active Qynn Score: 43
Formed in 2010, MAPLES CARE HOME (BEXLEYHEATH) LIMITED has 3 directors and 2 shareholders. The longest serving directors have been in place for 6 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Russell House, Oxford Road, Bournemouth, BH8 8EX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Russell House Oxford Road Bournemouth BH8 8EX
29/06/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
3
1
2
0
6
1
0
1
1
1
0
0
6
0
Confirmation Statement
Confirmation statement made on 17/11/2020 with no updates
21/12/2020
17/11/2020
Officers
Termination of appointment of Barry Michael Lambert as a director on 17/11/2020
20/11/2020
17/11/2020
Confirmation Statement
Confirmation statement made on 17/11/2019 with no updates
02/12/2019
17/11/2019
Accounts
Accounts for a small company made up to 30/06/2019
04/10/2019
30/06/2019
Officers
Appointment of Mr Laird William Mackay as a director on 24/07/2019
19/08/2019
24/07/2019
Officers
Appointment of Mr Stephen Charles Bates as a director on 12/12/2018
07/01/2019
12/12/2018
Confirmation Statement
Confirmation statement made on 17/11/2018 with no updates
20/11/2018
17/11/2018
Accounts
Accounts for a small company made up to 30/06/2018
10/10/2018
30/06/2018
Officers
Appointment of Mr Stephen Charles Bates as a secretary on 03/04/2018
25/04/2018
03/04/2018
Officers
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 03/04/2018
25/04/2018
03/04/2018
Confirmation Statement
Confirmation statement made on 17/11/2017 with no updates
30/11/2017
17/11/2017
Accounts
Accounts for a small company made up to 30/06/2017
29/11/2017
30/06/2017
Mortgage
Registration of charge 074431550003, created on 24/05/2017
06/06/2017
24/05/2017
Confirmation Statement
Confirmation statement made on 17/11/2016 with updates
04/01/2017
17/11/2016
Accounts
Accounts for a small company made up to 30/06/2016
13/10/2016
30/06/2016
Accounts
Previous accounting period extended from 25/06/2016 to 30/06/2016
19/07/2016
30/06/2016
Accounts
Accounts for a small company made up to 25/06/2015
26/06/2016
25/06/2015
Change of Name
Certificate of change of name
04/02/2016
n/a
Annual Return
Annual return made up to 17/11/2015 with full list of shareholders
26/11/2015
17/11/2015
Accounts
Previous accounting period extended from 23/06/2015 to 25/06/2015
21/08/2015
25/06/2015
Mortgage
Satisfaction of charge 1 in full
15/07/2015
n/a
Mortgage
Registration of charge 074431550002, created on 26/06/2015
08/07/2015
26/06/2015
Officers
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 25/06/2015
30/06/2015
25/06/2015
Officers
Appointment of Mr Barry Michael Lambert as a director on 25/06/2015
29/06/2015
25/06/2015
Officers
Termination of appointment of Ranjan Madhusudan Kotecha as a director on 25/06/2015
29/06/2015
25/06/2015
Officers
Appointment of Mr Brian Patrick Cooney as a director on 25/06/2015
29/06/2015
25/06/2015
Officers
Termination of appointment of Ameet Kotecha as a director on 25/06/2015
29/06/2015
25/06/2015
Accounts
Previous accounting period shortened from 30/09/2015 to 23/06/2015
29/06/2015
23/06/2015
Address
Registered office address changed from 227 London Road Romford Essex RM7 9BQ to Russell House Oxford Road Bournemouth BH8 8EX on 29/06/2015
29/06/2015
29/06/2015
Officers
Termination of appointment of Ameet Kotecha as a secretary on 25/06/2015
29/06/2015
25/06/2015
Accounts
Accounts for a small company made up to 30/09/2014
24/04/2015
30/09/2014
Annual Return
Annual return made up to 17/11/2014 with full list of shareholders
17/11/2014
17/11/2014
Address
Registered office address changed from 622 Chigwell Road Woodford Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 28/07/2014
28/07/2014
28/07/2014
Accounts
Accounts for a small company made up to 30/09/2013
02/04/2014
30/09/2013
Officers
Appointment of Mr Ameet Kotecha as a secretary
26/02/2014
n/a
Officers
Appointment of Mrs Ranjan Madhusudan Kotecha as a director
26/02/2014
n/a
Annual Return
Annual return made up to 17/11/2013 with full list of shareholders
29/11/2013
17/11/2013
Accounts
Accounts for a small company made up to 30/09/2012
17/04/2013
30/09/2012
Annual Return
Annual return made up to 17/11/2012 with full list of shareholders
03/12/2012
17/11/2012
Accounts
Accounts for a small company made up to 30/09/2011
18/04/2012
30/09/2011
Annual Return
Annual return made up to 17/11/2011 with full list of shareholders
21/11/2011
17/11/2011
Accounts
Current accounting period shortened from 30/11/2011 to 30/09/2011
08/09/2011
30/09/2011
Change of Name
Certificate of change of name
09/06/2011
n/a
Change of Name
Change of name notice
01/06/2011
n/a
Officers
Appointment of Ameet Kotecha as a director
20/01/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
56
Director
24/07/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
24/10/2012
n/a
Corporate legal mortgage
Metro Bank PLC
outstanding
26/06/2015
n/a
A registered charge
Crimson Dorset Limited (As Security Trustee)
outstanding
24/05/2017
n/a
A registered charge
Crimson Dorset Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
25/06/2015
5 Yrs 7 Mths
n/a
August 1965
12/12/2018
2 Yrs 2 Mths
n/a
July 1965
24/07/2019
1 Yr 7 Mths
n/a
October 1964
03/04/2018
2 Yrs 10 Mths
Secretary
25/06/2015
2 Yrs 9 Mths
03/04/2018
Director
25/06/2015
5 Yrs 4 Mths
17/11/2020
Director
30/11/2010
4 Yrs 6 Mths
25/06/2015
Director
25/02/2014
1 Yr 3 Mths
25/06/2015
Director
17/11/2010
26/11/2010
Secretary
25/02/2014
1 Yr 3 Mths
25/06/2015
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors