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

MEARS COMMUNITY CARE AGENCY LIMITED

1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
03485601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mears Community Care Agency Ltd
MEARS COMMUNITY CARE AGENCY LIMITED was founded on 1997-12-24 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Mears Community Care Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEARS COMMUNITY CARE AGENCY LIMITED
 
Legal Registered Office
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in CO4
 
Previous Names
CARE UK COMMUNITY CARE AGENCY LIMITED01/09/2015
ALL CARE COVER (CHESTER) LIMITED14/06/2004
Filing Information
Company Number 03485601
Company ID Number 03485601
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-05 12:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEARS COMMUNITY CARE AGENCY 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 MEARS COMMUNITY CARE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2015-05-29
MEARS GROUP PLC
Director 2015-05-29
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WATSON
Director 2010-12-09 2015-09-30
JONATHAN DAVID CALOW
Company Secretary 2011-12-08 2015-05-29
MICHAEL ROBERT PARISH
Director 2002-07-08 2015-05-29
PHILIP JAMES WHITECROSS
Director 2014-05-06 2015-05-29
PAUL JUSTIN HUMPHREYS
Director 2002-07-08 2014-10-07
DEBORAH JANE MARRIOTT-LAVERY
Director 2010-05-12 2014-05-06
ANGELA CULHANE
Director 2010-04-08 2012-06-25
CARE UK SERVICES LIMITED
Company Secretary 2008-03-25 2011-12-08
GEOFFREY RICHARD BENN
Director 2008-11-11 2010-05-12
DOUGLAS UMBERS
Director 2009-09-01 2010-04-27
ROY HASTINGS
Director 2008-04-09 2010-04-08
ANTHONY FREDERICK VOCKINS
Director 2008-04-09 2009-06-16
ROGER IAN BOOKER
Director 2000-12-15 2008-11-11
DAVID LAURENCE QUINN
Director 2007-07-16 2008-05-06
PAUL JUSTIN HUMPHREYS
Company Secretary 2003-05-01 2008-03-25
ROGER IAN BOOKER
Company Secretary 2001-12-15 2003-05-01
ANDREW PHILIP THOMAS RUSSELL
Director 2001-01-17 2003-05-01
CHRISTINE JENNIFER SCOTT
Director 2001-01-18 2003-05-01
CATHERINE JANE WEEKS
Director 2000-12-15 2003-05-01
JAMES RICHARD STANSFELD BRYANT
Director 2001-10-01 2002-09-30
DIANE CHRISTINA STAFFORD
Company Secretary 1997-12-24 2000-12-15
WAYNE ANTHONY MATTHEW STAFFORD
Director 1997-12-24 2000-12-15
WAYNE STAFFORD
Director 1998-01-12 1999-12-31
SUZANNE EVANS
Company Secretary 1998-11-09 1999-09-16
MICHAEL THOMAS RICHARD STAFFORD
Company Secretary 1998-01-12 1998-05-12
NIGEL GRAHAM JONES
Company Secretary 1997-12-24 1998-01-13
BARRY MALCOLM JONES
Director 1997-12-24 1998-01-13
NIGEL GRAHAM JONES
Director 1997-12-24 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-25DS01Application to strike the company off the register
2019-11-18AAMDAmended account full exemption
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-25AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WATSON
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-09-01CERTNMCompany name changed care uk community care agency LIMITED\certificate issued on 01/09/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-19AUDAUDITOR'S RESIGNATION
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH
2015-06-08AP03Appointment of Mr Ben Robert Westran as company secretary on 2015-05-29
2015-06-08TM02Termination of appointment of Jonathan David Calow on 2015-05-29
2015-06-08AP02Appointment of Mears Group Plc as director on 2015-05-29
2015-06-08AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-17MISCSection 519
2014-10-13MISCSection 519
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS
2014-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-18AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRIOTT-LAVERY
2014-04-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-09AR0124/12/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-16RES01ADOPT ARTICLES 30/04/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE MARRIOTT-BOAM / 22/12/2012
2013-01-08AR0124/12/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CULHANE
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-11AR0124/12/11 FULL LIST
2011-12-20AP03SECRETARY APPOINTED JONATHAN DAVID CALOW
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LIMITED
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20AP01DIRECTOR APPOINTED PAUL JOHN WATSON
2011-01-05AR0124/12/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010
2010-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30RES0112/07/2010
2010-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-04AP01DIRECTOR APPOINTED DEBORAH JANE MARRIOTT-BOAM
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENN
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS
2010-04-28AP01DIRECTOR APPOINTED ANGELA HECTOR CULHANE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2010-01-21RES01ALTER ARTICLES 24/12/2009
2010-01-19AR0124/12/09 FULL LIST
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LIMITED / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS UMBERS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HASTINGS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD BENN / 01/12/2009
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02288aDIRECTOR APPOINTED DOUGLAS UMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY VOCKINS
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LIMITED / 01/05/2009
2009-01-13363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED GEOFFREY BENN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER BOOKER
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-19RES01ADOPT ARTICLES 12/05/2008
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID QUINN
2008-05-15288aDIRECTOR APPOINTED ANTHONY VOCKINS
2008-05-01288aDIRECTOR APPOINTED ROY HASTINGS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY PAUL HUMPHREYS
2008-03-27288aSECRETARY APPOINTED CARE UK SECRETARIES LIMITED
2008-01-03363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-28288aNEW DIRECTOR APPOINTED
2007-01-05363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-29363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-05363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MEARS COMMUNITY CARE AGENCY 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 MEARS COMMUNITY CARE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-26 Satisfied ING BANK NV, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2009-12-10 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MEARS COMMUNITY CARE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEARS COMMUNITY CARE AGENCY LIMITED
Trademarks
We have not found any records of MEARS COMMUNITY CARE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEARS COMMUNITY CARE AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MEARS COMMUNITY CARE AGENCY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MEARS COMMUNITY CARE AGENCY 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 MEARS COMMUNITY CARE AGENCY 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 MEARS COMMUNITY CARE AGENCY 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.