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

MERIDIAN CARE DEVELOPMENTS LIMITED

SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH,
Company Registration Number
03645510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meridian Care Developments Ltd
MERIDIAN CARE DEVELOPMENTS LIMITED was founded on 1998-10-07 and has its registered office in Darlington. The organisation's status is listed as "Active - Proposal to Strike off". Meridian Care Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERIDIAN CARE DEVELOPMENTS LIMITED
 
Legal Registered Office
SOUTHGATE HOUSE
ARCHER STREET
DARLINGTON
COUNTY DURHAM
DL3 6AH
Other companies in SK14
 
Filing Information
Company Number 03645510
Company ID Number 03645510
Date formed 1998-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-08 09:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN CARE DEVELOPMENTS 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 MERIDIAN CARE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JUSTIN HUTCHENS
Director 2017-09-21
DAVID ANDREW SMITH
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHAITANYA BHUPENDRA PATEL
Director 2015-02-06 2017-09-22
DAVID IAN HEMPSTOCK
Company Secretary 1998-11-04 2015-02-06
BARRY BROOKS
Director 2005-04-29 2015-02-06
ALAN STUART FIRTH
Director 1998-11-04 2015-02-06
DAVID IAN HEMPSTOCK
Director 1998-11-04 2015-02-06
ALAN FREDERICK WAINWRIGHT
Director 1998-11-04 2015-02-06
EDEN SECRETARIES LIMITED
Nominated Secretary 1998-10-07 1998-11-04
GLASSMILL LIMITED
Nominated Director 1998-10-07 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JUSTIN HUTCHENS HC-ONE NO.1 LIMITED Director 2017-12-14 CURRENT 2016-06-30 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 3 LIMITED Director 2017-10-06 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.3 LIMITED Director 2017-09-29 CURRENT 2010-10-25 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.6 LIMITED Director 2017-09-29 CURRENT 2006-03-17 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 2 LIMITED Director 2017-09-26 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS HC-ONE INTERMEDIATE HOLDCO 4 LIMITED Director 2017-09-26 CURRENT 2011-08-11 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 5 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.10 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP4) LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.12 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP2) LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO.8 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS NHP HOLDCO 1 LIMITED Director 2017-09-26 CURRENT 2007-08-08 Active
JAMES JUSTIN HUTCHENS CARE HOMES NO. 1 LIMITED Director 2017-09-26 CURRENT 2006-12-01 Active
JAMES JUSTIN HUTCHENS LLNH LIMITED Director 2017-09-21 CURRENT 1997-09-04 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP1) LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active
JAMES JUSTIN HUTCHENS LIBRA CARECO INVESTMENTS 2 LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP5) LIMITED Director 2017-09-21 CURRENT 2005-09-07 Active
JAMES JUSTIN HUTCHENS HC-ONE NO.4 LIMITED Director 2017-09-21 CURRENT 2010-03-04 Active
JAMES JUSTIN HUTCHENS HC-ONE (NHP7) LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active
JAMES JUSTIN HUTCHENS NHP OPERATIONS (YORK) LIMITED Director 2017-09-21 CURRENT 2002-12-06 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE INTERMEDIATE HOLDCO 2 LIMITED Director 2017-09-21 CURRENT 2016-12-06 Active
JAMES JUSTIN HUTCHENS HC-ONE PROPERTIES 5 LIMITED Director 2017-09-21 CURRENT 1985-10-04 Active
JAMES JUSTIN HUTCHENS NHP LIMITED Director 2017-09-21 CURRENT 1993-03-11 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP3) LIMITED Director 2017-09-21 CURRENT 1995-09-19 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 3 LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP8) LIMITED Director 2017-09-21 CURRENT 1996-12-05 Active
JAMES JUSTIN HUTCHENS NHP SECURITIES NO. 4 LIMITED Director 2017-09-21 CURRENT 1997-08-12 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN CARE LIMITED Director 2017-09-21 CURRENT 1997-12-31 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS BOXULTRA LIMITED Director 2017-09-21 CURRENT 1998-02-27 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN HEALTHCARE (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 1999-12-22 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS MERIDIAN CARE GROUP LIMITED Director 2017-09-21 CURRENT 2000-06-02 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA GUARANTEECO LIMITED Director 2017-09-21 CURRENT 2005-01-05 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO CH3 PROPCO HOLDCO LIMITED Director 2017-09-21 CURRENT 2005-09-29 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE (NHP6) LIMITED Director 2017-09-21 CURRENT 2005-09-30 Active
JAMES JUSTIN HUTCHENS SWEETGROVE LIMITED Director 2017-09-21 CURRENT 1990-07-02 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS SANLOR CARE HOMES (SCUNTHORPE) LIMITED Director 2017-09-21 CURRENT 2001-11-14 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE NO.2 LIMITED Director 2017-09-21 CURRENT 2004-08-31 Active
JAMES JUSTIN HUTCHENS LIBRA CARECO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2004-11-25 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS LIBRA CARECO CH2 PROPCO HOLDCO LIMITED Director 2017-09-21 CURRENT 2005-09-07 Active - Proposal to Strike off
JAMES JUSTIN HUTCHENS HC-ONE LIMITED Director 2017-09-21 CURRENT 2011-07-20 Active
DAVID ANDREW SMITH HC-ONE TOPCO NO.1 LIMITED Director 2015-03-26 CURRENT 2014-11-10 Active
DAVID ANDREW SMITH NHP HOLDCO 2 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH HC-ONE INTERMEDIATE HOLDCO 4 LIMITED Director 2015-02-06 CURRENT 2011-08-11 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 5 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.10 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH HC-ONE (NHP4) LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.12 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH HC-ONE (NHP2) LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP SECURITIES NO.8 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH NHP HOLDCO 1 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH NHP HOLDCO 3 LIMITED Director 2015-02-06 CURRENT 2007-08-08 Active
DAVID ANDREW SMITH HC-ONE PROPERTIES 5 LIMITED Director 2015-02-06 CURRENT 1985-10-04 Active
DAVID ANDREW SMITH MERIDIAN CARE LIMITED Director 2015-02-06 CURRENT 1997-12-31 Active - Proposal to Strike off
DAVID ANDREW SMITH BOXULTRA LIMITED Director 2015-02-06 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID ANDREW SMITH MERIDIAN HEALTHCARE (HOLDINGS) LIMITED Director 2015-02-06 CURRENT 1999-12-22 Active - Proposal to Strike off
DAVID ANDREW SMITH MERIDIAN CARE GROUP LIMITED Director 2015-02-06 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID ANDREW SMITH CARE HOMES NO. 1 LIMITED Director 2015-02-06 CURRENT 2006-12-01 Active
DAVID ANDREW SMITH SWEETGROVE LIMITED Director 2015-02-06 CURRENT 1990-07-02 Active - Proposal to Strike off
DAVID ANDREW SMITH SANLOR CARE HOMES (SCUNTHORPE) LIMITED Director 2015-02-06 CURRENT 2001-11-14 Active - Proposal to Strike off
DAVID ANDREW SMITH LLNH LIMITED Director 2014-11-12 CURRENT 1997-09-04 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP1) LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active
DAVID ANDREW SMITH LIBRA CARECO INVESTMENTS 2 LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP5) LIMITED Director 2014-11-12 CURRENT 2005-09-07 Active
DAVID ANDREW SMITH HC-ONE (NHP7) LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active
DAVID ANDREW SMITH NHP OPERATIONS (YORK) LIMITED Director 2014-11-12 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID ANDREW SMITH NHP LIMITED Director 2014-11-12 CURRENT 1993-03-11 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP3) LIMITED Director 2014-11-12 CURRENT 1995-09-19 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 3 LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP8) LIMITED Director 2014-11-12 CURRENT 1996-12-05 Active
DAVID ANDREW SMITH NHP SECURITIES NO. 4 LIMITED Director 2014-11-12 CURRENT 1997-08-12 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA GUARANTEECO LIMITED Director 2014-11-12 CURRENT 2005-01-05 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO CH3 PROPCO HOLDCO LIMITED Director 2014-11-12 CURRENT 2005-09-29 Active - Proposal to Strike off
DAVID ANDREW SMITH HC-ONE (NHP6) LIMITED Director 2014-11-12 CURRENT 2005-09-30 Active
DAVID ANDREW SMITH LIBRA CARECO HOLDINGS LIMITED Director 2014-11-12 CURRENT 2004-11-25 Active - Proposal to Strike off
DAVID ANDREW SMITH LIBRA CARECO CH2 PROPCO HOLDCO LIMITED Director 2014-11-12 CURRENT 2005-09-07 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-09-06RES13Resolutions passed:
  • Section 175 of the companies act 2006 25/08/2021
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036455100005
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036455100008
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN HUTCHENS
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-20CH01Director's details changed for Mr James Justin Hutchens on 2018-02-07
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHAITANYA BHUPENDRA PATEL
2017-09-26AP01DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036455100002
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036455100005
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036455100004
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036455100003
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-09AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WAINWRIGHT
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEMPSTOCK
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BROOKS
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIRTH
2015-03-19TM02Termination of appointment of David Ian Hempstock on 2015-02-06
2015-03-19AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2015-03-19AP01DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL
2015-02-24RES13ALL COMPANY BUSINESS 06/02/2015
2015-02-24RES01ADOPT ARTICLES 24/02/15
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036455100002
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Enterprise House Grange Road Hyde Cheshire SK14 5NU
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0128/02/14 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-04AR0128/02/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-03-05AR0128/02/12 FULL LIST
2012-01-10AA31/03/11 TOTAL EXEMPTION FULL
2011-03-03AR0128/02/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-18AR0128/02/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HEMPSTOCK / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WAINWRIGHT / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART FIRTH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BROOKS / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN HEMPSTOCK / 12/10/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HEMPSTOCK / 30/09/2006
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15AUDAUDITOR'S RESIGNATION
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-10-11363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-22363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-11363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/00
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-01-04ELRESS366A DISP HOLDING AGM 16/12/98
1999-01-04225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99
1999-01-04ELRESS252 DISP LAYING ACC 16/12/98
1999-01-04ELRESS386 DISP APP AUDS 16/12/98
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288bSECRETARY RESIGNED
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD BATTERSEA LONDON SW11 3BG
1998-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-13SRES01ADOPT MEM AND ARTS 04/11/98
1998-11-11CERTNMCOMPANY NAME CHANGED ROCKTIME LIMITED CERTIFICATE ISSUED ON 12/11/98
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MERIDIAN CARE DEVELOPMENTS 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 MERIDIAN CARE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY TRUSTEE
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2017-06-30 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2015-02-06 Satisfied HCP, INC. (AS SECURITY AGENT)
DEBENTURE 2003-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MERIDIAN CARE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN CARE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MERIDIAN CARE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN CARE DEVELOPMENTS 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 (99999 - Dormant Company) as MERIDIAN CARE DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIAN CARE DEVELOPMENTS 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 MERIDIAN CARE DEVELOPMENTS 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 MERIDIAN CARE DEVELOPMENTS 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.