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

MARIA MALLABAND CARE GROUP LIMITED

WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB,
Company Registration Number
03135910
Private Limited Company
Active

Company Overview

About Maria Mallaband Care Group Ltd
MARIA MALLABAND CARE GROUP LIMITED was founded on 1995-12-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Maria Mallaband Care Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARIA MALLABAND CARE GROUP LIMITED
 
Legal Registered Office
WESTCOURT
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6DB
Other companies in LS12
 
Previous Names
MARIA MALLABAND NURSING HOMES LIMITED07/12/2006
Filing Information
Company Number 03135910
Company ID Number 03135910
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125472033  
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 CARE GROUP 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 MARIA MALLABAND CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2008-10-06
LYNNE FRANCES BURGAN
Director 2009-03-09
PHILIP JOHN BURGAN
Director 1996-04-01
PETER GERVAIS FAGAN
Director 2010-04-29
GRACE THOMAS
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES WRIGHT
Director 2009-03-09 2016-02-08
MARIA ELIZABETH TWAROWSKI
Director 1996-04-01 2011-06-16
PAUL ANTONY HIGGINS
Company Secretary 2005-03-04 2008-10-06
PAUL ANTONY HIGGINS
Director 2005-03-04 2008-10-06
MARIA ELIZABETH TWAROWSKI
Company Secretary 1996-04-01 2005-03-04
JOHN HAMILTON MCLAUCHLAN
Director 2004-09-20 2004-10-11
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 1995-12-08 1996-04-01
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 1995-12-08 1996-04-01

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 MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 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 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
LYNNE FRANCES BURGAN MMCG (2) LIMITED Director 2017-03-02 CURRENT 2017-02-16 Active
LYNNE FRANCES BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
LYNNE FRANCES BURGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
LYNNE FRANCES BURGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
LYNNE FRANCES BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
LYNNE FRANCES 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 MARIA MALLABAND LIMITED Director 2005-05-11 CURRENT 1987-08-24 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 HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 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 MARIA MALLABAND LIMITED Director 2010-04-29 CURRENT 1987-08-24 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 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
GRACE THOMAS MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
GRACE THOMAS MMCG LIMITED Director 2010-04-30 CURRENT 2010-03-12 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JAMES DINWOODIE
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 031359100063
2024-01-31DIRECTOR APPOINTED MR PAUL WALSH
2024-01-31CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-01DIRECTOR APPOINTED MR JAMES DINWOODIE
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
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
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-11-17MEM/ARTSARTICLES OF ASSOCIATION
2021-11-17RES01ADOPT ARTICLES 17/11/21
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031359100062
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
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRACE THOMAS
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MYERS
2021-02-25AA01Current accounting period extended from 30/04/21 TO 30/09/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR NIGEL MYERS
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-05-01AP03Appointment of Mr Peter Gervais Fagan as company secretary on 2019-04-05
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERVAIS FAGAN
2019-04-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-18AP01DIRECTOR APPOINTED MR JASON LOCK
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031359100061
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1300102
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031359100061
2016-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WRIGHT
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1300102
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031359100060
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031359100060
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1300102
2015-01-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031359100059
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1300102
2013-12-20AR0108/12/13 FULL LIST
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031359100059
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-09AR0108/12/12 FULL LIST
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-01-13AP01DIRECTOR APPOINTED GRACE THOMAS
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-13AR0108/12/11 FULL LIST
2011-07-19RES13SHARE TRANSFERS 16/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-10AR0108/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 08/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 08/12/2010
2010-11-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:56
2010-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 56
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29RES13COMPANY BUSINESS 12/07/2010
2010-07-29RES01ADOPT ARTICLES 12/07/2010
2010-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-22SH0112/07/10 STATEMENT OF CAPITAL GBP 1300102
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2010-04-29AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WRIGHT / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FRANCES BURGAN / 08/12/2009
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2009-08-20RES13RE FINANCIAL AGREEMENTS 14/08/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to MARIA MALLABAND CARE GROUP 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 CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 61
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2009-06-12 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-15 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2003-07-04 Satisfied JOHN CHARLES WRIGHT
DEBENTURE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MARIA MALLABAND CARE GROUP LIMITED registering or being granted any patents
Domain Names

MARIA MALLABAND CARE GROUP LIMITED owns 53 domain names.Showing the first 50 domains

abbeyviewcarehome.co.uk   abbeyviewnursinghome.co.uk   batleyhallcarehome.co.uk   batleyhallnursinghome.co.uk   bowerfieldcourtcarehome.co.uk   bowerfieldcourtnursinghome.co.uk   bowerfieldhousecarehome.co.uk   bowerfieldhousenursinghome.co.uk   cavendishcourtcarehome.co.uk   cavendishcourtnursinghome.co.uk   carmellodgecarehome.co.uk   durhamcarehomes.co.uk   dolphincarehomesgroup.co.uk   jerseycarehomes.co.uk   lancashirecarehomes.co.uk   mmnh.co.uk   monreadlodgecarehome.co.uk   monreadlodgenursinghome.co.uk   mmcg.co.uk   mmcgcarehomes.co.uk   pinewoodcarehome.co.uk   rosedalenursinghome.co.uk   skelllodgecarehome.co.uk   teessidecarehomes.co.uk   birchheathcarehome.co.uk   birchheathnursinghome.co.uk   dchg.co.uk   retirementdevelopments.co.uk   thebelvederecarehome.co.uk   troutbeckcarehome.co.uk   troutbecknursinghome.co.uk   appletreecarehome.co.uk   countrywidecarehomes.co.uk   hopegreencarehome.co.uk   principalcare.co.uk   principalcaregroup.co.uk   principalcarehomes.co.uk   principalcareuk.co.uk   principlecaregroup.co.uk   principlecarehomes.co.uk   principlecareuk.co.uk   surrey-carehomes.co.uk   ashfieldcourtcarehome.co.uk   ashfieldcourtnursinghome.co.uk   corinthiancarehome.co.uk   corinthiannursinghome.co.uk   cornwall-carehomes.co.uk   principlecare.co.uk   burgesscare.co.uk   oaklandsnursinghome.co.uk  

Trademarks
We have not found any records of MARIA MALLABAND CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARIA MALLABAND CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £5,927 Nursing care-permanent -other
Buckinghamshire County Council 2016-2 GBP £16,409 Nursing care-permanent -other
Salford City Council 2016-1 GBP £2,085
Buckinghamshire County Council 2016-1 GBP £2,115 Res care-permanent - other
Salford City Council 2015-12 GBP £4,170
Buckinghamshire County Council 2015-12 GBP £4,309 Res care-permanent - other
Salford City Council 2015-11 GBP £2,085
Buckinghamshire County Council 2015-11 GBP £2,115 Res care-permanent - other
Salford City Council 2015-10 GBP £2,085
Buckinghamshire County Council 2015-10 GBP £2,115 Res care-permanent - other
Salford City Council 2015-9 GBP £2,085
Buckinghamshire County Council 2015-9 GBP £1,165 Res care-permanent - other
Buckinghamshire County Council 2015-8 GBP £6,829 Res care-permanent - other
Salford City Council 2015-8 GBP £2,085
Buckinghamshire County Council 2015-7 GBP £5,433 Nurs-Perm EMI Other - Exp
Buckinghamshire County Council 2015-4 GBP £7,919 Nurs-Perm EMI Other - Exp
City of York Council 2015-3 GBP £15,353
Buckinghamshire County Council 2015-3 GBP £3,920 Nurs-Perm EMI Other - Exp
London Borough of Lambeth 2015-2 GBP £1,656 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Buckinghamshire County Council 2015-2 GBP £918 Res Care - Temp - EMI
London Borough of Lambeth 2015-1 GBP £1,833 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-12 GBP £1,833 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11 GBP £5,571 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
City of York Council 2014-9 GBP £13,763
City of York Council 2014-8 GBP £14,222
City of York Council 2014-7 GBP £32,929
City of York Council 2014-5 GBP £33,901
London Borough of Lambeth 2014-4 GBP £869 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2014-3 GBP £898 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2014-3 GBP £46,595
London Borough of Lambeth 2014-2 GBP £811 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2014-1 GBP £24,769
London Borough of Lambeth 2014-1 GBP £898 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-12 GBP £20,171
London Borough of Lambeth 2013-12 GBP £898 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-11 GBP £23,223
London Borough of Lambeth 2013-11 GBP £869 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-10 GBP £898 RESIDENTIAL CARE PRIVATE SPOT
City of York Council 2013-10 GBP £59,024
London Borough of Lambeth 2013-9 GBP £869 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-8 GBP £11,885
London Borough of Lambeth 2013-8 GBP £900 RESIDENTIAL CARE PRIVATE SPOT
City of York Council 2013-7 GBP £11,885
London Borough of Lambeth 2013-7 GBP £900 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-6 GBP £11,501
London Borough of Lambeth 2013-6 GBP £871 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-5 GBP £1,771 RESIDENTIAL CARE PRIVATE SPOT
City of York Council 2013-5 GBP £23,386
London Borough of Lambeth 2013-3 GBP £900 RESIDENTIAL CARE PRIVATE SPOT
City of York Council 2013-3 GBP £28,439
London Borough of Lambeth 2013-2 GBP £813 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-2 GBP £575
London Borough of Lambeth 2013-1 GBP £4,073 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
City of York Council 2013-1 GBP £26,857
London Borough of Lambeth 2012-12 GBP £900 RESIDENTIAL CARE PRIVATE SPOT
City of York Council 2012-12 GBP £12,556
City of York Council 2012-10 GBP £12,975
City of York Council 2012-9 GBP £13,897
City of York Council 2012-8 GBP £13,065
City of York Council 2012-7 GBP £11,243
Derbyshire County Council 2012-7 GBP £1,571
Derbyshire County Council 2012-6 GBP £2,425
Derbyshire County Council 2012-5 GBP £3,939
Barnsley Borough Council 2011-5 GBP £36,966
Barnsley Borough Council 2011-4 GBP £22,907
Barnsley Borough Council 2011-3 GBP £33,029
Barnsley Borough Council 2011-2 GBP £27,991
Barnsley Borough Council 2011-1 GBP £17,462
Leeds City Council 2010-12 GBP £893
Barnsley Borough Council 2010-12 GBP £32,573
Cheshire East 2010-12 GBP £57,082
Cheshire East 2010-11 GBP £66,616
Durham County Council 2010-11 GBP £96,592
Barnsley Borough Council 2010-11 GBP £20,076
Durham County Council 2010-10 GBP £99,538

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
Business rates information was found for MARIA MALLABAND CARE GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR WESTCOURT 155 GELDERD ROAD LEEDS LS12 6AE 115,00001/06/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIA MALLABAND CARE GROUP 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 CARE GROUP 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.