MARCHES CARE HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MARCHES CARE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MARCHES CARE HOLDINGS LIMITED was incorporated 14 years ago on 07/12/2009 and has the registered number: 07097091. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MARCHES CARE HOLDINGS LIMITED was incorporated 14 years ago on 07/12/2009 and has the registered number: 07097091. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MARCHES CARE HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 HANOVER SQUARE
LONDON
W1S 1HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN KENNEDY | Aug 1966 | Irish | Director | 2022-01-01 | CURRENT |
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2021-10-29 | CURRENT | ||
MR SVEN ANDRE BOGAERTS | Dec 1977 | Belgian | Director | 2021-10-25 | CURRENT |
BRUCE WALKER | Sep 1965 | British | Director | 2022-01-01 | CURRENT |
MS INGRID MARIA DAERDEN | Jan 1974 | Belgian | Director | 2021-10-25 | CURRENT |
COLIN AMES | Aug 1946 | British | Director | 2009-12-11 UNTIL 2021-10-25 | RESIGNED |
MRS MARGARET ANNE HOWARD CHAVASSE | Mar 1959 | British | Director | 2009-12-11 UNTIL 2019-11-29 | RESIGNED |
AMANDA JILLIAN THORN | British | Secretary | 2009-12-11 UNTIL 2021-10-25 | RESIGNED | |
MR SIMON DERWOOD AUSTEN DREWETT | Dec 1970 | British | Director | 2021-10-25 UNTIL 2022-01-01 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2009-12-07 UNTIL 2009-12-07 | RESIGNED |
MARK ROBERT JOHN THORN | Dec 1960 | British | Director | 2015-04-01 UNTIL 2021-10-25 | RESIGNED |
MRS AMANDA JILLIAN THORN | Feb 1963 | British | Director | 2009-12-11 UNTIL 2021-10-25 | RESIGNED |
MARK ROBERT JOHN THORN | Dec 1960 | British | Director | 2009-12-11 UNTIL 2012-09-13 | RESIGNED |
MR ANDREW JEREMY HOLDSWORTH WEST | Mar 1964 | British | Director | 2019-04-01 UNTIL 2021-10-25 | RESIGNED |
ANN PATRICIA WEST | May 1939 | British | Director | 2009-12-11 UNTIL 2013-10-04 | RESIGNED |
ANTHONY BENJAMIN WEST | Aug 1936 | British | Director | 2009-12-11 UNTIL 2013-09-20 | RESIGNED |
MR BRUNO CHIBUZO OBASI | May 1973 | British | Director | 2021-10-25 UNTIL 2022-01-01 | RESIGNED |
MR PAUL WINDSOR | Sep 1957 | British | Director | 2021-10-25 UNTIL 2022-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aedifica Uk Limited | 2021-10-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Amanda Jillian Thorn | 2016-04-06 - 2021-10-25 | 2/1963 | London |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARCHES_CARE_HOLDINGS_LIM - Accounts | 2021-09-28 | 31-03-2021 | £1,209 Cash £1,811 equity |
MARCHES_CARE_HOLDINGS_LIM - Accounts | 2019-08-07 | 31-03-2019 | £1,209 Cash £608 equity |
MARCHES_CARE_HOLDINGS_LIM - Accounts | 2017-12-21 | 31-03-2017 | £1,209 Cash £2,958 equity |