Company NameMobility Care Solutions Limited
DirectorsTerrence Kenneth Batten and Claire Joy Batten
Company StatusActive
Company Number05405370
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Terrence Kenneth Batten
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMrs Claire Joy Batten
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMr Karl Linstead Linstead
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Eden Lane
Peterlee
Durham
SR8 5EE
Secretary NameMr Terrence Kenneth Batten
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMr James Blakie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
Director NameMr Kevin Ranton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX

Contact

Websitemobilitycaresolutions.com
Telephone0191 5487747
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Blakie
33.33%
Ordinary
1 at £1Kevin Ranton
33.33%
Ordinary
1 at £1Terence Kenneth Batten
33.33%
Ordinary

Financials

Year2014
Net Worth£50,882
Cash£56,349
Current Liabilities£51,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Mr Terrence Kenneth Batten on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Mr James Blakie on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Kevin Ranton on 29 March 2010 (2 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Mr Terrence Kenneth Batten on 29 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: unit 9R riverside road industrial estate sunderland tyne & wear SR5 3JG (1 page)
13 April 2006Return made up to 29/03/06; full list of members (3 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 16 kestrel close, ayton washington tyne wear NE380EL (1 page)
22 August 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 March 2005Incorporation (19 pages)