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

MAPPLETON HOUSE CARE HOMES LIMITED

SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY, LANE, MILFORD, BELPER, DE56 0RN,
Company Registration Number
05861707
Private Limited Company
Active

Company Overview

About Mappleton House Care Homes Ltd
MAPPLETON HOUSE CARE HOMES LIMITED was founded on 2006-06-29 and has its registered office in Belper. The organisation's status is listed as "Active". Mappleton House Care Homes Limited is a Private Limited Company registered in ENGLAND 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
MAPPLETON HOUSE CARE HOMES LIMITED
 
Legal Registered Office
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY
LANE, MILFORD
BELPER
DE56 0RN
Other companies in NG1
 
Filing Information
Company Number 05861707
Company ID Number 05861707
Date formed 2006-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPPLETON HOUSE 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.

Company Officers of MAPPLETON HOUSE CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID KAPLAN
Company Secretary 2010-08-09
KAREN ANN NOON
Company Secretary 2010-08-18
SUE LESLEY WILKINSON
Company Secretary 2010-08-18
SURJIT SINGH RAI
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 2008-08-01 2010-08-09
CHRISTINE ALMOND
Company Secretary 2007-06-17 2008-08-01
LYNDA EILEEN CALLAN
Director 2006-06-29 2008-08-01
RONALD JAMES MALONE
Company Secretary 2006-06-29 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURJIT SINGH RAI Q RESEARCH AND DEVELOPMENT LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
SURJIT SINGH RAI RUSHCLIFFE INDEPENDENT HOSPITALS (KEGWORTH) LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
SURJIT SINGH RAI RUSHCLIFFE CARE HOLDINGS LIMITED Director 2015-02-28 CURRENT 2015-02-24 Active
SURJIT SINGH RAI RUSHCLIFFE INDEPENDENT HOSPITALS LIMITED Director 2010-01-22 CURRENT 2009-12-15 Active
SURJIT SINGH RAI RUSHCLIFFE SPECIALIST SCHOOLS (MICKLEOVER) LIMITED Director 2009-10-28 CURRENT 2009-05-20 Active
SURJIT SINGH RAI RUSHCLIFFE SPECIALIST SCHOOLS LIMITED Director 2009-10-28 CURRENT 2009-09-01 Active
SURJIT SINGH RAI RUSHCLIFFE INDEPENDENT HOSPITALS (ABERAVON) LIMITED Director 2009-01-30 CURRENT 2006-06-06 Active
SURJIT SINGH RAI MOORCOURT DEVELOPMENTS LIMITED Director 2006-12-05 CURRENT 1990-08-31 Active
SURJIT SINGH RAI ARLESTON VIEW LIMITED Director 2004-11-26 CURRENT 2000-05-17 Active
SURJIT SINGH RAI RUSHCLIFFE CARE LIMITED Director 1993-10-07 CURRENT 1992-10-07 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
2024-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2021-12-16DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-12-16AP01DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Mr Kevin Thomas Justice on 2020-02-04
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SIM
2020-02-14AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058617070011
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL BULLER
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058617070011
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-13PSC02Notification of The Esland Group Holdings Limited as a person with significant control on 2019-05-10
2019-05-13AP01DIRECTOR APPOINTED MR PETER NEIL BULLER
2019-05-13PSC07CESSATION OF RUSHCLIFFE CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13TM02Termination of appointment of David Kaplan on 2019-05-10
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH RAI
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of Rushcliffe Care Limited as a person with significant control on 2016-04-06
2017-03-30CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ANN BOUSTOULLER on 2016-02-01
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-09CC04Statement of company's objects
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058617070010
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058617070009
2013-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2012-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-11AR0129/06/12 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/12 FROM 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE
2012-01-17AUDAUDITOR'S RESIGNATION
2011-12-15MISCSection 519
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-06-29AR0129/06/11 FULL LIST
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KAPLAN / 01/01/2011
2010-08-24AP03SECRETARY APPOINTED SUE LESLEY WILKINSON
2010-08-24AP03SECRETARY APPOINTED KAREN ANN BOUSTOULLER
2010-08-24RES13COMPANY AUTHORISED TO GIVE FINANCIAL ASSISTANCE AGREEMENT GUARANTEE DEBENTURE 30/09/2008
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEELEX CORPORATE SERVICES LIMITED
2010-08-17AP03SECRETARY APPOINTED DAVID KAPLAN
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-12AR0129/06/10 FULL LIST
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEELEX CORPORATE SERVICES LIMITED / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH RAI / 01/10/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEELEX CORPORATE SERVICES LIMITED / 12/01/2010
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-11363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-10225CURREXT FROM 30/06/2009 TO 30/11/2009
2008-10-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 9B CHESTNUT GROVE, MAPPERLEY PARK, NOTTINGHAM NOTTINGHAMSHIRE NG3 5AD
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE ALMOND
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR LYNDA CALLAN
2008-08-07288aSECRETARY APPOINTED KEELEX CORPORATE SERVICES LIMITED
2008-08-07288aDIRECTOR APPOINTED SURJIT SINGH RAI
2008-08-07RES01ALTER MEMORANDUM 01/08/2008
2008-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-17363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to MAPPLETON HOUSE 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 MAPPLETON HOUSE CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding LLOYDS BANK PLC
2013-11-07 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14 AUGUST 2009 AND 2010-08-03 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-30 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-08-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MAPPLETON HOUSE CARE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MAPPLETON HOUSE CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPPLETON HOUSE CARE HOMES LIMITED
Trademarks
We have not found any records of MAPPLETON HOUSE CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPPLETON HOUSE CARE HOMES 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as MAPPLETON HOUSE CARE HOMES LIMITED are:

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