Company NameM.M.R. Care Limited
DirectorsShameem Akhtar Manzoor and Mohammed Choudhry Manzoor
Company StatusActive
Company Number03201979
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameShameem Akhtar Manzoor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMr Mohammed Choudhry Manzoor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMrs Katina Marinaki
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Shutlingsloe Way
Victoria Mansions
Macclesfield
Cheshire
SK10 3SG
Secretary NameMark Brian Rosenberg
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleDentist
Correspondence Address2 Sussex Court 50 Roan Street
Greenwich
London
SE10 9JT
Secretary NameMr Ian Keith Macintosh
NationalityBritish
StatusResigned
Appointed19 January 2000(3 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shutlingsloe Way
Victoria Mansions
Macclesfield
SK10 3SG
Director NameMr Ian Keith Macintosh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(15 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 March 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Shutlingsloe Way
Victoria Mansions
Macclesfield
Cheshire
SK10 3SG
Director NameMiss Rafaella Macintosh
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2022(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorhead Rest Home
309-315 Whalley Road
Accrington
Lancashire
BB5 5DF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01254 232793
Telephone regionBlackburn

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

980 at £0.01Dr Katina Marinaki
97.42%
Ordinary
26 at £0.01Ian Macintosh
2.58%
Ordinary

Financials

Year2014
Net Worth£266,599
Cash£1,023
Current Liabilities£79,663

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

20 September 2005Delivered on: 21 September 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Moorhead rest home 309-315 whalley road accrington lancashire all uncalled capital all intellectual property rights stock in trade book debts.
Outstanding
22 September 1999Delivered on: 2 October 1999
Satisfied on: 26 October 2005
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a moorhead house residential care home 309-315 whalley road accrington lancashire together with an assignment of the goodwill of the business carried on at the property.
Fully Satisfied
22 September 1999Delivered on: 2 October 1999
Satisfied on: 4 July 2008
Persons entitled: Citibank International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1996Delivered on: 20 September 1996
Satisfied on: 4 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moorhead house 309/315 whalley road accrington lancashire t/n la 648504.
Fully Satisfied

Filing History

9 January 2024Registered office address changed from Moorhead Rest Home 309-315 Whalley Road Accrington Lancashire BB5 5DF to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 9 January 2024 (1 page)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
24 April 2023Termination of appointment of Katina Marinaki as a director on 20 March 2023 (1 page)
24 March 2023Notification of Junaid Manzoor as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Cessation of Katina Marinaki as a person with significant control on 20 March 2023 (1 page)
21 March 2023Appointment of Shameem Akhtar Manzoor as a director on 20 March 2023 (2 pages)
20 March 2023Notification of Shameem Akhtar Manzoor as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Notification of Mohammed Choudhry Manzoor as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Rafaella Macintosh as a director on 20 March 2023 (1 page)
20 March 2023Appointment of Mr Mohammed Choudhry Manzoor as a director on 20 March 2023 (2 pages)
3 February 2023Change of details for Dr Katina Marinaki as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
30 January 2023Change of details for Dr Katina Marinaki as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Cessation of Ian Keith Macintosh as a person with significant control on 19 March 2022 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
9 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
9 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
11 April 2022Termination of appointment of Ian Keith Macintosh as a secretary on 19 March 2022 (1 page)
11 April 2022Termination of appointment of Ian Keith Macintosh as a director on 19 March 2022 (1 page)
8 April 2022Appointment of Miss Rafaella Macintosh as a director on 19 March 2022 (2 pages)
4 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 July 2019Notification of Ian Macintosh as a person with significant control on 1 June 2016 (2 pages)
30 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
18 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10.06
(6 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10.06
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
18 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10.06
(6 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10.06
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10.06
(6 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10.06
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 August 2011Appointment of Mr Ian Keith Macintosh as a director (3 pages)
31 August 2011Appointment of Mr Ian Keith Macintosh as a director (3 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages)
21 July 2010Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages)
19 July 2010Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1.06
(4 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1.06
(4 pages)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Return made up to 21/05/08; full list of members (4 pages)
27 August 2008Return made up to 21/05/08; full list of members (4 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 August 2007Return made up to 21/05/07; no change of members (6 pages)
4 August 2007Return made up to 21/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 21/05/06; full list of members (6 pages)
8 June 2006Return made up to 21/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members (6 pages)
9 June 2005Return made up to 21/05/05; full list of members (6 pages)
25 June 2004Return made up to 21/05/04; full list of members (6 pages)
25 June 2004Return made up to 21/05/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 May 2002Return made up to 21/05/02; full list of members (6 pages)
27 May 2002Return made up to 21/05/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 July 2001Return made up to 21/05/01; full list of members (6 pages)
20 July 2001Return made up to 21/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 February 2001Ad 01/01/97--------- £ si 7@1 (2 pages)
7 February 2001Ad 01/01/97--------- £ si 7@1 (2 pages)
30 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 31 May 1999 (12 pages)
29 February 2000Full accounts made up to 31 May 1999 (12 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned (1 page)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 21/05/99; no change of members (4 pages)
1 June 1999Return made up to 21/05/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 May 1998 (10 pages)
18 March 1999Full accounts made up to 31 May 1998 (10 pages)
21 August 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (10 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (10 pages)
10 October 1997Return made up to 21/05/97; full list of members (6 pages)
10 October 1997Return made up to 21/05/97; full list of members (6 pages)
11 September 1997Registered office changed on 11/09/97 from: 16 plymouth drive bramhall stockport SK7 2JB (1 page)
11 September 1997Registered office changed on 11/09/97 from: 16 plymouth drive bramhall stockport SK7 2JB (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
26 June 1996Registered office changed on 26/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
26 June 1996Secretary resigned (1 page)
21 May 1996Incorporation (17 pages)
21 May 1996Incorporation (17 pages)