Company NameMmeds Care Ltd
DirectorsCatherine Fullerton and Andrew James Fullerton
Company StatusActive
Company Number07859521
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Catherine Fullerton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameAndrew James Fullerton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameMr Robert John Jackson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Polwarth Crescent
Newcastle Upon Tyne
Tyne And Wear
NE3 2EE

Location

Registered Address14 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Catherine Fullerton
100.00%
Ordinary

Financials

Year2014
Net Worth£5,984
Cash£6,870
Current Liabilities£16,714

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

12 April 2019Delivered on: 13 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 14 lansdowne terrace gosforth newcastle upon tyne.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Director's details changed for Andrew James Fullerton on 24 November 2015 (2 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Director's details changed for Catherine Fullerton on 24 November 2015 (2 pages)
20 July 2015Registered office address changed from Suite 1 the Crainer Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to Suite 1 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 20 July 2015 (1 page)
23 April 2015Appointment of Andrew James Fullerton as a director on 12 April 2015 (3 pages)
23 April 2015Registered office address changed from C/O Aws Accountancy Ltd 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Suite 1 the Crainer Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 April 2015 (2 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2013Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF England on 29 November 2013 (1 page)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Termination of appointment of Robert Jackson as a director (2 pages)
23 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)