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

MACA CARE LIMITED

ADDLESTONE, SURREY, KT15,
Company Registration Number
04429838
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Maca Care Ltd
MACA CARE LIMITED was founded on 2002-05-02 and had its registered office in Addlestone. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
MACA CARE LIMITED
 
Legal Registered Office
ADDLESTONE
SURREY
 
Filing Information
Company Number 04429838
Date formed 2002-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-02-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-25 09:59:41
Primary Source:Companies House
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 MACA CARE LIMITED
The following companies were found which have the same name as MACA CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACA CARE, INC 1700 NW 61 AVE SUNRISE FL 33313 Inactive Company formed on the 2017-01-23

Company Officers of MACA CARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEAL ALFLATT
Company Secretary 2006-11-30
MAHESH SHIVABHAI PATEL
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE MACADANGDANG
Company Secretary 2002-05-13 2006-11-30
ADEMOLA ABIODUN AREMU
Director 2002-05-13 2006-11-30
MARK DEREK HORNETT
Director 2003-01-22 2006-11-30
MICHELLE MACADANGDANG
Director 2002-05-13 2006-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-02 2002-05-13
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-02 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEAL ALFLATT THREE ELMS RESIDENTIAL HOME LIMITED Company Secretary 2008-03-28 CURRENT 1985-12-19 Dissolved 2016-02-23
JOHN NEAL ALFLATT DAIMLER GREEN CARE HOME LIMITED Company Secretary 2007-11-30 CURRENT 2005-03-01 Active
JOHN NEAL ALFLATT WILLMOTTS HEALTHCARE LIMITED Company Secretary 2007-10-29 CURRENT 2002-01-28 Active
JOHN NEAL ALFLATT ARAN CARE LIMITED Company Secretary 2007-10-26 CURRENT 1996-03-07 Dissolved 2016-02-23
JOHN NEAL ALFLATT CHURCHILL CARE LIMITED Company Secretary 2007-08-21 CURRENT 1997-04-14 Dissolved 2016-02-23
JOHN NEAL ALFLATT FAIRHOLME CARE LIMITED Company Secretary 2007-05-11 CURRENT 2003-03-18 Dissolved 2016-02-23
JOHN NEAL ALFLATT ABBEYWELL CARE LIMITED Company Secretary 2006-10-10 CURRENT 1996-09-19 Dissolved 2016-02-23
JOHN NEAL ALFLATT MINSTER HAVERHILL LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
JOHN NEAL ALFLATT OLD STABLES HARROW LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JOHN NEAL ALFLATT ABBOTSFORD CARE LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
JOHN NEAL ALFLATT ABSOLUTE HEALTHCARE LIMITED Company Secretary 2006-03-03 CURRENT 2001-05-22 Dissolved 2016-02-23
JOHN NEAL ALFLATT ABSOLUTE CARE LIMITED Company Secretary 2006-03-03 CURRENT 1994-02-09 Dissolved 2016-02-23
JOHN NEAL ALFLATT QUINTESSENTIAL CARE LIMITED Company Secretary 2006-01-25 CURRENT 2000-03-17 Dissolved 2016-02-23
JOHN NEAL ALFLATT QUINTESSENTIAL CARE (KETTERING) LIMITED Company Secretary 2006-01-25 CURRENT 2001-01-24 Dissolved 2016-02-23
JOHN NEAL ALFLATT PHILIP PARKINSON HEALTHCARE LTD Company Secretary 2006-01-20 CURRENT 2000-08-03 Dissolved 2016-02-23
JOHN NEAL ALFLATT CAREDANE LIMITED Company Secretary 2006-01-20 CURRENT 1988-03-14 Dissolved 2016-02-23
JOHN NEAL ALFLATT DOVE CARE HOMES LIMITED Company Secretary 2005-08-12 CURRENT 1986-09-24 Active
JOHN NEAL ALFLATT TEMPLECARE LIMITED Company Secretary 2005-08-12 CURRENT 1995-06-29 Active
JOHN NEAL ALFLATT MANOR CARE LIMITED Company Secretary 2005-07-15 CURRENT 1994-05-20 Dissolved 2016-02-23
JOHN NEAL ALFLATT HOLLAND HEALTHCARE LIMITED Company Secretary 2005-05-05 CURRENT 1997-06-02 Dissolved 2016-02-23
JOHN NEAL ALFLATT DOWNING (BARWELL) LIMITED Company Secretary 2005-04-27 CURRENT 1999-12-30 Active
JOHN NEAL ALFLATT OAKTREE CARE LTD Company Secretary 2004-06-07 CURRENT 2004-06-07 Active
JOHN NEAL ALFLATT DENELM LIMITED Company Secretary 2001-04-25 CURRENT 2000-12-06 Active
JOHN NEAL ALFLATT PRECISION ORAL DESIGN LIMITED Company Secretary 2000-10-25 CURRENT 2000-09-07 Active - Proposal to Strike off
JOHN NEAL ALFLATT MINSTER CARE MANAGEMENT LIMITED Company Secretary 1998-12-02 CURRENT 1998-12-01 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES NO.3 LIMITED Director 2018-05-22 CURRENT 2015-08-19 Active
MAHESH SHIVABHAI PATEL ALPHA CARE MANAGEMENT SERVICES LIMITED Director 2018-05-22 CURRENT 2005-09-29 Active
MAHESH SHIVABHAI PATEL ALPHACARE MANAGEMENT SERVICES NO. 2 LIMITED Director 2018-05-22 CURRENT 2005-11-11 Active
MAHESH SHIVABHAI PATEL AMICURA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL AMICURA MORECAMBE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MAHESH SHIVABHAI PATEL IMPACT UK HEALTHCARE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Dissolved 2018-01-30
MAHESH SHIVABHAI PATEL AYLESFORD COVENTRY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
MAHESH SHIVABHAI PATEL WILLMOTTS HEALTHCARE LIMITED Director 2011-12-20 CURRENT 2002-01-28 Active
MAHESH SHIVABHAI PATEL MULBERRY MANOR LTD Director 2010-07-15 CURRENT 2010-07-15 Active
MAHESH SHIVABHAI PATEL THE SUPPORT FOUNDATION LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
MAHESH SHIVABHAI PATEL STANSTY HOUSE LTD Director 2008-12-10 CURRENT 2008-12-10 Active
MAHESH SHIVABHAI PATEL THREE ELMS RESIDENTIAL HOME LIMITED Director 2008-03-28 CURRENT 1985-12-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ARAN CARE LIMITED Director 2007-10-26 CURRENT 1996-03-07 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CHURCHILL CARE LIMITED Director 2007-08-21 CURRENT 1997-04-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL FAIRHOLME CARE LIMITED Director 2007-05-11 CURRENT 2003-03-18 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABBEYWELL CARE LIMITED Director 2006-10-10 CURRENT 1996-09-19 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL MINSTER HAVERHILL LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
MAHESH SHIVABHAI PATEL ABBOTSFORD CARE LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MAHESH SHIVABHAI PATEL ABSOLUTE HEALTHCARE LIMITED Director 2006-03-03 CURRENT 2001-05-22 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL ABSOLUTE CARE LIMITED Director 2006-03-03 CURRENT 1994-02-09 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE LIMITED Director 2006-01-25 CURRENT 2000-03-17 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL QUINTESSENTIAL CARE (KETTERING) LIMITED Director 2006-01-25 CURRENT 2001-01-24 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL PHILIP PARKINSON HEALTHCARE LTD Director 2006-01-20 CURRENT 2000-08-03 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL CAREDANE LIMITED Director 2006-01-20 CURRENT 1988-03-14 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOVE CARE HOMES LIMITED Director 2005-08-12 CURRENT 1986-09-24 Active
MAHESH SHIVABHAI PATEL TEMPLECARE LIMITED Director 2005-08-12 CURRENT 1995-06-29 Active
MAHESH SHIVABHAI PATEL MANOR CARE LIMITED Director 2005-07-15 CURRENT 1994-05-20 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL HOLLAND HEALTHCARE LIMITED Director 2005-05-05 CURRENT 1997-06-02 Dissolved 2016-02-23
MAHESH SHIVABHAI PATEL DOWNING (BARWELL) LIMITED Director 2005-04-27 CURRENT 1999-12-30 Active
MAHESH SHIVABHAI PATEL DAIMLER GREEN CARE HOME LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MAHESH SHIVABHAI PATEL DENELM LIMITED Director 2001-04-25 CURRENT 2000-12-06 Active
MAHESH SHIVABHAI PATEL MINSTER CARE MANAGEMENT LIMITED Director 1998-12-02 CURRENT 1998-12-01 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
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-30DS01APPLICATION FOR STRIKING-OFF
2015-07-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0102/05/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0102/05/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-17AR0102/05/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0102/05/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-04AR0102/05/11 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-06AR0102/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 04/02/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-07-16363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12RES13DEBENTURE CORP GTEE 30/11/06
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-28363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-28363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-25363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-05-29363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-02-2788(2)RAD 01/11/02--------- £ SI 99@1=99 £ IC 1/100
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: C/O GOLDIN & CO 105A HOE STREET WALTHAMSTOW LONDON E17 4SA
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-02NEWINCINCORPORATION 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 MACA CARE 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 MACA CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACA CARE LIMITED

Intangible Assets
Patents
We have not found any records of MACA CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACA CARE LIMITED
Trademarks
We have not found any records of MACA CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACA CARE 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 MACA CARE 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 MACA CARE 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 MACA CARE 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 MACA CARE 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.