector Homes
Cheshire East Council 2014-5 GBP £70,999
The Borough of Calderdale 2014-5 GBP £1,486 Independent Sector Homes
Cheshire East Council 2014-4 GBP £68,464
The Borough of Calderdale 2014-4 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-4 GBP £4,812 Residential Care - Ext Provider
Cheshire East Council 2014-3 GBP £72,334
The Borough of Calderdale 2014-3 GBP £1,486 Independent Sector Homes
Cheshire East Council 2014-2 GBP £43,774
The Borough of Calderdale 2014-2 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-2 GBP £2,706 Residential Care - Ext Provider
Cheshire East Council 2014-1 GBP £70,999
The Borough of Calderdale 2014-1 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2014-1 GBP £2,996 Residential Care - Ext Provider
Cheshire East Council 2013-12 GBP £74,736
The Borough of Calderdale 2013-12 GBP £1,486 Independent Sector Homes
London Borough of Sutton 2013-12 GBP £2,996 Residential Care - Ext Provider
The Borough of Calderdale 2013-11 GBP £1,486 Independent Sector Homes
Cheshire East Council 2013-11 GBP £160,816
London Borough of Sutton 2013-11 GBP £2,899 Residential Care - Ext Provider
The Borough of Calderdale 2013-10 GBP £1,486 Independent Sector Homes
Cheshire East Council 2013-10 GBP £82,210
The Borough of Calderdale 2013-9 GBP £1,486 Independent Sector Homes
The Borough of Calderdale 2013-8 GBP £1,486 Independent Sector Homes
Cheshire East Council 2013-8 GBP £83,010
Cheshire East Council 2013-7 GBP £88,616
The Borough of Calderdale 2013-7 GBP £2,972 Independent Sector Homes
Surrey County Council 2013-6 GBP £94,044
Derbyshire County Council 2013-6 GBP £1,553
Cheshire East Council 2013-6 GBP £82,210
The Borough of Calderdale 2013-6 GBP £1,486 Independent Sector Homes
Derbyshire County Council 2013-5 GBP £1,592
Cheshire East Council 2013-5 GBP £85,279
The Borough of Calderdale 2013-5 GBP £1,486 Independent Sector Homes
Cheshire East Council 2013-4 GBP £90,084
Derbyshire County Council 2013-4 GBP £1,523
The Borough of Calderdale 2013-4 GBP £1,486 Independent Sector Homes
Derbyshire County Council 2013-3 GBP £1,142
Cheshire East Council 2013-3 GBP £79,407
The Borough of Calderdale 2013-3 GBP £1,486 Independent Sector Homes
Derbyshire County Council 2013-2 GBP £1,523
The Borough of Calderdale 2013-2 GBP £1,486 Independent Sector Homes
Cheshire East Council 2013-2 GBP £20,085
Cheshire East Council 2013-1 GBP £29,761
Derbyshire County Council 2013-1 GBP £1,523
The Borough of Calderdale 2013-1 GBP £1,486 Independent Sector Homes
Derbyshire County Council 2012-12 GBP £3,919
The Borough of Calderdale 2012-12 GBP £1,486 Independent Sector Homes
Derbyshire County Council 2012-11 GBP £1,523
The Borough of Calderdale 2012-11 GBP £1,486 Independent Sector Homes
Stockport Metropolitan Council 2012-11 GBP £745
Derbyshire County Council 2012-10 GBP £1,523
The Borough of Calderdale 2012-10 GBP £1,486 Independent Sector Homes
The Borough of Calderdale 2012-9 GBP £1,486 Independent Sector Homes
The Borough of Calderdale 2012-8 GBP £1,486 Independent Sector Homes
The Borough of Calderdale 2012-7 GBP £2,972 Independent Sector Homes
The Borough of Calderdale 2012-5 GBP £2,972 Independent Sector Homes
The Borough of Calderdale 2012-4 GBP £1,326 Independent Sector Homes
The Borough of Calderdale 2012-3 GBP £1,566 Independent Sector Homes
The Borough of Calderdale 2012-2 GBP £1,566 Independent Sector Homes
The Borough of Calderdale 2012-1 GBP £1,566 Independent Sector Homes
Cheshire East Council 0-0 GBP £822,894 Residential Care Homes

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 MARIA MALLABAND 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 MARIA MALLABAND 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 MARIA MALLABAND 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.