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

MOSELEY CARE LIMITED

2A CHURCH ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 9AG,
Company Registration Number
04677524
Private Limited Company
Active

Company Overview

About Moseley Care Ltd
MOSELEY CARE LIMITED was founded on 2003-02-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Moseley Care 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
MOSELEY CARE LIMITED
 
Legal Registered Office
2A CHURCH ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 9AG
Other companies in B13
 
Filing Information
Company Number 04677524
Company ID Number 04677524
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812105483  
Last Datalog update: 2024-03-05 06:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSELEY CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOSELEY CARE LIMITED
The following companies were found which have the same name as MOSELEY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSELEY CARE LLC 7991 BEAUMONT COURT NAPLES FL 34109 Active Company formed on the 2020-07-06

Company Officers of MOSELEY CARE LIMITED

Current Directors
Officer Role Date Appointed
MURTAZA ROSHANALI MASTER
Company Secretary 2012-02-14
GULAMRAZA AHMED RAZA DATOO
Director 2012-02-14
ABBAS MOHAMMEDTAKI ESMAIL
Director 2012-02-14
SAMIR MEHBOOB KERMALLI
Director 2017-11-06
ALI REZA MASTER
Director 2012-02-14
MURTAZA ROSHANALI MASTER
Director 2012-02-14
MUSSADIQ ROSHANALI MASTER
Director 2012-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMIR MEHBOOB KERMALLI
Director 2012-02-14 2015-04-02
ZAHIDA PARVEEN ISHAQ
Company Secretary 2003-02-25 2012-02-14
ISHFAQ JAVED ISHAQ
Director 2003-02-25 2012-02-14
ZAHIDA PARVEEN ISHAQ
Director 2008-02-01 2012-02-14
ISHFAQ JAVED ISHAQ
Company Secretary 2003-02-25 2004-02-09
DOROTHY MAY GRAEME
Nominated Secretary 2003-02-25 2003-02-25
LESLEY JOYCE GRAEME
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GULAMRAZA AHMED RAZA DATOO KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY OF BIRMINGHAM LIMITED Director 2012-05-04 CURRENT 2005-08-31 Active
GULAMRAZA AHMED RAZA DATOO KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (BAQUIR) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
GULAMRAZA AHMED RAZA DATOO KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (JAAFERY) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
GULAMRAZA AHMED RAZA DATOO LANGLEY HEALTHCARE (UK) LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2013-11-05
GULAMRAZA AHMED RAZA DATOO PHARMACY2HOME LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
ABBAS MOHAMMEDTAKI ESMAIL MOSELEY INVESTMENTS LIMITED Director 2012-01-26 CURRENT 2012-01-20 Active
SAMIR MEHBOOB KERMALLI MOSELEY INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2012-01-20 Active
SAMIR MEHBOOB KERMALLI FUTURECHART LIMITED Director 2017-07-31 CURRENT 1988-05-09 Active
SAMIR MEHBOOB KERMALLI FUTURECHART INVESTMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
SAMIR MEHBOOB KERMALLI KERMALLI INVESTMENTS LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ALI REZA MASTER MAN COMMUNICATIONS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ALI REZA MASTER LASER INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ALI REZA MASTER SYNERGISTIC SOLUTIONS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
MURTAZA ROSHANALI MASTER FUTURECHART LIMITED Director 2017-07-31 CURRENT 1988-05-09 Active
MURTAZA ROSHANALI MASTER FUTURECHART INVESTMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
MURTAZA ROSHANALI MASTER GP PROCURE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
MURTAZA ROSHANALI MASTER MOSELEY INVESTMENTS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
MURTAZA ROSHANALI MASTER SYNERGY SPECIALS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
MURTAZA ROSHANALI MASTER MASTERS PHARMACY LIMITED Director 2002-11-13 CURRENT 2002-11-13 Active
MURTAZA ROSHANALI MASTER MASTERS (UK) LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
MUSSADIQ ROSHANALI MASTER FUTURECHART LIMITED Director 2017-07-31 CURRENT 1988-05-09 Active
MUSSADIQ ROSHANALI MASTER LASER INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MUSSADIQ ROSHANALI MASTER SYNERGY SPECIALS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR GULAMRAZA AHMED RAZA DATOO
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GULAMRAZA AHMED RAZA DATOO
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-09-26Director's details changed for Mr Murtaza Roshanali Master on 2022-09-26
2022-09-26Change of details for Mr Murtaza Roshanali Master as a person with significant control on 2022-09-26
2022-09-26PSC04Change of details for Mr Murtaza Roshanali Master as a person with significant control on 2022-09-26
2022-09-26CH01Director's details changed for Mr Murtaza Roshanali Master on 2022-09-26
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MR SAMIR MEHBOOB KERMALLI
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046775240005
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSSADIQ ROSHANALI MASTER / 06/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA ROSHANALI MASTER / 07/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA MASTER / 06/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBAS MOHAMMEDTAKI ESMAIL / 06/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAMRAZA AHMED RAZA DATOO / 06/07/2017
2017-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MURTAZA ROSHANALI MASTER on 2017-07-06
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR MEHBOOB KERMALLI
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Ali Reza Master on 2014-12-19
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AA01Previous accounting period shortened from 30/04/12 TO 31/03/12
2012-03-21AP03Appointment of Mr Murtaza Roshanali Master as company secretary
2012-03-13AR0125/02/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR MURTAZA ROSHANALI MASTER
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 37 WARREN STREET LONDON W1T 6AD
2012-02-20RES01ADOPT ARTICLES 14/02/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ISHFAQ ISHAQ
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY ZAHIDA ISHAQ
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIDA ISHAQ
2012-02-20AP01DIRECTOR APPOINTED MR MUSSADIQ ROSHANALI MASTER
2012-02-20AP01DIRECTOR APPOINTED ALI REZA MASTER
2012-02-20AP01DIRECTOR APPOINTED GULAMRAZA AHMED RAZA DATOO
2012-02-20AP01DIRECTOR APPOINTED ABBAS MOHAMMEDTAKI ESMAIL
2012-02-20AP01DIRECTOR APPOINTED SAMIR MEHBOOB KERMALLI
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 06/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 06/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHFAQ JAVED ISHAQ / 06/02/2012
2011-11-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-04AR0125/02/11 FULL LIST
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 25/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 25/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHFAQ JAVED ISHAQ / 25/05/2010
2010-03-16AR0125/02/10 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN ISHAQ / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHFAQ JAVED ISHAQ / 01/10/2009
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-08363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2A CHURCH ROAD MOSELEY BIRMINGHAM B13 9AG
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/07
2007-04-03363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-2588(2)RAD 30/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-08363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-25288bSECRETARY RESIGNED
2004-02-02225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bSECRETARY RESIGNED
2003-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MOSELEY 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 MOSELEY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-03-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-02-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 MOSELEY CARE LIMITED

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

Government spend with MOSELEY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-09-18 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOSELEY 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 MOSELEY 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 MOSELEY 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.