Company NameMara Healthcare Ltd.
DirectorsGeoffrey Ronald Marginson and Howard John Marginson
Company StatusActive
Company Number03967316
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous NameMarabo Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeoffrey Ronald Marginson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address35283 McKee Place
Abbotsford
Bc
V3g 1a7
Director NameDr Howard John Marginson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2612 Zurich Drive
Abbotsford
Bc
V3g 1c4
Secretary NameGeoffrey Ronald Marginson
NationalityBritish
StatusCurrent
Appointed13 November 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceCanada
Correspondence Address35283 McKee Place
Abbotsford
Bc
V3g 1a7
Secretary NameMr Philip James Murphy
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Buxton Old Road
Disley
Cheshire
SK12 2BW
Director NameMr David Shepherd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Villa Moat Street
Brampton
Cumbria
CA8 1UJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Ronald Marginson
50.00%
Ordinary
1 at £1Howard John Marginson
50.00%
Ordinary

Financials

Year2014
Net Worth£100,452
Cash£6,150
Current Liabilities£76,143

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

9 January 2002Delivered on: 17 January 2002
Satisfied on: 7 June 2005
Persons entitled: Ups Capital Global Trade Finance (UK) Limited

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
31 October 2000Delivered on: 4 November 2000
Satisfied on: 15 August 2001
Persons entitled: Bibby Group of Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the purchase facility agreement.
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
4 October 2000Delivered on: 9 October 2000
Satisfied on: 21 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
27 January 2014Registered office address changed from C/O C/O Marabou Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 27 January 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 January 2012Registered office address changed from C/O C/O Anita Massam 10 Fieldside Close Lostock Hall Preston PR5 5UD England on 28 January 2012 (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 December 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(3 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
6 October 2009Registered office address changed from 3, City House, 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 3, City House, 131 Friargate Preston Lancashire PR1 2EF on 6 October 2009 (1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 September 2008Return made up to 01/04/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 August 2005Company name changed marabo LIMITED\certificate issued on 01/08/05 (2 pages)
14 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
11 August 2003Registered office changed on 11/08/03 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
18 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Director resigned (1 page)
5 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2002Return made up to 07/04/02; full list of members (7 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
17 January 2002Particulars of mortgage/charge (7 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001New director appointed (2 pages)
6 July 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2000Incorporation (14 pages)