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

MERCIA CARE HOMES LIMITED

10 ROYAL CRESCENT, WESTON SUPER MARE, SOMERSET, BS23 2AX,
Company Registration Number
04747333
Private Limited Company
Active

Company Overview

About Mercia Care Homes Ltd
MERCIA CARE HOMES LIMITED was founded on 2003-04-29 and has its registered office in Somerset. The organisation's status is listed as "Active". Mercia Care Homes 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
MERCIA CARE HOMES LIMITED
 
Legal Registered Office
10 ROYAL CRESCENT
WESTON SUPER MARE
SOMERSET
BS23 2AX
Other companies in BS23
 
Filing Information
Company Number 04747333
Company ID Number 04747333
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA CARE HOMES 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 MERCIA CARE HOMES LIMITED
The following companies were found which have the same name as MERCIA CARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCIA CARE HOMES (HOLDINGS) LIMITED 10 ROYAL CRESCENT WESTON SUPER MARE SOMERSET BS23 2AX Active Company formed on the 2003-06-06
MERCIA CARE HOMES (UK) LIMITED 206 HOLBROOK LANE COVENTRY ENGLAND CV6 4DD Dissolved Company formed on the 2012-06-22

Company Officers of MERCIA CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE MAGUIRE
Company Secretary 2003-04-29
ELIZABETH ANNE MAGUIRE
Director 2003-04-29
GRAHAM MAGUIRE
Director 2003-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ELAINE CLARKE
Director 2003-04-29 2005-02-28
DAVID CLARKE
Director 2003-04-29 2005-02-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-04-29 2003-04-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-04-29 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE MAGUIRE MERCIA CARE HOMES (HOLDINGS) LIMITED Company Secretary 2003-06-06 CURRENT 2003-06-06 Active
ELIZABETH ANNE MAGUIRE WELLS (RENT) 2018 LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ELIZABETH ANNE MAGUIRE ORCHARDS COMMUNITY SUPPORT - COMMUNITY INTEREST COMPANY Director 2016-06-28 CURRENT 2016-06-28 Active
ELIZABETH ANNE MAGUIRE ZETA HOUSING LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ELIZABETH ANNE MAGUIRE HOUSE ASSURED ASSETS LIMITED Director 2014-01-17 CURRENT 2013-05-20 Dissolved 2015-10-20
ELIZABETH ANNE MAGUIRE HOUSE ASSURED LIMITED Director 2014-01-17 CURRENT 2013-05-16 Dissolved 2015-10-20
ELIZABETH ANNE MAGUIRE MERCIA CARE HOMES (HOLDINGS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
GRAHAM MAGUIRE WELLS (RENT) 2018 LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM MAGUIRE ORCHARDS COMMUNITY SUPPORT - COMMUNITY INTEREST COMPANY Director 2016-06-28 CURRENT 2016-06-28 Active
GRAHAM MAGUIRE ZETA HOUSING LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GRAHAM MAGUIRE RESIDENTIAL PARK DEVELOPMENT LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GRAHAM MAGUIRE HOUSE ASSURED ASSETS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-10-20
GRAHAM MAGUIRE HOUSE ASSURED LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-10-20
GRAHAM MAGUIRE OAKBOURNE HOMES LIMITED Director 2012-07-16 CURRENT 2012-01-05 Active - Proposal to Strike off
GRAHAM MAGUIRE KINGSMEAD HOUSE (MYTCHETT) LIMITED Director 2012-07-12 CURRENT 2009-04-07 Dissolved 2016-01-05
GRAHAM MAGUIRE BP PROPERTY MANAGEMENT LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
GRAHAM MAGUIRE RESIDENTIAL PARK MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2005-07-06 Active - Proposal to Strike off
GRAHAM MAGUIRE MERCIA CARE HOMES (HOLDINGS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-11-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-10-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-11-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0129/04/13 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0129/04/12 ANNUAL RETURN FULL LIST
2011-08-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-30AR0129/04/11 ANNUAL RETURN FULL LIST
2010-09-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-16AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAGUIRE / 01/11/2009
2010-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MAGUIRE / 01/11/2009
2010-01-18AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aReturn made up to 29/04/09; full list of members
2009-01-06AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-11363aReturn made up to 29/04/08; full list of members
2008-02-28AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-03363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-28363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ
2004-01-2288(2)RAD 30/09/03--------- £ SI 999@1=999 £ IC 1/1000
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-29288aNEW DIRECTOR APPOINTED
2003-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-06-10288bSECRETARY RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MERCIA CARE HOMES 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 MERCIA CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-01-19 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-01-19 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEED 2003-07-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-07-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MERCIA CARE HOMES LIMITED

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

Government spend with MERCIA CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-11 GBP £749 Other establishments
Portsmouth City Council 2015-9 GBP £12,619 Other establishments
Portsmouth City Council 2015-8 GBP £2,294 Other establishments
Portsmouth City Council 2015-5 GBP £3,314 Other establishments
Shropshire 2014-9 GBP £915 Premises Related-Rents
London Borough of Ealing 2014-7 GBP £-582
Oxfordshire County Council 2014-4 GBP £2,605 Balance Sheet General
Oxfordshire County Council 2014-3 GBP £6,166
London Borough of Hammersmith and Fulham 2014-3 GBP £16,713
City of Westminster Council 2014-2 GBP £5,346
London Borough of Hillingdon 2014-2 GBP £9,803
Tower Hamlets Council 2014-2 GBP £2,571
Merton Council 2014-1 GBP £14,715
London Borough of Merton 2014-1 GBP £545 Miscellaneous Agency Services
Royal Borough of Greenwich 2014-1 GBP £10,896
City of Westminster Council 2014-1 GBP £8,407
London Borough of Hammersmith and Fulham 2013-12 GBP £2,542
Shropshire Council 2013-12 GBP £417 Third Party Payments-Private Contractors
City of Westminster Council 2013-11 GBP £5,335
Shropshire Council 2013-9 GBP £824 Third Party Payments-Private Contractors
City of Westminster Council 2013-8 GBP £521
Shropshire Council 2013-7 GBP £178 Third Party Payments-Private Contractors
City of Westminster Council 2013-7 GBP £1,072
Royal Borough of Greenwich 2013-5 GBP £2,925
Shropshire Council 2013-5 GBP £59 Third Party Payments-Private Contractors
Royal Borough of Greenwich 2013-4 GBP £4,387
Shropshire Council 2013-4 GBP £59 Transport Related-Public Transport
London Borough of Barnet Council 2012-12 GBP £1,147 Other Agencs- TPP
Royal Borough of Greenwich 2012-12 GBP £5,729
Royal Borough of Greenwich 2012-10 GBP £2,898
London Borough of Barnet Council 2012-10 GBP £3,233 Other Agencs- TPP
London Borough of Barnet Council 2012-8 GBP £4,276 Other Agencs- TPP
Bournemouth Borough Council 2012-6 GBP £1,087
Worcestershire County Council 2012-5 GBP £5,858 Third Party Payments Purchase of RespiteCare
Royal Borough of Greenwich 2012-5 GBP £3,036
Worcestershire County Council 2011-12 GBP £4,170 Third Party Payments Purchase of RespiteCare
Croydon Council 2011-11 GBP £894
London Borough of Croydon 2011-9 GBP £2,928
London Borough of Croydon 2011-8 GBP £1,932
Shropshire Council 2011-5 GBP £2,184 Third Party Payments-Private Contractors
Shropshire Council 2011-3 GBP £5,147 Income-Fees & Charges
Shropshire Council 2011-2 GBP £12,113 Third Party Payments-Private Contractors
London Borough of Croydon 2011-1 GBP £894
Worcestershire County Council 2010-12 GBP £1,677 Third Party Payments Purchase of RespiteCare
Shropshire Council 2010-12 GBP £8,457 Third Party Payments-Private Contractors
Worcestershire County Council 2010-11 GBP £3,078 Third Party Payments Purchase of RespiteCare
Shropshire Council 2010-11 GBP £15,392 Third Party Payments -Private Contractors
Worcestershire County Council 2010-10 GBP £1,489 Third Party Payments Purchase of RespiteCare
London Borough of Croydon 2010-9 GBP £2,703
London Borough of Croydon 2010-8 GBP £1,892
London Borough of Merton 2010-8 GBP £645 Miscellaneous Agency Services
Shropshire Council 2010-8 GBP £2,680 Third Party Payments - Private Contractors
Shropshire Council 2010-7 GBP £2,874 Third Party Payments-Private Contractors
Worcestershire County Council 2010-6 GBP £4,046 Third Party Payments Purchase of RespiteCare
Shropshire Council 2010-6 GBP £2,764 Third Party Payments-Private Contractors
Merton Council 2010-4 GBP £2,580
London Borough of Merton 2010-4 GBP £2,580 Miscellaneous Agency Services
Shropshire Council 2010-4 GBP £2,856 Third Party Payments-Private Contractors
Merton Council 2009-7 GBP £545
London Borough of Merton 2009-7 GBP £545 Miscellaneous Agency Services
Derby City Council 0-0 GBP £1,400

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 MERCIA CARE HOMES 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 MERCIA CARE HOMES 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 MERCIA CARE HOMES 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.